ESSENCEMEDIACOM HOLDINGS LIMITED
Overview
| Company Name | ESSENCEMEDIACOM HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03525784 |
| 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 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 Address | No |
What were the previous names of ESSENCEMEDIACOM HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEDIACOM HOLDINGS LIMITED | Feb 15, 2001 | Feb 15, 2001 |
| MEDIACOM TMBG LIMITED | Aug 26, 1999 | Aug 26, 1999 |
| MEDIACOM/TMBG LIMITED | Nov 16, 1998 | Nov 16, 1998 |
| TWISTWAYS LIMITED | Mar 12, 1998 | Mar 12, 1998 |
What are the latest accounts for ESSENCEMEDIACOM HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ESSENCEMEDIACOM HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 27, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 10, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 27, 2026 |
| Overdue | No |
What are the latest filings for ESSENCEMEDIACOM HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 27, 2026 with updates | 5 pages | CS01 | ||||||||||
Change of details for Grey Communications Group Limited as a person with significant control on Dec 19, 2025 | 2 pages | PSC05 | ||||||||||
Cessation of Wpp Dolphin Uk Limited as a person with significant control on Dec 19, 2025 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Nicholas Alexander Lawson as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 27, 2025 with updates | 5 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 23, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Peter Wade as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||||||
Appointment of Mr Michael John Nichols as a director on Jul 29, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Scott Smith 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 | ||||||||||
Confirmation statement made on Jan 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nigel Bruce Lee as a director on Jan 09, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Notification of Wpp Dolphin Uk Limited as a person with significant control on Apr 27, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Wpp Russell Uk Two Limited as a person with significant control on Apr 27, 2023 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed mediacom holdings LIMITED\certificate issued on 31/03/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Grey Communications Group Limited as a person with significant control on Dec 21, 2021 | 2 pages | PSC05 | ||||||||||
Change of details for Wpp Russell Uk Two Limited as a person with significant control on Nov 20, 2018 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Peter Wade on Mar 07, 2023 | 2 pages | CH01 | ||||||||||
Who are the officers of ESSENCEMEDIACOM HOLDINGS 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 England |
| 80143770001 | ||||||||||
| NICHOLS, Michael John | Director | 18 Upper Ground SE1 9GL London Sea Containers England | England | British | 307311000002 | |||||||||
| SMITH, Scott | Director | 18 Upper Ground SE1 9GL London Sea Containers House England | England | British | 113663490001 | |||||||||
| 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 | ||||||||||
| RICH, Allan Jeffrey | Secretary | Easton Ride Old Priory Tile Kiln Lane UB9 6LU Harefield Middlesex | British | 3259580001 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| 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 | |||||||||
| DELANEY, Paul | Director | 124 Theobalds Road London WC1X 8RX | United Kingdom | British | 69254240002 | |||||||||
| FELSHER, Steven G | Director | 61 East 11 Street New York City New York 10003 FOREIGN Usa | Usa | 54381390001 | ||||||||||
| FRIJNS, Charlotte Sabine Muriel | Director | 124 Theobalds Road London WC1X 8RX | England | Dutch | 259932320001 | |||||||||
| GERSTER, Alec | Director | 82 Halsted Place Rye New York 10580 Usa | American | 62498380001 | ||||||||||
| KRICHEFSKI, Josh | Director | 124 Theobalds Road London WC1X 8RX | England | British | 282059280001 | |||||||||
| LAWSON, Nicholas Alexander | Director | 18 Upper Ground SE1 9GL London Sea Containers House England | United Kingdom | British | 112596570002 | |||||||||
| LEE, Nigel Bruce | Director | 124 Theobalds Road London WC1X 8RX | England | British | 197315260001 | |||||||||
| RICH, Allan Jeffrey | Director | Easton Ride Old Priory Tile Kiln Lane UB9 6LU Harefield Middlesex | England | British | 3259580001 | |||||||||
| SCHMIDT-VOGEL, Alexander | Director | Bismark-Str 52 Kaarst 41564 Nrw Germany | German | 71756170001 | ||||||||||
| SPECK, Christoph | Director | Lehmstr 31 Korchenbroich Nordrhein-Westfalen 41352 Germany | German | 88224160001 | ||||||||||
| TRAY, Simon Laurence | Director | 13 Priory View WD23 4GN Bushey Heath Hertfordshire | England | British | 72715100002 | |||||||||
| TROULLIDES, Andrew | Director | 9 Wolverton Avenue KT2 7QF Kingston Upon Thames Surrey | England | British | 62498550001 | |||||||||
| WADE, Peter | Director | 124 Theobalds Road London WC1X 8RX | United Kingdom | British | 71539410001 | |||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of ESSENCEMEDIACOM HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wpp Dolphin Uk Limited | Apr 27, 2023 | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wpp Russell Uk Two Limited | Aug 31, 2017 | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Grey Communications Group Limited | Mar 12, 2017 | 2 Southwark Bridge Road SE1 9HS London Rose Court England | No | ||||||||||
| |||||||||||||
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