MEDIAEDGE:CIA (UK) HOLDINGS LIMITED

MEDIAEDGE:CIA (UK) HOLDINGS LIMITED

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

    Company NameMEDIAEDGE:CIA (UK) HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02689857
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MEDIAEDGE:CIA (UK) HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MEDIAEDGE:CIA (UK) HOLDINGS LIMITED located?

    Registered Office Address
    18 Upper Ground Sea Containers
    18 Upper Ground
    SE1 9ET London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDIAEDGE:CIA (UK) HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CIA (UK) HOLDINGS LIMITEDFeb 17, 1992Feb 17, 1992

    What are the latest accounts for MEDIAEDGE:CIA (UK) HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for MEDIAEDGE:CIA (UK) HOLDINGS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2024

    What are the latest filings for MEDIAEDGE:CIA (UK) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Kelly Mccarley as a director on Apr 12, 2024

    1 pagesTM01

    Confirmation statement made on Feb 28, 2024 with updates

    5 pagesCS01

    Statement of capital on Dec 14, 2023

    • Capital: GBP 0.001
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced 14/12/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Change of details for Mediaedge:Cia Worldwide Limited as a person with significant control on Apr 06, 2016

    3 pagesPSC05

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Appointment of Kelly Mccarley as a director on Jun 15, 2022

    2 pagesAP01

    Termination of appointment of Paul Hutchison as a director on Jun 14, 2022

    1 pagesTM01

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Feb 15, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Hutchison on Apr 22, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Feb 15, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Feb 15, 2019 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of MEDIAEDGE:CIA (UK) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Shil
    Sea Containers
    18 Upper Ground
    SE1 9ET London
    18 Upper Ground
    United Kingdom
    Director
    Sea Containers
    18 Upper Ground
    SE1 9ET London
    18 Upper Ground
    United Kingdom
    EnglandBritishDirector240793760001
    BRYAN, David John
    27 Greenholm Road
    Eltham
    SE9 1UQ London
    Secretary
    27 Greenholm Road
    Eltham
    SE9 1UQ London
    BritishFinance Director111587140001
    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
    GEORGE, Thomas
    Sea Containers
    18 Upper Ground
    SE1 9ET London
    18 Upper Ground
    United Kingdom
    Secretary
    Sea Containers
    18 Upper Ground
    SE1 9ET London
    18 Upper Ground
    United Kingdom
    185702790001
    HATCH, Steven Thomas
    1 Paris Garden
    London
    SE1 8NU
    Secretary
    1 Paris Garden
    London
    SE1 8NU
    158696970001
    PAGE, Elizabeth
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    Secretary
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    British53767920001
    POTTS, Graham Anthony
    108 Fernside Road
    SW12 8LJ London
    Secretary
    108 Fernside Road
    SW12 8LJ London
    British15754940001
    RICHARDSON, Anthony
    49 Clarence Gate Gardens
    Glentworth Street
    NW1 6QS London
    Secretary
    49 Clarence Gate Gardens
    Glentworth Street
    NW1 6QS London
    British78739160003
    SEDDON, Nigel Francis
    100 A Gowan Avenue
    Fulham
    SW6 6RG London
    Secretary
    100 A Gowan Avenue
    Fulham
    SW6 6RG London
    British125258330001
    STANFORD, Nigel John
    103 Noel Road
    N1 8HD London
    Secretary
    103 Noel Road
    N1 8HD London
    British80146530001
    STANFORD, Nigel John
    103 Noel Road
    N1 8HD London
    Secretary
    103 Noel Road
    N1 8HD London
    British80146530001
    VOHRA, Sandeep
    Sea Containers
    18 Upper Ground
    SE1 9ET London
    18 Upper Ground
    United Kingdom
    Secretary
    Sea Containers
    18 Upper Ground
    SE1 9ET London
    18 Upper Ground
    United Kingdom
    206771800001
    AUSTIN, Mark
    25 Melville Road
    SW13 9RH Barnes
    Director
    25 Melville Road
    SW13 9RH Barnes
    BritishMedia Director110371650001
    BILLETT, John Michael
    Hawthorn 16 Eliot Vale
    Blackheath
    SE3 0UW London
    Director
    Hawthorn 16 Eliot Vale
    Blackheath
    SE3 0UW London
    GbBritishMedia Director23713340001
    BLATCHFORD, Robert
    Higher Pound Farm
    Monkton Wyld
    DT6 6DD Bridport
    Dorset
    Director
    Higher Pound Farm
    Monkton Wyld
    DT6 6DD Bridport
    Dorset
    BritishCompany Director42769850002
    BOWDEN, Stuart
    Sea Containers
    18 Upper Ground
    SE1 9ET London
    18 Upper Ground
    United Kingdom
    Director
    Sea Containers
    18 Upper Ground
    SE1 9ET London
    18 Upper Ground
    United Kingdom
    EnglandBritishCompany Director168631720001
    BRYAN, David John
    27 Greenholm Road
    Eltham
    SE9 1UQ London
    Director
    27 Greenholm Road
    Eltham
    SE9 1UQ London
    EnglandBritishFinance Director111587140001
    DE NARDIS DI PRATA, Mainardo
    10 St Lukes Street
    SW3 3RS London
    Director
    10 St Lukes Street
    SW3 3RS London
    ItalianCompany Director35332610008
    DENEKAMP, Johan Harmanus
    7 Tower Walk
    7 St Katharines Dock
    E1W 1LP London
    Director
    7 Tower Walk
    7 St Katharines Dock
    E1W 1LP London
    EnglandBritishChartered Accountant98513550001
    DORMIEUX, Jason Gary
    Sea Containers
    18 Upper Ground
    SE1 9ET London
    18 Upper Ground
    United Kingdom
    Director
    Sea Containers
    18 Upper Ground
    SE1 9ET London
    18 Upper Ground
    United Kingdom
    United KingdomBritishMedia Director185698750001
    ELMS, Michael Robert
    Millfield Shaw Round Street
    Sole Street
    DA13 9BA Gravesend
    Kent
    Director
    Millfield Shaw Round Street
    Sole Street
    DA13 9BA Gravesend
    Kent
    United KingdomBritishMedia Executive36542740002
    ENGLEBRIGHT, Drew
    Sea Containers
    18 Upper Ground
    SE1 9ET London
    18 Upper Ground
    United Kingdom
    Director
    Sea Containers
    18 Upper Ground
    SE1 9ET London
    18 Upper Ground
    United Kingdom
    United KingdomBritishFinance Director208240460001
    GEORGE, Thomas
    22 St Marys Grove
    Chiswick
    W4 3LN London
    Director
    22 St Marys Grove
    Chiswick
    W4 3LN London
    United KingdomBritishMedia Director99792920001
    GIRELLI, Marco
    Volte Due Mori N 1
    37121 Verona
    Italy
    Director
    Volte Due Mori N 1
    37121 Verona
    Italy
    ItalianManaging Director41092170001
    GRAINGER, Dominic Charles
    36 Barclay Road
    SW6 1EH London
    Director
    36 Barclay Road
    SW6 1EH London
    United KingdomBritishCompany Director62400700003
    HATCH, Steven Thomas
    1 Paris Garden
    London
    SE1 8NU
    Director
    1 Paris Garden
    London
    SE1 8NU
    United KingdomBritishCeo158695770001
    HENNESSY, Sarah Louise
    Sea Containers
    18 Upper Ground
    SE1 9ET London
    18 Upper Ground
    United Kingdom
    Director
    Sea Containers
    18 Upper Ground
    SE1 9ET London
    18 Upper Ground
    United Kingdom
    EnglandBritishDeputy Managing Director169284330001
    HUTCHISON, Paul
    Sea Containers
    18 Upper Ground
    SE1 9ET London
    18 Upper Ground
    United Kingdom
    Director
    Sea Containers
    18 Upper Ground
    SE1 9ET London
    18 Upper Ground
    United Kingdom
    EnglandBritishChief Executive Officer202744160001
    INGRAM, Christopher John
    Ridgemount
    Shere Road
    KT24 6EF West Horsley
    Surrey
    Director
    Ridgemount
    Shere Road
    KT24 6EF West Horsley
    Surrey
    United KingdomBritishChairman Public Company154163880001
    JAMES, Alan Walter
    2 Cranleigh Road
    KT10 8DF Esher
    Surrey
    Director
    2 Cranleigh Road
    KT10 8DF Esher
    Surrey
    United KingdomBritishMedia Director15459070001
    KENYON, Antony Howard
    2 Selwood Place
    SW7 3QQ London
    Director
    2 Selwood Place
    SW7 3QQ London
    BritishMedia Executive56523280004
    LAY, Dennis
    High Trees
    660 High Road
    IG8 0QJ Woodford Green
    Essex
    Director
    High Trees
    660 High Road
    IG8 0QJ Woodford Green
    Essex
    BritishMedia Executive125034980001
    MARTIN, Andrew
    120 Trentham Street
    Southfields
    SW18 5DJ London
    Director
    120 Trentham Street
    Southfields
    SW18 5DJ London
    BritishMedia Executive43747050002
    MARTIN, Ashley Graham
    Spencers Farm
    Whelpley Hill
    HP5 3RP Chesham
    Buckinghamshire
    Director
    Spencers Farm
    Whelpley Hill
    HP5 3RP Chesham
    Buckinghamshire
    United KingdomBritishChartered Accountant116805870001

    Who are the persons with significant control of MEDIAEDGE:CIA (UK) HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Apr 06, 2016
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number02783882
    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.

    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