UKBizDB.co.uk

THE FST GROUP LTD

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

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.

Company Information

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:
  • 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

Director20 February 2007Active
Eight Acres, Village Road Dorney, Windsor, SL4 6QJ

Director20 February 2007Active
Under The Hill, Speen Road, North Dean, High Wycombe, HP14 4NJ

Director20 February 2007Active
3 Sandygate Park, Sheffield, S10 5TZ

Secretary20 February 2007Active

People with Significant Control

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

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 total exemption full.

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
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with 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 total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Capital

Capital cancellation shares.

Download
2017-04-05Capital

Capital return purchase own shares.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.