ESSENCEMEDIACOM NORTH LIMITED

Active London

Advertising agencies

230 employees website.com
Advertising agencies
E

ESSENCEMEDIACOM NORTH LIMITED

Advertising agencies

Founded 5 Jun 1996 Active London, England 230 employees website.com
Advertising agencies

Previous Company Names

MEDIACOM NORTH LIMITED 13 Dec 2000 — 31 Mar 2023
MEDIACOM TMB NORTH LIMITED 12 Apr 1999 — 13 Dec 2000
THE MEDIA BUSINESS NORTH LIMITED 20 Sept 1996 — 12 Apr 1999
PCO 149 LIMITED 5 Jun 1996 — 20 Sept 1996
Accounts Submitted 2 Apr 2026 Next due 31 Dec 2025 4 months overdue
Confirmation Submitted 25 Jun 2025 Next due 28 Jun 2026 2 months remaining
Net assets £61M £7M 2023 year on year
Total assets £99M £827K 2023 year on year
Total Liabilities £38M £6M 2023 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Sea Containers House 18 Upper Ground London SE1 9GL England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ESSENCEMEDIACOM NORTH LIMITED (03207931), an active company based in London, England. Incorporated 5 Jun 1996. Advertising agencies. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£32.00k

Decreased by £19.00k (-37%)

Net Assets

£61.46M

Increased by £6.91M (+13%)

Total Liabilities

£37.53M

Decreased by £6.08M (-14%)

Turnover

£32.15M

Increased by £2.96M (+10%)

Employees

230

Decreased by 8 (-3%)

Debt Ratio

38%

Decreased by 6 (-14%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (2)

Wpp Samson Limited
81.2%
Essencemediacom Holdings Limited
18.9%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Wpp Samson Limited

United Kingdom

Active
Notified 31 Aug 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Wpp Group (uk) Ltd

Ceased 31 Aug 2017

Ceased

Group Structure

Group Structure

WPP JUBILEE LIMITED united kingdom
WPP 2005 LIMITED united kingdom
WPP DOLPHIN UK LIMITED united kingdom
WPP 2323 LIMITED united kingdom
WPP GROUP (UK) LTD united kingdom
WPP SAMSON LIMITED united kingdom
ESSENCEMEDIACOM NORTH LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

2 leasehold 2 total
AddressTenurePrice PaidDate Added
Second Floor East and Part South, Marshall Mills, Marshall Street, Leeds LEEDS
Leasehold-25 May 2022
Second Floor, South and East Wings, Marshall Mills, Marshall Street, Leeds LEEDS
Leasehold-23 May 2012
Second Floor East and Part South, Marshall Mills, Marshall Street, Leeds
Leasehold
Added 25 May 2022
District LEEDS
Second Floor, South and East Wings, Marshall Mills, Marshall Street, Leeds
Leasehold
Added 23 May 2012
District LEEDS

Documents

Company Filings

DateCategoryDescriptionDocument
2 Apr 2026AccountsAnnual accounts made up to 2024-12-31
3 Jul 2025AddressChange Registered Office Address Company With Date Old Address New Address
1 Jul 2025OfficersTermination of Nicholas Alexander Lawson as director on 2025-06-30
1 Jul 2025OfficersTermination of Paul Philip Cooper as director on 2025-06-30
25 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-14 with no updates
2 Apr 2026 Accounts

Annual accounts made up to 2024-12-31

3 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

1 Jul 2025 Officers

Termination of Nicholas Alexander Lawson as director on 2025-06-30

1 Jul 2025 Officers

Termination of Paul Philip Cooper as director on 2025-06-30

25 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-14 with no updates

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

2 weeks ago on 2 Apr 2026

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 3 Jul 2025

Termination of Nicholas Alexander Lawson as director on 2025-06-30

9 months ago on 1 Jul 2025

Termination of Paul Philip Cooper as director on 2025-06-30

9 months ago on 1 Jul 2025

Confirmation statement made on 2025-06-14 with no updates

9 months ago on 25 Jun 2025