ESSENCEMEDIACOM SCOTLAND LIMITED

ESSENCEMEDIACOM SCOTLAND LIMITED

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

    Company NameESSENCEMEDIACOM SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03296603
    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 SCOTLAND LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is ESSENCEMEDIACOM SCOTLAND 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 SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDIACOM SCOTLAND LIMITEDJan 31, 2001Jan 31, 2001
    MEDIACOM TMB SCOTLAND LIMITEDFeb 25, 1999Feb 25, 1999
    THE MEDIA BUSINESS SCOTLAND LIMITEDFeb 11, 1997Feb 11, 1997
    PCO 164 LIMITEDDec 27, 1996Dec 27, 1996

    What are the latest accounts for ESSENCEMEDIACOM SCOTLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToJan 06, 2027
    Next Confirmation Statement DueJan 20, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 06, 2026
    OverdueNo

    What are the latest filings for ESSENCEMEDIACOM SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    40 pagesAA

    Confirmation statement made on Jan 06, 2026 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Confirmation statement made on Jan 06, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 124 Theobalds Road London WC1X 8RX to Sea Containers House 18 Upper Ground London SE1 9GL on Jan 23, 2025

    1 pagesAD01

    Change of details for Mediacom Holdings Limited as a person with significant control on Mar 31, 2023

    2 pagesPSC05

    Termination of appointment of Peter Wade as a director on Aug 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Appointment of Mr Michael John Nichols as a director on Jul 29, 2024

    2 pagesAP01

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

    1 pagesTM01

    Appointment of Mr Scott Michael Clark as a director on Mar 06, 2024

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Jan 06, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Certificate of change of name

    Company name changed mediacom scotland LIMITED\certificate issued on 05/07/23
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 24, 2023

    RES15

    Change of name notice

    2 pagesCONNOT

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

    1 pagesCH04

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Cessation of Mediacom Group Limited as a person with significant control on Dec 19, 2022

    1 pagesPSC07

    Notification of Mediacom Holdings Limited as a person with significant control on Dec 19, 2022

    2 pagesPSC02

    Confirmation statement made on Jan 06, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David William Shearer as a director on Feb 25, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Confirmation statement made on Dec 27, 2021 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Who are the officers of ESSENCEMEDIACOM SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Secretary
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2757919
    80143770001
    NICHOLS, Michael John
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    England
    EnglandBritish307311000002
    DEWHURST, David Mark
    Old School House Oakham Lane
    Staverton
    NN11 6JQ Daventry
    Northamptonshire
    Secretary
    Old School House Oakham Lane
    Staverton
    NN11 6JQ Daventry
    Northamptonshire
    British55946690001
    GRIFFITHS, Sally Jane
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    Secretary
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    British91601070001
    LYSIONEK, Susan Mary
    Nightingales
    GU3 1DT Compton
    Surrey
    Secretary
    Nightingales
    GU3 1DT Compton
    Surrey
    British78777420001
    ROSENBERG, Stephen Andre
    42 Lansdowne Road
    N10 2AU London
    Secretary
    42 Lansdowne Road
    N10 2AU London
    British31125690001
    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
    BROWN, Russell
    124 Theobalds Road
    London
    WC1X 8RX
    Director
    124 Theobalds Road
    London
    WC1X 8RX
    EnglandBritish165849270002
    CLARK, Scott Michael
    124 Theobalds Road
    London
    WC1X 8RX
    Director
    124 Theobalds Road
    London
    WC1X 8RX
    EnglandBritish296675440002
    DEWHURST, David Mark
    Old School House Oakham Lane
    Staverton
    NN11 6JQ Daventry
    Northamptonshire
    Director
    Old School House Oakham Lane
    Staverton
    NN11 6JQ Daventry
    Northamptonshire
    British55946690001
    JARVIE, Euan
    Laverockbank Cottage
    40 East Trinity Road
    EH5 3DJ Edinburgh
    Director
    Laverockbank Cottage
    40 East Trinity Road
    EH5 3DJ Edinburgh
    British60610640001
    KROPMAN, Jonathan Ronald
    54 Howitt Road
    NW3 4LJ London
    Nominee Director
    54 Howitt Road
    NW3 4LJ London
    British900012990001
    LAWSON, Nicholas Alexander
    24 Kingsfield Road
    Oxhey
    WD19 4PS Watford
    Hertfordshire
    Director
    24 Kingsfield Road
    Oxhey
    WD19 4PS Watford
    Hertfordshire
    United KingdomBritish112596570002
    LEE, Nigel Bruce
    124 Theobalds Road
    London
    WC1X 8RX
    Director
    124 Theobalds Road
    London
    WC1X 8RX
    EnglandBritish197315260001
    POYNTON, Darren William
    124 Theobalds Road
    London
    WC1X 8RX
    Director
    124 Theobalds Road
    London
    WC1X 8RX
    United KingdomBritish241341180001
    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
    SHEARER, David William
    25 Edgehill Road
    Bearsden
    G61 3AA Glasgow
    Director
    25 Edgehill Road
    Bearsden
    G61 3AA Glasgow
    United KingdomBritish94540630002
    TOBIN, David Giles
    7 Royal Circus
    EH3 6TL Edinburgh
    Director
    7 Royal Circus
    EH3 6TL Edinburgh
    British102373910001
    TRAY, Simon Laurence
    13 Priory View
    WD23 4GN Bushey Heath
    Hertfordshire
    Director
    13 Priory View
    WD23 4GN Bushey Heath
    Hertfordshire
    EnglandBritish72715100002
    VAN BARTHOLD, Paul
    Lynbury South Park Crescent
    SL9 8HJ Gerrards Cross
    Buckinghamshire
    Director
    Lynbury South Park Crescent
    SL9 8HJ Gerrards Cross
    Buckinghamshire
    British60354230001
    WADE, Peter
    124 Theobalds Road
    London
    WC1X 8RX
    Director
    124 Theobalds Road
    London
    WC1X 8RX
    United KingdomBritish71539410001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Dec 19, 2022
    Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal Authority2006 Companies Act
    Place RegisteredCompanies House
    Registration Number03525784
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    124 Theobalds Road
    WC1X 8RX London
    124
    England
    Dec 27, 2016
    124 Theobalds Road
    WC1X 8RX London
    124
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number01889399
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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