ESSENCEMEDIACOM SCOTLAND LIMITED: Filings
Overview
| Company Name | ESSENCEMEDIACOM SCOTLAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03296603 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 | ||||||||||
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