UKBizDB.co.uk

GROUP M SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Group M Services Limited. The company was founded 25 years ago and was given the registration number 03705227. The firm's registered office is in . You can find them at 1 Gunpowder Square, London, , . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:GROUP M SERVICES LIMITED
Company Number:03705227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:1 Gunpowder Square, London, EC4A 3EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary01 January 2017Active
47, Great Marlborough Street, London, England, W1F 7JP

Director30 December 2019Active
47, Great Marlborough Street, London, England, W1F 7JP

Director04 February 1999Active
47, Great Marlborough Street, London, England, W1F 7JP

Director30 December 2019Active
47, Great Marlborough Street, London, England, W1F 7JP

Director21 September 2018Active
47, Great Marlborough Street, London, England, W1F 7JP

Director22 March 2017Active
3 Lane Gardens, Claygate, Surrey, KT10 0NP

Secretary01 October 1999Active
Unstead Manor, Trunley Heath Road, Bramley, Guildford, England, GU5 0BW

Secretary25 June 2004Active
17 Nottingham Road, London, SW17 7EA

Secretary04 February 1999Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary01 February 1999Active
1 Gunpowder Square, London, EC4A 3EP

Director06 March 2017Active
120 East Road, London, N1 6AA

Nominee Director01 February 1999Active
3 Lane Gardens, Claygate, Surrey, KT10 0NP

Director01 October 1999Active
Unstead Manor, Trunley Heath Road, Bramley, Guildford, England, GU5 0BW

Director25 June 2004Active
34a Parkside, London, SW19 5NB

Director01 October 1999Active

People with Significant Control

Media Concierge (Holdings) Ltd
Notified on:28 February 2017
Status:Active
Country of residence:England
Address:47, Great Marlborough Street, London, England, W1F 7JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2024-03-12Accounts

Accounts with accounts type full.

Download
2023-12-02Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-03-30Accounts

Accounts with accounts type small.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2022-12-16Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Gazette

Gazette filings brought up to date.

Download
2022-01-17Accounts

Accounts with accounts type small.

Download
2022-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-11-03Persons with significant control

Change to a person with significant control.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Address

Change registered office address company with date old address new address.

Download
2020-09-30Accounts

Change account reference date company previous extended.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Persons with significant control

Change to a person with significant control.

Download
2020-02-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.