Europa Marketing Services Limited - Abbreviated accounts 16.3

Europa Marketing Services Limited - Abbreviated accounts 16.3


02961237 1.9.15 31.8.16 31.8.16 Company accounts Private Limited Company FY true false true false false true false Ordinary A 0.01000 Ordinary B 0.01000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure029612372015-08-31029612372016-08-31029612372015-09-012016-08-31029612372014-08-31029612372014-09-012015-08-31029612372015-08-3102961237ns12:England2015-09-012016-08-3102961237ns14:PoundSterling2015-09-012016-08-3102961237ns7:Director12015-09-012016-08-3102961237ns7:OrdinaryShareClass12015-09-012016-08-3102961237ns7:OrdinaryShareClass22015-09-012016-08-3102961237ns7:Director22015-09-012016-08-3102961237ns7:CompanySecretary2015-09-012016-08-3102961237ns7:RegisteredOffice2015-09-012016-08-3102961237ns7:EntityAccountantsOrAuditors2015-09-012016-08-3102961237ns5:FixturesFittings2015-09-012016-08-3102961237ns5:ComputerEquipment2015-09-012016-08-3102961237ns7:OrdinaryShareClass12016-08-3102961237ns7:OrdinaryShareClass12015-08-3102961237ns7:OrdinaryShareClass22016-08-3102961237ns7:OrdinaryShareClass22015-08-3102961237ns7:Director12015-08-3102961237ns7:Director12014-08-3102961237ns7:Director12014-09-012015-08-3102961237ns7:Director12016-08-3102961237ns7:Director12015-08-31
REGISTERED NUMBER: 02961237 (England and Wales)















ABBREVIATED UNAUDITED ACCOUNTS FOR THE YEAR ENDED 31 AUGUST 2016

FOR

EUROPA MARKETING SERVICES LIMITED

EUROPA MARKETING SERVICES LIMITED (REGISTERED NUMBER: 02961237)






CONTENTS OF THE ABBREVIATED ACCOUNTS
for the Year Ended 31 August 2016




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

EUROPA MARKETING SERVICES LIMITED

COMPANY INFORMATION
for the Year Ended 31 August 2016







DIRECTORS: J A Haley
D Crossman





SECRETARY: E McArdle





REGISTERED OFFICE: Beech House
27 Little Marlow Road
Marlow
Buckinghamshire
SL7 1HA





REGISTERED NUMBER: 02961237 (England and Wales)





ACCOUNTANTS: Thomas & Co
Chartered Certified Accountants
30 Binley Road
Coventry
West Midlands
CV3 1JA

EUROPA MARKETING SERVICES LIMITED (REGISTERED NUMBER: 02961237)

ABBREVIATED BALANCE SHEET
31 August 2016

31.8.16 31.8.15
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 12,824 11,286

CURRENT ASSETS
Debtors 390,619 492,358
Cash at bank and in hand 441,356 290,427
831,975 782,785
CREDITORS
Amounts falling due within one year 453,758 421,279
NET CURRENT ASSETS 378,217 361,506
TOTAL ASSETS LESS CURRENT
LIABILITIES

391,041

372,792

CAPITAL AND RESERVES
Called up share capital 3 100 100
Profit and loss account 390,941 372,692
SHAREHOLDERS' FUNDS 391,041 372,792

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 August 2016.

The members have not required the company to obtain an audit of its financial statements for the year ended 31 August 2016 in accordance with Section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the Companies
Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as at the end of
each financial year and of its profit or loss for each financial year in accordance with the requirements of Sections
394 and 395 and which otherwise comply with the requirements of the Companies Act 2006 relating to financial
statements, so far as applicable to the company.

The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the Board of Directors on 13 March 2017 and were signed on its behalf by:





J A Haley - Director


EUROPA MARKETING SERVICES LIMITED (REGISTERED NUMBER: 02961237)

NOTES TO THE ABBREVIATED ACCOUNTS
for the Year Ended 31 August 2016

1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention and in accordance with the
Financial Reporting Standard for Smaller Entities (effective January 2015).

Turnover
Turnover represents net invoiced sales of marketing services, excluding value added tax.

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life.

Fixtures and fittings - 20% on cost
Computer equipment - 33% on cost

Pension costs and other post-retirement benefits
The company operates a defined contribution pension scheme. Contributions payable to the company's pension
scheme are charged to the profit and loss account in the period to which they relate.

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 September 2015 161,004
Additions 9,543
At 31 August 2016 170,547
DEPRECIATION
At 1 September 2015 149,718
Charge for year 8,005
At 31 August 2016 157,723
NET BOOK VALUE
At 31 August 2016 12,824
At 31 August 2015 11,286

3. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 31.8.16 31.8.15
value: £    £   
9,000 Ordinary A 1p 90 90
1,000 Ordinary B 1p 10 10
100 100

EUROPA MARKETING SERVICES LIMITED (REGISTERED NUMBER: 02961237)

NOTES TO THE ABBREVIATED ACCOUNTS - continued
for the Year Ended 31 August 2016

4. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to a director subsisted during the years ended 31 August 2016 and
31 August 2015:

31.8.16 31.8.15
£    £   
J A Haley
Balance outstanding at start of year 4,062 1,702
Amounts advanced 6,841 2,360
Amounts repaid (7,000 ) -
Balance outstanding at end of year 3,903 4,062

5. RELATED PARTY DISCLOSURES

During the year, total dividends of £112,820 (2015 - £80,632) were paid to the directors .

6. ULTIMATE CONTROLLING PARTY

The ultimate controlling party is J A Haley.