CPM FIELD MARKETING LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

10/12/2410 December 2024

View Document

10/12/2410 December 2024

View Document

10/12/2410 December 2024

View Document

10/12/2410 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

02/01/242 January 2024 Appointment of Mr Jonathan Henry Acton as a director on 2024-01-01

View Document

02/01/242 January 2024 Termination of appointment of Andrew Peter Buck as a director on 2023-12-31

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

05/01/235 January 2023 Termination of appointment of Mark Charles Ridler as a director on 2022-12-05

View Document

05/01/235 January 2023 Appointment of Mr Richard Worker as a director on 2022-12-05

View Document

03/03/223 March 2022 Termination of appointment of Andrea Georgiou-Finch as a director on 2022-02-15

View Document

03/03/223 March 2022 Termination of appointment of Paul Edward Vaughan as a director on 2022-02-22

View Document

02/03/222 March 2022 Appointment of Mr Mark Charles Ridler as a director on 2022-02-18

View Document

20/01/2220 January 2022 Appointment of Mr Paul Edward Vaughan as a director on 2021-12-22

View Document

19/01/2219 January 2022 Termination of appointment of Karen Jackson as a director on 2021-12-22

View Document

29/12/2129 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

29/12/2129 December 2021

View Document

29/12/2129 December 2021

View Document

29/12/2129 December 2021

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

15/05/1915 May 2019 ADOPT ARTICLES 16/04/2019

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / DAS UK INVESTMENTS LIMITED / 03/09/2018

View Document

06/12/186 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 03/09/2018

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MRS ANDREA GEORGIOU-FINCH

View Document

07/10/187 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

07/10/187 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

07/10/187 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

07/10/187 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY CLARKSON

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 85 STRAND 5TH FLOOR LONDON WC2R 0DW ENGLAND

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM BANKSIDE 3 90-100 SOUTHWARK STREET LONDON SE1 0SW ENGLAND

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

13/10/1713 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

13/10/1713 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

13/10/1713 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

13/10/1713 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

14/12/1614 December 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

14/12/1614 December 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

14/12/1614 December 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

14/12/1614 December 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

10/10/1610 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 10/10/2016

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 239 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

08/06/168 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

18/02/1618 February 2016 ADOPT FRS 102 11/01/2016

View Document

09/12/159 December 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

09/12/159 December 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

09/12/159 December 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

09/12/159 December 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

01/06/151 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

15/10/1415 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

15/10/1415 October 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

15/10/1415 October 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

15/10/1415 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

30/05/1430 May 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 DIRECTOR APPOINTED MS KAREN JACKSON

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS PREECE

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STRATTON

View Document

31/12/1331 December 2013 DIRECTOR APPOINTED MR JEFFREY ROBERT CLARKSON

View Document

16/12/1316 December 2013 AUDITOR'S RESIGNATION

View Document

14/06/1314 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

06/06/116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/05/1131 May 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/06/101 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM PREECE / 30/05/2010

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WYLLIE HUGHES / 01/10/2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/11/084 November 2008 175(5)(A) 30/09/2008

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/06/038 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/029 August 2002 AUD RES SECT 394

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/06/018 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/08/0018 August 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/10/9921 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/9911 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/06/988 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/06/978 June 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 ADOPT MEM AND ARTS 18/02/97

View Document

24/02/9724 February 1997 ADOPT MEM AND ARTS 18/02/97

View Document

04/11/964 November 1996 NEW DIRECTOR APPOINTED

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/06/966 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9514 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/06/957 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 REGISTERED OFFICE CHANGED ON 16/01/95 FROM: 12 BISHOP'S BRIDGE ROAD LONDON W2 6AA

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/09/9423 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/06/949 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/05/94

View Document

06/05/946 May 1994 COMPANY NAME CHANGED CPM FIELD MARKETING (OPERATIONS) LIMITED CERTIFICATE ISSUED ON 09/05/94

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/06/936 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 REGISTERED OFFICE CHANGED ON 28/09/92 FROM: 54 BAKER STREET LONDON W1M 1DJ

View Document

10/09/9210 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9219 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED

View Document

01/07/921 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

10/06/9210 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

17/05/9117 May 1991 EXEMPTION FROM APPOINTING AUDITORS 10/05/91

View Document

10/02/9110 February 1991 DIRECTOR RESIGNED

View Document

21/09/9021 September 1990 EXEMPTION FROM APPOINTING AUDITORS 10/07/90

View Document

21/09/9021 September 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

21/09/9021 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

11/01/9011 January 1990 NEW DIRECTOR APPOINTED

View Document

02/01/902 January 1990 COMPANY NAME CHANGED PROMOTIONAL SUPPORT LIMITED CERTIFICATE ISSUED ON 01/01/90

View Document

02/01/902 January 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/01/90

View Document

16/10/8916 October 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

16/10/8916 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

12/10/8912 October 1989 REGISTERED OFFICE CHANGED ON 12/10/89 FROM: 12 BISHOPS BRIDGE ROAD LONDON W2 6AA

View Document

26/09/8926 September 1989 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/8919 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

26/09/8826 September 1988 REGISTERED OFFICE CHANGED ON 26/09/88 FROM: 67 BROMPTON ROAD LONDON SW3 1EF

View Document

26/09/8826 September 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

28/04/8828 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

27/04/8827 April 1988 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 COMPANY NAME CHANGED BAY TREE STUDIO LIMITED CERTIFICATE ISSUED ON 26/04/88

View Document

25/04/8825 April 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/04/88

View Document

30/04/8730 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

30/04/8730 April 1987 EXEMPTION FROM APPOINTING AUDITORS 190387

View Document

01/04/871 April 1987 RETURN MADE UP TO 02/04/87; FULL LIST OF MEMBERS

View Document

10/06/8610 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/863 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document


More Company Information