Fp Communications Group Limited LONDON


Founded in 2009, Fp Communications Group, classified under reg no. 07047460 is an active company. Currently registered at Studio 13.lg.01 The Leather Market SE1 3ER, London the company has been in the business for fifteen years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 19th September 2016 Fp Communications Group Limited is no longer carrying the name Fp Creative.

The company has 2 directors, namely James M., Matthew F.. Of them, Matthew F. has been with the company the longest, being appointed on 17 October 2009 and James M. has been with the company for the least time - from 3 February 2010. As of 28 May 2024, there were 2 ex directors - Ryan M., Christopher G. and others listed below. There were no ex secretaries.

Fp Communications Group Limited Address / Contact

Office Address Studio 13.lg.01 The Leather Market
Office Address2 11-13 Weston Street
Town London
Post code SE1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 07047460
Date of Incorporation Sat, 17th Oct 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 31st Oct 2023 (2023-10-31)
Last confirmation statement dated Mon, 17th Oct 2022

Company staff

James M.

Position: Director

Appointed: 03 February 2010

Matthew F.

Position: Director

Appointed: 17 October 2009

Ryan M.

Position: Director

Appointed: 26 January 2022

Resigned: 07 September 2022

Christopher G.

Position: Director

Appointed: 03 February 2010

Resigned: 12 March 2015

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Matthew F. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is James M. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

James M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Fp Creative September 19, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand571 363810 555537 097350 701
Current Assets1 170 6992 209 746697 269350 701
Debtors599 3361 399 191160 172 
Net Assets Liabilities590 748788 047444 164324 138
Other Debtors79 760129 36486 657 
Property Plant Equipment25 25228 99513 804 
Other
Accumulated Depreciation Impairment Property Plant Equipment261 04091 149106 558 
Additions Other Than Through Business Combinations Property Plant Equipment  220 
Amounts Owed By Group Undertakings Participating Interests77 524   
Average Number Employees During Period2620126
Bank Borrowings 133 33353 333 
Bank Borrowings Overdrafts26 66780 000  
Bank Overdrafts 80 00080 000 
Corporation Tax Payable1 69059 559  
Creditors391 8701 317 362213 57626 563
Disposals Decrease In Depreciation Impairment Property Plant Equipment 189 022  
Disposals Property Plant Equipment 189 022  
Fixed Assets25 25228 995  
Future Minimum Lease Payments Under Non-cancellable Operating Leases37 89492 948  
Increase From Depreciation Charge For Year Property Plant Equipment 19 13115 4124 037
Net Current Assets Liabilities778 829892 385483 693324 138
Other Creditors78 985790 36357 42728 047
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   110 595
Other Disposals Property Plant Equipment   120 362
Other Taxation Social Security Payable184 019234 364  
Property Plant Equipment Gross Cost286 292120 142120 362 
Taxation Social Security Payable 302 32325 538-1 279
Total Additions Including From Business Combinations Property Plant Equipment 22 874  
Total Assets Less Current Liabilities804 081921 380497 497324 138
Trade Creditors Trade Payables100 509153 07550 611-205
Trade Debtors Trade Receivables442 0521 269 82773 515 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Compulsory strike-off action has been discontinued
filed on: 30th, March 2024
Free Download (1 page)

Company search