MEDIAEDGE:CIA WORLDWIDE LIMITED

MEDIAEDGE:CIA WORLDWIDE LIMITED

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

    Company NameMEDIAEDGE:CIA WORLDWIDE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02783882
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MEDIAEDGE:CIA WORLDWIDE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MEDIAEDGE:CIA WORLDWIDE 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 WORLDWIDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CIA WORLDWIDE LIMITEDMay 23, 2001May 23, 2001
    CIA EUROPE HOLDINGS LIMITEDAug 25, 2000Aug 25, 2000
    CIA MEDIANETWORK EUROPE HOLDINGS LIMITEDMar 21, 1994Mar 21, 1994
    CIA MEDIANETWORK LIMITEDJun 09, 1993Jun 09, 1993
    CIA (EUROPE) HOLDINGS LIMITEDMar 22, 1993Mar 22, 1993
    CUPFIELD LIMITEDJan 26, 1993Jan 26, 1993

    What are the latest accounts for MEDIAEDGE:CIA WORLDWIDE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MEDIAEDGE:CIA WORLDWIDE LIMITED?

    Last Confirmation Statement Made Up ToFeb 21, 2027
    Next Confirmation Statement DueMar 07, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2026
    OverdueNo

    What are the latest filings for MEDIAEDGE:CIA WORLDWIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 21, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    17 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    136 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Shil Patel as a director on Mar 18, 2025

    1 pagesTM01

    Appointment of Mr Michael John Nichols as a director on Mar 18, 2025

    2 pagesAP01

    Confirmation statement made on Feb 21, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Termination of appointment of Radhika Dilruha Radhakrishnan as a director on Apr 13, 2024

    1 pagesTM01

    Appointment of Shil Patel as a director on Mar 27, 2024

    2 pagesAP01

    Confirmation statement made on Feb 21, 2024 with updates

    5 pagesCS01

    Cessation of Wpp Ln Limited as a person with significant control on Dec 12, 2023

    1 pagesPSC07

    Notification of Wpp 2005 Limited as a person with significant control on Dec 12, 2023

    2 pagesPSC02

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Notification of Wpp Ln Limited as a person with significant control on Sep 14, 2023

    2 pagesPSC02

    Cessation of Tempus Group Limited as a person with significant control on Sep 14, 2023

    1 pagesPSC07

    Termination of appointment of Paul Richard Keeble as a director on Sep 01, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Appointment of Ms Radhika Dilruha Radhakrishnan as a director on Mar 13, 2023

    2 pagesAP01

    Termination of appointment of Mark Lock as a director on Mar 06, 2023

    1 pagesTM01

    Confirmation statement made on Feb 21, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Richard Keeble on Apr 01, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Feb 21, 2022 with no updates

    3 pagesCS01

    Who are the officers of MEDIAEDGE:CIA WORLDWIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Secretary
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Identification TypeUK Limited Company
    Registration Number2757919
    80143770001
    NICHOLS, Michael John
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    England
    EnglandBritish307311000002
    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
    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
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    AINIO, Paolo Guglielmo Luigi
    22 Corso Garibaldi
    FOREIGN Milan
    Italy
    Director
    22 Corso Garibaldi
    FOREIGN Milan
    Italy
    Italian72109600002
    AIRD, Alastair
    12 Veronica Road
    SW17 8QL London
    Director
    12 Veronica Road
    SW17 8QL London
    United KingdomBritish78253860003
    BENATTI, Marco
    Lungadige Matteottis 15
    37100 Verona
    FOREIGN Italy
    Director
    Lungadige Matteottis 15
    37100 Verona
    FOREIGN Italy
    Italian35336770001
    BENATTI, Vittorio
    Contrada Nesente 2
    37 034 Quinto
    Italy
    Director
    Contrada Nesente 2
    37 034 Quinto
    Italy
    Italian35122180001
    BLANDIN, Frederic Marie Herve
    3 Villa Ronsard
    FOREIGN 92100 Boulogne
    France
    Director
    3 Villa Ronsard
    FOREIGN 92100 Boulogne
    France
    British39542860001
    COURTIER, Charles John
    Bentworth
    GU34 5RB Alton
    Hill House
    Hampshire
    United Kingdom
    Director
    Bentworth
    GU34 5RB Alton
    Hill House
    Hampshire
    United Kingdom
    EnglandBritish113847970002
    DE NARDIS DI PRATA, Mainardo
    10 St Lukes Street
    SW3 3RS London
    Director
    10 St Lukes Street
    SW3 3RS London
    Italian35332610008
    DENEKAMP, Johan Harmanus
    7 Tower Walk
    7 St Katharines Dock
    E1W 1LP London
    Director
    7 Tower Walk
    7 St Katharines Dock
    E1W 1LP London
    EnglandBritish98513550001
    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 KingdomBritish36542740002
    GIRELLI, Marco
    Volte Due Mori N 1
    37121 Verona
    Italy
    Director
    Volte Due Mori N 1
    37121 Verona
    Italy
    Italian41092170001
    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
    KEEBLE, Paul Richard
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    England
    EnglandBritish264817610002
    KINGMA, Richard Marius
    Listdreef 26
    Schoten
    FOREIGN Belgium B2900
    Director
    Listdreef 26
    Schoten
    FOREIGN Belgium B2900
    British39264480002
    LAY, Dennis
    High Trees
    660 High Road
    IG8 0QJ Woodford Green
    Essex
    Director
    High Trees
    660 High Road
    IG8 0QJ Woodford Green
    Essex
    British125034980001
    LOCK, Mark
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    England
    EnglandBritish166056800001
    LOVEGROVE, Deborah
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    England
    EnglandBritish160217440001
    MALEGORI, Guilio
    Via Ramazzotti N 20
    20052
    FOREIGN Monza
    Italy
    Director
    Via Ramazzotti N 20
    20052
    FOREIGN Monza
    Italy
    Italian43802930001
    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
    NORMAN, Robert David
    4 1/2 Alderbrook Road
    SW12 8AG London
    Director
    4 1/2 Alderbrook Road
    SW12 8AG London
    British65006480001
    PASKALJEVIC, Zoja
    Am Schwalbenenberg 12
    40627 Dusseldorf
    Nrw
    Director
    Am Schwalbenenberg 12
    40627 Dusseldorf
    Nrw
    Yugoslav43909150001
    PATEL, Shil
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    England
    EnglandBritish321081680001
    RADHAKRISHNAN, Radhika Dilruha
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    England
    United KingdomBritish223097060001
    REICH, David Sigmund
    150 Hanging Hill Lane
    Hutton
    CM13 2HG Brentwood
    Essex
    Director
    150 Hanging Hill Lane
    Hutton
    CM13 2HG Brentwood
    Essex
    EnglandBritish8779900001
    RUIZ, Antonio
    Jaen 2
    Madrid
    FOREIGN Spain 28030
    Director
    Jaen 2
    Madrid
    FOREIGN Spain 28030
    Spanish43654020002
    SHELDON, Richard Anthony
    6 Princes Yard
    W11 4PH London
    Director
    6 Princes Yard
    W11 4PH London
    British20401350001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Dec 12, 2023
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01003653
    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.
    Wpp Ln Limited
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Sep 14, 2023
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal Authority2006 Companies Act
    Place RegisteredEngland And Wales
    Registration Number4050182
    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.
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Apr 16, 2016
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 1948 To 1980
    Place RegisteredCompanies House
    Registration Number01594098
    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