ESSENCEMEDIACOM SCOTLAND LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

23/01/2523 January 2025 Registered office address changed from 124 Theobalds Road London WC1X 8RX to Sea Containers House 18 Upper Ground London SE1 9GL on 2025-01-23

View Document

22/01/2522 January 2025 Change of details for Mediacom Holdings Limited as a person with significant control on 2023-03-31

View Document

29/09/2429 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

31/07/2431 July 2024 Appointment of Mr Michael John Nichols as a director on 2024-07-29

View Document

07/05/247 May 2024 Termination of appointment of Scott Michael Clark as a director on 2024-04-23

View Document

11/03/2411 March 2024 Appointment of Mr Scott Michael Clark as a director on 2024-03-06

View Document

19/01/2419 January 2024 Termination of appointment of Nigel Bruce Lee as a director on 2024-01-09

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Change of name notice

View Document

05/07/235 July 2023 Certificate of change of name

View Document

20/03/2320 March 2023 Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26

View Document

07/01/237 January 2023 Full accounts made up to 2021-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

06/01/236 January 2023 Cessation of Mediacom Group Limited as a person with significant control on 2022-12-19

View Document

06/01/236 January 2023 Notification of Mediacom Holdings Limited as a person with significant control on 2022-12-19

View Document

25/02/2225 February 2022 Termination of appointment of David William Shearer as a director on 2022-02-25

View Document

02/02/222 February 2022 Full accounts made up to 2020-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALEXANDER LAWSON / 01/10/2009

View Document

20/01/2020 January 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR NIGEL BRUCE LEE

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

05/10/185 October 2018 DIRECTOR APPOINTED PETER WADE

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

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

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

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

View Document

16/08/1716 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/02/1610 February 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN POYNTON

View Document

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

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR DARREN WILLIAM POYNTON

View Document

02/01/152 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

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

View Document

10/01/1410 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 10/01/2014

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM SHEARER / 10/01/2014

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

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

View Document

13/01/1213 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

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

View Document

21/01/1121 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

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

View Document

21/01/1021 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR EUAN JARVIE

View Document

12/02/0912 February 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

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

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

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

View Document

20/02/0720 February 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

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

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

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

View Document

24/08/0524 August 2005 AUDITOR'S RESIGNATION

View Document

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

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 RETURN MADE UP TO 27/12/03; NO CHANGE OF MEMBERS

View Document

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

View Document

14/02/0414 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

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

View Document

09/08/039 August 2003 NEW SECRETARY APPOINTED

View Document

06/08/036 August 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

24/01/0324 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

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

View Document

14/06/0214 June 2002 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/024 February 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

31/01/0131 January 2001 COMPANY NAME CHANGED MEDIACOM TMB SCOTLAND LIMITED CERTIFICATE ISSUED ON 31/01/01

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

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

View Document

26/04/0026 April 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED

View Document

24/08/9924 August 1999 SECRETARY RESIGNED

View Document

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

View Document

02/07/992 July 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/09/99

View Document

24/02/9924 February 1999 COMPANY NAME CHANGED THE MEDIA BUSINESS SCOTLAND LIMI TED CERTIFICATE ISSUED ON 25/02/99

View Document

21/01/9921 January 1999 RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM: HEREFORD HOUSE 70 NORTH ROW PARK LANE LONDON W1R 1DE

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 £ NC 1000/10000 22/07/

View Document

29/07/9829 July 1998 NC INC ALREADY ADJUSTED 22/07/98

View Document

29/07/9829 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/07/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 SECRETARY RESIGNED

View Document

04/02/984 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 S369(4) SHT NOTICE MEET 16/05/97

View Document

28/04/9728 April 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/04/98

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 SECRETARY RESIGNED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 NEW SECRETARY APPOINTED

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 REGISTERED OFFICE CHANGED ON 23/04/97 FROM: FIRST FLOOR 154 FLEET STREET LONDON EC4A 2DQ

View Document

18/02/9718 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9710 February 1997 COMPANY NAME CHANGED PCO 164 LIMITED CERTIFICATE ISSUED ON 11/02/97

View Document

27/12/9627 December 1996 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