Company NameMediaedge:Cia International Investments Limited
Company StatusDissolved
Company Number01574734
CategoryPrivate Limited Company
Incorporation Date16 July 1981(42 years, 10 months ago)
Dissolution Date10 July 2018 (5 years, 10 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Deborah Lovegrove
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2016(35 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 10 July 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9ET
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed18 October 2010(29 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 10 July 2018)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameRichard Anthony Sheldon
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(10 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 June 1995)
RoleMedia Director
Correspondence Address6 Princes Yard
London
W11 4PH
Director NameMichael John Tuke Morris
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(10 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 June 1995)
RoleAdvertising Executive
Correspondence Address19 Alexandra Road
Englefield Green
Surrey
TW20 0RP
Director NameMr Christopher John Ingram
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(10 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 June 1995)
RoleChairman Public Company
Country of ResidenceUnited Kingdom
Correspondence AddressRidgemount
Shere Road
West Horsley
Surrey
KT24 6EF
Director NameSteven Leslie Black
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(10 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Hartfield Close
Elstree
Hertfordshire
WD6 3JD
Director NameAshley Graham Martin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(11 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpencers Farm
Whelpley Hill
Chesham
Buckinghamshire
HP5 3RP
Director NameMr Juan Jose Plata
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(11 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 August 1998)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Beaufort Street
38-40 Beaufort Street
London
SW3 5AD
Director NameMiss Christine Margaret James
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(11 years, 8 months after company formation)
Appointment Duration9 years (resigned 31 March 2002)
RoleMedia Executive
Correspondence Address90 Culford Road
London
N1 4HN
Secretary NameMiss Gillian Marie Carpenter
NationalityBritish
StatusResigned
Appointed27 March 1993(11 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 March 1994)
RoleSecretary
Correspondence Address23 Sedgwick Road
Leyton
London
E10 6QR
Secretary NameMiss Gillian Marie Carpenter
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1993(11 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 March 1994)
RoleSecretary
Correspondence Address23 Sedgwick Road
Leyton
London
E10 6QR
Director NameMainardo De Nardis Di Prata
Date of BirthNovember 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed15 June 1993(11 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 17 January 2006)
RoleCompany Director
Correspondence Address10 St Lukes Street
London
SW3 3RS
Secretary NameAnthony Richardson
NationalityBritish
StatusResigned
Appointed27 March 1994(12 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 May 1997)
RoleSecretary
Correspondence Address49 Clarence Gate Gardens
Glentworth Street
London
NW1 6QS
Secretary NameAnthony Richardson
NationalityBritish
StatusResigned
Appointed27 March 1994(12 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 May 1997)
RoleSecretary
Correspondence Address49 Clarence Gate Gardens
Glentworth Street
London
NW1 6QS
Director NameDennis Lay
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(13 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 1997)
RoleMedia Executive
Correspondence AddressHigh Trees
660 High Road
Woodford Green
Essex
IG8 0QJ
Director NameMr Mark Finney
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(14 years after company formation)
Appointment Duration5 years, 2 months (resigned 20 October 2000)
RoleMedia Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Garrick Close
Walton On Thames
Surrey
KT12 5NZ
Director NameTania Alonzi
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(15 years after company formation)
Appointment Duration2 years (resigned 21 August 1998)
RoleMedia Executive
Correspondence Address22 Fransfield Grove
London
SE26 6BA
Director NameKatja Christine Fischer
Date of BirthMay 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed19 March 1997(15 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Vogan Hill
17 Mill Street
London
SE1 2BZ
Director NameMr Dominic Charles Grainger
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(15 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 May 2006)
RoleEuropean Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Barclay Road
London
SW6 1EH
Director NameThierry Bernard Gerard Leray
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed28 May 1997(15 years, 10 months after company formation)
Appointment Duration4 months (resigned 30 September 1997)
RoleHead Of Communications
Correspondence Address36 Stroud Road
Wimbledon
London
SW19 8DG
Secretary NameNigel John Stanford
NationalityBritish
StatusResigned
Appointed28 May 1997(15 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address103 Noel Road
London
N1 8HD
Director NameMs Melanie Anne Varley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(16 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 01 July 2015)
RoleMedia Director
Country of ResidenceEngland
Correspondence Address1a Kemplay Road
Hampstead
London
NW3 1TA
Director NameRashid Peter Chinchanwala
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(17 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1999)
RoleCompany Director
Correspondence Address29 Malpas Drive
Pinner
Middlesex
HA5 1DQ
Director NameRonald De Pear
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(19 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2003)
RoleMedia Executive
Correspondence AddressOaklands Lodge
2 Lee Grove
Chigwell
Essex
IG7 6AF
Secretary NameKirsten Heather Rippon
NationalityBritish
StatusResigned
Appointed20 December 2002(21 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 February 2005)
RoleCompany Director
Correspondence Address71a Selwyn Avenue
Richmond
Surrey
TW9 2HB
Director NameDavid Wai Lun Ng
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed16 December 2004(23 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 September 2005)
RoleFinance Director
Correspondence Address33 Ellerker Gardens
Richmond
Surrey
TW10 6AA
Secretary NameLouise Michelle Clark
NationalityBritish
StatusResigned
Appointed16 February 2005(23 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 June 2007)
RoleCompany Director
Correspondence Address9 Portland Avenue
Southen-On-Sea
Essex
SS1 2DD
Director NameMark Austin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(24 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 2006)
RoleChairman
Correspondence Address25 Melville Road
Barnes
SW13 9RH
Director NameAlastair Aird
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(24 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Veronica Road
London
SW17 8QL
Secretary NameTimothy James Treleaven
NationalityBritish
StatusResigned
Appointed18 June 2007(25 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 October 2010)
RoleCompany Director
Correspondence Address145 Bennerley Road
London
SW11 6DX
Director NameSandeep Vohra
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(28 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Warner Close
Crawley
West Sussex
RH10 7LX
Director NameMs Michele Tiley-Hill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(35 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 April 2017)
RoleChief-Financial Officer
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9ET
Director NameMr Adrian Parris
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(35 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9ET

Contact

Websitemecglobal.com
Telephone020 78032000
Telephone regionLondon

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9ET
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Mediaedgecia Worldwide LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 April 1997Delivered 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

Filing History

3 October 2017Termination of appointment of Adrian Parris as a director on 3 October 2017 (1 page)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
24 May 2017Termination of appointment of Michele Tiley-Hill as a director on 24 April 2017 (1 page)
24 May 2017Appointment of Mr Adrian Parris as a director on 24 May 2017 (2 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
22 January 2017Appointment of Ms Michele Tiley-Hill as a director on 13 December 2016 (2 pages)
20 January 2017Appointment of Miss Deborah Lovegrove as a director on 7 December 2016 (2 pages)
20 January 2017Termination of appointment of Sandeep Vohra as a director on 30 September 2016 (1 page)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
9 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,000
(5 pages)
9 May 2016Registered 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 2015Termination of appointment of Melanie Anne Varley as a director on 1 July 2015 (1 page)
17 July 2015Termination of appointment of Melanie Anne Varley as a director on 1 July 2015 (1 page)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
1 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10,000
(6 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
9 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10,000
(6 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
18 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
20 October 2010Termination of appointment of Timothy Treleaven as a secretary (1 page)
18 October 2010Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
29 March 2010Director's details changed for Ms Melanie Anne Varley on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
19 October 2009Appointment of Sandeep Vohra as a director (2 pages)
20 April 2009Return made up to 27/03/09; full list of members (3 pages)
30 October 2008Full accounts made up to 31 December 2007 (10 pages)
24 April 2008Return made up to 27/03/08; no change of members (7 pages)
8 September 2007Director's particulars changed (1 page)
20 August 2007Full accounts made up to 31 December 2006 (10 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (2 pages)
20 April 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
17 August 2006Director's particulars changed (1 page)
8 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
26 May 2006New director appointed (2 pages)
27 April 2006Return made up to 27/03/06; full list of members (7 pages)
27 April 2006New director appointed (1 page)
27 February 2006Director resigned (1 page)
2 November 2005Director resigned (1 page)
6 September 2005Full accounts made up to 31 December 2004 (12 pages)
13 April 2005Return made up to 27/03/05; full list of members (8 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005New secretary appointed (2 pages)
18 January 2005New director appointed (2 pages)
21 December 2004Full accounts made up to 31 December 2003 (15 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 April 2004Return made up to 27/03/04; full list of members (7 pages)
28 October 2003Full accounts made up to 31 December 2002 (15 pages)
14 October 2003Director's particulars changed (1 page)
7 May 2003Director resigned (1 page)
12 April 2003Return made up to 27/03/03; full list of members (8 pages)
13 January 2003New secretary appointed (2 pages)
13 January 2003Secretary resigned (1 page)
9 January 2003Company name changed mediaedge:cia international limi ted\certificate issued on 09/01/03 (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (16 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
15 April 2002Director resigned (1 page)
10 April 2002Return made up to 27/03/02; full list of members (7 pages)
18 March 2002Company name changed cia international LIMITED\certificate issued on 18/03/02 (2 pages)
11 February 2002Secretary's particulars changed (1 page)
6 February 2002Auditor's resignation (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
6 April 2001Return made up to 27/03/01; full list of members (7 pages)
16 January 2001Director's particulars changed (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
23 November 2000New director appointed (1 page)
25 September 2000Full accounts made up to 31 December 1999 (15 pages)
25 August 2000Company name changed cia medianetwork international l imited\certificate issued on 25/08/00 (2 pages)
11 April 2000Return made up to 27/03/00; full list of members (8 pages)
10 January 2000Auditor's resignation (1 page)
21 October 1999Director resigned (1 page)
12 August 1999Return made up to 27/03/99; full list of members (9 pages)
6 June 1999Full accounts made up to 31 December 1998 (12 pages)
19 April 1999Director's particulars changed (1 page)
30 December 1998Director's particulars changed (1 page)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
14 October 1998Director resigned (1 page)
5 October 1998Full accounts made up to 31 December 1997 (15 pages)
22 May 1998Director's particulars changed (1 page)
22 May 1998Director's particulars changed (1 page)
22 May 1998Director resigned (1 page)
18 May 1998Auditor's resignation (1 page)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
5 November 1997Full accounts made up to 31 December 1996 (15 pages)
29 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
19 September 1997Director's particulars changed (1 page)
29 July 1997New director appointed (2 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997New secretary appointed (2 pages)
18 June 1997Director's particulars changed (1 page)
18 June 1997Secretary's particulars changed (1 page)
18 June 1997Return made up to 27/03/97; full list of members (8 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
27 March 1997New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
29 August 1996Full accounts made up to 31 December 1995 (15 pages)
25 April 1996Return made up to 27/03/96; full list of members (7 pages)
25 April 1996Director's particulars changed (1 page)
25 April 1996Director's particulars changed (1 page)
25 April 1996Director's particulars changed (1 page)
21 March 1996Director resigned (1 page)
31 October 1995Full accounts made up to 31 December 1994 (12 pages)
5 July 1995New director appointed (4 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
27 June 1995Director resigned (2 pages)