MEDIAEDGE:CIA INTERNATIONAL INVESTMENTS LIMITED

MEDIAEDGE:CIA INTERNATIONAL INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMEDIAEDGE:CIA INTERNATIONAL INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01574734
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MEDIAEDGE:CIA INTERNATIONAL INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDIAEDGE:CIA INTERNATIONAL LIMITEDJan 08, 2003Jan 08, 2003
    CIA INTERNATIONAL LIMITEDAug 25, 2000Aug 25, 2000
    CIA MEDIANETWORK INTERNATIONAL LIMITEDMar 21, 1994Mar 21, 1994
    CIA INTERNATIONAL LIMITEDMay 10, 1984May 10, 1984
    INGRAM JARVIS INTERNATIONAL LIMITEDJun 03, 1982Jun 03, 1982
    FIREEL LIMITEDJul 16, 1981Jul 16, 1981

    What are the latest accounts for MEDIAEDGE:CIA INTERNATIONAL INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for MEDIAEDGE:CIA INTERNATIONAL INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 27, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Alastair Aird as a director on Mar 20, 2018

    1 pagesTM01

    Termination of appointment of Adrian Parris as a director on Oct 03, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Termination of appointment of Michele Tiley-Hill as a director on Apr 24, 2017

    1 pagesTM01

    Appointment of Mr Adrian Parris as a director on May 24, 2017

    2 pagesAP01

    Confirmation statement made on Mar 27, 2017 with updates

    5 pagesCS01

    Appointment of Ms Michele Tiley-Hill as a director on Dec 13, 2016

    2 pagesAP01

    Appointment of Miss Deborah Lovegrove as a director on Dec 07, 2016

    2 pagesAP01

    Termination of appointment of Sandeep Vohra as a director on Sep 30, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Mar 27, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 10,000
    SH01

    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 pagesAD01

    Termination of appointment of Melanie Anne Varley as a director on Jul 01, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Mar 27, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Mar 27, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2014

    Statement of capital on Jun 09, 2014

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Mar 27, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Mar 27, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of MEDIAEDGE:CIA INTERNATIONAL INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    Farm Street
    W1J 5RJ London
    27
    England
    England
    Secretary
    Farm Street
    W1J 5RJ London
    27
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number2757919
    80143770001
    LOVEGROVE, Deborah
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    England
    EnglandBritish160217440001
    CARPENTER, Gillian Marie
    23 Sedgwick Road
    Leyton
    E10 6QR London
    Secretary
    23 Sedgwick Road
    Leyton
    E10 6QR London
    British18058600001
    CARPENTER, Gillian Marie
    23 Sedgwick Road
    Leyton
    E10 6QR London
    Secretary
    23 Sedgwick Road
    Leyton
    E10 6QR London
    British18058600001
    CLARK, Louise Michelle
    9 Portland Avenue
    SS1 2DD Southen-On-Sea
    Essex
    Secretary
    9 Portland Avenue
    SS1 2DD Southen-On-Sea
    Essex
    British103557480002
    RICHARDSON, Anthony
    49 Clarence Gate Gardens
    Glentworth Street
    NW1 6QS London
    Secretary
    49 Clarence Gate Gardens
    Glentworth Street
    NW1 6QS London
    British78739160003
    RICHARDSON, Anthony
    49 Clarence Gate Gardens
    Glentworth Street
    NW1 6QS London
    Secretary
    49 Clarence Gate Gardens
    Glentworth Street
    NW1 6QS London
    British78739160003
    RIPPON, Kirsten Heather
    71a Selwyn Avenue
    TW9 2HB Richmond
    Surrey
    Secretary
    71a Selwyn Avenue
    TW9 2HB Richmond
    Surrey
    British86732060001
    STANFORD, Nigel John
    103 Noel Road
    N1 8HD London
    Secretary
    103 Noel Road
    N1 8HD London
    British80146530001
    TRELEAVEN, Timothy James
    145 Bennerley Road
    SW11 6DX London
    Secretary
    145 Bennerley Road
    SW11 6DX London
    British123012130001
    AIRD, Alastair
    12 Veronica Road
    SW17 8QL London
    Director
    12 Veronica Road
    SW17 8QL London
    United KingdomBritish78253860003
    ALONZI, Tania
    22 Fransfield Grove
    SE26 6BA London
    Director
    22 Fransfield Grove
    SE26 6BA London
    British49743570002
    AUSTIN, Mark
    25 Melville Road
    SW13 9RH Barnes
    Director
    25 Melville Road
    SW13 9RH Barnes
    British110371650001
    BLACK, Steven Leslie
    3 Hartfield Close
    WD6 3JD Elstree
    Hertfordshire
    Director
    3 Hartfield Close
    WD6 3JD Elstree
    Hertfordshire
    United KingdomBritish54389140001
    CHINCHANWALA, Rashid Peter
    29 Malpas Drive
    HA5 1DQ Pinner
    Middlesex
    Director
    29 Malpas Drive
    HA5 1DQ Pinner
    Middlesex
    British65568830001
    DE NARDIS DI PRATA, Mainardo
    10 St Lukes Street
    SW3 3RS London
    Director
    10 St Lukes Street
    SW3 3RS London
    Italian35332610008
    DE PEAR, Ronald
    Oaklands Lodge
    2 Lee Grove
    IG7 6AF Chigwell
    Essex
    Director
    Oaklands Lodge
    2 Lee Grove
    IG7 6AF Chigwell
    Essex
    British73116230001
    FINNEY, Mark
    53 Garrick Close
    KT12 5NZ Walton On Thames
    Surrey
    Director
    53 Garrick Close
    KT12 5NZ Walton On Thames
    Surrey
    United KingdomBritish207573700001
    FISCHER, Katja Christine
    Flat 17 Vogan Hill
    17 Mill Street
    SE1 2BZ London
    Director
    Flat 17 Vogan Hill
    17 Mill Street
    SE1 2BZ London
    United KingdomGerman52084640002
    GRAINGER, Dominic Charles
    36 Barclay Road
    SW6 1EH London
    Director
    36 Barclay Road
    SW6 1EH London
    United KingdomBritish62400700003
    INGRAM, Christopher John
    Ridgemount
    Shere Road
    KT24 6EF West Horsley
    Surrey
    Director
    Ridgemount
    Shere Road
    KT24 6EF West Horsley
    Surrey
    United KingdomBritish154163880001
    JAMES, Christine Margaret
    90 Culford Road
    N1 4HN London
    Director
    90 Culford Road
    N1 4HN London
    British34184710002
    LAY, Dennis
    High Trees
    660 High Road
    IG8 0QJ Woodford Green
    Essex
    Director
    High Trees
    660 High Road
    IG8 0QJ Woodford Green
    Essex
    British125034980001
    LERAY, Thierry Bernard Gerard
    36 Stroud Road
    Wimbledon
    SW19 8DG London
    Director
    36 Stroud Road
    Wimbledon
    SW19 8DG London
    French72202760001
    MARTIN, Ashley Graham
    Spencers Farm
    Whelpley Hill
    HP5 3RP Chesham
    Buckinghamshire
    Director
    Spencers Farm
    Whelpley Hill
    HP5 3RP Chesham
    Buckinghamshire
    United KingdomBritish116805870001
    MORRIS, Michael John Tuke
    19 Alexandra Road
    TW20 0RP Englefield Green
    Surrey
    Director
    19 Alexandra Road
    TW20 0RP Englefield Green
    Surrey
    British35120490001
    NG, David Wai Lun
    33 Ellerker Gardens
    TW10 6AA Richmond
    Surrey
    Director
    33 Ellerker Gardens
    TW10 6AA Richmond
    Surrey
    Australian93108320001
    PARRIS, Adrian
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    England
    EnglandBritish49606540003
    PLATA, Juan Jose
    12 Beaufort Street
    38-40 Beaufort Street
    SW3 5AD London
    Director
    12 Beaufort Street
    38-40 Beaufort Street
    SW3 5AD London
    United KingdomBritish81902330001
    SHELDON, Richard Anthony
    6 Princes Yard
    W11 4PH London
    Director
    6 Princes Yard
    W11 4PH London
    British20401350001
    TILEY-HILL, Michele
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    England
    EnglandBritish222949780001
    VARLEY, Melanie Anne
    1a Kemplay Road
    Hampstead
    NW3 1TA London
    Director
    1a Kemplay Road
    Hampstead
    NW3 1TA London
    EnglandBritish59119420003
    VOHRA, Sandeep
    Warner Close
    RH10 7LX Crawley
    12
    West Sussex
    United Kingdom
    Director
    Warner Close
    RH10 7LX Crawley
    12
    West Sussex
    United Kingdom
    United KingdomBritish146301610001

    Who are the persons with significant control of MEDIAEDGE:CIA INTERNATIONAL INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mediaedge:Cia Worldwide Limited
    Upper Ground
    SE1 9RQ London
    Sea Containers, 18
    England
    Apr 06, 2016
    Upper Ground
    SE1 9RQ London
    Sea Containers, 18
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 1985
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MEDIAEDGE:CIA INTERNATIONAL INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 30, 1997Registration of a charge (395)
    • Feb 18, 1998Statement of satisfaction of a charge in full or part (403a)

    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