logo
explain how to read the page

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
    Brennan, Andrew Campbell
    Client Director & Partner born in December 1986
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-06-20 ~ now
    OF - Director → CIF 0
  • 2
    Marples, Otto Shaun
    Marketing Director born in February 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2000-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Howard, Mark Timothy
    Marketing Consultant born in February 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 1992-04-08 ~ now
    OF - Director → CIF 0
    Howard, Mark Timothy
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-03-14 ~ now
    OF - Secretary → CIF 0
  • 4
    Butterfield, Charles Mark George
    Design Director & Partner born in February 1988
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-06-20 ~ now
    OF - Director → CIF 0
  • 5
    Cleveland, Alex Peter
    Strategy Director & Partner born in February 1988
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-06-20 ~ now
    OF - Director → CIF 0
  • 6
    Watson, Craig Alexander
    Marketing Director born in August 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-09-01 ~ now
    OF - Director → CIF 0
  • 7
    icon of address67-71, High Street, Marlow, Buckinghamshire, England
    Active Corporate (7 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-06-20 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Mr Otto Shaun Marples
    Born in February 1972
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-20
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Howard, Mark Timothy
    Marketing Consultant
    Individual (8 offsprings)
    Officer
    icon of calendar 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
    icon of calendar 2016-04-06 ~ 2019-06-20
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Howard, Peter, Dr
    Consultant Physician born in May 1935
    Individual
    Officer
    icon of calendar 1992-04-08 ~ 1994-03-10
    OF - Director → CIF 0
    Howard, Peter, Dr
    Individual
    Officer
    icon of calendar 1994-03-10 ~ 2007-03-14
    OF - Secretary → CIF 0
  • 4
    Mulvaney, Jennifer Mary
    Solicitor
    Individual
    Officer
    icon of calendar 1992-01-20 ~ 1992-04-13
    OF - Director → CIF 0
  • 5
    Jones, Kay
    Marketing Consultant born in September 1962
    Individual
    Officer
    icon of calendar 1992-06-22 ~ 1992-12-11
    OF - Director → CIF 0
  • 6
    Mr Craig Alexander Watson
    Born in August 1963
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-20
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Moss, Nicholas Anthony
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-01-20 ~ 1992-04-13
    OF - Secretary → 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
21,693 GBP2025-03-31
26,348 GBP2024-03-31
Debtors
1,194,449 GBP2025-03-31
1,372,530 GBP2024-03-31
Cash at bank and in hand
102 GBP2025-03-31
5,417 GBP2024-03-31
Current Assets
1,194,551 GBP2025-03-31
1,377,947 GBP2024-03-31
Net Current Assets/Liabilities
617,050 GBP2025-03-31
655,347 GBP2024-03-31
Total Assets Less Current Liabilities
638,743 GBP2025-03-31
681,695 GBP2024-03-31
Net Assets/Liabilities
609,576 GBP2025-03-31
602,528 GBP2024-03-31
Equity
Called up share capital
1,000 GBP2025-03-31
1,000 GBP2024-03-31
Retained earnings (accumulated losses)
608,576 GBP2025-03-31
601,528 GBP2024-03-31
Equity
609,576 GBP2025-03-31
602,528 GBP2024-03-31
Average Number of Employees
132024-04-01 ~ 2025-03-31
162023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Other
36,298 GBP2025-03-31
34,684 GBP2024-03-31
Property, Plant & Equipment - Other Disposals
Other
-1,385 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
14,605 GBP2025-03-31
8,336 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
6,860 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-591 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Other
21,693 GBP2025-03-31
26,348 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
120,270 GBP2025-03-31
143,062 GBP2024-03-31
Amounts Owed By Related Parties
73,396 GBP2025-03-31
Current
198,143 GBP2024-03-31
Other Debtors
Amounts falling due within one year
24,802 GBP2025-03-31
55,344 GBP2024-03-31
Debtors
Amounts falling due within one year, Current
218,468 GBP2025-03-31
396,549 GBP2024-03-31
Bank Borrowings/Overdrafts
Current
125,028 GBP2025-03-31
143,627 GBP2024-03-31
Trade Creditors/Trade Payables
Current
30,392 GBP2025-03-31
45,276 GBP2024-03-31
Amounts owed to group undertakings
Current
265,107 GBP2025-03-31
246,834 GBP2024-03-31
Other Taxation & Social Security Payable
Current
91,071 GBP2025-03-31
28,759 GBP2024-03-31
Other Creditors
Current
65,903 GBP2025-03-31
258,104 GBP2024-03-31
Creditors
Current
577,501 GBP2025-03-31
722,600 GBP2024-03-31
Bank Borrowings/Overdrafts
Non-current
29,167 GBP2025-03-31
79,167 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,132 GBP2025-03-31

Related profiles found in government register
  • FST MARKETING COMMUNICATIONS LTD
    Info
    F S T COMMUNICATIONS LIMITED - 1999-06-18
    ANYCO S LIMITED - 1999-06-18
    Registered number 02680648
    icon of address1 Trinity Road, Marlow SL7 3AW
    Private Limited Company incorporated on 1992-01-23 (33 years 9 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
    icon of address67-71, High Street, Marlow, Buckinghamshire, United Kingdom, SL7 1AB
    ENGLAND
    CIF 1
  • FST MARKETING COMMUNICATIONS LTD
    S
    Registered number 02680648
    icon of address67 - 71, High Street, Marlow, England, SL7 1AB
    Limited Company in Uk
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of addressFst, Regatta House, 67 - 71 High Street, Marlow, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -17,478 GBP2017-12-31
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Has significant influence or controlOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.