This company is commonly known as The Fst Group Ltd. The company was founded 17 years ago and was given the registration number 06117747. 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 | : | THE FST GROUP LTD |
---|---|---|
Company Number | : | 06117747 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2007 |
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 | 20 February 2007 | Active |
Eight Acres, Village Road Dorney, Windsor, SL4 6QJ | Director | 20 February 2007 | Active |
Under The Hill, Speen Road, North Dean, High Wycombe, HP14 4NJ | Director | 20 February 2007 | Active |
3 Sandygate Park, Sheffield, S10 5TZ | Secretary | 20 February 2007 | Active |
Biro Itn Limited | ||
Notified on | : | 20 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 67-71, High Street, Marlow, England, SL7 1AB |
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 | : |
|
Mr Otto Shaun Marples | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Arce, Village Road, Windsor, England, SL4 6QJ |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | 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 |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with 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 total exemption full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-20 | Capital | Capital cancellation shares. | Download |
2017-04-05 | Capital | Capital return purchase own shares. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.