STANDOUT FIELD MARKETING LIMITED
Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-02-22 with updates |
25/02/2525 February 2025 | Second filing of the annual return made up to 2013-02-22 |
25/02/2525 February 2025 | Second filing of the annual return made up to 2014-02-22 |
25/02/2525 February 2025 | Second filing of the annual return made up to 2015-02-22 |
25/02/2525 February 2025 | Second filing of the annual return made up to 2016-02-22 |
11/02/2511 February 2025 | |
11/02/2511 February 2025 | |
11/02/2511 February 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
11/02/2511 February 2025 | |
08/01/258 January 2025 | Second filing of Confirmation Statement dated 2023-02-22 |
08/01/258 January 2025 | Second filing of Confirmation Statement dated 2022-02-22 |
08/01/258 January 2025 | Second filing of Confirmation Statement dated 2017-02-22 |
08/01/258 January 2025 | Second filing of Confirmation Statement dated 2018-02-22 |
08/01/258 January 2025 | Second filing of Confirmation Statement dated 2019-02-22 |
08/01/258 January 2025 | Second filing of Confirmation Statement dated 2020-02-22 |
08/01/258 January 2025 | Second filing of Confirmation Statement dated 2021-02-22 |
08/01/258 January 2025 | Second filing of Confirmation Statement dated 2024-02-22 |
01/08/241 August 2024 | Satisfaction of charge 079607920001 in full |
01/07/241 July 2024 | Registration of charge 079607920002, created on 2024-06-28 |
30/06/2430 June 2024 | |
30/06/2430 June 2024 | Audit exemption subsidiary accounts made up to 2023-06-30 |
30/06/2430 June 2024 | |
30/06/2430 June 2024 | |
12/06/2412 June 2024 | Change of details for Avidity Group Holdings Limited as a person with significant control on 2024-01-04 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
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 |
04/01/244 January 2024 | Director's details changed for Mrs Jillian Ross on 2024-01-01 |
04/01/244 January 2024 | Director's details changed for Mr Jonathan Chambers on 2024-01-01 |
04/01/244 January 2024 | Secretary's details changed for Mr Jonathan Chambers on 2024-01-01 |
03/08/233 August 2023 | Appointment of Mr Jonathan Chambers as a director on 2023-08-01 |
03/08/233 August 2023 | Appointment of Mr Jonathan Chambers as a secretary on 2023-08-01 |
03/08/233 August 2023 | Termination of appointment of Michelle Christine Jordan as a secretary on 2023-08-01 |
03/08/233 August 2023 | Termination of appointment of Michelle Christine Jordan as a director on 2023-08-01 |
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 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
02/02/232 February 2023 | |
02/02/232 February 2023 | Audit exemption subsidiary accounts made up to 2022-06-30 |
02/02/232 February 2023 | |
02/02/232 February 2023 | |
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 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-22 with updates |
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 |
15/10/2115 October 2021 | Registration of charge 079607920001, created on 2021-09-29 |
04/07/214 July 2021 | Accounts for a dormant company made up to 2020-06-30 |
01/04/211 April 2021 | Confirmation statement made on 2021-02-22 with no updates |
07/04/207 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
05/03/205 March 2020 | Confirmation statement made on 2020-02-22 with no updates |
12/03/1912 March 2019 | Confirmation statement made on 2019-02-22 with no updates |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
12/03/1912 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
31/08/1831 August 2018 | APPOINTMENT TERMINATED, DIRECTOR ANGUS MACIVER |
31/08/1831 August 2018 | DIRECTOR APPOINTED MRS JILLIAN ROSS |
16/07/1816 July 2018 | DIRECTOR APPOINTED MR ERIC ALLENBY ALASTAIR CRAIG |
09/07/189 July 2018 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL FOWLER |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | Confirmation statement made on 2018-02-22 with no updates |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/03/178 March 2017 | 22/02/17 Statement of Capital gbp 201 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
28/07/1628 July 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
28/07/1628 July 2016 | SAIL ADDRESS CREATED |
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 |
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 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/04/1614 April 2016 | Annual return made up to 2016-02-22 with full list of shareholders |
14/04/1614 April 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
02/12/152 December 2015 | APPOINTMENT TERMINATED, DIRECTOR SALLY FOWLER |
19/11/1519 November 2015 | SECRETARY APPOINTED MICHELLE CHRISTINE JORDAN |
19/11/1519 November 2015 | DIRECTOR APPOINTED MISS MICHELLE CHRISTINE JORDAN |
19/11/1519 November 2015 | PREVSHO FROM 29/02/2016 TO 30/06/2015 |
19/11/1519 November 2015 | DIRECTOR APPOINTED ANGUS MACIVER |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/02/1527 February 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual return made up to 2015-02-22 with full list of shareholders |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
13/03/1413 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
13/03/1413 March 2014 | Annual return made up to 2014-02-22 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
21/03/1321 March 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
21/03/1321 March 2013 | Annual return made up to 2013-02-22 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
16/03/1216 March 2012 | STATEMENT BY DIRECTORS |
16/03/1216 March 2012 | CANCEL SHARE PREM A/C 14/03/2012 |
16/03/1216 March 2012 | 16/03/12 STATEMENT OF CAPITAL GBP 201 |
16/03/1216 March 2012 | SOLVENCY STATEMENT DATED 14/03/12 |
15/03/1215 March 2012 | 13/03/12 STATEMENT OF CAPITAL GBP 201 |
22/02/1222 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STANDOUT FIELD MARKETING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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