About

Registered Number: 07827266
Date of Incorporation: 28/10/2011 (13 years and 6 months ago)
Company Status: Active
Registered Address: 1 Parkshot, Richmond, Surrey, TW9 2RD,

 

Founded in 2011, Field Marketing (UK) Ltd has its registered office in Richmond in Surrey. Currently we aren't aware of the number of employees at the the company. The company has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Paul 09 August 2018 - 1
ROBERTS, Sean Marc 18 February 2020 - 1
CHEN, Mian Hua 21 March 2012 12 July 2019 1
LATHAM, Philip Peter 28 October 2011 12 July 2019 1
MAK, Kelvin 21 March 2012 12 July 2019 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Sean Marc 07 April 2015 - 1
KANE, Eoin 13 April 2012 13 April 2012 1
KANE, Eoin 21 March 2012 31 March 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 03 March 2020
MR01 - N/A 24 February 2020
AA - Annual Accounts 30 January 2020
RESOLUTIONS - N/A 17 December 2019
CS01 - N/A 20 November 2019
TM01 - Termination of appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
RESOLUTIONS - N/A 21 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 May 2019
SH19 - Statement of capital 21 May 2019
CAP-SS - N/A 21 May 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 15 October 2018
AP01 - Appointment of director 09 August 2018
TM01 - Termination of appointment of director 09 August 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 30 November 2017
AD01 - Change of registered office address 23 October 2017
AA - Annual Accounts 09 April 2017
CS01 - N/A 27 October 2016
MR04 - N/A 12 September 2016
AA - Annual Accounts 08 June 2016
DISS40 - Notice of striking-off action discontinued 27 January 2016
AR01 - Annual Return 26 January 2016
GAZ1 - First notification of strike-off action in London Gazette 26 January 2016
AP03 - Appointment of secretary 14 April 2015
AP03 - Appointment of secretary 14 April 2015
TM02 - Termination of appointment of secretary 13 April 2015
AA - Annual Accounts 12 April 2015
AD01 - Change of registered office address 10 April 2015
MR05 - N/A 07 April 2015
RESOLUTIONS - N/A 27 March 2015
SH19 - Statement of capital 27 March 2015
CAP-SS - N/A 27 March 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 March 2015
AR01 - Annual Return 12 November 2014
AP01 - Appointment of director 21 August 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 28 October 2013
TM01 - Termination of appointment of director 28 August 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 06 November 2012
AP01 - Appointment of director 25 July 2012
AP01 - Appointment of director 25 July 2012
AP01 - Appointment of director 25 July 2012
AP01 - Appointment of director 25 July 2012
CH01 - Change of particulars for director 15 June 2012
AA01 - Change of accounting reference date 15 June 2012
TM02 - Termination of appointment of secretary 17 April 2012
TM02 - Termination of appointment of secretary 17 April 2012
TM02 - Termination of appointment of secretary 13 April 2012
AD01 - Change of registered office address 13 April 2012
AP03 - Appointment of secretary 13 April 2012
AP03 - Appointment of secretary 04 April 2012
RESOLUTIONS - N/A 19 January 2012
CONNOT - N/A 19 January 2012
SH01 - Return of Allotment of shares 20 December 2011
MG01 - Particulars of a mortgage or charge 09 December 2011
NEWINC - New incorporation documents 28 October 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2020 Outstanding

N/A

Debenture 29 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.