MEDIAEDGE:CIA INTERNATIONAL INVESTMENTS LIMITED
Overview
| Company Name | MEDIAEDGE:CIA INTERNATIONAL INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01574734 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MEDIAEDGE:CIA INTERNATIONAL INVESTMENTS LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is MEDIAEDGE:CIA INTERNATIONAL INVESTMENTS LIMITED located?
| Registered Office Address | Sea Containers 18 Upper Ground SE1 9ET London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEDIAEDGE:CIA INTERNATIONAL INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEDIAEDGE:CIA INTERNATIONAL LIMITED | Jan 08, 2003 | Jan 08, 2003 |
| CIA INTERNATIONAL LIMITED | Aug 25, 2000 | Aug 25, 2000 |
| CIA MEDIANETWORK INTERNATIONAL LIMITED | Mar 21, 1994 | Mar 21, 1994 |
| CIA INTERNATIONAL LIMITED | May 10, 1984 | May 10, 1984 |
| INGRAM JARVIS INTERNATIONAL LIMITED | Jun 03, 1982 | Jun 03, 1982 |
| FIREEL LIMITED | Jul 16, 1981 | Jul 16, 1981 |
What are the latest accounts for MEDIAEDGE:CIA INTERNATIONAL INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for MEDIAEDGE:CIA INTERNATIONAL INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alastair Aird as a director on Mar 20, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adrian Parris as a director on Oct 03, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Termination of appointment of Michele Tiley-Hill as a director on Apr 24, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adrian Parris as a director on May 24, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Ms Michele Tiley-Hill as a director on Dec 13, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Miss Deborah Lovegrove as a director on Dec 07, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sandeep Vohra as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Mar 27, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 1,Paris Garden, London, SE1 8NU to Sea Containers 18 Upper Ground London SE1 9ET on May 09, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Melanie Anne Varley as a director on Jul 01, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Mar 27, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Mar 27, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Mar 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Mar 27, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of MEDIAEDGE:CIA INTERNATIONAL INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WPP GROUP (NOMINEES) LIMITED | Secretary | Farm Street W1J 5RJ London 27 England England |
| 80143770001 | ||||||||||
| LOVEGROVE, Deborah | Director | 18 Upper Ground SE1 9ET London Sea Containers England | England | British | 160217440001 | |||||||||
| CARPENTER, Gillian Marie | Secretary | 23 Sedgwick Road Leyton E10 6QR London | British | 18058600001 | ||||||||||
| CARPENTER, Gillian Marie | Secretary | 23 Sedgwick Road Leyton E10 6QR London | British | 18058600001 | ||||||||||
| CLARK, Louise Michelle | Secretary | 9 Portland Avenue SS1 2DD Southen-On-Sea Essex | British | 103557480002 | ||||||||||
| RICHARDSON, Anthony | Secretary | 49 Clarence Gate Gardens Glentworth Street NW1 6QS London | British | 78739160003 | ||||||||||
| RICHARDSON, Anthony | Secretary | 49 Clarence Gate Gardens Glentworth Street NW1 6QS London | British | 78739160003 | ||||||||||
| RIPPON, Kirsten Heather | Secretary | 71a Selwyn Avenue TW9 2HB Richmond Surrey | British | 86732060001 | ||||||||||
| STANFORD, Nigel John | Secretary | 103 Noel Road N1 8HD London | British | 80146530001 | ||||||||||
| TRELEAVEN, Timothy James | Secretary | 145 Bennerley Road SW11 6DX London | British | 123012130001 | ||||||||||
| AIRD, Alastair | Director | 12 Veronica Road SW17 8QL London | United Kingdom | British | 78253860003 | |||||||||
| ALONZI, Tania | Director | 22 Fransfield Grove SE26 6BA London | British | 49743570002 | ||||||||||
| AUSTIN, Mark | Director | 25 Melville Road SW13 9RH Barnes | British | 110371650001 | ||||||||||
| BLACK, Steven Leslie | Director | 3 Hartfield Close WD6 3JD Elstree Hertfordshire | United Kingdom | British | 54389140001 | |||||||||
| CHINCHANWALA, Rashid Peter | Director | 29 Malpas Drive HA5 1DQ Pinner Middlesex | British | 65568830001 | ||||||||||
| DE NARDIS DI PRATA, Mainardo | Director | 10 St Lukes Street SW3 3RS London | Italian | 35332610008 | ||||||||||
| DE PEAR, Ronald | Director | Oaklands Lodge 2 Lee Grove IG7 6AF Chigwell Essex | British | 73116230001 | ||||||||||
| FINNEY, Mark | Director | 53 Garrick Close KT12 5NZ Walton On Thames Surrey | United Kingdom | British | 207573700001 | |||||||||
| FISCHER, Katja Christine | Director | Flat 17 Vogan Hill 17 Mill Street SE1 2BZ London | United Kingdom | German | 52084640002 | |||||||||
| GRAINGER, Dominic Charles | Director | 36 Barclay Road SW6 1EH London | United Kingdom | British | 62400700003 | |||||||||
| INGRAM, Christopher John | Director | Ridgemount Shere Road KT24 6EF West Horsley Surrey | United Kingdom | British | 154163880001 | |||||||||
| JAMES, Christine Margaret | Director | 90 Culford Road N1 4HN London | British | 34184710002 | ||||||||||
| LAY, Dennis | Director | High Trees 660 High Road IG8 0QJ Woodford Green Essex | British | 125034980001 | ||||||||||
| LERAY, Thierry Bernard Gerard | Director | 36 Stroud Road Wimbledon SW19 8DG London | French | 72202760001 | ||||||||||
| MARTIN, Ashley Graham | Director | Spencers Farm Whelpley Hill HP5 3RP Chesham Buckinghamshire | United Kingdom | British | 116805870001 | |||||||||
| MORRIS, Michael John Tuke | Director | 19 Alexandra Road TW20 0RP Englefield Green Surrey | British | 35120490001 | ||||||||||
| NG, David Wai Lun | Director | 33 Ellerker Gardens TW10 6AA Richmond Surrey | Australian | 93108320001 | ||||||||||
| PARRIS, Adrian | Director | 18 Upper Ground SE1 9ET London Sea Containers England | England | British | 49606540003 | |||||||||
| PLATA, Juan Jose | Director | 12 Beaufort Street 38-40 Beaufort Street SW3 5AD London | United Kingdom | British | 81902330001 | |||||||||
| SHELDON, Richard Anthony | Director | 6 Princes Yard W11 4PH London | British | 20401350001 | ||||||||||
| TILEY-HILL, Michele | Director | 18 Upper Ground SE1 9ET London Sea Containers England | England | British | 222949780001 | |||||||||
| VARLEY, Melanie Anne | Director | 1a Kemplay Road Hampstead NW3 1TA London | England | British | 59119420003 | |||||||||
| VOHRA, Sandeep | Director | Warner Close RH10 7LX Crawley 12 West Sussex United Kingdom | United Kingdom | British | 146301610001 |
Who are the persons with significant control of MEDIAEDGE:CIA INTERNATIONAL INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mediaedge:Cia Worldwide Limited | Apr 06, 2016 | Upper Ground SE1 9RQ London Sea Containers, 18 England | No | ||||
| |||||||
Natures of Control
| |||||||
Does MEDIAEDGE:CIA INTERNATIONAL INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Apr 10, 1997 Delivered On Apr 30, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0