Company NameThe Good Agency Group Holdings Limited
Company StatusActive
Company Number07703773
CategoryPrivate Limited Company
Incorporation Date13 July 2011(12 years, 10 months ago)
Previous NameStevton (No.504) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Christopher Mansfeldt Norman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2011(2 months, 1 week after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Harling House 47-51 Great Suffolk Stree
London
SE1 0BS
Director NameMr Graham David Banks
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2011(2 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Harling House 47-51 Great Suffolk Stree
London
SE1 0BS
Secretary NameMr Graham David Banks
StatusCurrent
Appointed05 October 2011(2 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address3rd Floor, Harling House 47-51 Great Suffolk Stree
London
SE1 0BS
Director NameMrs Nilesha Chauvet
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Harling House 47-51 Great Suffolk Stree
London
SE1 0BS
Director NameKeith Gordon Syston
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWey House Farnham Road
Guildford
Surrey
GU1 4YD
Director NameMr Kenneth John Woffenden
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWey House Farnham Road
Guildford
Surrey
GU1 4YD
Director NameMr Mark Richard Eisenstadt
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 23 December 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Boundary Row
London
SE1 8HP
Director NameMr Reuben James Augustine Burnside Turner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(4 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Harling House 47-51 Great Suffolk Stree
London
SE1 0BS

Contact

Websitethegoodagency.co.uk
Email address[email protected]
Telephone020 77381900
Telephone regionLondon

Location

Registered Address3rd Floor, Harling House
47-51 Great Suffolk Street
London
SE1 0BS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£6,842,492
Gross Profit£2,776,054
Net Worth-£549,694
Cash£618,959
Current Liabilities£3,115,608

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 3 weeks from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
26 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
13 March 2023Memorandum and Articles of Association (20 pages)
13 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
26 July 2022Confirmation statement made on 13 July 2022 with updates (5 pages)
6 April 2022Notification of The Good Agency Trustee Company Limited as a person with significant control on 25 February 2022 (2 pages)
6 April 2022Cessation of Christopher Mansfeldt Norman as a person with significant control on 25 February 2022 (1 page)
10 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 March 2022Memorandum and Articles of Association (19 pages)
10 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 March 2022Particulars of variation of rights attached to shares (2 pages)
8 March 2022Change of share class name or designation (2 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
23 August 2021Change of share class name or designation (2 pages)
16 August 2021Appointment of Mrs Nilesha Chauvet as a director on 12 August 2021 (2 pages)
16 August 2021Termination of appointment of Reuben James Augustine Burnside Turner as a director on 12 August 2021 (1 page)
26 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
28 August 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (32 pages)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
9 January 2018Registered office address changed from 8 Boundary Row London SE1 8HP to 3rd Floor, Harling House 47-51 Great Suffolk Street London SE1 0BS on 9 January 2018 (1 page)
9 January 2018Registered office address changed from 8 Boundary Row London SE1 8HP to 3rd Floor, Harling House 47-51 Great Suffolk Street London SE1 0BS on 9 January 2018 (1 page)
23 August 2017Total exemption full accounts made up to 31 March 2017 (27 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (27 pages)
15 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
14 December 2016Group of companies' accounts made up to 31 March 2016 (27 pages)
14 December 2016Group of companies' accounts made up to 31 March 2016 (27 pages)
2 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
25 February 2016Memorandum and Articles of Association (33 pages)
25 February 2016Memorandum and Articles of Association (33 pages)
3 February 2016Purchase of own shares. (3 pages)
3 February 2016Purchase of own shares. (3 pages)
18 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 January 2016Change of share class name or designation (2 pages)
18 January 2016Cancellation of shares. Statement of capital on 23 December 2015
  • GBP 14.30
(4 pages)
18 January 2016Change of share class name or designation (2 pages)
18 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 January 2016Cancellation of shares. Statement of capital on 23 December 2015
  • GBP 14.30
(4 pages)
4 January 2016Appointment of Mr Reuben Turner as a director on 23 December 2015 (2 pages)
4 January 2016Termination of appointment of Mark Richard Eisenstadt as a director on 23 December 2015 (1 page)
4 January 2016Appointment of Mr Reuben Turner as a director on 23 December 2015 (2 pages)
4 January 2016Termination of appointment of Mark Richard Eisenstadt as a director on 23 December 2015 (1 page)
2 September 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
2 September 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
27 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 17.87
(5 pages)
27 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 17.87
(5 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (23 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (23 pages)
7 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 17.87
(5 pages)
7 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 17.87
(5 pages)
9 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
31 July 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
31 July 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (22 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (22 pages)
22 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
22 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
10 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
9 August 2012Appointment of Mr Graham David Banks as a director (2 pages)
9 August 2012Appointment of Mr Graham David Banks as a director (2 pages)
9 August 2012Appointment of Mr Graham David Banks as a secretary (1 page)
9 August 2012Appointment of Mr Graham David Banks as a secretary (1 page)
31 January 2012Appointment of Mr Mark Richard Eisenstadt as a director (3 pages)
31 January 2012Appointment of Mr Mark Richard Eisenstadt as a director (3 pages)
20 October 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (4 pages)
20 October 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (4 pages)
20 October 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 15.87
(4 pages)
20 October 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 15.87
(4 pages)
17 October 2011Termination of appointment of Keith Syston as a director (2 pages)
17 October 2011Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD on 17 October 2011 (2 pages)
17 October 2011Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD on 17 October 2011 (2 pages)
17 October 2011Termination of appointment of Kenneth Woffenden as a director (2 pages)
17 October 2011Appointment of Christopher Mansfeldt Norman as a director (3 pages)
17 October 2011Change of share class name or designation (2 pages)
17 October 2011Termination of appointment of Keith Syston as a director (2 pages)
17 October 2011Sub-division of shares on 23 September 2011 (5 pages)
17 October 2011Appointment of Christopher Mansfeldt Norman as a director (3 pages)
17 October 2011Termination of appointment of Kenneth Woffenden as a director (2 pages)
17 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 190 23/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 October 2011Change of share class name or designation (2 pages)
17 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
17 October 2011Sub-division of shares on 23 September 2011 (5 pages)
13 October 2011Company name changed stevton (no.504) LIMITED\certificate issued on 13/10/11
  • RES15 ‐ Change company name resolution on 2011-09-23
(3 pages)
13 October 2011Company name changed stevton (no.504) LIMITED\certificate issued on 13/10/11
  • RES15 ‐ Change company name resolution on 2011-09-23
(3 pages)
13 October 2011Change of name notice (2 pages)
13 October 2011Change of name notice (2 pages)
13 July 2011Incorporation (46 pages)
13 July 2011Incorporation (46 pages)