Advanced company searchLink opens in new window

STANDOUT FIELD MARKETING LIMITED

Company number 07960792

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Aug 2023 TM01 Termination of appointment of Michelle Christine Jordan as a director on 1 August 2023
03 Aug 2023 TM02 Termination of appointment of Michelle Christine Jordan as a secretary on 1 August 2023
03 Aug 2023 AP01 Appointment of Mr Jonathan Chambers as a director on 1 August 2023
30 Jun 2023 AD01 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 30 June 2023
24 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/01/2025
02 Feb 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
02 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
02 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
02 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
17 Mar 2022 AA Audit exemption subsidiary accounts made up to 30 June 2021
17 Mar 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/21
09 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/21
09 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/21
28 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/01/2025
28 Feb 2022 AD02 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
25 Feb 2022 AD04 Register(s) moved to registered office address C/O Dickson Minto W.S., Broadgate Tower 20 Primrose Street London EC2A 2EW
15 Oct 2021 MR01 Registration of charge 079607920001, created on 29 September 2021
15 Sep 2021 PSC07 Cessation of The Sellex Company Limited as a person with significant control on 13 August 2021
15 Sep 2021 PSC02 Notification of Avidity Group Holdings Limited as a person with significant control on 13 August 2021
04 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
04 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-27
01 Apr 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/01/2025
23 Jul 2020 TM01 Termination of appointment of Eric Allenby Alastair Craig as a director on 30 June 2020
07 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
05 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/01/2025