STANDOUT FIELD MARKETING LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-22 with updates

View Document

25/02/2525 February 2025 Second filing of the annual return made up to 2013-02-22

View Document

25/02/2525 February 2025 Second filing of the annual return made up to 2014-02-22

View Document

25/02/2525 February 2025 Second filing of the annual return made up to 2015-02-22

View Document

25/02/2525 February 2025 Second filing of the annual return made up to 2016-02-22

View Document

11/02/2511 February 2025

View Document

11/02/2511 February 2025

View Document

11/02/2511 February 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

11/02/2511 February 2025

View Document

08/01/258 January 2025 Second filing of Confirmation Statement dated 2023-02-22

View Document

08/01/258 January 2025 Second filing of Confirmation Statement dated 2022-02-22

View Document

08/01/258 January 2025 Second filing of Confirmation Statement dated 2017-02-22

View Document

08/01/258 January 2025 Second filing of Confirmation Statement dated 2018-02-22

View Document

08/01/258 January 2025 Second filing of Confirmation Statement dated 2019-02-22

View Document

08/01/258 January 2025 Second filing of Confirmation Statement dated 2020-02-22

View Document

08/01/258 January 2025 Second filing of Confirmation Statement dated 2021-02-22

View Document

08/01/258 January 2025 Second filing of Confirmation Statement dated 2024-02-22

View Document

01/08/241 August 2024 Satisfaction of charge 079607920001 in full

View Document

01/07/241 July 2024 Registration of charge 079607920002, created on 2024-06-28

View Document

30/06/2430 June 2024

View Document

30/06/2430 June 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

30/06/2430 June 2024

View Document

30/06/2430 June 2024

View Document

12/06/2412 June 2024 Change of details for Avidity Group Holdings Limited as a person with significant control on 2024-01-04

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

26/02/2426 February 2024 Register inspection address has been changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS

View Document

04/01/244 January 2024 Director's details changed for Mrs Jillian Ross on 2024-01-01

View Document

04/01/244 January 2024 Director's details changed for Mr Jonathan Chambers on 2024-01-01

View Document

04/01/244 January 2024 Secretary's details changed for Mr Jonathan Chambers on 2024-01-01

View Document

03/08/233 August 2023 Appointment of Mr Jonathan Chambers as a director on 2023-08-01

View Document

03/08/233 August 2023 Appointment of Mr Jonathan Chambers as a secretary on 2023-08-01

View Document

03/08/233 August 2023 Termination of appointment of Michelle Christine Jordan as a secretary on 2023-08-01

View Document

03/08/233 August 2023 Termination of appointment of Michelle Christine Jordan as a director on 2023-08-01

View Document

30/06/2330 June 2023 Registered office address changed from C/O Dickson Minto W.S., Broadgate Tower 20 Primrose Street London EC2A 2EW to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 2023-06-30

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

02/02/232 February 2023

View Document

02/02/232 February 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

02/02/232 February 2023

View Document

02/02/232 February 2023

View Document

28/02/2228 February 2022 Register inspection address has been changed from 1 Elles View Barns Alton Road South Warnborough Hook Hampshire RG29 1RT to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

25/02/2225 February 2022 Register(s) moved to registered office address C/O Dickson Minto W.S., Broadgate Tower 20 Primrose Street London EC2A 2EW

View Document

15/10/2115 October 2021 Registration of charge 079607920001, created on 2021-09-29

View Document

04/07/214 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

01/04/211 April 2021 Confirmation statement made on 2021-02-22 with no updates

View Document

07/04/207 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

05/03/205 March 2020 Confirmation statement made on 2020-02-22 with no updates

View Document

12/03/1912 March 2019 Confirmation statement made on 2019-02-22 with no updates

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

12/03/1912 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANGUS MACIVER

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MRS JILLIAN ROSS

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR ERIC ALLENBY ALASTAIR CRAIG

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL FOWLER

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 Confirmation statement made on 2018-02-22 with no updates

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/03/178 March 2017 22/02/17 Statement of Capital gbp 201

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/07/1628 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

28/07/1628 July 2016 SAIL ADDRESS CREATED

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 1 ELLES VIEW BARNS ALTON ROAD SOUTH WARNBOROUGH HOOK HAMPSHIRE RG29 1RT

View Document

27/07/1627 July 2016 Registered office address changed from , 1 Elles View Barns Alton Road, South Warnborough, Hook, Hampshire, RG29 1RT to C/O Dickson Minto W.S., Broadgate Tower 20 Primrose Street London EC2A 2EW on 2016-07-27

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/04/1614 April 2016 Annual return made up to 2016-02-22 with full list of shareholders

View Document

14/04/1614 April 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY FOWLER

View Document

19/11/1519 November 2015 SECRETARY APPOINTED MICHELLE CHRISTINE JORDAN

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MISS MICHELLE CHRISTINE JORDAN

View Document

19/11/1519 November 2015 PREVSHO FROM 29/02/2016 TO 30/06/2015

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED ANGUS MACIVER

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual return made up to 2015-02-22 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/03/1413 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual return made up to 2014-02-22 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/03/1321 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual return made up to 2013-02-22 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/03/1216 March 2012 STATEMENT BY DIRECTORS

View Document

16/03/1216 March 2012 CANCEL SHARE PREM A/C 14/03/2012

View Document

16/03/1216 March 2012 16/03/12 STATEMENT OF CAPITAL GBP 201

View Document

16/03/1216 March 2012 SOLVENCY STATEMENT DATED 14/03/12

View Document

15/03/1215 March 2012 13/03/12 STATEMENT OF CAPITAL GBP 201

View Document

22/02/1222 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company