ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Essencemediacom Scotland Limited

Essencemediacom Scotland Limited is an active company incorporated on 27 December 1996 with the registered office located in London, Greater London. Essencemediacom Scotland Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03296603
Private limited company
Age
28 years
Incorporated 27 December 1996
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 6 January 2025 (9 months ago)
Next confirmation dated 6 January 2026
Due by 20 January 2026 (2 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Sea Containers House
18 Upper Ground
London
SE1 9GL
England
Address changed on 23 Jan 2025 (9 months ago)
Previous address was 124 Theobalds Road London WC1X 8RX
Telephone
02071585500
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1964
Director • Chief Executive Officer • British • Lives in UK • Born in Apr 1965
Director • Global Cfo • British • Lives in England • Born in Mar 1985
Essencemediacom Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mediacom UK Limited
Nicholas Alexander Lawson, Peter Wade, and 2 more are mutual people.
Active
Essencemediacom Holdings Limited
WPP Group (Nominees) Limited, Nicholas Alexander Lawson, and 2 more are mutual people.
Active
KR Media UK Limited
Nicholas Alexander Lawson, Peter Wade, and 2 more are mutual people.
Active
Essencemediacom North Limited
WPP Group (Nominees) Limited, Nicholas Alexander Lawson, and 1 more are mutual people.
Active
P.O.A. Holdings Limited
Michael John Nichols and WPP Group (Nominees) Limited are mutual people.
Active
Portland Outdoor Advertising Limited
Michael John Nichols and WPP Group (Nominees) Limited are mutual people.
Active
Groupm UK Digital Limited
Michael John Nichols and WPP Group (Nominees) Limited are mutual people.
Active
Mediaedge:Cia Worldwide Limited
Michael John Nichols and WPP Group (Nominees) Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£6.31M
Increased by £2.37M (+60%)
Employees
29
Decreased by 1 (-3%)
Total Assets
£33.54M
Increased by £4.54M (+16%)
Total Liabilities
-£11.4M
Decreased by £156K (-1%)
Net Assets
£22.13M
Increased by £4.7M (+27%)
Debt Ratio (%)
34%
Decreased by 5.87% (-15%)
Latest Activity
Nicholas Alexander Lawson Resigned
3 Months Ago on 30 Jun 2025
Confirmation Submitted
9 Months Ago on 23 Jan 2025
Registered Address Changed
9 Months Ago on 23 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 3 Sep 2024
Peter Wade Resigned
1 Year 1 Month Ago on 31 Aug 2024
Mr Michael John Nichols Appointed
1 Year 2 Months Ago on 29 Jul 2024
Scott Michael Clark Resigned
1 Year 6 Months Ago on 23 Apr 2024
Mr Scott Michael Clark Appointed
1 Year 7 Months Ago on 6 Mar 2024
Nigel Bruce Lee Resigned
1 Year 9 Months Ago on 9 Jan 2024
Mediacom Holdings Limited (PSC) Details Changed
2 Years 6 Months Ago on 31 Mar 2023
Get Credit Report
Discover Essencemediacom Scotland Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Nicholas Alexander Lawson as a director on 30 June 2025
Submitted on 2 Jul 2025
Confirmation statement made on 6 January 2025 with no updates
Submitted on 23 Jan 2025
Registered office address changed from 124 Theobalds Road London WC1X 8RX to Sea Containers House 18 Upper Ground London SE1 9GL on 23 January 2025
Submitted on 23 Jan 2025
Change of details for Mediacom Holdings Limited as a person with significant control on 31 March 2023
Submitted on 22 Jan 2025
Termination of appointment of Peter Wade as a director on 31 August 2024
Submitted on 29 Sep 2024
Full accounts made up to 31 December 2023
Submitted on 3 Sep 2024
Appointment of Mr Michael John Nichols as a director on 29 July 2024
Submitted on 31 Jul 2024
Termination of appointment of Scott Michael Clark as a director on 23 April 2024
Submitted on 7 May 2024
Appointment of Mr Scott Michael Clark as a director on 6 March 2024
Submitted on 11 Mar 2024
Confirmation statement made on 6 January 2024 with updates
Submitted on 19 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year