ESSENCEMEDIACOM NORTH LIMITED

ESSENCEMEDIACOM NORTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameESSENCEMEDIACOM NORTH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03207931
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ESSENCEMEDIACOM NORTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDIACOM NORTH LIMITEDDec 13, 2000Dec 13, 2000
    MEDIACOM TMB NORTH LIMITEDApr 12, 1999Apr 12, 1999
    THE MEDIA BUSINESS NORTH LIMITEDSep 20, 1996Sep 20, 1996
    PCO 149 LIMITEDJun 05, 1996Jun 05, 1996

    What are the latest accounts for ESSENCEMEDIACOM NORTH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ESSENCEMEDIACOM NORTH LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for ESSENCEMEDIACOM NORTH LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Termination of appointment of Nicholas Alexander Lawson as a director on Jun 30, 2025

    1 pagesTM01

    Termination of appointment of Paul Philip Cooper as a director on Jun 30, 2025

    1 pagesTM01

    Confirmation statement made on Jun 14, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Michael John Nichols as a director on Jun 18, 2025

    2 pagesAP01

    Termination of appointment of Simon Paul Price as a director on Oct 04, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Confirmation statement made on Jun 14, 2024 with updates

    5 pagesCS01

    Director's details changed for Nicholas Alexander Lawson on Apr 02, 2024

    2 pagesCH01

    Termination of appointment of Scott Michael Clark as a director on Apr 23, 2024

    1 pagesTM01

    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 pagesAD01

    Appointment of Mr Scott Michael Clark as a director on Mar 05, 2024

    2 pagesAP01

    Termination of appointment of Nigel Bruce Lee as a director on Jan 09, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed mediacom north LIMITED\certificate issued on 31/03/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 31, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 31, 2023

    RES15

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Nigel Bruce Lee on Jun 14, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on Jun 05, 2021 with no updates

    3 pagesCS01

    Change of details for Wpp Samson Limited as a person with significant control on Dec 05, 2018

    2 pagesPSC05

    Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018

    1 pagesCH04

    Termination of appointment of Stephen David Allan as a director on Jun 30, 2020

    1 pagesTM01

    Appointment of Mr Nigel Bruce Lee as a director on Nov 20, 2020

    2 pagesAP01

    Who are the officers of ESSENCEMEDIACOM NORTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Secretary
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Identification TypeUK Limited Company
    Registration Number02757919
    80143770001
    NICHOLS, Michael John
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    EnglandBritish307311000002
    SANDGROUND, Judith Lindsey
    4 Greylag Crescent
    Worsley
    M28 7AB Manchester
    Secretary
    4 Greylag Crescent
    Worsley
    M28 7AB Manchester
    British34048070002
    WHEELER, Paul Richard
    6 Barnfield Road East
    Davenport
    SK3 8TT Stockport
    Cheshire
    Secretary
    6 Barnfield Road East
    Davenport
    SK3 8TT Stockport
    Cheshire
    British43964430003
    PAILEX CORPORATE SERVICES LIMITED
    First Floor Bouverie House
    154 Fleet Street
    EC4A 2DQ London
    Nominee Secretary
    First Floor Bouverie House
    154 Fleet Street
    EC4A 2DQ London
    900013000001
    ALLAN, Stephen David
    2 Spaniards Close
    Hampstead
    NW11 6TH London
    Director
    2 Spaniards Close
    Hampstead
    NW11 6TH London
    EnglandBritish37670850002
    ALLAN, Stephen David
    2 Spaniards Close
    Hampstead
    NW11 6TH London
    Director
    2 Spaniards Close
    Hampstead
    NW11 6TH London
    EnglandBritish37670850002
    BARTHOLOMEW, Andrew John
    24 Broomfield Road
    Heaton Moor
    SK4 4ND Stockport
    Cheshire
    Director
    24 Broomfield Road
    Heaton Moor
    SK4 4ND Stockport
    Cheshire
    EnglandBritish49476160003
    BRAMWELL, Paul James
    Hardman Street
    M3 3HF Manchester
    1
    Director
    Hardman Street
    M3 3HF Manchester
    1
    EnglandBritish125509740002
    BROADBENT, Christopher John
    Hardman Street
    M3 3HF Manchester
    1
    Director
    Hardman Street
    M3 3HF Manchester
    1
    EnglandBritish206676460001
    BUCHANAN, Steven Paul
    Acre Lane
    Bramhall
    SK8 7PD Stockport
    110
    Cheshire
    Director
    Acre Lane
    Bramhall
    SK8 7PD Stockport
    110
    Cheshire
    British118439950003
    CLARK, Scott Michael
    1 New Quay Street
    M3 4BN Manchester
    Wpp Manchester Campus
    England
    Director
    1 New Quay Street
    M3 4BN Manchester
    Wpp Manchester Campus
    England
    EnglandBritish296675440002
    COOPER, Paul Philip
    1 New Quay Street
    M3 4BN Manchester
    Wpp Manchester Campus
    England
    Director
    1 New Quay Street
    M3 4BN Manchester
    Wpp Manchester Campus
    England
    United KingdomBritish206676780001
    COOPER, Peter David
    126a Gravel Lane
    Lindow
    SK9 6EG Wilmslow
    The Coach House
    Cheshire
    Director
    126a Gravel Lane
    Lindow
    SK9 6EG Wilmslow
    The Coach House
    Cheshire
    United KingdomBritish73436270004
    GIBBON, Paul Victor
    Hillington Road
    M33 6GP Sale
    30
    Cheshire
    Director
    Hillington Road
    M33 6GP Sale
    30
    Cheshire
    EnglandBritish97585400002
    GIBBON, Paul Victor
    13 St Mary's Road
    M33 6SB Sale
    Cheshire
    Director
    13 St Mary's Road
    M33 6SB Sale
    Cheshire
    British97585400001
    INGHAM, Erica Jane
    Hardman Street
    M3 3HF Manchester
    1
    Director
    Hardman Street
    M3 3HF Manchester
    1
    United KingdomBritish206678150001
    KROPMAN, Jonathan Ronald
    54 Howitt Road
    NW3 4LJ London
    Nominee Director
    54 Howitt Road
    NW3 4LJ London
    British900012990001
    LAWSON, Nicholas Alexander
    1 New Quay Street
    M3 4BN Manchester
    Wpp Manchester Campus
    England
    Director
    1 New Quay Street
    M3 4BN Manchester
    Wpp Manchester Campus
    England
    United KingdomBritish112596570002
    LEE, Nigel Bruce
    Theobalds Road
    WC1X 8RX London
    124
    England
    Director
    Theobalds Road
    WC1X 8RX London
    124
    England
    EnglandBritish197315260001
    MARSHALL, John
    Monks Hall Grove
    Eccles
    M30 9GL Manchester
    4
    Director
    Monks Hall Grove
    Eccles
    M30 9GL Manchester
    4
    United KingdomBritish138015650001
    MCKENNA, Declan Tobias
    Hartley Road
    WA14 4AY Altrincham
    Sunnycroft, 31
    Cheshire
    Director
    Hartley Road
    WA14 4AY Altrincham
    Sunnycroft, 31
    Cheshire
    United KingdomIrish49476170003
    PRICE, Simon Paul
    1 New Quay Street
    M3 4BN Manchester
    Wpp Manchester Campus
    England
    Director
    1 New Quay Street
    M3 4BN Manchester
    Wpp Manchester Campus
    England
    EnglandBritish206678040001
    RICH, Allan Jeffrey
    Easton Ride Old Priory
    Tile Kiln Lane
    UB9 6LU Harefield
    Middlesex
    Director
    Easton Ride Old Priory
    Tile Kiln Lane
    UB9 6LU Harefield
    Middlesex
    EnglandBritish3259580001
    THOMPSON, Paul John
    3 Bath Close
    Hazel Grove
    SK7 4RX Stockport
    Cheshire
    Director
    3 Bath Close
    Hazel Grove
    SK7 4RX Stockport
    Cheshire
    EnglandBritish90546240002
    TRAY, Simon Laurence
    13 Priory View
    WD23 4GN Bushey Heath
    Hertfordshire
    Director
    13 Priory View
    WD23 4GN Bushey Heath
    Hertfordshire
    EnglandBritish72715100002
    WHEELER, Paul Richard
    Wilmslow Road
    SK10 4QT Mottram St. Andrew
    Delveron House
    Cheshire
    Director
    Wilmslow Road
    SK10 4QT Mottram St. Andrew
    Delveron House
    Cheshire
    United KingdomBritish43964430005

    Who are the persons with significant control of ESSENCEMEDIACOM NORTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Aug 31, 2017
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10938469
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Farm Street
    W1J 5RJ London
    27
    England
    Apr 06, 2016
    Farm Street
    W1J 5RJ London
    27
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompany Law
    Place RegisteredCompanies House
    Registration Number02670617
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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