ESSENCEMEDIACOM NORTH LIMITED
Overview
| Company Name | ESSENCEMEDIACOM NORTH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03207931 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ESSENCEMEDIACOM NORTH LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is ESSENCEMEDIACOM NORTH LIMITED located?
| Registered Office Address | Sea Containers House 18 Upper Ground SE1 9GL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ESSENCEMEDIACOM NORTH LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEDIACOM NORTH LIMITED | Dec 13, 2000 | Dec 13, 2000 |
| MEDIACOM TMB NORTH LIMITED | Apr 12, 1999 | Apr 12, 1999 |
| THE MEDIA BUSINESS NORTH LIMITED | Sep 20, 1996 | Sep 20, 1996 |
| PCO 149 LIMITED | Jun 05, 1996 | Jun 05, 1996 |
What are the latest accounts for ESSENCEMEDIACOM NORTH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ESSENCEMEDIACOM NORTH LIMITED?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for ESSENCEMEDIACOM NORTH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Wpp Manchester Campus 1 New Quay Street Manchester M3 4BN England to Sea Containers House 18 Upper Ground London SE1 9GL on Jul 03, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Nicholas Alexander Lawson as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Philip Cooper as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Michael John Nichols as a director on Jun 18, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Paul Price as a director on Oct 04, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2024 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Nicholas Alexander Lawson on Apr 02, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Scott Michael Clark as a director on Apr 23, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from 1 Hardman Street Manchester M3 3HF to Wpp Manchester Campus 1 New Quay Street Manchester M3 4BN on Apr 02, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr Scott Michael Clark as a director on Mar 05, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Bruce Lee as a director on Jan 09, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed mediacom north LIMITED\certificate issued on 31/03/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Nigel Bruce Lee on Jun 14, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Wpp Samson Limited as a person with significant control on Dec 05, 2018 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018 | 1 pages | CH04 | ||||||||||
Termination of appointment of Stephen David Allan as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nigel Bruce Lee as a director on Nov 20, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of ESSENCEMEDIACOM NORTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WPP GROUP (NOMINEES) LIMITED | Secretary | 18 Upper Ground SE1 9GL London Sea Containers House England |
| 80143770001 | ||||||||||
| NICHOLS, Michael John | Director | 18 Upper Ground SE1 9GL London Sea Containers House England | England | British | 307311000002 | |||||||||
| SANDGROUND, Judith Lindsey | Secretary | 4 Greylag Crescent Worsley M28 7AB Manchester | British | 34048070002 | ||||||||||
| WHEELER, Paul Richard | Secretary | 6 Barnfield Road East Davenport SK3 8TT Stockport Cheshire | British | 43964430003 | ||||||||||
| PAILEX CORPORATE SERVICES LIMITED | Nominee Secretary | First Floor Bouverie House 154 Fleet Street EC4A 2DQ London | 900013000001 | |||||||||||
| ALLAN, Stephen David | Director | 2 Spaniards Close Hampstead NW11 6TH London | England | British | 37670850002 | |||||||||
| ALLAN, Stephen David | Director | 2 Spaniards Close Hampstead NW11 6TH London | England | British | 37670850002 | |||||||||
| BARTHOLOMEW, Andrew John | Director | 24 Broomfield Road Heaton Moor SK4 4ND Stockport Cheshire | England | British | 49476160003 | |||||||||
| BRAMWELL, Paul James | Director | Hardman Street M3 3HF Manchester 1 | England | British | 125509740002 | |||||||||
| BROADBENT, Christopher John | Director | Hardman Street M3 3HF Manchester 1 | England | British | 206676460001 | |||||||||
| BUCHANAN, Steven Paul | Director | Acre Lane Bramhall SK8 7PD Stockport 110 Cheshire | British | 118439950003 | ||||||||||
| CLARK, Scott Michael | Director | 1 New Quay Street M3 4BN Manchester Wpp Manchester Campus England | England | British | 296675440002 | |||||||||
| COOPER, Paul Philip | Director | 1 New Quay Street M3 4BN Manchester Wpp Manchester Campus England | United Kingdom | British | 206676780001 | |||||||||
| COOPER, Peter David | Director | 126a Gravel Lane Lindow SK9 6EG Wilmslow The Coach House Cheshire | United Kingdom | British | 73436270004 | |||||||||
| GIBBON, Paul Victor | Director | Hillington Road M33 6GP Sale 30 Cheshire | England | British | 97585400002 | |||||||||
| GIBBON, Paul Victor | Director | 13 St Mary's Road M33 6SB Sale Cheshire | British | 97585400001 | ||||||||||
| INGHAM, Erica Jane | Director | Hardman Street M3 3HF Manchester 1 | United Kingdom | British | 206678150001 | |||||||||
| KROPMAN, Jonathan Ronald | Nominee Director | 54 Howitt Road NW3 4LJ London | British | 900012990001 | ||||||||||
| LAWSON, Nicholas Alexander | Director | 1 New Quay Street M3 4BN Manchester Wpp Manchester Campus England | United Kingdom | British | 112596570002 | |||||||||
| LEE, Nigel Bruce | Director | Theobalds Road WC1X 8RX London 124 England | England | British | 197315260001 | |||||||||
| MARSHALL, John | Director | Monks Hall Grove Eccles M30 9GL Manchester 4 | United Kingdom | British | 138015650001 | |||||||||
| MCKENNA, Declan Tobias | Director | Hartley Road WA14 4AY Altrincham Sunnycroft, 31 Cheshire | United Kingdom | Irish | 49476170003 | |||||||||
| PRICE, Simon Paul | Director | 1 New Quay Street M3 4BN Manchester Wpp Manchester Campus England | England | British | 206678040001 | |||||||||
| RICH, Allan Jeffrey | Director | Easton Ride Old Priory Tile Kiln Lane UB9 6LU Harefield Middlesex | England | British | 3259580001 | |||||||||
| THOMPSON, Paul John | Director | 3 Bath Close Hazel Grove SK7 4RX Stockport Cheshire | England | British | 90546240002 | |||||||||
| TRAY, Simon Laurence | Director | 13 Priory View WD23 4GN Bushey Heath Hertfordshire | England | British | 72715100002 | |||||||||
| WHEELER, Paul Richard | Director | Wilmslow Road SK10 4QT Mottram St. Andrew Delveron House Cheshire | United Kingdom | British | 43964430005 |
Who are the persons with significant control of ESSENCEMEDIACOM NORTH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wpp Samson Limited | Aug 31, 2017 | 18 Upper Ground SE1 9GL London Sea Containers House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wpp Group (Uk) Ltd | Apr 06, 2016 | Farm Street W1J 5RJ London 27 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0