This company is commonly known as Fst Marketing Communications Ltd. The company was founded 32 years ago and was given the registration number 02680648. The firm's registered office is in MARLOW. You can find them at 67-71 High Street, , Marlow, Buckinghamshire. This company's SIC code is 73110 - Advertising agencies.
Name | : | FST MARKETING COMMUNICATIONS LTD |
---|---|---|
Company Number | : | 02680648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 67-71 High Street, Marlow, Buckinghamshire, SL7 1AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Henley Road, Marlow, SL7 2BZ | Secretary | 14 March 2007 | Active |
1, Trinity Road, Marlow, England, SL7 3AW | Director | 20 June 2019 | Active |
1, Trinity Road, Marlow, England, SL7 3AW | Director | 20 June 2019 | Active |
1, Trinity Road, Marlow, England, SL7 3AW | Director | 20 June 2019 | Active |
1 Henley Road, Marlow, SL7 2BZ | Director | 08 April 1992 | Active |
Eight Acres, Village Road Dorney, Windsor, SL4 6QJ | Director | 01 September 2000 | Active |
Under The Hill, Speen Road, North Dean, High Wycombe, HP14 4NJ | Director | 01 September 2000 | Active |
1 Henley Road, Marlow, SL7 2BZ | Secretary | 08 April 1992 | Active |
3 Sandygate Park, Sheffield, S10 5TZ | Secretary | 10 March 1994 | Active |
6 Maurice Road, St Andrews, Bristol, BS6 5BZ | Secretary | 20 January 1992 | Active |
3 Sandygate Park, Sheffield, S10 5TZ | Director | 08 April 1992 | Active |
64 Wooler Street, London, SE17 2EF | Director | 22 June 1992 | Active |
28 Fairfield Road, Montpelier, Bristol, BS6 6JP | Director | 20 January 1992 | Active |
The Fst Group Ltd | ||
Notified on | : | 20 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 67-71, High Street, Marlow, England, SL7 1AB |
Nature of control | : |
|
Mr Otto Shaun Marples | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Address | : | 67-71, High Street, Marlow, SL7 1AB |
Nature of control | : |
|
Mr Mark Timothy Howard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Henley Road, Marlow, England, SL7 2BZ |
Nature of control | : |
|
Mr Craig Alexander Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Under The Hill, Speen Road, High Wycombe, England, HP14 4NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type small. | Download |
2023-05-16 | Address | Change registered office address company with date old address new address. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type small. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type small. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type small. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-17 | Accounts | Accounts with accounts type small. | Download |
2019-05-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-27 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2019-03-27 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2019-03-27 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.