MEDIAEDGE:CIA WORLDWIDE LIMITED
Overview
| Company Name | MEDIAEDGE:CIA WORLDWIDE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02783882 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 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 Address | No |
What were the previous names of MEDIAEDGE:CIA WORLDWIDE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CIA WORLDWIDE LIMITED | May 23, 2001 | May 23, 2001 |
| CIA EUROPE HOLDINGS LIMITED | Aug 25, 2000 | Aug 25, 2000 |
| CIA MEDIANETWORK EUROPE HOLDINGS LIMITED | Mar 21, 1994 | Mar 21, 1994 |
| CIA MEDIANETWORK LIMITED | Jun 09, 1993 | Jun 09, 1993 |
| CIA (EUROPE) HOLDINGS LIMITED | Mar 22, 1993 | Mar 22, 1993 |
| CUPFIELD LIMITED | Jan 26, 1993 | Jan 26, 1993 |
What are the latest accounts for MEDIAEDGE:CIA WORLDWIDE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MEDIAEDGE:CIA WORLDWIDE LIMITED?
| Last Confirmation Statement Made Up To | Feb 21, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 07, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 21, 2026 |
| Overdue | No |
What are the latest filings for MEDIAEDGE:CIA WORLDWIDE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 21, 2026 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 17 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 136 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Shil Patel as a director on Mar 18, 2025 | 1 pages | TM01 | ||
Appointment of Mr Michael John Nichols as a director on Mar 18, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Feb 21, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Termination of appointment of Radhika Dilruha Radhakrishnan as a director on Apr 13, 2024 | 1 pages | TM01 | ||
Appointment of Shil Patel as a director on Mar 27, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 21, 2024 with updates | 5 pages | CS01 | ||
Cessation of Wpp Ln Limited as a person with significant control on Dec 12, 2023 | 1 pages | PSC07 | ||
Notification of Wpp 2005 Limited as a person with significant control on Dec 12, 2023 | 2 pages | PSC02 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Notification of Wpp Ln Limited as a person with significant control on Sep 14, 2023 | 2 pages | PSC02 | ||
Cessation of Tempus Group Limited as a person with significant control on Sep 14, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Paul Richard Keeble as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Appointment of Ms Radhika Dilruha Radhakrishnan as a director on Mar 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark Lock as a director on Mar 06, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 21, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul Richard Keeble on Apr 01, 2020 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Feb 21, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of MEDIAEDGE:CIA WORLDWIDE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WPP GROUP (NOMINEES) LIMITED | Secretary | 18 Upper Ground SE1 9GL London Sea Containers House England |
| 80143770001 | ||||||||||
| NICHOLS, Michael John | Director | 18 Upper Ground SE1 9GL London Sea Containers England | England | British | 307311000002 | |||||||||
| 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 | ||||||||||
| 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 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| AINIO, Paolo Guglielmo Luigi | Director | 22 Corso Garibaldi FOREIGN Milan Italy | Italian | 72109600002 | ||||||||||
| AIRD, Alastair | Director | 12 Veronica Road SW17 8QL London | United Kingdom | British | 78253860003 | |||||||||
| BENATTI, Marco | Director | Lungadige Matteottis 15 37100 Verona FOREIGN Italy | Italian | 35336770001 | ||||||||||
| BENATTI, Vittorio | Director | Contrada Nesente 2 37 034 Quinto Italy | Italian | 35122180001 | ||||||||||
| BLANDIN, Frederic Marie Herve | Director | 3 Villa Ronsard FOREIGN 92100 Boulogne France | British | 39542860001 | ||||||||||
| COURTIER, Charles John | Director | Bentworth GU34 5RB Alton Hill House Hampshire United Kingdom | England | British | 113847970002 | |||||||||
| 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 | |||||||||
| ELMS, Michael Robert | Director | Millfield Shaw Round Street Sole Street DA13 9BA Gravesend Kent | United Kingdom | British | 36542740002 | |||||||||
| 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 | |||||||||
| INGRAM, Christopher John | Director | Ridgemount Shere Road KT24 6EF West Horsley Surrey | United Kingdom | British | 154163880001 | |||||||||
| KEEBLE, Paul Richard | Director | 18 Upper Ground SE1 9ET London Sea Containers England | England | British | 264817610002 | |||||||||
| KINGMA, Richard Marius | Director | Listdreef 26 Schoten FOREIGN Belgium B2900 | British | 39264480002 | ||||||||||
| LAY, Dennis | Director | High Trees 660 High Road IG8 0QJ Woodford Green Essex | British | 125034980001 | ||||||||||
| LOCK, Mark | Director | 18 Upper Ground SE1 9ET London Sea Containers England | England | British | 166056800001 | |||||||||
| LOVEGROVE, Deborah | Director | 18 Upper Ground SE1 9ET London Sea Containers England | England | British | 160217440001 | |||||||||
| MALEGORI, Guilio | Director | Via Ramazzotti N 20 20052 FOREIGN Monza Italy | Italian | 43802930001 | ||||||||||
| 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 | ||||||||||
| NORMAN, Robert David | Director | 4 1/2 Alderbrook Road SW12 8AG London | British | 65006480001 | ||||||||||
| PASKALJEVIC, Zoja | Director | Am Schwalbenenberg 12 40627 Dusseldorf Nrw | Yugoslav | 43909150001 | ||||||||||
| PATEL, Shil | Director | 18 Upper Ground SE1 9ET London Sea Containers England | England | British | 321081680001 | |||||||||
| RADHAKRISHNAN, Radhika Dilruha | Director | 18 Upper Ground SE1 9ET London Sea Containers England | United Kingdom | British | 223097060001 | |||||||||
| REICH, David Sigmund | Director | 150 Hanging Hill Lane Hutton CM13 2HG Brentwood Essex | England | British | 8779900001 | |||||||||
| RUIZ, Antonio | Director | Jaen 2 Madrid FOREIGN Spain 28030 | Spanish | 43654020002 | ||||||||||
| SHELDON, Richard Anthony | Director | 6 Princes Yard W11 4PH London | British | 20401350001 |
Who are the persons with significant control of MEDIAEDGE:CIA WORLDWIDE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wpp 2005 Limited | Dec 12, 2023 | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wpp Ln Limited | Sep 14, 2023 | 18 Upper Ground SE1 9GL London Sea Containers House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tempus Group Limited | Apr 16, 2016 | 18 Upper Ground SE1 9GL London Sea Containers House England | Yes | ||||||||||
| |||||||||||||
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