MEDIAEDGE:CIA (UK) HOLDINGS LIMITED
Overview
| Company Name | MEDIAEDGE:CIA (UK) HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02689857 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MEDIAEDGE:CIA (UK) HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CIA (UK) HOLDINGS LIMITED | Feb 17, 1992 | Feb 17, 1992 |
What are the latest accounts for MEDIAEDGE:CIA (UK) HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 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 To | Feb 28, 2024 |
What are the latest filings for MEDIAEDGE:CIA (UK) HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Termination of appointment of Kelly Mccarley as a director on Apr 12, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 28, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on Dec 14, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Mediaedge:Cia Worldwide Limited as a person with significant control on Apr 06, 2016 | 3 pages | PSC05 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||||||
Appointment of Kelly Mccarley as a director on Jun 15, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Hutchison as a director on Jun 14, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Feb 15, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Paul Hutchison on Apr 22, 2021 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Feb 15, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Feb 15, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Who are the officers of MEDIAEDGE:CIA (UK) HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Shil | Director | Sea Containers 18 Upper Ground SE1 9ET London 18 Upper Ground United Kingdom | England | British | 240793760001 | |||||
| BRYAN, David John | Secretary | 27 Greenholm Road Eltham SE9 1UQ London | British | 111587140001 | ||||||
| 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 | ||||||
| GEORGE, Thomas | Secretary | Sea Containers 18 Upper Ground SE1 9ET London 18 Upper Ground United Kingdom | 185702790001 | |||||||
| HATCH, Steven Thomas | Secretary | 1 Paris Garden London SE1 8NU | 158696970001 | |||||||
| PAGE, Elizabeth | Secretary | 37 Swallow Rise Knaphill GU21 2LH Woking Surrey | British | 53767920001 | ||||||
| POTTS, Graham Anthony | Secretary | 108 Fernside Road SW12 8LJ London | British | 15754940001 | ||||||
| RICHARDSON, Anthony | Secretary | 49 Clarence Gate Gardens Glentworth Street NW1 6QS London | British | 78739160003 | ||||||
| SEDDON, Nigel Francis | Secretary | 100 A Gowan Avenue Fulham SW6 6RG London | British | 125258330001 | ||||||
| STANFORD, Nigel John | Secretary | 103 Noel Road N1 8HD London | British | 80146530001 | ||||||
| STANFORD, Nigel John | Secretary | 103 Noel Road N1 8HD London | British | 80146530001 | ||||||
| VOHRA, Sandeep | Secretary | Sea Containers 18 Upper Ground SE1 9ET London 18 Upper Ground United Kingdom | 206771800001 | |||||||
| AUSTIN, Mark | Director | 25 Melville Road SW13 9RH Barnes | British | 110371650001 | ||||||
| BILLETT, John Michael | Director | Hawthorn 16 Eliot Vale Blackheath SE3 0UW London | Gb | British | 23713340001 | |||||
| BLATCHFORD, Robert | Director | Higher Pound Farm Monkton Wyld DT6 6DD Bridport Dorset | British | 42769850002 | ||||||
| BOWDEN, Stuart | Director | Sea Containers 18 Upper Ground SE1 9ET London 18 Upper Ground United Kingdom | England | British | 168631720001 | |||||
| BRYAN, David John | Director | 27 Greenholm Road Eltham SE9 1UQ London | England | British | 111587140001 | |||||
| DE NARDIS DI PRATA, Mainardo | Director | 10 St Lukes Street SW3 3RS London | Italian | 35332610008 | ||||||
| DENEKAMP, Johan Harmanus | Director | 7 Tower Walk 7 St Katharines Dock E1W 1LP London | England | British | 98513550001 | |||||
| DORMIEUX, Jason Gary | Director | Sea Containers 18 Upper Ground SE1 9ET London 18 Upper Ground United Kingdom | United Kingdom | British | 185698750001 | |||||
| ELMS, Michael Robert | Director | Millfield Shaw Round Street Sole Street DA13 9BA Gravesend Kent | United Kingdom | British | 36542740002 | |||||
| ENGLEBRIGHT, Drew | Director | Sea Containers 18 Upper Ground SE1 9ET London 18 Upper Ground United Kingdom | United Kingdom | British | 208240460001 | |||||
| GEORGE, Thomas | Director | 22 St Marys Grove Chiswick W4 3LN London | United Kingdom | British | 99792920001 | |||||
| GIRELLI, Marco | Director | Volte Due Mori N 1 37121 Verona Italy | Italian | 41092170001 | ||||||
| GRAINGER, Dominic Charles | Director | 36 Barclay Road SW6 1EH London | United Kingdom | British | 62400700003 | |||||
| HATCH, Steven Thomas | Director | 1 Paris Garden London SE1 8NU | United Kingdom | British | 158695770001 | |||||
| HENNESSY, Sarah Louise | Director | Sea Containers 18 Upper Ground SE1 9ET London 18 Upper Ground United Kingdom | England | British | 169284330001 | |||||
| HUTCHISON, Paul | Director | Sea Containers 18 Upper Ground SE1 9ET London 18 Upper Ground United Kingdom | England | British | 202744160001 | |||||
| INGRAM, Christopher John | Director | Ridgemount Shere Road KT24 6EF West Horsley Surrey | United Kingdom | British | 154163880001 | |||||
| JAMES, Alan Walter | Director | 2 Cranleigh Road KT10 8DF Esher Surrey | United Kingdom | British | 15459070001 | |||||
| KENYON, Antony Howard | Director | 2 Selwood Place SW7 3QQ London | British | 56523280004 | ||||||
| LAY, Dennis | Director | High Trees 660 High Road IG8 0QJ Woodford Green Essex | British | 125034980001 | ||||||
| MARTIN, Andrew | Director | 120 Trentham Street Southfields SW18 5DJ London | British | 43747050002 | ||||||
| MARTIN, Ashley Graham | Director | Spencers Farm Whelpley Hill HP5 3RP Chesham Buckinghamshire | United Kingdom | British | 116805870001 |
Who are the persons with significant control of MEDIAEDGE:CIA (UK) HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mediaedge:Cia Worldwide Limited | Apr 06, 2016 | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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