UKBizDB.co.uk

FST MARKETING COMMUNICATIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:67-71 High Street, Marlow, Buckinghamshire, SL7 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Henley Road, Marlow, SL7 2BZ

Secretary14 March 2007Active
1, Trinity Road, Marlow, England, SL7 3AW

Director20 June 2019Active
1, Trinity Road, Marlow, England, SL7 3AW

Director20 June 2019Active
1, Trinity Road, Marlow, England, SL7 3AW

Director20 June 2019Active
1 Henley Road, Marlow, SL7 2BZ

Director08 April 1992Active
Eight Acres, Village Road Dorney, Windsor, SL4 6QJ

Director01 September 2000Active
Under The Hill, Speen Road, North Dean, High Wycombe, HP14 4NJ

Director01 September 2000Active
1 Henley Road, Marlow, SL7 2BZ

Secretary08 April 1992Active
3 Sandygate Park, Sheffield, S10 5TZ

Secretary10 March 1994Active
6 Maurice Road, St Andrews, Bristol, BS6 5BZ

Secretary20 January 1992Active
3 Sandygate Park, Sheffield, S10 5TZ

Director08 April 1992Active
64 Wooler Street, London, SE17 2EF

Director22 June 1992Active
28 Fairfield Road, Montpelier, Bristol, BS6 6JP

Director20 January 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-05-16Address

Change registered office address company with date old address new address.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type small.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type small.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type small.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-03Persons with significant control

Cessation of a person with significant control.

Download
2019-07-03Persons with significant control

Cessation of a person with significant control.

Download
2019-07-03Persons with significant control

Cessation of a person with significant control.

Download
2019-07-03Persons with significant control

Notification of a person with significant control.

Download
2019-06-17Accounts

Accounts with accounts type small.

Download
2019-05-07Mortgage

Mortgage satisfy charge full.

Download
2019-05-07Mortgage

Mortgage satisfy charge full.

Download
2019-05-07Mortgage

Mortgage satisfy charge full.

Download
2019-03-27Mortgage

Mortgage charge whole cease and release with charge number.

Download
2019-03-27Mortgage

Mortgage charge whole cease and release with charge number.

Download
2019-03-27Mortgage

Mortgage charge whole cease and release with charge number.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.