Group M Services Limited LONDON


Group M Services started in year 1999 as Private Limited Company with registration number 03705227. The Group M Services company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 47 Great Marlborough Street. Postal code: W1F 7JP. Since 1999-10-28 Group M Services Limited is no longer carrying the name Elfpart.

At the moment there are 5 directors in the the company, namely Callum D., Tara D. and Richard E. and others. In addition one secretary - Russell W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Group M Services Limited Address / Contact

Office Address 47 Great Marlborough Street
Town London
Post code W1F 7JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03705227
Date of Incorporation Mon, 1st Feb 1999
Industry Advertising agencies
End of financial Year 30th September
Company age 25 years old
Account next due date Sat, 30th Sep 2023 (224 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Callum D.

Position: Director

Appointed: 30 December 2019

Tara D.

Position: Director

Appointed: 30 December 2019

Richard E.

Position: Director

Appointed: 21 September 2018

Russell W.

Position: Director

Appointed: 22 March 2017

Russell W.

Position: Secretary

Appointed: 01 January 2017

Malcolm D.

Position: Director

Appointed: 04 February 1999

Adrian G.

Position: Director

Appointed: 06 March 2017

Resigned: 21 September 2018

Ian S.

Position: Secretary

Appointed: 25 June 2004

Resigned: 31 December 2016

Ian S.

Position: Director

Appointed: 25 June 2004

Resigned: 31 December 2016

Edward H.

Position: Director

Appointed: 01 October 1999

Resigned: 25 June 2004

Mark Y.

Position: Director

Appointed: 01 October 1999

Resigned: 06 August 2020

Edward H.

Position: Secretary

Appointed: 01 October 1999

Resigned: 25 June 2004

Mark Y.

Position: Secretary

Appointed: 04 February 1999

Resigned: 01 October 1999

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 1999

Resigned: 04 February 1999

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 01 February 1999

Resigned: 04 February 1999

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Media Concierge (Holdings) Ltd from London, England. The abovementioned PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Media Concierge (Holdings) Ltd

47 Great Marlborough Street, London, W1F 7JP, England

Legal authority Companies Act 2006
Legal form Ltd
Country registered United Kingdom
Place registered United Kingdom
Registration number 02972740
Notified on 28 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Elfpart October 28, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand3 978 9395 952 9772 736 3813 675 419
Current Assets11 584 61921 700 88726 150 99415 833 126
Debtors7 605 68015 747 91023 414 61312 157 707
Net Assets Liabilities227 862266 137378 6903 609 161
Other Debtors1 485 6962 311 788866 7644 296 616
Property Plant Equipment1 339 5071 312 6953 689 8454 023 221
Other
Accrued Liabilities Deferred Income  2 332 7891 402 771
Accumulated Depreciation Impairment Property Plant Equipment3 080 3233 534 9183 810 8284 207 490
Additions Other Than Through Business Combinations Property Plant Equipment   730 038
Administrative Expenses  10 742 0007 783 323
Amounts Owed By Group Undertakings  22 484 2767 262 040
Amounts Owed By Related Parties6 039 33913 299 85322 484 276 
Amounts Owed To Group Undertakings7 866 34018 680 55722 990 30113 526 082
Average Number Employees During Period 343429
Comprehensive Income Expense  112 5533 230 471
Corporation Tax Payable178 684 79 899278 482
Corporation Tax Recoverable17 06872 692  
Creditors12 263 48522 314 66629 029 37016 028 532
Current Tax For Period   652 618
Deferred Tax Asset Debtors63 57763 57763 577171 474
Dividends Paid On Shares Final400 0004 025 000  
Further Item Tax Increase Decrease Component Adjusting Items  -34 116-4 568
Future Minimum Lease Payments Under Non-cancellable Operating Leases 17 4862 569 7091 867 276
Increase From Depreciation Charge For Year Property Plant Equipment 454 595275 910396 662
Net Current Assets Liabilities-678 866-613 779-2 878 376-195 406
Number Shares Issued Fully Paid 100  
Other Creditors1 740 830628 8232 744 760352 716
Other Operating Income Format1  246 73118 000
Other Provisions Balance Sheet Subtotal  432 779218 654
Other Taxation Social Security Payable2 426 7332 886 1523 097 648212 974
Par Value Share 1  
Pension Other Post-employment Benefit Costs Other Pension Costs  42 66559 572
Prepayments Accrued Income  300 926427 577
Profit Loss  112 5533 230 471
Profit Loss On Ordinary Activities Before Tax  112 5533 883 089
Property Plant Equipment Gross Cost4 419 8304 847 6137 500 6738 230 711
Provisions For Liabilities Balance Sheet Subtotal432 779432 779432 779 
Staff Costs Employee Benefits Expense  6 225 357887 338
Tax Expense Credit Applicable Tax Rate  21 385737 787
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  -41 844-11 298
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  36 56172 893
Tax Tax Credit On Profit Or Loss On Ordinary Activities   652 618
Total Additions Including From Business Combinations Property Plant Equipment 427 7832 653 060 
Total Assets Less Current Liabilities660 641698 916811 4693 827 815
Trade Creditors Trade Payables50 898119 134116 762255 507
Wages Salaries  5 363 999608 715
Director Remuneration3 966 5755 273 018  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Accounts for a small company made up to 2021-09-30
filed on: 30th, March 2023
Free Download (12 pages)

Company search