London
SE1 9GL
Director Name | Mr Scott Michael Clark |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(18 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Ms Clare Jane Chapman |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(18 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Ceo, Essencemediacomx |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 February 2016(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Anthony Mark Edwards |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 116 Bonneville Gardens Clapham London SW4 9LE |
Director Name | Mr Andrew Mark Bonsall |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(6 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uk House 180 Oxford Street London W1D 1NN |
Director Name | Mr Matthew Francis Anthony Isaacs |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(4 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 05 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uk House 180 Oxford Street London W1D 1NN |
Secretary Name | Mr Timothy Joseph Gerard O'Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 High Oaks Road Welwyn Garden City Hertfordshire AL8 7BJ |
Secretary Name | Mr Timothy Simon Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wey Cottage Wey Road Weybridge Surrey KT13 8HN |
Secretary Name | Mark Andrew Wanstall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 November 2012) |
Role | Company Director |
Correspondence Address | Academy House, 36 Poland Street London W1F 7LU |
Director Name | Mark James St John Nancarrow |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uk House 180 Oxford Street London W1D 1NN |
Director Name | Mr Nicholas Gerard Byrd |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2015(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 October 2017) |
Role | Global Finance Director |
Country of Residence | United States |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Robert David Norman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 October 2017) |
Role | Global Chief Digital Officer, Groupm |
Country of Residence | United States |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Mark Patterson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 October 2017) |
Role | Ceo Groupm Asia Pacific |
Country of Residence | Hong Kong |
Correspondence Address | 36 Floor Pccw Tower Taikoo Place, Quarry Bay Hong Kong |
Director Name | Mr Colin Barlow |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2017(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 May 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr David John Bryan |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2017(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr Tim Irwin |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2019(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 March 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr Mark Wanstall |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2019(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 March 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr Anthony Santabarbara |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2020(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 January 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Ryan Andrew Storrar |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2022(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 January 2024) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr Nigel Bruce Lee |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2023(17 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 09 January 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Uk House 180 Oxford Street London W1D 1NN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Sh Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | One St Paul's Churchyard London EC4M 8SH |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2012(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 November 2015) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | essencedigital.com |
---|---|
Email address | [email protected] |
Telephone | 020 77584200 |
Telephone region | London |
Registered Address | Sea Containers 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
985k at £0.0001 | Essence Digital Group LTD 99.99% Ordinary |
---|---|
- | OTHER 0.01% - |
Year | 2014 |
---|---|
Turnover | £74,871,150 |
Gross Profit | £18,307,703 |
Net Worth | £19,861,608 |
Cash | £1,749,043 |
Current Liabilities | £23,666,171 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
23 May 2014 | Delivered on: 30 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
18 February 2011 | Delivered on: 22 February 2011 Satisfied on: 11 June 2015 Persons entitled: Bank of Scotland PLC Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge its entire right, title and interest (both present and future) in and to all money in any currency now or hereafter standing to the credit of the accounts with sort code 12-20-10, a/c no. 47113USD01, sort code 12-20-10 a/c no. 47113EUR002 see image for full details. Fully Satisfied |
6 July 2007 | Delivered on: 11 July 2007 Satisfied on: 10 February 2010 Persons entitled: P&O Property Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Monies standing to the credit of a designated deposit account,. See the mortgage charge document for full details. Fully Satisfied |
9 February 2024 | Appointment of Mrs Anna Berry Manser as a director on 9 January 2024 (2 pages) |
---|---|
26 January 2024 | Appointment of Mr Scott Michael Clark as a director on 9 January 2024 (2 pages) |
24 January 2024 | Appointment of Clare Jane Chapman as a director on 9 January 2024 (2 pages) |
23 January 2024 | Termination of appointment of Ryan Andrew Storrar as a director on 19 January 2024 (1 page) |
18 January 2024 | Termination of appointment of Nigel Bruce Lee as a director on 9 January 2024 (1 page) |
11 October 2023 | Full accounts made up to 31 December 2022 (31 pages) |
18 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
20 February 2023 | Cessation of Essence Global Group Limited as a person with significant control on 17 February 2023 (1 page) |
20 February 2023 | Notification of Wpp Samson Limited as a person with significant control on 17 February 2023 (2 pages) |
13 January 2023 | Appointment of Mr Nigel Bruce Lee as a director on 12 January 2023 (2 pages) |
13 January 2023 | Termination of appointment of Anthony Santabarbara as a director on 12 January 2023 (1 page) |
7 January 2023 | Full accounts made up to 31 December 2021 (31 pages) |
4 July 2022 | Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to 180 Oxford Street London W1D 1NN (1 page) |
4 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
30 March 2022 | Termination of appointment of Mark Wanstall as a director on 24 March 2022 (1 page) |
7 March 2022 | Termination of appointment of Tim Irwin as a director on 3 March 2022 (1 page) |
4 March 2022 | Appointment of Ryan Andrew Storrar as a director on 3 March 2022 (2 pages) |
16 September 2021 | Full accounts made up to 31 December 2020 (29 pages) |
2 July 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
18 June 2021 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page) |
18 June 2021 | Change of details for Essence Global Group Limited as a person with significant control on 8 January 2019 (2 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (29 pages) |
8 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
19 May 2020 | Termination of appointment of Colin Barlow as a director on 19 May 2020 (1 page) |
15 May 2020 | Appointment of Mr Anthony Santabarbara as a director on 1 May 2020 (2 pages) |
17 April 2020 | Termination of appointment of Andrew Shebbeare as a director on 26 March 2020 (1 page) |
2 January 2020 | Full accounts made up to 31 December 2018 (25 pages) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2019 | Appointment of Mr Mark Wanstall as a director on 20 August 2019 (2 pages) |
29 August 2019 | Appointment of Mr Tim Irwin as a director on 20 August 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
12 July 2019 | Termination of appointment of David John Bryan as a director on 27 June 2019 (1 page) |
8 January 2019 | Full accounts made up to 31 December 2017 (27 pages) |
8 January 2019 | Registered office address changed from 27 Farm Street London W1J 5RJ England to Sea Containers 18 Upper Ground London SE1 9GL on 8 January 2019 (1 page) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
9 July 2018 | Change of details for Essence Digital Group Limited as a person with significant control on 19 October 2017 (2 pages) |
21 November 2017 | Full accounts made up to 31 December 2016 (20 pages) |
21 November 2017 | Full accounts made up to 31 December 2016 (20 pages) |
19 October 2017 | Resolutions
|
19 October 2017 | Resolutions
|
18 October 2017 | Termination of appointment of Robert David Norman as a director on 9 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Nicholas Gerard Byrd as a director on 9 October 2017 (1 page) |
18 October 2017 | Appointment of Mr David John Bryan as a director on 9 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Robert David Norman as a director on 9 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Mark Patterson as a director on 9 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Nicholas Gerard Byrd as a director on 9 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Mark Patterson as a director on 9 October 2017 (1 page) |
18 October 2017 | Appointment of Mr David John Bryan as a director on 9 October 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
3 April 2017 | Full accounts made up to 31 March 2016 (23 pages) |
3 April 2017 | Full accounts made up to 31 March 2016 (23 pages) |
24 March 2017 | Termination of appointment of Rudiger Wanck as a director on 31 December 2016 (1 page) |
24 March 2017 | Termination of appointment of Rudiger Wanck as a director on 31 December 2016 (1 page) |
24 March 2017 | Appointment of Mr Colin Barlow as a director on 24 March 2017 (2 pages) |
24 March 2017 | Appointment of Mr Colin Barlow as a director on 24 March 2017 (2 pages) |
29 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Register(s) moved to registered office address 27 Farm Street London W1J 5RJ (1 page) |
29 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Register(s) moved to registered office address 27 Farm Street London W1J 5RJ (1 page) |
21 April 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
21 April 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
4 March 2016 | Appointment of Wpp Group (Nominees) Limited as a secretary on 29 February 2016 (2 pages) |
4 March 2016 | Appointment of Wpp Group (Nominees) Limited as a secretary on 29 February 2016 (2 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
4 December 2015 | Registered office address changed from Uk House 180 Oxford Street London W1D 1NN to 27 Farm Street London W1J 5RJ on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Uk House 180 Oxford Street London W1D 1NN to 27 Farm Street London W1J 5RJ on 4 December 2015 (1 page) |
30 November 2015 | Appointment of Mr Mark Patterson as a director on 5 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Mark Patterson as a director on 5 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Robert David Norman as a director on 5 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Mark Patterson as a director on 5 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Robert David Norman as a director on 5 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Robert David Norman as a director on 5 November 2015 (2 pages) |
27 November 2015 | Termination of appointment of Matthew Francis Anthony Isaacs as a director on 5 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Mark James St John Nancarrow as a director on 5 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Mark James St John Nancarrow as a director on 5 November 2015 (1 page) |
27 November 2015 | Appointment of Mr Rudiger Wanck as a director on 5 November 2015 (2 pages) |
27 November 2015 | Termination of appointment of Dentons Secretaries Limited as a secretary on 5 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Dentons Secretaries Limited as a secretary on 5 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Andrew Mark Bonsall as a director on 5 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Mark James St John Nancarrow as a director on 5 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Matthew Francis Anthony Isaacs as a director on 5 November 2015 (1 page) |
27 November 2015 | Appointment of Mr Rudiger Wanck as a director on 5 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Rudiger Wanck as a director on 5 November 2015 (2 pages) |
27 November 2015 | Termination of appointment of Andrew Mark Bonsall as a director on 5 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Andrew Mark Bonsall as a director on 5 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Dentons Secretaries Limited as a secretary on 5 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Matthew Francis Anthony Isaacs as a director on 5 November 2015 (1 page) |
19 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
11 June 2015 | Satisfaction of charge 2 in full (4 pages) |
11 June 2015 | Satisfaction of charge 2 in full (4 pages) |
27 May 2015 | Appointment of Mr Nicholas Gerard Byrd as a director on 1 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Nicholas Gerard Byrd as a director on 1 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Nicholas Gerard Byrd as a director on 1 May 2015 (2 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
30 October 2014 | Director's details changed for Andrew Shebbeare on 30 September 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Matthew Francis Anthony Isaacs on 30 September 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Matthew Francis Anthony Isaacs on 30 September 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Andrew Mark Bonsall on 30 September 2014 (2 pages) |
30 October 2014 | Director's details changed for Andrew Shebbeare on 30 September 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Andrew Mark Bonsall on 30 September 2014 (2 pages) |
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
30 May 2014 | Registration of charge 054676890003 (27 pages) |
30 May 2014 | Registration of charge 054676890003 (27 pages) |
14 April 2014 | Registered office address changed from Academy House, 36 Poland Street London W1F 7LU England on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from Academy House, 36 Poland Street London W1F 7LU England on 14 April 2014 (1 page) |
4 February 2014 | Resolutions
|
4 February 2014 | Resolutions
|
31 January 2014 | Director's details changed for Andrew Shebbeare on 1 December 2013 (2 pages) |
31 January 2014 | Director's details changed for Andrew Shebbeare on 1 December 2013 (2 pages) |
31 January 2014 | Director's details changed for Andrew Shebbeare on 1 December 2013 (2 pages) |
14 January 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
14 January 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
3 January 2014 | Full accounts made up to 31 March 2013 (18 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (18 pages) |
20 June 2013 | Register inspection address has been changed (1 page) |
20 June 2013 | Director's details changed for Mr Andrew Mark Bonsall on 1 July 2012 (2 pages) |
20 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Register inspection address has been changed (1 page) |
20 June 2013 | Director's details changed for Mr Andrew Mark Bonsall on 1 July 2012 (2 pages) |
20 June 2013 | Register(s) moved to registered inspection location (1 page) |
20 June 2013 | Director's details changed for Andrew Shebbeare on 1 July 2012 (2 pages) |
20 June 2013 | Register(s) moved to registered inspection location (1 page) |
20 June 2013 | Director's details changed for Andrew Shebbeare on 1 July 2012 (2 pages) |
20 June 2013 | Director's details changed for Mr Andrew Mark Bonsall on 1 July 2012 (2 pages) |
20 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Director's details changed for Andrew Shebbeare on 1 July 2012 (2 pages) |
15 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (2 pages) |
15 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (2 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
5 December 2012 | Appointment of Snr Denton Secretaries Limited as a secretary (2 pages) |
5 December 2012 | Termination of appointment of Mark Wanstall as a secretary (1 page) |
5 December 2012 | Appointment of Mark James St John Nancarrow as a director (2 pages) |
5 December 2012 | Appointment of Mark James St John Nancarrow as a director (2 pages) |
5 December 2012 | Termination of appointment of Mark Wanstall as a secretary (1 page) |
5 December 2012 | Appointment of Snr Denton Secretaries Limited as a secretary (2 pages) |
12 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Director's details changed for Mr Andrew Mark Bonsall on 30 May 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Andrew Mark Bonsall on 30 May 2012 (2 pages) |
12 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Director's details changed for Mr Matthew Francis Anthony Isaacs on 30 May 2012 (2 pages) |
11 July 2012 | Director's details changed for Andrew Shebbeare on 30 May 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr Matthew Francis Anthony Isaacs on 30 May 2012 (2 pages) |
11 July 2012 | Director's details changed for Andrew Shebbeare on 30 May 2012 (2 pages) |
11 July 2012 | Secretary's details changed for Mark Andrew Wanstall on 30 May 2012 (1 page) |
11 July 2012 | Secretary's details changed for Mark Andrew Wanstall on 30 May 2012 (1 page) |
13 April 2012 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
13 April 2012 | Director's details changed for Andrew Shebbeare on 31 May 2011 (2 pages) |
13 April 2012 | Director's details changed for Andrew Shebbeare on 31 May 2011 (2 pages) |
13 April 2012 | Director's details changed for Mr Andrew Mark Bonsall on 31 May 2011 (2 pages) |
13 April 2012 | Director's details changed for Mr Andrew Mark Bonsall on 31 May 2011 (2 pages) |
13 April 2012 | Director's details changed for Mr Matthew Francis Anthony Isaacs on 31 May 2011 (2 pages) |
13 April 2012 | Director's details changed for Mr Matthew Francis Anthony Isaacs on 31 May 2011 (2 pages) |
13 April 2012 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Full accounts made up to 31 March 2011 (20 pages) |
16 August 2011 | Full accounts made up to 31 March 2011 (20 pages) |
2 March 2011 | Change of name notice (2 pages) |
2 March 2011 | Change of name notice (2 pages) |
2 March 2011 | Company name changed essence media LIMITED\certificate issued on 02/03/11
|
2 March 2011 | Company name changed essence media LIMITED\certificate issued on 02/03/11
|
22 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
24 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
2 August 2010 | Director's details changed for Andrew Mark Bonsall on 27 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Andrew Mark Bonsall on 27 July 2010 (2 pages) |
18 June 2010 | Annual return made up to 31 May 2010 (11 pages) |
18 June 2010 | Annual return made up to 31 May 2010 (11 pages) |
16 February 2010 | Secretary's details changed for Mark Andrew Wanstall on 14 January 2010 (1 page) |
16 February 2010 | Secretary's details changed for Mark Andrew Wanstall on 14 January 2010 (1 page) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
7 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 November 2009 | Director's details changed for Matthew Isaacs on 19 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Matthew Isaacs on 19 October 2009 (2 pages) |
3 November 2009 | Registered office address changed from the Tower Building, 11 York Road London SE1 7NX on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from the Tower Building, 11 York Road London SE1 7NX on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from the Tower Building, 11 York Road London SE1 7NX on 3 November 2009 (1 page) |
30 June 2009 | Return made up to 31/05/09; full list of members (7 pages) |
30 June 2009 | Return made up to 31/05/09; full list of members (7 pages) |
11 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
11 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
1 August 2008 | Return made up to 31/05/08; full list of members (9 pages) |
1 August 2008 | Return made up to 31/05/08; full list of members (9 pages) |
20 February 2008 | New secretary appointed (2 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New secretary appointed (2 pages) |
20 February 2008 | Secretary resigned (1 page) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: 1 portal way london W3 6RS (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: 1 portal way london W3 6RS (1 page) |
17 July 2007 | Return made up to 31/05/07; full list of members
|
17 July 2007 | Return made up to 31/05/07; full list of members
|
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 October 2006 | Ad 04/04/06--------- £ si [email protected] (3 pages) |
2 October 2006 | Ad 04/04/06--------- £ si [email protected] (3 pages) |
4 July 2006 | Return made up to 31/05/06; full list of members
|
4 July 2006 | Return made up to 31/05/06; full list of members
|
15 September 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
15 September 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
8 September 2005 | New secretary appointed (1 page) |
8 September 2005 | New secretary appointed (1 page) |
8 September 2005 | New secretary appointed (1 page) |
8 September 2005 | New secretary appointed (1 page) |
6 September 2005 | Resolutions
|
6 September 2005 | S-div 28/07/05 (2 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: 1 st pauls church yard london EC4M 8SH (1 page) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Ad 20/07/05-28/07/05 £ si [email protected]=88 £ ic 1/89 (2 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: 1 st pauls church yard london EC4M 8SH (1 page) |
6 September 2005 | Resolutions
|
6 September 2005 | Ad 20/07/05-28/07/05 £ si [email protected]=88 £ ic 1/89 (2 pages) |
6 September 2005 | S-div 28/07/05 (2 pages) |
6 September 2005 | Resolutions
|
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Resolutions
|
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Secretary resigned (1 page) |
31 May 2005 | Incorporation (17 pages) |
31 May 2005 | Incorporation (17 pages) |