ESSENCEMEDIACOM HOLDINGS LIMITED

ESSENCEMEDIACOM HOLDINGS LIMITED

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

    Company NameESSENCEMEDIACOM HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03525784
    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 HOLDINGS LIMITED?

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

    Where is ESSENCEMEDIACOM HOLDINGS 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 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDIACOM HOLDINGS LIMITEDFeb 15, 2001Feb 15, 2001
    MEDIACOM TMBG LIMITEDAug 26, 1999Aug 26, 1999
    MEDIACOM/TMBG LIMITEDNov 16, 1998Nov 16, 1998
    TWISTWAYS LIMITEDMar 12, 1998Mar 12, 1998

    What are the latest accounts for ESSENCEMEDIACOM HOLDINGS LIMITED?

    OverdueYes
    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 HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 27, 2027
    Next Confirmation Statement DueFeb 10, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 27, 2026
    OverdueNo

    What are the latest filings for ESSENCEMEDIACOM HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 27, 2026 with updates

    5 pagesCS01

    Change of details for Grey Communications Group Limited as a person with significant control on Dec 19, 2025

    2 pagesPSC05

    Cessation of Wpp Dolphin Uk Limited as a person with significant control on Dec 19, 2025

    1 pagesPSC07

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

    1 pagesTM01

    Confirmation statement made on Jan 27, 2025 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 23, 2024

    • Capital: GBP 10,000,000.382027
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share be reduced premium account be reduced 23/12/2024
    RES13

    Registered office address changed from 124 Theobalds Road London WC1X 8RX to Sea Containers House 18 Upper Ground London SE1 9GL on Oct 03, 2024

    1 pagesAD01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    36 pagesAA

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

    2 pagesAP01

    Appointment of Mr Scott Smith 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

    Confirmation statement made on Jan 27, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Notification of Wpp Dolphin Uk Limited as a person with significant control on Apr 27, 2023

    2 pagesPSC02

    Cessation of Wpp Russell Uk Two Limited as a person with significant control on Apr 27, 2023

    1 pagesPSC07

    Certificate of change of name

    Company name changed mediacom holdings 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

    Change of details for Grey Communications Group Limited as a person with significant control on Dec 21, 2021

    2 pagesPSC05

    Change of details for Wpp Russell Uk Two Limited as a person with significant control on Nov 20, 2018

    2 pagesPSC05

    Director's details changed for Mr Peter Wade on Mar 07, 2023

    2 pagesCH01

    Who are the officers of ESSENCEMEDIACOM HOLDINGS 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 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
    SMITH, Scott
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    EnglandBritish113663490001
    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
    RICH, Allan Jeffrey
    Easton Ride Old Priory
    Tile Kiln Lane
    UB9 6LU Harefield
    Middlesex
    Secretary
    Easton Ride Old Priory
    Tile Kiln Lane
    UB9 6LU Harefield
    Middlesex
    British3259580001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    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
    DELANEY, Paul
    124 Theobalds Road
    London
    WC1X 8RX
    Director
    124 Theobalds Road
    London
    WC1X 8RX
    United KingdomBritish69254240002
    FELSHER, Steven G
    61 East 11 Street New York City
    New York 10003
    FOREIGN Usa
    Director
    61 East 11 Street New York City
    New York 10003
    FOREIGN Usa
    Usa54381390001
    FRIJNS, Charlotte Sabine Muriel
    124 Theobalds Road
    London
    WC1X 8RX
    Director
    124 Theobalds Road
    London
    WC1X 8RX
    EnglandDutch259932320001
    GERSTER, Alec
    82 Halsted Place
    Rye
    New York 10580
    Usa
    Director
    82 Halsted Place
    Rye
    New York 10580
    Usa
    American62498380001
    KRICHEFSKI, Josh
    124 Theobalds Road
    London
    WC1X 8RX
    Director
    124 Theobalds Road
    London
    WC1X 8RX
    EnglandBritish282059280001
    LAWSON, Nicholas Alexander
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    United KingdomBritish112596570002
    LEE, Nigel Bruce
    124 Theobalds Road
    London
    WC1X 8RX
    Director
    124 Theobalds Road
    London
    WC1X 8RX
    EnglandBritish197315260001
    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
    SCHMIDT-VOGEL, Alexander
    Bismark-Str 52
    Kaarst
    41564 Nrw
    Germany
    Director
    Bismark-Str 52
    Kaarst
    41564 Nrw
    Germany
    German71756170001
    SPECK, Christoph
    Lehmstr 31
    Korchenbroich
    Nordrhein-Westfalen 41352
    Germany
    Director
    Lehmstr 31
    Korchenbroich
    Nordrhein-Westfalen 41352
    Germany
    German88224160001
    TRAY, Simon Laurence
    13 Priory View
    WD23 4GN Bushey Heath
    Hertfordshire
    Director
    13 Priory View
    WD23 4GN Bushey Heath
    Hertfordshire
    EnglandBritish72715100002
    TROULLIDES, Andrew
    9 Wolverton Avenue
    KT2 7QF Kingston Upon Thames
    Surrey
    Director
    9 Wolverton Avenue
    KT2 7QF Kingston Upon Thames
    Surrey
    EnglandBritish62498550001
    WADE, Peter
    124 Theobalds Road
    London
    WC1X 8RX
    Director
    124 Theobalds Road
    London
    WC1X 8RX
    United KingdomBritish71539410001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Apr 27, 2023
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10931789
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Aug 31, 2017
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10933317
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    Mar 12, 2017
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number01795794
    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