Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Group M Services Limited
Group M Services Limited is an active company incorporated on 1 February 1999 with the registered office located in London, Greater London. Group M Services Limited was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03705227
Private limited company
Age
26 years
Incorporated
1 February 1999
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
28 February 2025
(8 months ago)
Next confirmation dated
28 February 2026
Due by
14 March 2026
(4 months remaining)
Last change occurred
1 year 7 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(8 months remaining)
Learn more about Group M Services Limited
Contact
Update Details
Address
22 Princes Street
London
W1B 2LU
England
Address changed on
16 Jun 2025
(4 months ago)
Previous address was
47 Great Marlborough Street London W1F 7JP England
Companies in W1B 2LU
Telephone
02075832100
Email
Unreported
Website
Insertcompany.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Russell William George Whitehair
Director • Secretary • British • Lives in England • Born in Aug 1957
Malcolm Charles Denmark
Director • British • Lives in England • Born in Jul 1955
Richard Emmerson Elliot
Director • Finance Director • British • Lives in England • Born in Feb 1966
Tara Clare Maria Denmark
Director • British • Lives in England • Born in Feb 1992
Callum Nicholas Charles Denmark
Director • British • Lives in England • Born in Nov 1989
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Express And Star Limited
Russell William George Whitehair, Richard Emmerson Elliot, and 1 more are mutual people.
Active
Shropshire Newspapers Limited
Russell William George Whitehair, Richard Emmerson Elliot, and 1 more are mutual people.
Active
Midland News Association Limited(The)
Russell William George Whitehair, Richard Emmerson Elliot, and 1 more are mutual people.
Active
Shropshire Star Limited
Russell William George Whitehair, Richard Emmerson Elliot, and 1 more are mutual people.
Active
Iconic Media Systems Limited
Russell William George Whitehair, Richard Emmerson Elliot, and 1 more are mutual people.
Active
Leaflet Co Limited(The)
Russell William George Whitehair, Richard Emmerson Elliot, and 1 more are mutual people.
Active
The Distribution Business Limited
Russell William George Whitehair, Richard Emmerson Elliot, and 1 more are mutual people.
Active
Taskforce (London) Limited
Richard Emmerson Elliot, Malcolm Charles Denmark, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£3.65M
Increased by £1.13M (+45%)
Turnover
£9.07M
Decreased by £1.3M (-13%)
Employees
29
Decreased by 2 (-6%)
Total Assets
£21.75M
Increased by £454K (+2%)
Total Liabilities
-£20.11M
Increased by £1.19M (+6%)
Net Assets
£1.63M
Decreased by £733K (-31%)
Debt Ratio (%)
92%
Increased by 3.6% (+4%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 26 Jun 2025
Registered Address Changed
4 Months Ago on 16 Jun 2025
Confirmation Submitted
7 Months Ago on 26 Mar 2025
New Charge Registered
10 Months Ago on 16 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 9 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 20 Mar 2024
Full Accounts Submitted
1 Year 7 Months Ago on 12 Mar 2024
Compulsory Strike-Off Discontinued
1 Year 11 Months Ago on 2 Dec 2023
Compulsory Gazette Notice
1 Year 11 Months Ago on 28 Nov 2023
Small Accounts Submitted
2 Years 7 Months Ago on 30 Mar 2023
Get Alerts
Get Credit Report
Discover Group M Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 30 September 2024
Submitted on 26 Jun 2025
Registered office address changed from 47 Great Marlborough Street London W1F 7JP England to 22 Princes Street London W1B 2LU on 16 June 2025
Submitted on 16 Jun 2025
Confirmation statement made on 28 February 2025 with no updates
Submitted on 26 Mar 2025
Resolutions
Submitted on 28 Dec 2024
Memorandum and Articles of Association
Submitted on 28 Dec 2024
Registration of charge 037052270002, created on 16 December 2024
Submitted on 17 Dec 2024
Full accounts made up to 30 September 2023
Submitted on 9 Sep 2024
Confirmation statement made on 29 February 2024 with updates
Submitted on 20 Mar 2024
Full accounts made up to 30 September 2022
Submitted on 12 Mar 2024
Compulsory strike-off action has been discontinued
Submitted on 2 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs