ESSENCEMEDIACOM HOLDINGS LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

23/12/2423 December 2024 Resolutions

View Document

23/12/2423 December 2024 Statement of capital on 2024-12-23

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

03/10/243 October 2024 Registered office address changed from 124 Theobalds Road London WC1X 8RX to Sea Containers House 18 Upper Ground London SE1 9GL on 2024-10-03

View Document

27/09/2427 September 2024 Termination of appointment of Peter Wade as a director on 2024-08-31

View Document

03/09/243 September 2024 Full accounts made up to 2023-12-31

View Document

03/05/243 May 2024 Termination of appointment of Scott Michael Clark as a director on 2024-04-23

View Document

07/03/247 March 2024 Appointment of Mr Scott Michael Clark as a director on 2024-03-06

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

18/01/2418 January 2024 Termination of appointment of Nigel Bruce Lee as a director on 2024-01-09

View Document

20/12/2320 December 2023 Full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Notification of Wpp Dolphin Uk Limited as a person with significant control on 2023-04-27

View Document

09/05/239 May 2023 Cessation of Wpp Russell Uk Two Limited as a person with significant control on 2023-04-27

View Document

31/03/2331 March 2023 Certificate of change of name

View Document

07/03/237 March 2023 Director's details changed for Nicholas Alexander Lawson on 2023-03-07

View Document

07/03/237 March 2023 Change of details for Grey Communications Group Limited as a person with significant control on 2021-12-21

View Document

07/03/237 March 2023 Change of details for Wpp Russell Uk Two Limited as a person with significant control on 2018-11-20

View Document

07/03/237 March 2023 Appointment of Mr Nigel Bruce Lee as a director on 2023-02-07

View Document

07/03/237 March 2023 Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26

View Document

07/03/237 March 2023 Director's details changed for Mr Peter Wade on 2023-03-07

View Document

16/02/2316 February 2023 Termination of appointment of Charlotte Sabine Muriel Frijns as a director on 2023-02-07

View Document

14/02/2314 February 2023 Termination of appointment of Josh Krichefski as a director on 2023-02-07

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

14/12/2214 December 2022 Full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Full accounts made up to 2020-12-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALEXANDER LAWSON / 01/10/2009

View Document

02/12/192 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BROWN

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR RUSSELL BROWN

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED PETER WADE

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON TRAY

View Document

14/09/1714 September 2017 AUTH TO ALLOT AGREEMENT 31/08/2017

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WPP RUSSELL UK TWO LIMITED

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / GREY COMMUNICATIONS GROUP LIMITED / 31/08/2017

View Document

08/09/178 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 48202729

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

25/11/1625 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/04/168 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

03/08/153 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/03/1513 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

06/08/146 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 21/03/2014

View Document

21/03/1421 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR PAUL DELANEY

View Document

11/04/1111 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/05/1021 May 2010 ADOPT ARTICLES 05/05/2010

View Document

09/04/109 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

06/11/096 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

09/04/099 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/079 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: 180 NORTH GOWER STREET LONDON NW1 2NB

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0524 August 2005 AUDITOR'S RESIGNATION

View Document

24/08/0524 August 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0316 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/036 September 2003 NEW SECRETARY APPOINTED

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 NC INC ALREADY ADJUSTED 20/06/02

View Document

06/08/026 August 2002 £ NC 40000000/41335884 20/06/02

View Document

06/08/026 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/026 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/026 August 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0222 April 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

22/04/0222 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 COMPANY NAME CHANGED MEDIACOM TMBG LIMITED CERTIFICATE ISSUED ON 15/02/01

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/05/0017 May 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 FULL GROUP ACCOUNTS MADE UP TO 22/12/98

View Document

19/10/9919 October 1999 DELIVERY EXT'D 3 MTH 22/12/98

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 COMPANY NAME CHANGED MEDIACOM/TMBG LIMITED CERTIFICATE ISSUED ON 26/08/99

View Document

24/08/9924 August 1999 NEW SECRETARY APPOINTED

View Document

24/08/9924 August 1999 SECRETARY RESIGNED

View Document

27/07/9927 July 1999 SHARES AGREEMENT OTC

View Document

08/07/998 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/9915 June 1999 ACC. REF. DATE SHORTENED FROM 22/12/99 TO 30/09/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 NC INC ALREADY ADJUSTED 16/11/98

View Document

23/12/9823 December 1998 ADOPT MEM AND ARTS 16/11/98

View Document

24/11/9824 November 1998 REGISTERED OFFICE CHANGED ON 24/11/98 FROM: 70 NORTH ROW PARK LANE LONDON W1R 1DE

View Document

16/11/9816 November 1998 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

16/11/9816 November 1998 COMPANY NAME CHANGED TWISTWAYS LIMITED CERTIFICATE ISSUED ON 16/11/98

View Document

29/10/9829 October 1998 APPLICATION FOR STRIKING-OFF

View Document

02/10/982 October 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 22/12/98

View Document

30/09/9830 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 REGISTERED OFFICE CHANGED ON 30/09/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

30/09/9830 September 1998 SECRETARY RESIGNED

View Document

30/09/9830 September 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company