Warning: file_put_contents(c/b74894580686ce42db443aee64a1a160.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/a432546d5f9d54eb6a748850e6d06a15.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Essex Media Solutions Limited, BR5 2RA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ESSEX MEDIA SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Essex Media Solutions Limited. The company was founded 7 years ago and was given the registration number 10576713. The firm's registered office is in ORPINGTON. You can find them at 93 Cotmandene Crescent, , Orpington, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:ESSEX MEDIA SOLUTIONS LIMITED
Company Number:10576713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2017
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:93 Cotmandene Crescent, Orpington, England, BR5 2RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
132-134, Great Ancoats Street, Manchester, England, M4 6DE

Director23 January 2017Active
13a, Brick Court, Grays, United Kingdom, RM17 6PL

Director23 January 2017Active
8, Orsett Road, Grays, England, RM17 5DL

Director09 August 2021Active

People with Significant Control

Mr Liam Wingfield
Notified on:16 July 2022
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:England
Address:132-134, Great Ancoats Street, Manchester, England, M4 6DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Francesca Cox
Notified on:14 September 2021
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:132-134, Great Ancoats Street, Manchester, England, M4 6DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
Mr David Mark Carpenter
Notified on:14 September 2021
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:England
Address:132-134, Great Ancoats Street, Manchester, England, M4 6DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Liam Wingfield
Notified on:23 January 2017
Status:Active
Date of birth:July 1998
Nationality:British
Country of residence:England
Address:132-134, Great Ancoats Street, Manchester, England, M4 6DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Address

Change registered office address company with date old address new address.

Download
2024-01-13Gazette

Gazette filings brought up to date.

Download
2024-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-10-28Gazette

Gazette filings brought up to date.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Gazette

Gazette notice compulsory.

Download
2023-03-09Address

Change registered office address company with date old address new address.

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Persons with significant control

Cessation of a person with significant control.

Download
2022-07-22Persons with significant control

Notification of a person with significant control.

Download
2022-07-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Address

Change registered office address company with date old address new address.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Resolution

Resolution.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-08-19Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.