FIELD MARKETING (UK) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

FIELD MARKETING (UK) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07851230

Incorporation date

17/11/2011

Size

Group

Contacts

Registered address

Registered address

1 Parkshot, Richmond, Surrey TW9 2RDCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2011)
dot icon18/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon02/08/2022
First Gazette notice for voluntary strike-off
dot icon21/07/2022
Application to strike the company off the register
dot icon01/07/2022
Statement of capital on 2022-07-01
dot icon01/07/2022
Statement by Directors
dot icon01/07/2022
Solvency Statement dated 30/06/22
dot icon01/07/2022
Resolutions
dot icon15/01/2022
Compulsory strike-off action has been discontinued
dot icon14/01/2022
Confirmation statement made on 2021-10-15 with no updates
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon11/05/2021
Group of companies' accounts made up to 2020-06-30
dot icon19/02/2021
Appointment of Mr Thomas Fitzgerald as a director on 2020-12-31
dot icon19/02/2021
Termination of appointment of Otto Carl Christian Gernandt as a director on 2020-12-31
dot icon11/12/2020
Confirmation statement made on 2020-10-15 with updates
dot icon30/10/2020
Notification of Ril Bidco Limited as a person with significant control on 2019-07-12
dot icon29/10/2020
Withdrawal of a person with significant control statement on 2020-10-29
dot icon24/02/2020
Registration of charge 078512300002, created on 2020-02-21
dot icon30/01/2020
Group of companies' accounts made up to 2019-06-30
dot icon17/12/2019
Resolutions
dot icon20/11/2019
Confirmation statement made on 2019-10-15 with updates
dot icon25/10/2019
Appointment of Mr Carl Niclas Gabran as a director on 2019-10-08
dot icon25/10/2019
Appointment of Mr Daniel Konrad Mytnik as a director on 2019-10-08
dot icon25/10/2019
Appointment of Mr Otto Carl Christian Gernandt as a director on 2019-10-08
dot icon16/07/2019
Termination of appointment of David Norbury as a director on 2019-07-12
dot icon16/07/2019
Termination of appointment of Kelvin Mak as a director on 2019-07-12
dot icon16/07/2019
Termination of appointment of Philip Peter Latham as a director on 2019-07-12
dot icon16/07/2019
Termination of appointment of Mian Hua Chen as a director on 2019-07-12
dot icon19/06/2019
Resolutions
dot icon22/10/2018
Group of companies' accounts made up to 2018-06-30
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon09/08/2018
Appointment of Mr Paul Boyle as a director on 2018-08-09
dot icon09/08/2018
Termination of appointment of Victor Davies as a director on 2018-08-09
dot icon29/01/2018
Group of companies' accounts made up to 2017-06-30
dot icon30/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon23/10/2017
Registered office address changed from 2nd Floor Ashley House 18-20 George Street Richmond Surrey TW9 1HY to 1 Parkshot Richmond Surrey TW9 2rd on 2017-10-23
dot icon07/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon27/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon12/09/2016
Satisfaction of charge 1 in full
dot icon08/06/2016
Group of companies' accounts made up to 2015-06-30
dot icon26/01/2016
Annual return made up to 2015-11-17 with full list of shareholders
dot icon04/08/2015
Statement of capital following an allotment of shares on 2015-07-21
dot icon30/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-17
dot icon30/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-11-17
dot icon03/07/2015
Second filing of SH01 previously delivered to Companies House
dot icon14/04/2015
Appointment of Mr Sean Marc Roberts as a secretary on 2015-04-07
dot icon13/04/2015
Termination of appointment of Eoin Kane as a secretary on 2015-03-31
dot icon12/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon10/04/2015
Registered office address changed from , Blueprint House Old Bracknell Lane West, Bracknell, Berkshire, RG12 7FS, England to 2nd Floor Ashley House 18-20 George Street Richmond Surrey TW9 1HY on 2015-04-10
dot icon27/03/2015
Statement by Directors
dot icon27/03/2015
Statement of capital on 2015-03-27
dot icon27/03/2015
Solvency Statement dated 24/03/15
dot icon27/03/2015
Resolutions
dot icon20/01/2015
Annual return made up to 2014-11-17. List of shareholders has changed
dot icon21/08/2014
Appointment of Mr Victor Davies as a director on 2014-07-11
dot icon23/01/2014
Group of companies' accounts made up to 2013-06-30
dot icon24/12/2013
Annual return
dot icon28/08/2013
Termination of appointment of Craig Hart as a director
dot icon28/01/2013
Annual return made up to 2012-11-17 with full list of shareholders
dot icon23/01/2013
Group of companies' accounts made up to 2012-06-30
dot icon21/01/2013
Statement of capital following an allotment of shares on 2012-11-05
dot icon21/12/2012
Resolutions
dot icon25/07/2012
Appointment of Mr Mian Hua Chen as a director
dot icon25/07/2012
Appointment of Mr Kelvin Mak as a director
dot icon25/07/2012
Appointment of Mr Craig Robert Andrew Hart as a director
dot icon25/07/2012
Appointment of Mr David Norbury as a director
dot icon15/06/2012
Director's details changed for Philip Peter Latham on 2012-06-15
dot icon15/06/2012
Director's details changed for Philip Peter Latham on 2012-06-15
dot icon15/06/2012
Current accounting period shortened from 2012-11-30 to 2012-06-30
dot icon17/04/2012
Termination of appointment of Sisec Limited as a secretary
dot icon13/04/2012
Registered office address changed from , 21 Holborn Viaduct, London, EC1A 2DY, United Kingdom on 2012-04-13
dot icon13/04/2012
Appointment of Mr Eoin Kane as a secretary
dot icon07/03/2012
Second filing of SH01 previously delivered to Companies House
dot icon22/02/2012
Statement of capital following an allotment of shares on 2012-02-07
dot icon22/02/2012
Statement of capital following an allotment of shares on 2012-02-07
dot icon22/02/2012
Resolutions
dot icon10/01/2012
Resolutions
dot icon20/12/2011
Statement of capital following an allotment of shares on 2011-11-30
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mytnik, Daniel Konrad
Director
08/10/2019 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIELD MARKETING (UK) HOLDINGS LIMITED

FIELD MARKETING (UK) HOLDINGS LIMITED is an(a) Dissolved company incorporated on 17/11/2011 with the registered office located at 1 Parkshot, Richmond, Surrey TW9 2RD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIELD MARKETING (UK) HOLDINGS LIMITED?

toggle

FIELD MARKETING (UK) HOLDINGS LIMITED is currently Dissolved. It was registered on 17/11/2011 and dissolved on 18/10/2022.

Where is FIELD MARKETING (UK) HOLDINGS LIMITED located?

toggle

FIELD MARKETING (UK) HOLDINGS LIMITED is registered at 1 Parkshot, Richmond, Surrey TW9 2RD.

What does FIELD MARKETING (UK) HOLDINGS LIMITED do?

toggle

FIELD MARKETING (UK) HOLDINGS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for FIELD MARKETING (UK) HOLDINGS LIMITED?

toggle

The latest filing was on 18/10/2022: Final Gazette dissolved via voluntary strike-off.