ESSENCEMEDIACOM SCOTLAND LIMITED
Overview
| Company Name | ESSENCEMEDIACOM SCOTLAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03296603 |
| 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 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 Address | No |
What were the previous names of ESSENCEMEDIACOM SCOTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEDIACOM SCOTLAND LIMITED | Jan 31, 2001 | Jan 31, 2001 |
| MEDIACOM TMB SCOTLAND LIMITED | Feb 25, 1999 | Feb 25, 1999 |
| THE MEDIA BUSINESS SCOTLAND LIMITED | Feb 11, 1997 | Feb 11, 1997 |
| PCO 164 LIMITED | Dec 27, 1996 | Dec 27, 1996 |
What are the latest accounts for ESSENCEMEDIACOM SCOTLAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ESSENCEMEDIACOM SCOTLAND LIMITED?
| Last Confirmation Statement Made Up To | Jan 06, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 20, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 06, 2026 |
| Overdue | No |
What are the latest filings for ESSENCEMEDIACOM SCOTLAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 40 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2026 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nicholas Alexander Lawson as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Mediacom Holdings Limited as a person with significant control on Mar 31, 2023 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Peter Wade as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||
Appointment of Mr Michael John Nichols as a director on Jul 29, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott Michael Clark as a director on Apr 23, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Scott Michael Clark as a director on Mar 06, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Bruce Lee as a director on Jan 09, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 06, 2024 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Certificate of change of name Company name changed mediacom scotland LIMITED\certificate issued on 05/07/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||
Cessation of Mediacom Group Limited as a person with significant control on Dec 19, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Mediacom Holdings Limited as a person with significant control on Dec 19, 2022 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jan 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David William Shearer as a director on Feb 25, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||||||
Confirmation statement made on Dec 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephen David Allan as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of ESSENCEMEDIACOM SCOTLAND 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 United Kingdom |
| 80143770001 | ||||||||||
| NICHOLS, Michael John | Director | 18 Upper Ground SE1 9GL London Sea Containers England | England | British | 307311000002 | |||||||||
| DEWHURST, David Mark | Secretary | Old School House Oakham Lane Staverton NN11 6JQ Daventry Northamptonshire | British | 55946690001 | ||||||||||
| GRIFFITHS, Sally Jane | Secretary | 83 Brian Avenue CR2 9NJ South Croydon Surrey | British | 91601070001 | ||||||||||
| LYSIONEK, Susan Mary | Secretary | Nightingales GU3 1DT Compton Surrey | British | 78777420001 | ||||||||||
| ROSENBERG, Stephen Andre | Secretary | 42 Lansdowne Road N10 2AU London | British | 31125690001 | ||||||||||
| 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 | |||||||||
| BROWN, Russell | Director | 124 Theobalds Road London WC1X 8RX | England | British | 165849270002 | |||||||||
| CLARK, Scott Michael | Director | 124 Theobalds Road London WC1X 8RX | England | British | 296675440002 | |||||||||
| DEWHURST, David Mark | Director | Old School House Oakham Lane Staverton NN11 6JQ Daventry Northamptonshire | British | 55946690001 | ||||||||||
| JARVIE, Euan | Director | Laverockbank Cottage 40 East Trinity Road EH5 3DJ Edinburgh | British | 60610640001 | ||||||||||
| KROPMAN, Jonathan Ronald | Nominee Director | 54 Howitt Road NW3 4LJ London | British | 900012990001 | ||||||||||
| LAWSON, Nicholas Alexander | Director | 24 Kingsfield Road Oxhey WD19 4PS Watford Hertfordshire | United Kingdom | British | 112596570002 | |||||||||
| LEE, Nigel Bruce | Director | 124 Theobalds Road London WC1X 8RX | England | British | 197315260001 | |||||||||
| POYNTON, Darren William | Director | 124 Theobalds Road London WC1X 8RX | United Kingdom | British | 241341180001 | |||||||||
| RICH, Allan Jeffrey | Director | Easton Ride Old Priory Tile Kiln Lane UB9 6LU Harefield Middlesex | England | British | 3259580001 | |||||||||
| SHEARER, David William | Director | 25 Edgehill Road Bearsden G61 3AA Glasgow | United Kingdom | British | 94540630002 | |||||||||
| TOBIN, David Giles | Director | 7 Royal Circus EH3 6TL Edinburgh | British | 102373910001 | ||||||||||
| TRAY, Simon Laurence | Director | 13 Priory View WD23 4GN Bushey Heath Hertfordshire | England | British | 72715100002 | |||||||||
| VAN BARTHOLD, Paul | Director | Lynbury South Park Crescent SL9 8HJ Gerrards Cross Buckinghamshire | British | 60354230001 | ||||||||||
| WADE, Peter | Director | 124 Theobalds Road London WC1X 8RX | United Kingdom | British | 71539410001 |
Who are the persons with significant control of ESSENCEMEDIACOM SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Essencemediacom Holdings Limited | Dec 19, 2022 | Upper Ground SE1 9GL London Sea Containers House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mediacom Group Limited | Dec 27, 2016 | 124 Theobalds Road WC1X 8RX London 124 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