The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 7
  • 1
    Cleveland, Alex Peter
    Strategy Director & Partner born in February 1988
    Individual (3 offsprings)
    Officer
    2019-06-20 ~ now
    OF - Director → CIF 0
  • 2
    Howard, Mark Timothy
    Marketing Consultant born in February 1962
    Individual (8 offsprings)
    Officer
    1992-04-08 ~ now
    OF - Director → CIF 0
    Howard, Mark Timothy
    Individual (8 offsprings)
    Officer
    2007-03-14 ~ now
    OF - Secretary → CIF 0
  • 3
    Butterfield, Charles Mark George
    Design Director & Partner born in February 1988
    Individual (3 offsprings)
    Officer
    2019-06-20 ~ now
    OF - Director → CIF 0
  • 4
    Marples, Otto Shaun
    Marketing Director born in February 1972
    Individual (9 offsprings)
    Officer
    2000-09-01 ~ now
    OF - Director → CIF 0
  • 5
    Brennan, Andrew Campbell
    Client Director & Partner born in December 1986
    Individual (3 offsprings)
    Officer
    2019-06-20 ~ now
    OF - Director → CIF 0
  • 6
    Watson, Craig Alexander
    Marketing Director born in August 1963
    Individual (4 offsprings)
    Officer
    2000-09-01 ~ now
    OF - Director → CIF 0
  • 7
    67-71, High Street, Marlow, Buckinghamshire, England
    Active Corporate (7 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    2019-06-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Moss, Nicholas Anthony
    Individual (2 offsprings)
    Officer
    1992-01-20 ~ 1992-04-13
    OF - Secretary → CIF 0
  • 2
    Mulvaney, Jennifer Mary
    Solicitor
    Individual
    Officer
    1992-01-20 ~ 1992-04-13
    OF - Director → CIF 0
  • 3
    Howard, Mark Timothy
    Marketing Consultant
    Individual (8 offsprings)
    Officer
    1992-04-08 ~ 1994-03-10
    OF - Secretary → CIF 0
    Mr Mark Timothy Howard
    Born in February 1962
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-06-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Mr Otto Shaun Marples
    Born in February 1972
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-06-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Mr Craig Alexander Watson
    Born in August 1963
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-06-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Howard, Peter, Dr
    Consultant Physician born in May 1935
    Individual
    Officer
    1992-04-08 ~ 1994-03-10
    OF - Director → CIF 0
    Howard, Peter, Dr
    Individual
    Officer
    1994-03-10 ~ 2007-03-14
    OF - Secretary → CIF 0
  • 7
    Jones, Kay
    Marketing Consultant born in September 1962
    Individual
    Officer
    1992-06-22 ~ 1992-12-11
    OF - Director → CIF 0
parent relation
Company in focus

FST MARKETING COMMUNICATIONS LTD

Previous names
F S T COMMUNICATIONS LIMITED - 1999-06-18
ANYCO S LIMITED - 1992-04-13
Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Property, Plant & Equipment
26,348 GBP2024-03-31
8,635 GBP2023-03-31
Debtors
1,372,530 GBP2024-03-31
1,365,148 GBP2023-03-31
Cash at bank and in hand
5,417 GBP2024-03-31
7,948 GBP2023-03-31
Current Assets
1,377,947 GBP2024-03-31
1,373,096 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-722,600 GBP2024-03-31
-609,782 GBP2023-03-31
Net Current Assets/Liabilities
655,347 GBP2024-03-31
763,314 GBP2023-03-31
Total Assets Less Current Liabilities
681,695 GBP2024-03-31
771,949 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-79,167 GBP2024-03-31
-129,167 GBP2023-03-31
Net Assets/Liabilities
602,528 GBP2024-03-31
642,782 GBP2023-03-31
Equity
Called up share capital
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Retained earnings (accumulated losses)
601,528 GBP2024-03-31
641,782 GBP2023-03-31
Equity
602,528 GBP2024-03-31
642,782 GBP2023-03-31
Average Number of Employees
162023-04-01 ~ 2024-03-31
172022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Other
34,684 GBP2024-03-31
11,930 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
8,336 GBP2024-03-31
3,295 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
5,041 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Other
26,348 GBP2024-03-31
8,635 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
143,062 GBP2024-03-31
255,029 GBP2023-03-31
Amounts Owed By Related Parties
198,143 GBP2024-03-31
Current
62,672 GBP2023-03-31
Other Debtors
Amounts falling due within one year
55,344 GBP2024-03-31
71,466 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
396,549 GBP2024-03-31
389,167 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
143,627 GBP2024-03-31
99,831 GBP2023-03-31
Trade Creditors/Trade Payables
Current
45,276 GBP2024-03-31
36,900 GBP2023-03-31
Amounts owed to group undertakings
Current
246,834 GBP2024-03-31
87,202 GBP2023-03-31
Other Taxation & Social Security Payable
Current
28,759 GBP2024-03-31
78,559 GBP2023-03-31
Other Creditors
Current
258,104 GBP2024-03-31
307,290 GBP2023-03-31
Creditors
Current
722,600 GBP2024-03-31
609,782 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
79,167 GBP2024-03-31
129,167 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
11,341 GBP2024-03-31
69,909 GBP2023-03-31

Related profiles found in government register
  • FST MARKETING COMMUNICATIONS LTD
    Info
    F S T COMMUNICATIONS LIMITED - 1999-06-18
    ANYCO S LIMITED - 1992-04-13
    Registered number 02680648
    1 Trinity Road, Marlow SL7 3AW
    Private Limited Company incorporated on 1992-01-23 (33 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-23
    CIF 0
  • FST MARKETING COMMUNICATIONS LTD
    S
    Registered number 02680648
    67-71, High Street, Marlow, Buckinghamshire, United Kingdom, SL7 1AB
    ENGLAND
    CIF 1
  • FST MARKETING COMMUNICATIONS LTD
    S
    Registered number 02680648
    67 - 71, High Street, Marlow, England, SL7 1AB
    Limited Company in Uk
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • Fst, Regatta House, 67 - 71 High Street, Marlow, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -17,478 GBP2017-12-31
    Officer
    2010-11-24 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Has significant influence or controlOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.