MEDIAEDGE:CIA UK INVESTMENTS LIMITED

MEDIAEDGE:CIA UK INVESTMENTS LIMITED

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

    Company NameMEDIAEDGE:CIA UK INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02866278
    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 UK INVESTMENTS LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is MEDIAEDGE:CIA UK INVESTMENTS LIMITED located?

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

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

    Previous Company Names
    Company NameFromUntil
    MEDIAEDGE:CIA UK LIMITEDMar 20, 2002Mar 20, 2002
    CIA UK LIMITEDAug 25, 2000Aug 25, 2000
    CIA MEDIANETWORK UK LIMITEDJan 23, 1995Jan 23, 1995
    CIA MEDIANETWORK LIMITEDJul 12, 1994Jul 12, 1994
    CIA MEDIA LIMITEDOct 21, 1993Oct 21, 1993

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for MEDIAEDGE:CIA UK 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

    1 pagesDS01

    Termination of appointment of Paul Hutchison as a director on Jun 22, 2020

    1 pagesTM01

    Confirmation statement made on Oct 21, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Oct 21, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Jason Gary Dormieux as a director on Nov 15, 2018

    1 pagesTM01

    Termination of appointment of Sandeep Vohra as a secretary on Sep 28, 2018

    1 pagesTM02

    Appointment of Shil Patel as a director on Sep 27, 2018

    2 pagesAP01

    Termination of appointment of Thomas George as a director on Sep 28, 2018

    1 pagesTM01

    Termination of appointment of Sandeep Vohra as a director on Sep 28, 2018

    1 pagesTM01

    Confirmation statement made on Oct 21, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Termination of appointment of Sarah Louise Hennessy as a director on Jul 28, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Confirmation statement made on Oct 21, 2016 with updates

    5 pagesCS01

    Appointment of Mr Sandeep Vohra as a director on Apr 01, 2016

    2 pagesAP01

    Termination of appointment of Thomas George as a secretary on Apr 01, 2016

    1 pagesTM02

    Appointment of Mr Sandeep Vohra as a secretary on Apr 01, 2016

    2 pagesAP03

    Termination of appointment of Stuart Bowden as a director on Apr 01, 2016

    1 pagesTM01

    Termination of appointment of Drew Englebright as a director on Mar 31, 2016

    1 pagesTM01

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Shil
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    EnglandBritish240793760001
    BRYAN, David John
    27 Greenholm Road
    Eltham
    SE9 1UQ London
    Secretary
    27 Greenholm Road
    Eltham
    SE9 1UQ London
    British111587140001
    CARPENTER, Gillian Marie
    23 Sedgwick Road
    Leyton
    E10 6QR London
    Secretary
    23 Sedgwick Road
    Leyton
    E10 6QR London
    British18058600001
    GEORGE, Thomas
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    Secretary
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    185705720001
    HATCH, Steven Thomas
    1 Paris Garden
    London
    SE1 8NU
    Secretary
    1 Paris Garden
    London
    SE1 8NU
    158792100001
    PAGE, Elizabeth
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    Secretary
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    British53767920001
    RUCK, Clare Elizabeth
    45 Thorparch Road
    SW8 4SX London
    Secretary
    45 Thorparch Road
    SW8 4SX London
    British69581210002
    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
    VOHRA, Sandeep
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    Secretary
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    206762310001
    ALMEIDA, Jacqueline Ann
    Gloucester House 25 Lyons Crescent
    TN9 1EY Tonbridge
    Kent
    Director
    Gloucester House 25 Lyons Crescent
    TN9 1EY Tonbridge
    Kent
    British66410570001
    ANDERS, Ian
    44 Cranley Gardens
    N13 4LS London
    Director
    44 Cranley Gardens
    N13 4LS London
    British65786400001
    ANDERSON, Michael Graham
    29 Seymour Road
    Wimbledon
    SW19 5JL London
    Director
    29 Seymour Road
    Wimbledon
    SW19 5JL London
    British74402160003
    AUSTIN, Mark
    25 Melville Road
    SW13 9RH Barnes
    Director
    25 Melville Road
    SW13 9RH Barnes
    British110371650001
    BLATCHFORD, Robert
    Higher Pound Farm
    Monkton Wyld
    DT6 6DD Bridport
    Dorset
    Director
    Higher Pound Farm
    Monkton Wyld
    DT6 6DD Bridport
    Dorset
    British42769850002
    BOLDEN, Andrew Richard
    12 Rosebank Avenue
    HA0 2TW Wembley
    Middlesex
    Director
    12 Rosebank Avenue
    HA0 2TW Wembley
    Middlesex
    British27291750003
    BOWDEN, Stuart
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    EnglandBritish168631720001
    BRITTON, Richard Arthur
    Upper Maisonette 46 Alderney Street
    SW1V 4EX London
    Director
    Upper Maisonette 46 Alderney Street
    SW1V 4EX London
    British65359400002
    BRYAN, David John
    27 Greenholm Road
    Eltham
    SE9 1UQ London
    Director
    27 Greenholm Road
    Eltham
    SE9 1UQ London
    EnglandBritish111587140001
    BRYDON, Alan Robert
    134 Broomwood Road
    SW11 6JZ London
    Director
    134 Broomwood Road
    SW11 6JZ London
    United KingdomBritish85144970001
    BURDETT, Richard Geoffrey
    42 Agamemnon Road
    NW6 1EN London
    Director
    42 Agamemnon Road
    NW6 1EN London
    United KingdomBritish61187690004
    CHAPLAIN, Jane
    3 Cooperage Court
    6 Gainsford Street
    SE1 2NG London
    Director
    3 Cooperage Court
    6 Gainsford Street
    SE1 2NG London
    British50635430001
    CLILVERD, Andrew James
    42 Chipperfield Road
    HP3 0JW Bovingdon
    Hertfordshire
    Director
    42 Chipperfield Road
    HP3 0JW Bovingdon
    Hertfordshire
    British92442050001
    COX, Simon Phillip
    49 The Chase
    Thundersley
    SS7 3BS Benfleet
    Essex
    Director
    49 The Chase
    Thundersley
    SS7 3BS Benfleet
    Essex
    United KingdomBritish62056270001
    COX, Simon Phillip
    49 The Chase
    Thundersley
    SS7 3BS Benfleet
    Essex
    Director
    49 The Chase
    Thundersley
    SS7 3BS Benfleet
    Essex
    United KingdomBritish62056270001
    DAVIES, Hamish Cledwyn
    3 Lansdowne House
    Lansdowne Road Holland Park
    W11 3LP London
    Director
    3 Lansdowne House
    Lansdowne Road Holland Park
    W11 3LP London
    British77835090001
    DAVIS, Timothy
    The Oaks 3 Jenners Close
    RH7 6EQ Lingfield
    Surrey
    Director
    The Oaks 3 Jenners Close
    RH7 6EQ Lingfield
    Surrey
    EnglandBritish50635370002
    DE NARDIS DI PRATA, Mainardo
    111 Old Church Street
    SW3 6DX London
    Director
    111 Old Church Street
    SW3 6DX London
    Italian35332610007
    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
    DEUTROM, Murray Scott
    150 Hallowell Road
    HA6 1DU Northwood
    Middlesex
    Director
    150 Hallowell Road
    HA6 1DU Northwood
    Middlesex
    British50635500001
    DORMIEUX, Jason Gary
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    United KingdomBritish185698750001
    DOVEY, Joshua Hylton
    77 Langthorne Street
    Fulham
    SW6 6JU London
    Director
    77 Langthorne Street
    Fulham
    SW6 6JU London
    British41806670002
    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
    ENGLEBRIGHT, Drew
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    United KingdomBritish208240460001
    FLETCHER, David Martin
    32 Shakespeare Road
    W7 1LR London
    Director
    32 Shakespeare Road
    W7 1LR London
    EnglandBritish109237430001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Upper Ground
    SE1 9ET London
    Sea Containers
    England
    Oct 21, 2016
    Upper Ground
    SE1 9ET London
    Sea Containers
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 1985
    Place RegisteredCompanies House
    Registration Number2866278
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MEDIAEDGE:CIA UK 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