London
SE1 9ET
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 October 2010(29 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 10 July 2018) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Richard Anthony Sheldon |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 June 1995) |
Role | Media Director |
Correspondence Address | 6 Princes Yard London W11 4PH |
Director Name | Michael John Tuke Morris |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 June 1995) |
Role | Advertising Executive |
Correspondence Address | 19 Alexandra Road Englefield Green Surrey TW20 0RP |
Director Name | Mr Christopher John Ingram |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 June 1995) |
Role | Chairman Public Company |
Country of Residence | United Kingdom |
Correspondence Address | Ridgemount Shere Road West Horsley Surrey KT24 6EF |
Director Name | Steven Leslie Black |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1995) |
Role | Media Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hartfield Close Elstree Hertfordshire WD6 3JD |
Director Name | Ashley Graham Martin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spencers Farm Whelpley Hill Chesham Buckinghamshire HP5 3RP |
Director Name | Mr Juan Jose Plata |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 August 1998) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Beaufort Street 38-40 Beaufort Street London SW3 5AD |
Director Name | Miss Christine Margaret James |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(11 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2002) |
Role | Media Executive |
Correspondence Address | 90 Culford Road London N1 4HN |
Secretary Name | Miss Gillian Marie Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1993(11 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 27 March 1994) |
Role | Secretary |
Correspondence Address | 23 Sedgwick Road Leyton London E10 6QR |
Secretary Name | Miss Gillian Marie Carpenter |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1993(11 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 27 March 1994) |
Role | Secretary |
Correspondence Address | 23 Sedgwick Road Leyton London E10 6QR |
Director Name | Mainardo De Nardis Di Prata |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 June 1993(11 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 17 January 2006) |
Role | Company Director |
Correspondence Address | 10 St Lukes Street London SW3 3RS |
Secretary Name | Anthony Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1994(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 May 1997) |
Role | Secretary |
Correspondence Address | 49 Clarence Gate Gardens Glentworth Street London NW1 6QS |
Secretary Name | Anthony Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1994(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 May 1997) |
Role | Secretary |
Correspondence Address | 49 Clarence Gate Gardens Glentworth Street London NW1 6QS |
Director Name | Dennis Lay |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 October 1997) |
Role | Media Executive |
Correspondence Address | High Trees 660 High Road Woodford Green Essex IG8 0QJ |
Director Name | Mr Mark Finney |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(14 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 October 2000) |
Role | Media Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Garrick Close Walton On Thames Surrey KT12 5NZ |
Director Name | Tania Alonzi |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(15 years after company formation) |
Appointment Duration | 2 years (resigned 21 August 1998) |
Role | Media Executive |
Correspondence Address | 22 Fransfield Grove London SE26 6BA |
Director Name | Katja Christine Fischer |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 March 1997(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 Vogan Hill 17 Mill Street London SE1 2BZ |
Director Name | Mr Dominic Charles Grainger |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 May 2006) |
Role | European Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Barclay Road London SW6 1EH |
Director Name | Thierry Bernard Gerard Leray |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 May 1997(15 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 30 September 1997) |
Role | Head Of Communications |
Correspondence Address | 36 Stroud Road Wimbledon London SW19 8DG |
Secretary Name | Nigel John Stanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 103 Noel Road London N1 8HD |
Director Name | Ms Melanie Anne Varley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(16 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 July 2015) |
Role | Media Director |
Country of Residence | England |
Correspondence Address | 1a Kemplay Road Hampstead London NW3 1TA |
Director Name | Rashid Peter Chinchanwala |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(17 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 29 Malpas Drive Pinner Middlesex HA5 1DQ |
Director Name | Ronald De Pear |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2003) |
Role | Media Executive |
Correspondence Address | Oaklands Lodge 2 Lee Grove Chigwell Essex IG7 6AF |
Secretary Name | Kirsten Heather Rippon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 February 2005) |
Role | Company Director |
Correspondence Address | 71a Selwyn Avenue Richmond Surrey TW9 2HB |
Director Name | David Wai Lun Ng |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 December 2004(23 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 September 2005) |
Role | Finance Director |
Correspondence Address | 33 Ellerker Gardens Richmond Surrey TW10 6AA |
Secretary Name | Louise Michelle Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 June 2007) |
Role | Company Director |
Correspondence Address | 9 Portland Avenue Southen-On-Sea Essex SS1 2DD |
Director Name | Mark Austin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(24 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 May 2006) |
Role | Chairman |
Correspondence Address | 25 Melville Road Barnes SW13 9RH |
Director Name | Alastair Aird |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(24 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Veronica Road London SW17 8QL |
Secretary Name | Timothy James Treleaven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 October 2010) |
Role | Company Director |
Correspondence Address | 145 Bennerley Road London SW11 6DX |
Director Name | Sandeep Vohra |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Warner Close Crawley West Sussex RH10 7LX |
Director Name | Ms Michele Tiley-Hill |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2016(35 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 April 2017) |
Role | Chief-Financial Officer |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9ET |
Director Name | Mr Adrian Parris |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(35 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9ET |
Website | mecglobal.com |
---|---|
Telephone | 020 78032000 |
Telephone region | London |
Registered Address | Sea Containers 18 Upper Ground London SE1 9ET |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Mediaedgecia Worldwide LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 April 1997 | Delivered on: 30 April 1997 Satisfied on: 18 February 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
---|
3 October 2017 | Termination of appointment of Adrian Parris as a director on 3 October 2017 (1 page) |
---|---|
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
24 May 2017 | Termination of appointment of Michele Tiley-Hill as a director on 24 April 2017 (1 page) |
24 May 2017 | Appointment of Mr Adrian Parris as a director on 24 May 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
22 January 2017 | Appointment of Ms Michele Tiley-Hill as a director on 13 December 2016 (2 pages) |
20 January 2017 | Appointment of Miss Deborah Lovegrove as a director on 7 December 2016 (2 pages) |
20 January 2017 | Termination of appointment of Sandeep Vohra as a director on 30 September 2016 (1 page) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
9 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Registered office address changed from 1,Paris Garden, London, SE1 8NU to Sea Containers 18 Upper Ground London SE1 9ET on 9 May 2016 (1 page) |
17 July 2015 | Termination of appointment of Melanie Anne Varley as a director on 1 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Melanie Anne Varley as a director on 1 July 2015 (1 page) |
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
1 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
9 June 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
5 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
18 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Termination of appointment of Timothy Treleaven as a secretary (1 page) |
18 October 2010 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
29 March 2010 | Director's details changed for Ms Melanie Anne Varley on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
19 October 2009 | Appointment of Sandeep Vohra as a director (2 pages) |
20 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
24 April 2008 | Return made up to 27/03/08; no change of members (7 pages) |
8 September 2007 | Director's particulars changed (1 page) |
20 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
20 April 2007 | Return made up to 27/03/07; full list of members
|
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
17 August 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
26 May 2006 | New director appointed (2 pages) |
27 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
27 April 2006 | New director appointed (1 page) |
27 February 2006 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
6 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
13 April 2005 | Return made up to 27/03/05; full list of members (8 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
21 December 2004 | Full accounts made up to 31 December 2003 (15 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
14 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
14 October 2003 | Director's particulars changed (1 page) |
7 May 2003 | Director resigned (1 page) |
12 April 2003 | Return made up to 27/03/03; full list of members (8 pages) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Company name changed mediaedge:cia international limi ted\certificate issued on 09/01/03 (2 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
15 April 2002 | Director resigned (1 page) |
10 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
18 March 2002 | Company name changed cia international LIMITED\certificate issued on 18/03/02 (2 pages) |
11 February 2002 | Secretary's particulars changed (1 page) |
6 February 2002 | Auditor's resignation (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
6 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
16 January 2001 | Director's particulars changed (1 page) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
23 November 2000 | New director appointed (1 page) |
25 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
25 August 2000 | Company name changed cia medianetwork international l imited\certificate issued on 25/08/00 (2 pages) |
11 April 2000 | Return made up to 27/03/00; full list of members (8 pages) |
10 January 2000 | Auditor's resignation (1 page) |
21 October 1999 | Director resigned (1 page) |
12 August 1999 | Return made up to 27/03/99; full list of members (9 pages) |
6 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
19 April 1999 | Director's particulars changed (1 page) |
30 December 1998 | Director's particulars changed (1 page) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
14 October 1998 | Director resigned (1 page) |
5 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
22 May 1998 | Director's particulars changed (1 page) |
22 May 1998 | Director's particulars changed (1 page) |
22 May 1998 | Director resigned (1 page) |
18 May 1998 | Auditor's resignation (1 page) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
29 October 1997 | New director appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
19 September 1997 | Director's particulars changed (1 page) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | New secretary appointed (2 pages) |
18 June 1997 | Director's particulars changed (1 page) |
18 June 1997 | Secretary's particulars changed (1 page) |
18 June 1997 | Return made up to 27/03/97; full list of members (8 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
25 April 1996 | Return made up to 27/03/96; full list of members (7 pages) |
25 April 1996 | Director's particulars changed (1 page) |
25 April 1996 | Director's particulars changed (1 page) |
25 April 1996 | Director's particulars changed (1 page) |
21 March 1996 | Director resigned (1 page) |
31 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
5 July 1995 | New director appointed (4 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
27 June 1995 | Director resigned (2 pages) |