Company NameEssence Global Limited
Company StatusActive
Company Number05467689
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 11 months ago)
Previous NamesEssence Media Limited and Essence Digital Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Anna Berry Manser
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(18 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCOO
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Scott Michael Clark
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(18 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMs Clare Jane Chapman
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(18 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCeo, Essencemediacomx
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed29 February 2016(10 years, 9 months after company formation)
Appointment Duration8 years, 1 month
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameAnthony Mark Edwards
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleSolicitor
Correspondence Address116 Bonneville Gardens
Clapham
London
SW4 9LE
Director NameMr Andrew Mark Bonsall
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(6 days after company formation)
Appointment Duration10 years, 5 months (resigned 05 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUk House 180 Oxford Street
London
W1D 1NN
Director NameMr Matthew Francis Anthony Isaacs
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(4 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 05 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk House 180 Oxford Street
London
W1D 1NN
Secretary NameMr Timothy Joseph Gerard O'Gorman
NationalityBritish
StatusResigned
Appointed04 August 2005(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Oaks Road
Welwyn Garden City
Hertfordshire
AL8 7BJ
Secretary NameMr Timothy Simon Morris
NationalityBritish
StatusResigned
Appointed04 August 2005(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWey Cottage
Wey Road
Weybridge
Surrey
KT13 8HN
Secretary NameMark Andrew Wanstall
NationalityBritish
StatusResigned
Appointed01 February 2008(2 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 November 2012)
RoleCompany Director
Correspondence AddressAcademy House, 36 Poland Street
London
W1F 7LU
Director NameMark James St John Nancarrow
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 05 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUk House 180 Oxford Street
London
W1D 1NN
Director NameMr Nicholas Gerard Byrd
Date of BirthMay 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2015(9 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 October 2017)
RoleGlobal Finance Director
Country of ResidenceUnited States
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Robert David Norman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 October 2017)
RoleGlobal Chief Digital Officer, Groupm
Country of ResidenceUnited States
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Mark Patterson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 October 2017)
RoleCeo Groupm Asia Pacific
Country of ResidenceHong Kong
Correspondence Address36 Floor Pccw Tower
Taikoo Place, Quarry Bay
Hong Kong
Director NameMr Colin Barlow
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(11 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 May 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr David John Bryan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2017(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Tim Irwin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2019(14 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 March 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Mark Wanstall
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2019(14 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 March 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Anthony Santabarbara
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2020(14 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 January 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameRyan Andrew Storrar
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2022(16 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Nigel Bruce Lee
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2023(17 years, 7 months after company formation)
Appointment Duration12 months (resigned 09 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUk House 180 Oxford Street
London
W1D 1NN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSh Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence AddressOne St Paul's Churchyard
London
EC4M 8SH
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2012(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 November 2015)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websiteessencedigital.com
Email address[email protected]
Telephone020 77584200
Telephone regionLondon

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

985k at £0.0001Essence Digital Group LTD
99.99%
Ordinary
-OTHER
0.01%
-

Financials

Year2014
Turnover£74,871,150
Gross Profit£18,307,703
Net Worth£19,861,608
Cash£1,749,043
Current Liabilities£23,666,171

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

23 May 2014Delivered on: 30 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 February 2011Delivered 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 2007Delivered 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

Filing History

9 February 2024Appointment of Mrs Anna Berry Manser as a director on 9 January 2024 (2 pages)
26 January 2024Appointment of Mr Scott Michael Clark as a director on 9 January 2024 (2 pages)
24 January 2024Appointment of Clare Jane Chapman as a director on 9 January 2024 (2 pages)
23 January 2024Termination of appointment of Ryan Andrew Storrar as a director on 19 January 2024 (1 page)
18 January 2024Termination of appointment of Nigel Bruce Lee as a director on 9 January 2024 (1 page)
11 October 2023Full accounts made up to 31 December 2022 (31 pages)
18 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
20 February 2023Cessation of Essence Global Group Limited as a person with significant control on 17 February 2023 (1 page)
20 February 2023Notification of Wpp Samson Limited as a person with significant control on 17 February 2023 (2 pages)
13 January 2023Appointment of Mr Nigel Bruce Lee as a director on 12 January 2023 (2 pages)
13 January 2023Termination of appointment of Anthony Santabarbara as a director on 12 January 2023 (1 page)
7 January 2023Full accounts made up to 31 December 2021 (31 pages)
4 July 2022Register 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 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
30 March 2022Termination of appointment of Mark Wanstall as a director on 24 March 2022 (1 page)
7 March 2022Termination of appointment of Tim Irwin as a director on 3 March 2022 (1 page)
4 March 2022Appointment of Ryan Andrew Storrar as a director on 3 March 2022 (2 pages)
16 September 2021Full accounts made up to 31 December 2020 (29 pages)
2 July 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
18 June 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
18 June 2021Change of details for Essence Global Group Limited as a person with significant control on 8 January 2019 (2 pages)
1 October 2020Full accounts made up to 31 December 2019 (29 pages)
8 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
19 May 2020Termination of appointment of Colin Barlow as a director on 19 May 2020 (1 page)
15 May 2020Appointment of Mr Anthony Santabarbara as a director on 1 May 2020 (2 pages)
17 April 2020Termination of appointment of Andrew Shebbeare as a director on 26 March 2020 (1 page)
2 January 2020Full accounts made up to 31 December 2018 (25 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
29 August 2019Appointment of Mr Mark Wanstall as a director on 20 August 2019 (2 pages)
29 August 2019Appointment of Mr Tim Irwin as a director on 20 August 2019 (2 pages)
5 August 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
12 July 2019Termination of appointment of David John Bryan as a director on 27 June 2019 (1 page)
8 January 2019Full accounts made up to 31 December 2017 (27 pages)
8 January 2019Registered 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 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
9 July 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
9 July 2018Change of details for Essence Digital Group Limited as a person with significant control on 19 October 2017 (2 pages)
21 November 2017Full accounts made up to 31 December 2016 (20 pages)
21 November 2017Full accounts made up to 31 December 2016 (20 pages)
19 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-09
(3 pages)
19 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-09
(3 pages)
18 October 2017Termination of appointment of Robert David Norman as a director on 9 October 2017 (1 page)
18 October 2017Termination of appointment of Nicholas Gerard Byrd as a director on 9 October 2017 (1 page)
18 October 2017Appointment of Mr David John Bryan as a director on 9 October 2017 (2 pages)
18 October 2017Termination of appointment of Robert David Norman as a director on 9 October 2017 (1 page)
18 October 2017Termination of appointment of Mark Patterson as a director on 9 October 2017 (1 page)
18 October 2017Termination of appointment of Nicholas Gerard Byrd as a director on 9 October 2017 (1 page)
18 October 2017Termination of appointment of Mark Patterson as a director on 9 October 2017 (1 page)
18 October 2017Appointment of Mr David John Bryan as a director on 9 October 2017 (2 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
3 April 2017Full accounts made up to 31 March 2016 (23 pages)
3 April 2017Full accounts made up to 31 March 2016 (23 pages)
24 March 2017Termination of appointment of Rudiger Wanck as a director on 31 December 2016 (1 page)
24 March 2017Termination of appointment of Rudiger Wanck as a director on 31 December 2016 (1 page)
24 March 2017Appointment of Mr Colin Barlow as a director on 24 March 2017 (2 pages)
24 March 2017Appointment of Mr Colin Barlow as a director on 24 March 2017 (2 pages)
29 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 98.51
(6 pages)
29 June 2016Register(s) moved to registered office address 27 Farm Street London W1J 5RJ (1 page)
29 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 98.51
(6 pages)
29 June 2016Register(s) moved to registered office address 27 Farm Street London W1J 5RJ (1 page)
21 April 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
21 April 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
4 March 2016Appointment of Wpp Group (Nominees) Limited as a secretary on 29 February 2016 (2 pages)
4 March 2016Appointment of Wpp Group (Nominees) Limited as a secretary on 29 February 2016 (2 pages)
8 January 2016Full accounts made up to 31 March 2015 (21 pages)
8 January 2016Full accounts made up to 31 March 2015 (21 pages)
4 December 2015Registered 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 2015Registered 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 2015Appointment of Mr Mark Patterson as a director on 5 November 2015 (2 pages)
30 November 2015Appointment of Mr Mark Patterson as a director on 5 November 2015 (2 pages)
30 November 2015Appointment of Mr Robert David Norman as a director on 5 November 2015 (2 pages)
30 November 2015Appointment of Mr Mark Patterson as a director on 5 November 2015 (2 pages)
30 November 2015Appointment of Mr Robert David Norman as a director on 5 November 2015 (2 pages)
30 November 2015Appointment of Mr Robert David Norman as a director on 5 November 2015 (2 pages)
27 November 2015Termination of appointment of Matthew Francis Anthony Isaacs as a director on 5 November 2015 (1 page)
27 November 2015Termination of appointment of Mark James St John Nancarrow as a director on 5 November 2015 (1 page)
27 November 2015Termination of appointment of Mark James St John Nancarrow as a director on 5 November 2015 (1 page)
27 November 2015Appointment of Mr Rudiger Wanck as a director on 5 November 2015 (2 pages)
27 November 2015Termination of appointment of Dentons Secretaries Limited as a secretary on 5 November 2015 (1 page)
27 November 2015Termination of appointment of Dentons Secretaries Limited as a secretary on 5 November 2015 (1 page)
27 November 2015Termination of appointment of Andrew Mark Bonsall as a director on 5 November 2015 (1 page)
27 November 2015Termination of appointment of Mark James St John Nancarrow as a director on 5 November 2015 (1 page)
27 November 2015Termination of appointment of Matthew Francis Anthony Isaacs as a director on 5 November 2015 (1 page)
27 November 2015Appointment of Mr Rudiger Wanck as a director on 5 November 2015 (2 pages)
27 November 2015Appointment of Mr Rudiger Wanck as a director on 5 November 2015 (2 pages)
27 November 2015Termination of appointment of Andrew Mark Bonsall as a director on 5 November 2015 (1 page)
27 November 2015Termination of appointment of Andrew Mark Bonsall as a director on 5 November 2015 (1 page)
27 November 2015Termination of appointment of Dentons Secretaries Limited as a secretary on 5 November 2015 (1 page)
27 November 2015Termination of appointment of Matthew Francis Anthony Isaacs as a director on 5 November 2015 (1 page)
19 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 98.51
(6 pages)
19 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 98.51
(6 pages)
11 June 2015Satisfaction of charge 2 in full (4 pages)
11 June 2015Satisfaction of charge 2 in full (4 pages)
27 May 2015Appointment of Mr Nicholas Gerard Byrd as a director on 1 May 2015 (2 pages)
27 May 2015Appointment of Mr Nicholas Gerard Byrd as a director on 1 May 2015 (2 pages)
27 May 2015Appointment of Mr Nicholas Gerard Byrd as a director on 1 May 2015 (2 pages)
5 January 2015Full accounts made up to 31 March 2014 (22 pages)
5 January 2015Full accounts made up to 31 March 2014 (22 pages)
30 October 2014Director's details changed for Andrew Shebbeare on 30 September 2014 (2 pages)
30 October 2014Director's details changed for Mr Matthew Francis Anthony Isaacs on 30 September 2014 (2 pages)
30 October 2014Director's details changed for Mr Matthew Francis Anthony Isaacs on 30 September 2014 (2 pages)
30 October 2014Director's details changed for Mr Andrew Mark Bonsall on 30 September 2014 (2 pages)
30 October 2014Director's details changed for Andrew Shebbeare on 30 September 2014 (2 pages)
30 October 2014Director's details changed for Mr Andrew Mark Bonsall on 30 September 2014 (2 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 98.51
(6 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 98.51
(6 pages)
30 May 2014Registration of charge 054676890003 (27 pages)
30 May 2014Registration of charge 054676890003 (27 pages)
14 April 2014Registered office address changed from Academy House, 36 Poland Street London W1F 7LU England on 14 April 2014 (1 page)
14 April 2014Registered office address changed from Academy House, 36 Poland Street London W1F 7LU England on 14 April 2014 (1 page)
4 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 January 2014Director's details changed for Andrew Shebbeare on 1 December 2013 (2 pages)
31 January 2014Director's details changed for Andrew Shebbeare on 1 December 2013 (2 pages)
31 January 2014Director's details changed for Andrew Shebbeare on 1 December 2013 (2 pages)
14 January 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 98.51
(3 pages)
14 January 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 98.51
(3 pages)
3 January 2014Full accounts made up to 31 March 2013 (18 pages)
3 January 2014Full accounts made up to 31 March 2013 (18 pages)
20 June 2013Register inspection address has been changed (1 page)
20 June 2013Director's details changed for Mr Andrew Mark Bonsall on 1 July 2012 (2 pages)
20 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
20 June 2013Register inspection address has been changed (1 page)
20 June 2013Director's details changed for Mr Andrew Mark Bonsall on 1 July 2012 (2 pages)
20 June 2013Register(s) moved to registered inspection location (1 page)
20 June 2013Director's details changed for Andrew Shebbeare on 1 July 2012 (2 pages)
20 June 2013Register(s) moved to registered inspection location (1 page)
20 June 2013Director's details changed for Andrew Shebbeare on 1 July 2012 (2 pages)
20 June 2013Director's details changed for Mr Andrew Mark Bonsall on 1 July 2012 (2 pages)
20 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
20 June 2013Director's details changed for Andrew Shebbeare on 1 July 2012 (2 pages)
15 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (2 pages)
15 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (2 pages)
14 December 2012Full accounts made up to 31 March 2012 (20 pages)
14 December 2012Full accounts made up to 31 March 2012 (20 pages)
5 December 2012Appointment of Snr Denton Secretaries Limited as a secretary (2 pages)
5 December 2012Termination of appointment of Mark Wanstall as a secretary (1 page)
5 December 2012Appointment of Mark James St John Nancarrow as a director (2 pages)
5 December 2012Appointment of Mark James St John Nancarrow as a director (2 pages)
5 December 2012Termination of appointment of Mark Wanstall as a secretary (1 page)
5 December 2012Appointment of Snr Denton Secretaries Limited as a secretary (2 pages)
12 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
12 July 2012Director's details changed for Mr Andrew Mark Bonsall on 30 May 2012 (2 pages)
12 July 2012Director's details changed for Mr Andrew Mark Bonsall on 30 May 2012 (2 pages)
12 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
11 July 2012Director's details changed for Mr Matthew Francis Anthony Isaacs on 30 May 2012 (2 pages)
11 July 2012Director's details changed for Andrew Shebbeare on 30 May 2012 (2 pages)
11 July 2012Director's details changed for Mr Matthew Francis Anthony Isaacs on 30 May 2012 (2 pages)
11 July 2012Director's details changed for Andrew Shebbeare on 30 May 2012 (2 pages)
11 July 2012Secretary's details changed for Mark Andrew Wanstall on 30 May 2012 (1 page)
11 July 2012Secretary's details changed for Mark Andrew Wanstall on 30 May 2012 (1 page)
13 April 2012Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
13 April 2012Director's details changed for Andrew Shebbeare on 31 May 2011 (2 pages)
13 April 2012Director's details changed for Andrew Shebbeare on 31 May 2011 (2 pages)
13 April 2012Director's details changed for Mr Andrew Mark Bonsall on 31 May 2011 (2 pages)
13 April 2012Director's details changed for Mr Andrew Mark Bonsall on 31 May 2011 (2 pages)
13 April 2012Director's details changed for Mr Matthew Francis Anthony Isaacs on 31 May 2011 (2 pages)
13 April 2012Director's details changed for Mr Matthew Francis Anthony Isaacs on 31 May 2011 (2 pages)
13 April 2012Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
16 August 2011Full accounts made up to 31 March 2011 (20 pages)
16 August 2011Full accounts made up to 31 March 2011 (20 pages)
2 March 2011Change of name notice (2 pages)
2 March 2011Change of name notice (2 pages)
2 March 2011Company name changed essence media LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-02-24
(2 pages)
2 March 2011Company name changed essence media LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-02-24
(2 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
24 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
2 August 2010Director's details changed for Andrew Mark Bonsall on 27 July 2010 (2 pages)
2 August 2010Director's details changed for Andrew Mark Bonsall on 27 July 2010 (2 pages)
18 June 2010Annual return made up to 31 May 2010 (11 pages)
18 June 2010Annual return made up to 31 May 2010 (11 pages)
16 February 2010Secretary's details changed for Mark Andrew Wanstall on 14 January 2010 (1 page)
16 February 2010Secretary's details changed for Mark Andrew Wanstall on 14 January 2010 (1 page)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
7 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 November 2009Director's details changed for Matthew Isaacs on 19 October 2009 (2 pages)
4 November 2009Director's details changed for Matthew Isaacs on 19 October 2009 (2 pages)
3 November 2009Registered office address changed from the Tower Building, 11 York Road London SE1 7NX on 3 November 2009 (1 page)
3 November 2009Registered office address changed from the Tower Building, 11 York Road London SE1 7NX on 3 November 2009 (1 page)
3 November 2009Registered office address changed from the Tower Building, 11 York Road London SE1 7NX on 3 November 2009 (1 page)
30 June 2009Return made up to 31/05/09; full list of members (7 pages)
30 June 2009Return made up to 31/05/09; full list of members (7 pages)
11 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
11 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
1 August 2008Return made up to 31/05/08; full list of members (9 pages)
1 August 2008Return made up to 31/05/08; full list of members (9 pages)
20 February 2008New secretary appointed (2 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008New secretary appointed (2 pages)
20 February 2008Secretary resigned (1 page)
29 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
29 August 2007Registered office changed on 29/08/07 from: 1 portal way london W3 6RS (1 page)
29 August 2007Registered office changed on 29/08/07 from: 1 portal way london W3 6RS (1 page)
17 July 2007Return made up to 31/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 2007Return made up to 31/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Secretary resigned (1 page)
2 February 2007Secretary resigned (1 page)
2 October 2006Ad 04/04/06--------- £ si [email protected] (3 pages)
2 October 2006Ad 04/04/06--------- £ si [email protected] (3 pages)
4 July 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 July 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 September 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
15 September 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
14 September 2005Resolutions
  • RES13 ‐ Apt of joint sec 31/08/05
(2 pages)
14 September 2005Resolutions
  • RES13 ‐ Apt of joint sec 31/08/05
(2 pages)
8 September 2005New secretary appointed (1 page)
8 September 2005New secretary appointed (1 page)
8 September 2005New secretary appointed (1 page)
8 September 2005New secretary appointed (1 page)
6 September 2005Resolutions
  • RES13 ‐ Subdivision 28/07/05
(1 page)
6 September 2005S-div 28/07/05 (2 pages)
6 September 2005Registered office changed on 06/09/05 from: 1 st pauls church yard london EC4M 8SH (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005Ad 20/07/05-28/07/05 £ si [email protected]=88 £ ic 1/89 (2 pages)
6 September 2005Registered office changed on 06/09/05 from: 1 st pauls church yard london EC4M 8SH (1 page)
6 September 2005Resolutions
  • RES13 ‐ Subdivision 28/07/05
(1 page)
6 September 2005Ad 20/07/05-28/07/05 £ si [email protected]=88 £ ic 1/89 (2 pages)
6 September 2005S-div 28/07/05 (2 pages)
6 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
13 June 2005New secretary appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Secretary resigned (1 page)
3 June 2005Secretary resigned (1 page)
31 May 2005Incorporation (17 pages)
31 May 2005Incorporation (17 pages)