Background WavePink WaveYellow Wave

ESSENCEMEDIACOM NORTH LIMITED (03207931)

ESSENCEMEDIACOM NORTH LIMITED (03207931) is an active UK company. incorporated on 5 June 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ESSENCEMEDIACOM NORTH LIMITED has been registered for 29 years. Current directors include NICHOLS, Michael John.

Company Number
03207931
Status
active
Type
ltd
Incorporated
5 June 1996
Age
29 years
Address
Sea Containers House, London, SE1 9GL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
NICHOLS, Michael John
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSENCEMEDIACOM NORTH LIMITED

ESSENCEMEDIACOM NORTH LIMITED is an active company incorporated on 5 June 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ESSENCEMEDIACOM NORTH LIMITED was registered 29 years ago.(SIC: 73110)

Status

active

Active since 29 years ago

Company No

03207931

LTD Company

Age

29 Years

Incorporated 5 June 1996

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 2 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

MEDIACOM NORTH LIMITED
From: 13 December 2000To: 31 March 2023
MEDIACOM TMB NORTH LIMITED
From: 12 April 1999To: 13 December 2000
THE MEDIA BUSINESS NORTH LIMITED
From: 20 September 1996To: 12 April 1999
PCO 149 LIMITED
From: 5 June 1996To: 20 September 1996
Contact
Address

Sea Containers House 18 Upper Ground London, SE1 9GL,

Previous Addresses

Wpp Manchester Campus 1 New Quay Street Manchester M3 4BN England
From: 2 April 2024To: 3 July 2025
1 Hardman Street Manchester M3 3HF
From: 15 September 2014To: 2 April 2024
Commercial Wharf 6 Commercial Street Manchester Lancashire M15 4PZ
From: 5 June 1996To: 15 September 2014
Timeline

29 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Jun 10
Director Left
Feb 11
Director Left
May 11
Director Left
Mar 15
Director Left
Jan 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Apr 16
Director Joined
Jun 16
Director Left
Sept 16
Owner Exit
Sept 17
Director Left
Feb 18
Director Left
Oct 18
Director Left
Jun 20
Director Left
Jul 20
Director Joined
Jan 21
Director Left
May 21
Director Left
Jan 24
Director Joined
Mar 24
Director Left
May 24
Director Left
Dec 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

WPP GROUP (NOMINEES) LIMITED

Active
18 Upper Ground, LondonSE1 9GL
Corporate secretary
Appointed 09 Mar 2006

NICHOLS, Michael John

Active
18 Upper Ground, LondonSE1 9GL
Born March 1985
Director
Appointed 18 Jun 2025

SANDGROUND, Judith Lindsey

Resigned
4 Greylag Crescent, ManchesterM28 7AB
Secretary
Appointed 18 Jun 2002
Resigned 09 Mar 2006

WHEELER, Paul Richard

Resigned
6 Barnfield Road East, StockportSK3 8TT
Secretary
Appointed 05 Sept 1996
Resigned 18 Jun 2002

PAILEX CORPORATE SERVICES LIMITED

Resigned
First Floor Bouverie House, LondonEC4A 2DQ
Corporate nominee secretary
Appointed 05 Jun 1996
Resigned 30 Jul 1996

ALLAN, Stephen David

Resigned
2 Spaniards Close, LondonNW11 6TH
Born June 1963
Director
Appointed 09 Mar 2006
Resigned 30 Jun 2020

ALLAN, Stephen David

Resigned
2 Spaniards Close, LondonNW11 6TH
Born June 1963
Director
Appointed 30 Jul 1996
Resigned 18 Oct 2000

BARTHOLOMEW, Andrew John

Resigned
24 Broomfield Road, StockportSK4 4ND
Born October 1962
Director
Appointed 05 Sept 1996
Resigned 31 Jan 2010

BRAMWELL, Paul James

Resigned
Hardman Street, ManchesterM3 3HF
Born May 1961
Director
Appointed 06 Jun 2016
Resigned 12 Jun 2020

BROADBENT, Christopher John

Resigned
Hardman Street, ManchesterM3 3HF
Born January 1963
Director
Appointed 01 Apr 2015
Resigned 30 Sept 2018

BUCHANAN, Steven Paul

Resigned
Acre Lane, StockportSK8 7PD
Born July 1976
Director
Appointed 01 Jan 2007
Resigned 31 Oct 2010

CLARK, Scott Michael

Resigned
1 New Quay Street, ManchesterM3 4BN
Born October 1975
Director
Appointed 05 Mar 2024
Resigned 23 Apr 2024

COOPER, Paul Philip

Resigned
1 New Quay Street, ManchesterM3 4BN
Born September 1975
Director
Appointed 01 Apr 2016
Resigned 30 Jun 2025

COOPER, Peter David

Resigned
126a Gravel Lane, WilmslowSK9 6EG
Born October 1962
Director
Appointed 18 Dec 2000
Resigned 29 Jun 2016

GIBBON, Paul Victor

Resigned
Hillington Road, SaleM33 6GP
Born November 1968
Director
Appointed 26 Apr 2004
Resigned 01 Apr 2016

GIBBON, Paul Victor

Resigned
13 St Mary's Road, SaleM33 6SB
Born November 1968
Director
Appointed 01 May 2003
Resigned 16 Feb 2004

INGHAM, Erica Jane

Resigned
Hardman Street, ManchesterM3 3HF
Born August 1972
Director
Appointed 01 Apr 2016
Resigned 07 Jul 2020

KROPMAN, Jonathan Ronald

Resigned
54 Howitt Road, LondonNW3 4LJ
Born September 1957
Nominee director
Appointed 05 Jun 1996
Resigned 30 Jul 1996

LAWSON, Nicholas Alexander

Resigned
1 New Quay Street, ManchesterM3 4BN
Born April 1965
Director
Appointed 09 Mar 2006
Resigned 30 Jun 2025

LEE, Nigel Bruce

Resigned
Theobalds Road, LondonWC1X 8RX
Born October 1977
Director
Appointed 20 Nov 2020
Resigned 09 Jan 2024

MARSHALL, John

Resigned
Monks Hall Grove, ManchesterM30 9GL
Born May 1966
Director
Appointed 01 Jan 2009
Resigned 01 Apr 2016

MCKENNA, Declan Tobias

Resigned
Hartley Road, AltrinchamWA14 4AY
Born March 1961
Director
Appointed 05 Sept 1996
Resigned 31 Dec 2014

PRICE, Simon Paul

Resigned
1 New Quay Street, ManchesterM3 4BN
Born August 1973
Director
Appointed 01 Apr 2016
Resigned 04 Oct 2024

RICH, Allan Jeffrey

Resigned
Easton Ride Old Priory, HarefieldUB9 6LU
Born October 1942
Director
Appointed 30 Jul 1996
Resigned 18 Oct 2000

THOMPSON, Paul John

Resigned
3 Bath Close, StockportSK7 4RX
Born April 1971
Director
Appointed 01 May 2003
Resigned 01 Jan 2016

TRAY, Simon Laurence

Resigned
13 Priory View, Bushey HeathWD23 4GN
Born January 1965
Director
Appointed 09 Mar 2006
Resigned 30 Nov 2017

WHEELER, Paul Richard

Resigned
Wilmslow Road, Mottram St. AndrewSK10 4QT
Born November 1961
Director
Appointed 05 Sept 1996
Resigned 31 Mar 2016

Persons with significant control

2

1 Active
1 Ceased
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Aug 2017
Farm Street, LondonW1J 5RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

169

Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Certificate Change Of Name Company
31 March 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
13 July 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
13 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 July 2014
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
24 June 2008
363aAnnual Return
Legacy
24 June 2008
288cChange of Particulars
Legacy
24 June 2008
288cChange of Particulars
Legacy
24 June 2008
288cChange of Particulars
Legacy
24 June 2008
288cChange of Particulars
Legacy
24 June 2008
288cChange of Particulars
Legacy
24 June 2008
288cChange of Particulars
Legacy
24 June 2008
288cChange of Particulars
Miscellaneous
1 May 2008
MISCMISC
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
1 May 2008
225Change of Accounting Reference Date
Legacy
19 June 2007
363aAnnual Return
Legacy
30 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Resolution
19 September 2006
RESOLUTIONSResolutions
Resolution
19 September 2006
RESOLUTIONSResolutions
Resolution
19 September 2006
RESOLUTIONSResolutions
Legacy
27 July 2006
363aAnnual Return
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Resolution
16 March 2006
RESOLUTIONSResolutions
Legacy
16 March 2006
88(2)R88(2)R
Auditors Resignation Company
16 March 2006
AUDAUD
Accounts With Accounts Type Full
23 September 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 2003
AAAnnual Accounts
Legacy
7 August 2003
288cChange of Particulars
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288cChange of Particulars
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
14 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
123Notice of Increase in Nominal Capital
Resolution
22 May 2002
RESOLUTIONSResolutions
Resolution
22 May 2002
RESOLUTIONSResolutions
Resolution
22 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
15 December 2000
288cChange of Particulars
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
287Change of Registered Office
Certificate Change Of Name Company
12 December 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Resolution
20 October 2000
RESOLUTIONSResolutions
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Legacy
8 July 1999
353353
Certificate Change Of Name Company
9 April 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Resolution
10 October 1996
RESOLUTIONSResolutions
Resolution
10 October 1996
RESOLUTIONSResolutions
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
20 September 1996
88(2)R88(2)R
Resolution
20 September 1996
RESOLUTIONSResolutions
Resolution
20 September 1996
RESOLUTIONSResolutions
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Certificate Change Of Name Company
19 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
8 August 1996
287Change of Registered Office
Legacy
8 August 1996
225Change of Accounting Reference Date
Resolution
8 August 1996
RESOLUTIONSResolutions
Resolution
8 August 1996
RESOLUTIONSResolutions
Legacy
8 August 1996
123Notice of Increase in Nominal Capital
Incorporation Company
5 June 1996
NEWINCIncorporation