MEDIAEDGE:CIA UK INVESTMENTS LIMITED
Overview
| Company Name | MEDIAEDGE:CIA UK INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02866278 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MEDIAEDGE:CIA UK INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEDIAEDGE:CIA UK LIMITED | Mar 20, 2002 | Mar 20, 2002 |
| CIA UK LIMITED | Aug 25, 2000 | Aug 25, 2000 |
| CIA MEDIANETWORK UK LIMITED | Jan 23, 1995 | Jan 23, 1995 |
| CIA MEDIANETWORK LIMITED | Jul 12, 1994 | Jul 12, 1994 |
| CIA MEDIA LIMITED | Oct 21, 1993 | Oct 21, 1993 |
What are the latest accounts for MEDIAEDGE:CIA UK INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for MEDIAEDGE:CIA UK INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 Paul Hutchison as a director on Jun 22, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 21, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Oct 21, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Jason Gary Dormieux as a director on Nov 15, 2018 | 1 pages | TM01 | ||
Termination of appointment of Sandeep Vohra as a secretary on Sep 28, 2018 | 1 pages | TM02 | ||
Appointment of Shil Patel as a director on Sep 27, 2018 | 2 pages | AP01 | ||
Termination of appointment of Thomas George as a director on Sep 28, 2018 | 1 pages | TM01 | ||
Termination of appointment of Sandeep Vohra as a director on Sep 28, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Oct 21, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||
Termination of appointment of Sarah Louise Hennessy as a director on Jul 28, 2017 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||
Confirmation statement made on Oct 21, 2016 with updates | 5 pages | CS01 | ||
Appointment of Mr Sandeep Vohra as a director on Apr 01, 2016 | 2 pages | AP01 | ||
Termination of appointment of Thomas George as a secretary on Apr 01, 2016 | 1 pages | TM02 | ||
Appointment of Mr Sandeep Vohra as a secretary on Apr 01, 2016 | 2 pages | AP03 | ||
Termination of appointment of Stuart Bowden as a director on Apr 01, 2016 | 1 pages | TM01 | ||
Termination of appointment of Drew Englebright as a director on Mar 31, 2016 | 1 pages | TM01 | ||
Who are the officers of MEDIAEDGE:CIA UK INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Shil | Director | 18 Upper Ground SE1 9ET London Sea Containers 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 | ||||||
| GEORGE, Thomas | Secretary | 18 Upper Ground SE1 9ET London Sea Containers United Kingdom | 185705720001 | |||||||
| HATCH, Steven Thomas | Secretary | 1 Paris Garden London SE1 8NU | 158792100001 | |||||||
| PAGE, Elizabeth | Secretary | 37 Swallow Rise Knaphill GU21 2LH Woking Surrey | British | 53767920001 | ||||||
| RUCK, Clare Elizabeth | Secretary | 45 Thorparch Road SW8 4SX London | British | 69581210002 | ||||||
| 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 | ||||||
| VOHRA, Sandeep | Secretary | 18 Upper Ground SE1 9ET London Sea Containers United Kingdom | 206762310001 | |||||||
| ALMEIDA, Jacqueline Ann | Director | Gloucester House 25 Lyons Crescent TN9 1EY Tonbridge Kent | British | 66410570001 | ||||||
| ANDERS, Ian | Director | 44 Cranley Gardens N13 4LS London | British | 65786400001 | ||||||
| ANDERSON, Michael Graham | Director | 29 Seymour Road Wimbledon SW19 5JL London | British | 74402160003 | ||||||
| AUSTIN, Mark | Director | 25 Melville Road SW13 9RH Barnes | British | 110371650001 | ||||||
| BLATCHFORD, Robert | Director | Higher Pound Farm Monkton Wyld DT6 6DD Bridport Dorset | British | 42769850002 | ||||||
| BOLDEN, Andrew Richard | Director | 12 Rosebank Avenue HA0 2TW Wembley Middlesex | British | 27291750003 | ||||||
| BOWDEN, Stuart | Director | 18 Upper Ground SE1 9ET London Sea Containers United Kingdom | England | British | 168631720001 | |||||
| BRITTON, Richard Arthur | Director | Upper Maisonette 46 Alderney Street SW1V 4EX London | British | 65359400002 | ||||||
| BRYAN, David John | Director | 27 Greenholm Road Eltham SE9 1UQ London | England | British | 111587140001 | |||||
| BRYDON, Alan Robert | Director | 134 Broomwood Road SW11 6JZ London | United Kingdom | British | 85144970001 | |||||
| BURDETT, Richard Geoffrey | Director | 42 Agamemnon Road NW6 1EN London | United Kingdom | British | 61187690004 | |||||
| CHAPLAIN, Jane | Director | 3 Cooperage Court 6 Gainsford Street SE1 2NG London | British | 50635430001 | ||||||
| CLILVERD, Andrew James | Director | 42 Chipperfield Road HP3 0JW Bovingdon Hertfordshire | British | 92442050001 | ||||||
| COX, Simon Phillip | Director | 49 The Chase Thundersley SS7 3BS Benfleet Essex | United Kingdom | British | 62056270001 | |||||
| COX, Simon Phillip | Director | 49 The Chase Thundersley SS7 3BS Benfleet Essex | United Kingdom | British | 62056270001 | |||||
| DAVIES, Hamish Cledwyn | Director | 3 Lansdowne House Lansdowne Road Holland Park W11 3LP London | British | 77835090001 | ||||||
| DAVIS, Timothy | Director | The Oaks 3 Jenners Close RH7 6EQ Lingfield Surrey | England | British | 50635370002 | |||||
| DE NARDIS DI PRATA, Mainardo | Director | 111 Old Church Street SW3 6DX London | Italian | 35332610007 | ||||||
| DENEKAMP, Johan Harmanus | Director | 7 Tower Walk 7 St Katharines Dock E1W 1LP London | England | British | 98513550001 | |||||
| DEUTROM, Murray Scott | Director | 150 Hallowell Road HA6 1DU Northwood Middlesex | British | 50635500001 | ||||||
| DORMIEUX, Jason Gary | Director | 18 Upper Ground SE1 9ET London Sea Containers United Kingdom | United Kingdom | British | 185698750001 | |||||
| DOVEY, Joshua Hylton | Director | 77 Langthorne Street Fulham SW6 6JU London | British | 41806670002 | ||||||
| ELMS, Michael Robert | Director | Millfield Shaw Round Street Sole Street DA13 9BA Gravesend Kent | United Kingdom | British | 36542740002 | |||||
| ENGLEBRIGHT, Drew | Director | 18 Upper Ground SE1 9ET London Sea Containers United Kingdom | United Kingdom | British | 208240460001 | |||||
| FLETCHER, David Martin | Director | 32 Shakespeare Road W7 1LR London | England | British | 109237430001 |
Who are the persons with significant control of MEDIAEDGE:CIA UK INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mediaedge:Cia Uk Holdings | Oct 21, 2016 | Upper Ground SE1 9ET London Sea Containers England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MEDIAEDGE:CIA UK INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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