Company NameMediaedge:Cia (UK) Holdings Limited
DirectorsShil Patel and Kelly McCarley
Company StatusActive - Proposal to Strike off
Company Number02689857
CategoryPrivate Limited Company
Incorporation Date17 February 1992(32 years, 2 months ago)
Previous NameCIA (UK) Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Shil Patel
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(26 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Upper Ground Sea Containers
18 Upper Ground
London
SE1 9ET
Director NameKelly McCarley
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(30 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Upper Ground Sea Containers
18 Upper Ground
London
SE1 9ET
Director NameMr Christopher John Ingram
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 25 July 1997)
RoleChairman Public Company
Country of ResidenceUnited Kingdom
Correspondence AddressRidgemount
Shere Road
West Horsley
Surrey
KT24 6EF
Secretary NameAnthony Richardson
NationalityBritish
StatusResigned
Appointed18 February 1992(1 day after company formation)
Appointment Duration3 weeks, 2 days (resigned 12 March 1992)
RoleCompany Director
Correspondence Address49 Clarence Gate Gardens
Glentworth Street
London
NW1 6QS
Director NameJohn Michael Billett
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(3 weeks, 3 days after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 1995)
RoleMedia Director
Country of ResidenceGB
Correspondence AddressHawthorn 16 Eliot Vale
Blackheath
London
SE3 0UW
Secretary NameMiss Gillian Marie Carpenter
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(3 weeks, 3 days after company formation)
Appointment Duration6 months (resigned 11 September 1992)
RoleCompany Director
Correspondence Address23 Sedgwick Road
Leyton
London
E10 6QR
Director NameMr Johan Harmanus Denekamp
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(6 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 27 February 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Tower Walk
7 St Katharines Dock
London
E1W 1LP
Secretary NameMr Graham Anthony Potts
NationalityBritish
StatusResigned
Appointed11 September 1992(6 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 21 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Fernside Road
London
SW12 8LJ
Director NameMichael Robert Elms
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(10 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 04 April 2001)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMillfield Shaw Round Street
Sole Street
Gravesend
Kent
DA13 9BA
Secretary NameMiss Gillian Marie Carpenter
NationalityBritish
StatusResigned
Appointed21 May 1993(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 October 1995)
RoleCompany Director
Correspondence Address23 Sedgwick Road
Leyton
London
E10 6QR
Director NameMarco Girelli
Date of BirthOctober 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed04 February 1994(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 April 1998)
RoleManaging Director
Correspondence AddressVolte Due Mori N 1
Verona
37121
Director NameDennis Lay
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 1995)
RoleMedia Executive
Correspondence AddressHigh Trees
660 High Road
Woodford Green
Essex
IG8 0QJ
Director NameRobert Blatchford
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressHigher Pound Farm
Monkton Wyld
Bridport
Dorset
DT6 6DD
Secretary NameNigel John Stanford
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 1997)
RoleCompany Director
Correspondence Address103 Noel Road
London
N1 8HD
Secretary NameNigel John Stanford
NationalityBritish
StatusResigned
Appointed16 October 1995(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 1997)
RoleCompany Director
Correspondence Address103 Noel Road
London
N1 8HD
Secretary NameElizabeth Page
NationalityBritish
StatusResigned
Appointed23 June 1997(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address37 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LH
Director NameAntony Howard Kenyon
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(5 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2001)
RoleMedia Executive
Correspondence Address2 Selwood Place
London
SW7 3QQ
Director NameMainardo De Nardis Di Prata
Date of BirthNovember 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed27 February 1998(6 years after company formation)
Appointment Duration7 years, 2 months (resigned 03 May 2005)
RoleCompany Director
Correspondence Address10 St Lukes Street
London
SW3 3RS
Director NameAshley Graham Martin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1998(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpencers Farm
Whelpley Hill
Chesham
Buckinghamshire
HP5 3RP
Director NameMr Dominic Charles Grainger
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(7 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Barclay Road
London
SW6 1EH
Director NameAlan Walter James
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(9 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 January 2002)
RoleMedia Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cranleigh Road
Esher
Surrey
KT10 8DF
Director NameAndrew Martin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(9 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2004)
RoleMedia Executive
Correspondence Address120 Trentham Street
Southfields
London
SW18 5DJ
Secretary NameMr Nigel Francis Seddon
NationalityBritish
StatusResigned
Appointed20 December 2002(10 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 A Gowan Avenue
Fulham
London
SW6 6RG
Director NameMr Thomas George
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(12 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 28 September 2018)
RoleMedia Director
Country of ResidenceUnited Kingdom
Correspondence Address22 St Marys Grove
Chiswick
London
W4 3LN
Director NameMark Austin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(13 years, 7 months after company formation)
Appointment Duration8 months (resigned 31 May 2006)
RoleMedia Director
Correspondence Address25 Melville Road
Barnes
SW13 9RH
Director NameMr David John Bryan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(14 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 10 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Greenholm Road
Eltham
London
SE9 1UQ
Secretary NameMr David John Bryan
NationalityBritish
StatusResigned
Appointed30 March 2006(14 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 10 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Greenholm Road
Eltham
London
SE9 1UQ
Director NameSteven Thomas Hatch
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(18 years, 12 months after company formation)
Appointment Duration3 years (resigned 27 February 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Paris Garden
London
SE1 8NU
Secretary NameSteven Thomas Hatch
StatusResigned
Appointed10 February 2011(18 years, 12 months after company formation)
Appointment Duration3 years (resigned 27 February 2014)
RoleCompany Director
Correspondence Address1 Paris Garden
London
SE1 8NU
Director NameMr Drew Englebright
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(19 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Upper Ground Sea Containers
18 Upper Ground
London
SE1 9ET
Director NameMs Sarah Louise Hennessy
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(20 years after company formation)
Appointment Duration5 years, 4 months (resigned 28 July 2017)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence Address18 Upper Ground Sea Containers
18 Upper Ground
London
SE1 9ET
Director NameMr Stuart Bowden
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(20 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Upper Ground Sea Containers
18 Upper Ground
London
SE1 9ET
Director NameMr Jason Gary Dormieux
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(22 years after company formation)
Appointment Duration4 years, 8 months (resigned 15 November 2018)
RoleMedia Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Upper Ground Sea Containers
18 Upper Ground
London
SE1 9ET
Secretary NameMr Thomas George
StatusResigned
Appointed27 February 2014(22 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2016)
RoleCompany Director
Correspondence Address18 Upper Ground Sea Containers
18 Upper Ground
London
SE1 9ET
Director NameMr Paul Hutchison
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(23 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 June 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address18 Upper Ground Sea Containers
18 Upper Ground
London
SE1 9ET
Secretary NameMr Sandeep Vohra
StatusResigned
Appointed01 April 2016(24 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 2018)
RoleCompany Director
Correspondence Address18 Upper Ground Sea Containers
18 Upper Ground
London
SE1 9ET

Contact

Websitemecglobal.com
Telephone020 78032000
Telephone regionLondon

Location

Registered Address18 Upper Ground Sea Containers
18 Upper Ground
London
SE1 9ET
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

100k at £1Mediaedge Cia Worldwide LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,093,356
Cash£48,701,446
Current Liabilities£81,616,954

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

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 2017Full accounts made up to 31 December 2016 (17 pages)
1 August 2017Termination of appointment of Sarah Louise Hennessy as a director on 28 July 2017 (1 page)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
30 November 2016Full accounts made up to 31 December 2015 (18 pages)
5 April 2016Termination of appointment of Stuart Bowden as a director on 1 April 2016 (1 page)
5 April 2016Termination of appointment of Thomas George as a secretary on 1 April 2016 (1 page)
5 April 2016Termination of appointment of Drew Englebright as a director on 31 March 2016 (1 page)
5 April 2016Appointment of Mr Sandeep Vohra as a director on 1 April 2016 (2 pages)
23 March 2016Registered office address changed from 1 Paris Garden London SE1 8NU to 18 Upper Ground Sea Containers 18 Upper Ground London SE1 9ET on 23 March 2016 (1 page)
9 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100,000
(6 pages)
17 November 2015Appointment of Mr Paul Hutchison as a director on 16 November 2015 (2 pages)
30 June 2015Full accounts made up to 31 December 2014 (14 pages)
16 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100,000
(6 pages)
16 July 2014Full accounts made up to 31 December 2013 (16 pages)
6 March 2014Termination of appointment of Steven Hatch as a secretary (1 page)
6 March 2014Appointment of Mr Thomas George as a secretary (2 pages)
6 March 2014Termination of appointment of Steven Hatch as a director (1 page)
6 March 2014Appointment of Mr Jason Dormieux as a director (2 pages)
24 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100,000
(6 pages)
26 July 2013Full accounts made up to 31 December 2012 (15 pages)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
19 July 2012Full accounts made up to 31 December 2011 (15 pages)
21 May 2012Appointment of Sarah Louise Hennessy as a director (2 pages)
25 April 2012Appointment of Stuart Bowden as a director (2 pages)
23 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
23 August 2011Appointment of Drew Englebright as a director (2 pages)
1 July 2011Full accounts made up to 31 December 2010 (14 pages)
28 March 2011Termination of appointment of David Bryan as a secretary (1 page)
21 March 2011Appointment of Steven Thomas Hatch as a director (2 pages)
21 March 2011Appointment of Steven Thomas Hatch as a secretary (1 page)
17 March 2011Termination of appointment of David Bryan as a director (1 page)
23 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
1 December 2010Full accounts made up to 31 December 2009 (14 pages)
21 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
1 August 2009Full accounts made up to 31 December 2008 (12 pages)
18 February 2009Return made up to 17/02/09; full list of members (3 pages)
19 September 2008Full accounts made up to 31 December 2007 (12 pages)
14 April 2008Return made up to 17/02/08; full list of members (3 pages)
23 October 2007Full accounts made up to 31 December 2006 (13 pages)
21 February 2007Return made up to 17/02/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
12 July 2006Director resigned (1 page)
20 April 2006New secretary appointed;new director appointed (1 page)
20 April 2006Secretary resigned;director resigned (1 page)
7 March 2006Return made up to 17/02/06; full list of members (7 pages)
30 January 2006Director resigned (1 page)
30 January 2006New director appointed (1 page)
26 October 2005Full accounts made up to 31 December 2004 (13 pages)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
9 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2005Director resigned (1 page)
4 February 2005Director's particulars changed (1 page)
26 August 2004New director appointed (2 pages)
19 July 2004Full accounts made up to 31 December 2003 (13 pages)
10 February 2004Return made up to 17/02/04; full list of members (8 pages)
30 October 2003Full accounts made up to 31 December 2002 (12 pages)
14 October 2003Director's particulars changed (1 page)
16 April 2003Director resigned (1 page)
11 April 2003New director appointed (2 pages)
11 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2003Director's particulars changed (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003New secretary appointed (1 page)
17 August 2002Auditor's resignation (1 page)
5 August 2002Full accounts made up to 31 December 2001 (14 pages)
21 March 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 March 2002Company name changed cia (uk) holdings LIMITED\certificate issued on 20/03/02 (2 pages)
14 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
11 February 2002Secretary's particulars changed (1 page)
6 February 2002Auditor's resignation (2 pages)
14 January 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
20 February 2001Return made up to 17/02/01; full list of members (8 pages)
5 January 2001Director's particulars changed (1 page)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
27 October 2000Director's particulars changed (1 page)
11 April 2000Return made up to 17/02/00; full list of members (8 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
10 January 2000Auditor's resignation (1 page)
15 September 1999New director appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999Secretary resigned (1 page)
9 March 1999Return made up to 17/02/99; full list of members (13 pages)
9 March 1999New director appointed (2 pages)
16 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1999Director resigned (1 page)
22 September 1998Full accounts made up to 31 December 1997 (18 pages)
16 June 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
18 May 1998Auditor's resignation (1 page)
21 April 1998Director's particulars changed (1 page)
20 April 1998Director's particulars changed (1 page)
20 April 1998Return made up to 17/02/98; full list of members (9 pages)
18 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
31 December 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (18 pages)
22 September 1997Director resigned (1 page)
13 July 1997New secretary appointed (2 pages)
13 July 1997Secretary resigned (1 page)
30 April 1997Particulars of mortgage/charge (3 pages)
19 March 1997Return made up to 17/02/97; full list of members (11 pages)
14 March 1997Director resigned (1 page)
12 November 1996Director resigned (1 page)
11 August 1996Full accounts made up to 31 December 1995 (17 pages)
12 April 1996Director's particulars changed (1 page)
2 April 1996Statement of affairs (2 pages)
2 April 1996Ad 20/12/95--------- £ si 99898@1 (2 pages)
1 March 1996Ad 20/12/95--------- £ si 99898@1=99898 £ ic 102/100000 (2 pages)
30 January 1996Director's particulars changed (3 pages)
2 October 1995Full accounts made up to 31 December 1994 (13 pages)
10 July 1995Director resigned (4 pages)
21 March 1995Return made up to 17/02/95; full list of members (22 pages)
17 March 1995Director resigned (2 pages)
17 February 1992Incorporation (21 pages)