Background WavePink WaveYellow Wave

ESSENTIALS MEDIA LIMITED (14510993)

ESSENTIALS MEDIA LIMITED (14510993) is an active UK company. incorporated on 28 November 2022. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (18130) and 3 other business activities. ESSENTIALS MEDIA LIMITED has been registered for 3 years. Current directors include BOOTH-WATERHOUSE, Rebecca Louise, BOOTH-WATERHOUSE, Stephen, VON KOHORN, Steven Kirk, Baron.

Company Number
14510993
Status
active
Type
ltd
Incorporated
28 November 2022
Age
3 years
Address
The Quadrant, Sheffield, S9 4WG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18130)
Directors
BOOTH-WATERHOUSE, Rebecca Louise, BOOTH-WATERHOUSE, Stephen, VON KOHORN, Steven Kirk, Baron
SIC Codes
18130, 59200, 60100, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSENTIALS MEDIA LIMITED

ESSENTIALS MEDIA LIMITED is an active company incorporated on 28 November 2022 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18130) and 3 other business activities. ESSENTIALS MEDIA LIMITED was registered 3 years ago.(SIC: 18130, 59200, 60100, 62020)

Status

active

Active since 3 years ago

Company No

14510993

LTD Company

Age

3 Years

Incorporated 28 November 2022

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

The Quadrant 99 Parkway Avenue Sheffield, S9 4WG,

Previous Addresses

Needlewood Grove Keresforth Hill Road Barnsley S70 6TB England
From: 28 November 2022To: 30 January 2023
Timeline

5 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Owner Exit
Oct 25
Director Left
Nov 25
Director Joined
Dec 25
New Owner
Dec 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BOOTH-WATERHOUSE, Rebecca Louise

Active
99 Parkway Avenue, SheffieldS9 4WG
Born June 1987
Director
Appointed 28 Nov 2022

BOOTH-WATERHOUSE, Stephen

Active
99 Parkway Avenue, SheffieldS9 4WG
Born May 1978
Director
Appointed 28 Nov 2022

VON KOHORN, Steven Kirk, Baron

Active
99 Parkway Avenue, SheffieldS9 4WG
Born July 1957
Director
Appointed 19 Nov 2025

GLASBY, Lee

Resigned
City Road, LondonEC1V 2NX
Born April 1975
Director
Appointed 28 Nov 2022
Resigned 13 Oct 2025

Persons with significant control

4

3 Active
1 Ceased

Baron Steven Kirk Von Kohorn

Active
99 Parkway Avenue, SheffieldS9 4WG
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2025

Mr Lee Glasby

Ceased
City Road, LondonEC1V 2NX
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Nov 2022
Ceased 13 Oct 2025

Mrs Rebecca Louise Booth-Waterhouse

Active
99 Parkway Avenue, SheffieldS9 4WG
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Nov 2022

Mr Stephen Booth-Waterhouse

Active
99 Parkway Avenue, SheffieldS9 4WG
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Nov 2022
Fundings
Financials
Latest Activities

Filing History

15

Withdrawal Of A Person With Significant Control Statement
22 March 2026
PSC09Update to PSC Statements
Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
10 December 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
24 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2023
AD01Change of Registered Office Address
Incorporation Company
28 November 2022
NEWINCIncorporation