Company NameCIA Medianetwork Ireland Holdings Limited
Company StatusDissolved
Company Number02299791
CategoryPrivate Limited Company
Incorporation Date26 September 1988(35 years, 7 months ago)
Dissolution Date5 February 2013 (11 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2002(14 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 05 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2008(20 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 05 February 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(16 years, 12 months after company formation)
Appointment Duration7 years, 4 months (closed 05 February 2013)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameJohn Michael Billett
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 June 1995)
RoleMedia Director
Country of ResidenceGB
Correspondence AddressHawthorn 16 Eliot Vale
Blackheath
London
SE3 0UW
Director NameMr Peter Anthony Toynton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 September 1997)
RoleChartered Accountant
Correspondence AddressLittle Paddock Wellhouse Lane
Burgess Hill
West Sussex
RH15 0BN
Secretary NameMiss Gillian Marie Carpenter
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 June 1997)
RoleCompany Director
Correspondence Address23 Sedgwick Road
Leyton
London
E10 6QR
Director NameAshley Graham Martin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1996(8 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpencers Farm
Whelpley Hill
Chesham
Buckinghamshire
HP5 3RP
Secretary NameElizabeth Page
NationalityBritish
StatusResigned
Appointed27 June 1997(8 years, 9 months after company formation)
Appointment Duration10 months (resigned 26 April 1998)
RoleCompany Director
Correspondence Address37 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LH
Director NameMr Dominic Charles Grainger
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(8 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 November 2002)
RoleEuropean Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Barclay Road
London
SW6 1EH
Director NameMr Christopher John Ingram
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(9 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 June 2002)
RoleChairman Public Company
Country of ResidenceUnited Kingdom
Correspondence AddressRidgemount
Shere Road
West Horsley
Surrey
KT24 6EF
Director NameMr David Sigmund Reich
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(9 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address150 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Secretary NameMr Anthony Richardson
NationalityBritish
StatusResigned
Appointed26 May 1998(9 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address15b Comyn Road
London
SW11 1QB
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed31 January 2002(13 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(14 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 October 2008)
RoleFinance Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

29.8m at £1Tempus Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
10 October 2012Application to strike the company off the register (3 pages)
10 October 2012Application to strike the company off the register (3 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 29,847,600
(4 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 29,847,600
(4 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 29,847,600
(4 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 January 2009Return made up to 05/01/09; full list of members (3 pages)
8 January 2009Return made up to 05/01/09; full list of members (3 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 November 2008Accounts made up to 31 December 2007 (4 pages)
23 October 2008Appointment terminated director paul richardson (1 page)
23 October 2008Appointment Terminated Director paul richardson (1 page)
21 October 2008Director appointed paul delaney (1 page)
21 October 2008Director appointed paul delaney (1 page)
16 January 2008Return made up to 05/01/08; full list of members (2 pages)
16 January 2008Return made up to 05/01/08; full list of members (2 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 July 2007Accounts made up to 31 December 2006 (5 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 January 2007Return made up to 05/01/07; full list of members (2 pages)
5 January 2007Return made up to 05/01/07; full list of members (2 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 November 2006Accounts made up to 31 December 2005 (5 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
18 October 2005Accounts made up to 31 December 2004 (4 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 June 2004Full accounts made up to 31 December 2003 (10 pages)
24 June 2004Full accounts made up to 31 December 2003 (10 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 June 2003Full accounts made up to 31 December 2002 (10 pages)
17 June 2003Full accounts made up to 31 December 2002 (10 pages)
17 May 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
28 February 2003Return made up to 31/12/02; full list of members (6 pages)
28 February 2003Return made up to 31/12/02; full list of members (6 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
5 August 2002Full accounts made up to 31 December 2001 (10 pages)
5 August 2002Full accounts made up to 31 December 2001 (10 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Registered office changed on 06/02/02 from: 1 paris garden london SE1 8NU (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Auditor's resignation (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Registered office changed on 06/02/02 from: 1 paris garden london SE1 8NU (1 page)
6 February 2002Auditor's resignation (2 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
16 July 2001Director's particulars changed (1 page)
16 July 2001Director's particulars changed (1 page)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Director's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
21 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 November 2000Ad 15/11/00--------- £ si 230600@1=230600 £ ic 29617000/29847600 (2 pages)
21 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 November 2000£ nc 29617000/29847600 15/11/00 (2 pages)
21 November 2000£ nc 29617000/29847600 15/11/00 (2 pages)
21 November 2000Ad 15/11/00--------- £ si 230600@1=230600 £ ic 29617000/29847600 (2 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
11 August 2000Director's particulars changed (1 page)
11 August 2000Director's particulars changed (1 page)
28 July 2000Director's particulars changed (1 page)
28 July 2000Director's particulars changed (1 page)
19 January 2000Ad 23/12/99-23/12/99 £ si 7000@1 (2 pages)
19 January 2000Ad 23/12/99-23/12/99 £ si 7000@1 (2 pages)
19 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 January 2000£ nc 29610000/29617000 23/12/99 (1 page)
19 January 2000£ nc 29610000/29617000 23/12/99 (1 page)
19 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 January 2000Return made up to 31/12/99; full list of members (9 pages)
10 January 2000Auditor's resignation (1 page)
10 January 2000Auditor's resignation (1 page)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
4 June 1999Director resigned (1 page)
4 June 1999Return made up to 31/12/98; full list of members (10 pages)
4 June 1999Return made up to 31/12/98; full list of members (10 pages)
4 June 1999Director resigned (1 page)
9 April 1999Secretary's particulars changed (1 page)
9 April 1999Secretary's particulars changed (1 page)
4 February 1999Director's particulars changed (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Director's particulars changed (1 page)
22 December 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 December 1998Ad 16/12/98-16/12/98 £ si 200000@1=200000 £ ic 1000/201000 (2 pages)
22 December 1998Ad 26/02/98-26/02/98 £ si 29400000@1=29400000 £ ic 210000/29610000 (2 pages)
22 December 1998£ nc 1000/29401000 26/02/98 (1 page)
22 December 1998£ nc 29401000/29610000 16/12/98 (1 page)
22 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 December 1998Ad 16/12/98-16/12/98 £ si 9000@1=9000 £ ic 201000/210000 (2 pages)
22 December 1998Ad 16/12/98-16/12/98 £ si 9000@1=9000 £ ic 201000/210000 (2 pages)
22 December 1998£ nc 29401000/29610000 16/12/98 (1 page)
22 December 1998£ nc 1000/29401000 26/02/98 (1 page)
22 December 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 December 1998Ad 26/02/98-26/02/98 £ si 29400000@1=29400000 £ ic 210000/29610000 (2 pages)
22 December 1998Ad 16/12/98-16/12/98 £ si 200000@1=200000 £ ic 1000/201000 (2 pages)
1 October 1998Full accounts made up to 31 December 1997 (8 pages)
1 October 1998Full accounts made up to 31 December 1997 (8 pages)
12 June 1998New secretary appointed (2 pages)
12 June 1998New secretary appointed (2 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998Secretary resigned (1 page)
18 May 1998Auditor's resignation (1 page)
18 May 1998Auditor's resignation (1 page)
13 March 1998Director's particulars changed (1 page)
13 March 1998Director's particulars changed (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
3 February 1998Return made up to 31/12/97; full list of members (5 pages)
3 February 1998Return made up to 31/12/97; full list of members (5 pages)
5 November 1997Full accounts made up to 31 December 1996 (8 pages)
5 November 1997Full accounts made up to 31 December 1996 (8 pages)
13 July 1997New secretary appointed (2 pages)
13 July 1997Secretary resigned (1 page)
13 July 1997Secretary resigned (1 page)
13 July 1997New secretary appointed (2 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
15 August 1996Company name changed media evaluation LIMITED\certificate issued on 15/08/96 (2 pages)
15 August 1996Company name changed media evaluation LIMITED\certificate issued on 15/08/96 (2 pages)
11 August 1996Full accounts made up to 31 December 1995 (8 pages)
11 August 1996Full accounts made up to 31 December 1995 (8 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)