Background WavePink WaveYellow Wave

ESSENCEMEDIACOM SCOTLAND LIMITED (03296603)

ESSENCEMEDIACOM SCOTLAND LIMITED (03296603) is an active UK company. incorporated on 27 December 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ESSENCEMEDIACOM SCOTLAND LIMITED has been registered for 29 years. Current directors include NICHOLS, Michael John.

Company Number
03296603
Status
active
Type
ltd
Incorporated
27 December 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 SCOTLAND LIMITED

ESSENCEMEDIACOM SCOTLAND LIMITED is an active company incorporated on 27 December 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 SCOTLAND LIMITED was registered 29 years ago.(SIC: 73110)

Status

active

Active since 29 years ago

Company No

03296603

LTD Company

Age

29 Years

Incorporated 27 December 1996

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 3 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

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

MEDIACOM SCOTLAND LIMITED
From: 31 January 2001To: 5 July 2023
MEDIACOM TMB SCOTLAND LIMITED
From: 25 February 1999To: 31 January 2001
THE MEDIA BUSINESS SCOTLAND LIMITED
From: 11 February 1997To: 25 February 1999
PCO 164 LIMITED
From: 27 December 1996To: 11 February 1997
Contact
Address

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

Previous Addresses

124 Theobalds Road London WC1X 8RX
From: 27 December 1996To: 23 January 2025
Timeline

17 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Feb 15
Director Left
Aug 15
Director Left
Dec 17
Director Joined
Feb 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Jul 19
Director Left
May 21
Director Left
Feb 22
Owner Exit
Jan 23
Director Left
Jan 24
Director Joined
Mar 24
Director Left
May 24
Director Joined
Jul 24
Director Left
Sept 24
Director Left
Jul 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

WPP GROUP (NOMINEES) LIMITED

Active
18 Upper Ground, LondonSE1 9GL
Corporate secretary
Appointed 19 Sept 2007

NICHOLS, Michael John

Active
18 Upper Ground, LondonSE1 9GL
Born March 1985
Director
Appointed 29 Jul 2024

DEWHURST, David Mark

Resigned
Old School House Oakham Lane, DaventryNN11 6JQ
Secretary
Appointed 10 Nov 1997
Resigned 18 Jun 1999

GRIFFITHS, Sally Jane

Resigned
83 Brian Avenue, South CroydonCR2 9NJ
Secretary
Appointed 29 Jul 1999
Resigned 30 Jun 2003

LYSIONEK, Susan Mary

Resigned
Nightingales, ComptonGU3 1DT
Secretary
Appointed 01 Jul 2003
Resigned 18 Sept 2007

ROSENBERG, Stephen Andre

Resigned
42 Lansdowne Road, LondonN10 2AU
Secretary
Appointed 18 Apr 1997
Resigned 10 Nov 1997

PAILEX CORPORATE SERVICES LIMITED

Resigned
First Floor Bouverie House, LondonEC4A 2DQ
Corporate nominee secretary
Appointed 27 Dec 1996
Resigned 18 Apr 1997

ALLAN, Stephen David

Resigned
2 Spaniards Close, LondonNW11 6TH
Born June 1963
Director
Appointed 18 Apr 1997
Resigned 30 Jun 2020

BROWN, Russell

Resigned
124 Theobalds RoadWC1X 8RX
Born March 1980
Director
Appointed 01 Dec 2017
Resigned 07 Sept 2018

CLARK, Scott Michael

Resigned
124 Theobalds RoadWC1X 8RX
Born October 1975
Director
Appointed 06 Mar 2024
Resigned 23 Apr 2024

DEWHURST, David Mark

Resigned
Old School House Oakham Lane, DaventryNN11 6JQ
Born June 1963
Director
Appointed 10 Nov 1997
Resigned 18 Jun 1999

JARVIE, Euan

Resigned
Laverockbank Cottage, EdinburghEH5 3DJ
Born November 1967
Director
Appointed 01 Sept 1998
Resigned 01 Mar 2009

KROPMAN, Jonathan Ronald

Resigned
54 Howitt Road, LondonNW3 4LJ
Born September 1957
Nominee director
Appointed 27 Dec 1996
Resigned 18 Apr 1997

LAWSON, Nicholas Alexander

Resigned
24 Kingsfield Road, WatfordWD19 4PS
Born April 1965
Director
Appointed 01 Jan 2006
Resigned 30 Jun 2025

LEE, Nigel Bruce

Resigned
124 Theobalds RoadWC1X 8RX
Born October 1977
Director
Appointed 03 Jul 2019
Resigned 09 Jan 2024

POYNTON, Darren William

Resigned
124 Theobalds RoadWC1X 8RX
Born September 1972
Director
Appointed 02 Feb 2015
Resigned 31 Jul 2015

RICH, Allan Jeffrey

Resigned
Easton Ride Old Priory, HarefieldUB9 6LU
Born October 1942
Director
Appointed 18 Apr 1997
Resigned 12 May 2003

SHEARER, David William

Resigned
25 Edgehill Road, GlasgowG61 3AA
Born May 1965
Director
Appointed 01 Oct 2003
Resigned 25 Feb 2022

TOBIN, David Giles

Resigned
7 Royal Circus, EdinburghEH3 6TL
Born June 1974
Director
Appointed 26 Jul 2004
Resigned 19 Jan 2005

TRAY, Simon Laurence

Resigned
13 Priory View, Bushey HeathWD23 4GN
Born January 1965
Director
Appointed 04 Oct 2000
Resigned 30 Nov 2017

VAN BARTHOLD, Paul

Resigned
Lynbury South Park Crescent, Gerrards CrossSL9 8HJ
Born September 1957
Director
Appointed 01 Sept 1998
Resigned 08 Sept 2000

WADE, Peter

Resigned
124 Theobalds RoadWC1X 8RX
Born June 1964
Director
Appointed 19 Sept 2018
Resigned 31 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2022
124 Theobalds Road, LondonWC1X 8RX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Dec 2016
Ceased 19 Dec 2022
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 January 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Certificate Change Of Name Company
5 July 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 July 2023
CONNOTConfirmation Statement Notification
Change Corporate Secretary Company With Change Date
20 March 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 January 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Full
15 December 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Full
9 November 2007
AAAnnual Accounts
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
353353
Legacy
20 February 2007
363aAnnual Return
Legacy
2 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
363aAnnual Return
Auditors Resignation Company
24 August 2005
AUDAUD
Legacy
24 August 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
363aAnnual Return
Accounts With Accounts Type Full
30 March 2004
AAAnnual Accounts
Legacy
14 February 2004
288cChange of Particulars
Legacy
19 January 2004
288cChange of Particulars
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
353353
Legacy
9 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288cChange of Particulars
Accounts With Accounts Type Full
9 April 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
14 June 2002
353353
Legacy
4 February 2002
363sAnnual Return (shuttle)
Legacy
15 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Certificate Change Of Name Company
31 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
1 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
353353
Legacy
2 July 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
24 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 1999
363sAnnual Return (shuttle)
Legacy
11 November 1998
287Change of Registered Office
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
88(2)R88(2)R
Legacy
29 July 1998
123Notice of Increase in Nominal Capital
Resolution
29 July 1998
RESOLUTIONSResolutions
Resolution
29 July 1998
RESOLUTIONSResolutions
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Resolution
27 May 1997
RESOLUTIONSResolutions
Resolution
27 May 1997
RESOLUTIONSResolutions
Resolution
27 May 1997
RESOLUTIONSResolutions
Resolution
27 May 1997
RESOLUTIONSResolutions
Resolution
27 May 1997
RESOLUTIONSResolutions
Legacy
28 April 1997
225Change of Accounting Reference Date
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
287Change of Registered Office
Memorandum Articles
18 February 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 February 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 December 1996
NEWINCIncorporation