The Good Agency Group Limited LONDON


The Good Agency Group started in year 1995 as Private Limited Company with registration number 03038655. The The Good Agency Group company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at 3rd Floor, Harling House. Postal code: SE1 0BS. Since Thursday 5th June 2008 The Good Agency Group Limited is no longer carrying the name Ideas Eurobrand.

Currently there are 3 directors in the the company, namely Nilesha C., Graham B. and Christopher N.. In addition one secretary - Graham B. - is with the firm. Currently 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.

The Good Agency Group Limited Address / Contact

Office Address 3rd Floor, Harling House
Office Address2 47-51 Great Suffolk Street
Town London
Post code SE1 0BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03038655
Date of Incorporation Tue, 28th Mar 1995
Industry Advertising agencies
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Nilesha C.

Position: Director

Appointed: 04 August 2020

Graham B.

Position: Secretary

Appointed: 05 October 2011

Graham B.

Position: Director

Appointed: 05 October 2011

Christopher N.

Position: Director

Appointed: 12 May 1999

Reuben T.

Position: Director

Appointed: 23 May 2018

Resigned: 12 August 2021

Hanisha K.

Position: Director

Appointed: 26 September 2017

Resigned: 04 October 2019

Mark E.

Position: Director

Appointed: 17 July 2009

Resigned: 23 December 2015

Paul S.

Position: Director

Appointed: 17 July 2009

Resigned: 23 September 2011

Margaret Y.

Position: Director

Appointed: 12 December 2008

Resigned: 19 October 2011

Roger L.

Position: Director

Appointed: 02 May 2008

Resigned: 01 August 2011

Steven Q.

Position: Director

Appointed: 02 May 2008

Resigned: 14 December 2009

Alan C.

Position: Director

Appointed: 02 May 2008

Resigned: 31 December 2009

Philippa S.

Position: Secretary

Appointed: 05 October 2006

Resigned: 04 October 2011

Maria D.

Position: Director

Appointed: 01 January 2006

Resigned: 31 August 2007

Barnaby D.

Position: Director

Appointed: 01 January 2006

Resigned: 31 December 2007

Guy T.

Position: Director

Appointed: 30 October 1996

Resigned: 31 March 1998

Iain C.

Position: Secretary

Appointed: 29 March 1996

Resigned: 05 October 2006

Jeremy J.

Position: Director

Appointed: 18 May 1995

Resigned: 23 September 2011

Joanna C.

Position: Director

Appointed: 18 April 1995

Resigned: 09 November 2000

Iain C.

Position: Director

Appointed: 04 April 1995

Resigned: 23 September 2011

David E.

Position: Secretary

Appointed: 04 April 1995

Resigned: 29 March 1996

Kevin B.

Position: Nominee Director

Appointed: 28 March 1995

Resigned: 04 April 1995

Secretaire Limited

Position: Nominee Secretary

Appointed: 28 March 1995

Resigned: 04 April 1995

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is The Good Agency Trustee Company Limited from London, England. This PSC is categorised as "a private limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Another entity in the PSC register is The Good Agency Group Holdings Limited that put London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Christopher N., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

The Good Agency Trustee Company Limited

3rd Floor Harling House 47-51 Great Suffolk Street, London, SE1 0BS, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered England
Registration number 13844480
Notified on 25 February 2022
Nature of control: significiant influence or control

The Good Agency Group Holdings Limited

8 Boundary Row, London, SE1 8HP, England

Legal authority Companies Act England And Wales
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07703773
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Christopher N.

Notified on 6 April 2016
Ceased on 25 February 2022
Nature of control: significiant influence or control

Company previous names

Ideas Eurobrand June 5, 2008
Words Of Wisdom January 10, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand632 174573 4301 550 288
Current Assets3 210 3413 423 6943 401 892
Debtors2 578 1672 850 2641 851 604
Net Assets Liabilities2 089 7821 618 2501 745 627
Other Debtors280 500282 567230 945
Property Plant Equipment413 760390 115406 378
Other
Accrued Liabilities Deferred Income907 9731 009 545832 152
Accumulated Amortisation Impairment Intangible Assets 1 440 7161 440 716
Accumulated Depreciation Impairment Property Plant Equipment488 617572 951674 814
Administrative Expenses3 600 4954 598 5284 780 296
Amounts Owed By Group Undertakings300 010194 008195 346
Average Number Employees During Period464959
Corporation Tax Payable75 620190 169124 464
Cost Sales1 982 4223 627 7562 193 344
Creditors1 503 7422 163 1691 978 245
Dividends Paid 1 307 215373 100
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 883 0502 264 4681 483 333
Gross Profit Loss3 867 7435 626 081 
Increase From Depreciation Charge For Year Property Plant Equipment 106 758118 155
Intangible Assets Gross Cost1 440 7161 440 7161 440 716
Interest Payable Similar Charges Finance Costs59964 302
Net Current Assets Liabilities1 706 5991 260 5251 423 647
Number Equity Instruments Granted Share-based Payment Arrangement  159
Number Equity Instruments Outstanding Share-based Payment Arrangement  159
Operating Profit Loss308 1971 027 553 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 42416 292
Other Disposals Property Plant Equipment 25 10517 414
Other Interest Receivable Similar Income Finance Income2961184 843
Other Operating Income Format140 949  
Other Taxation Social Security Payable213 938299 186237 162
Prepayments Accrued Income431 185529 473546 790
Profit Loss240 569835 683 
Profit Loss On Ordinary Activities Before Tax307 8941 027 665609 241
Property Plant Equipment Gross Cost902 377963 0661 081 192
Provisions For Liabilities Balance Sheet Subtotal30 57732 39084 398
Tax Tax Credit On Profit Or Loss On Ordinary Activities67 325191 982108 764
Total Additions Including From Business Combinations Property Plant Equipment 85 794135 540
Total Assets Less Current Liabilities2 120 3591 650 6401 830 025
Trade Creditors Trade Payables306 211664 269784 467
Trade Debtors Trade Receivables1 566 4721 844 216878 523
Turnover Revenue5 850 1659 253 837 
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement  991
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement  991
Director Remuneration400 162450 717433 899

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 13th, December 2023
Free Download (23 pages)

Company search

Advertisements