London
SE1 9ET
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 2010(17 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Christopher John Ingram |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 1997) |
Role | Chairman Public Company |
Country of Residence | United Kingdom |
Correspondence Address | Ridgemount Shere Road West Horsley Surrey KT24 6EF |
Secretary Name | Anthony Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 1997) |
Role | Secretary |
Correspondence Address | 49 Clarence Gate Gardens Glentworth Street London NW1 6QS |
Director Name | Michael John Tuke Morris |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 June 1996) |
Role | Advertising Executive |
Correspondence Address | 19 Alexandra Road Englefield Green Surrey TW20 0RP |
Director Name | Ashley Graham Martin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 July 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spencers Farm Whelpley Hill Chesham Buckinghamshire HP5 3RP |
Director Name | Richard Anthony Sheldon |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 June 1995) |
Role | Media Director |
Correspondence Address | 6 Princes Yard London W11 4PH |
Director Name | Marco Benatti |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 June 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 May 1997) |
Role | Business Director |
Correspondence Address | Lungadige Matteottis 15 37100 Verona Italy Foreign |
Director Name | Vittorio Benatti |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 June 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 April 1997) |
Role | Finance Director |
Correspondence Address | Contrada Nesente 2 37 034 Quinto Italy |
Director Name | Mainardo De Nardis Di Prata |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 June 1993(4 months, 2 weeks 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 |
Director Name | Richard Marius Kingma |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 April 1997) |
Role | Company Director |
Correspondence Address | Listdreef 26 Schoten Belgium B2900 Foreign |
Director Name | Marco Girelli |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 June 1994(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 September 2000) |
Role | Company Director |
Correspondence Address | Volte Due Mori N 1 Verona 37121 |
Director Name | Michael Robert Elms |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 May 2001) |
Role | Media Executive |
Country of Residence | United Kingdom |
Correspondence Address | Millfield Shaw Round Street Sole Street Gravesend Kent DA13 9BA |
Director Name | Frederic Marie Herve Blandin |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 December 1995) |
Role | Commercial Director |
Correspondence Address | 3 Villa Ronsard 92100 Boulogne Foreign France |
Director Name | Dennis Lay |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 October 1997) |
Role | Media Executive |
Correspondence Address | High Trees 660 High Road Woodford Green Essex IG8 0QJ |
Director Name | Mr Johan Harmanus Denekamp |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 November 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Tower Walk 7 St Katharines Dock London E1W 1LP |
Director Name | Paolo Guglielmo Luigi Ainio |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 June 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 April 1997) |
Role | Company Director |
Correspondence Address | 22 Corso Garibaldi Milan Foreign |
Director Name | Guilio Malegori |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 June 1995(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 December 1998) |
Role | Company Director |
Correspondence Address | Via Ramazzotti N 20 20052 Monza Foreign Italy |
Director Name | Robert David Norman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1997) |
Role | Media Director |
Correspondence Address | 4 1/2 Alderbrook Road London SW12 8AG |
Director Name | Zoja Paskaljevic |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Yugoslav |
Status | Resigned |
Appointed | 06 June 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 May 1997) |
Role | General Manager |
Correspondence Address | Am Schwalbenenberg 12 Dusseldorf Nrw 40627 |
Director Name | Antonio Ruiz |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 June 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 April 1997) |
Role | Managing Director |
Correspondence Address | Jaen 2 Madrid Spain 28030 Foreign |
Director Name | Mr Dominic Charles Grainger |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(4 years, 3 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 |
Secretary Name | Nigel John Stanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 103 Noel Road London N1 8HD |
Director Name | Mr David Sigmund Reich |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 January 2002) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 150 Hanging Hill Lane Hutton Brentwood Essex CM13 2HG |
Secretary Name | Kirsten Heather Rippon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(9 years, 11 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 |
Secretary Name | Louise Michelle Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(12 years 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 | Alastair Aird |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(12 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Veronica Road London SW17 8QL |
Director Name | Mr Charles John Courtier |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(13 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House Bentworth Alton Hampshire GU34 5RB |
Secretary Name | Timothy James Treleaven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 October 2010) |
Role | Sw11 6dx |
Correspondence Address | 145 Bennerley Road London SW11 6DX |
Director Name | Ms Deborah Lovegrove |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2016(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9ET |
Director Name | Mr Mark Lock |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2019(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9ET |
Director Name | Mr Paul Richard Keeble |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2019(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9ET |
Director Name | Ms Radhika Dilruha Radhakrishnan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2023(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 April 2024) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9ET |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 |
150k at £1 | Tempus Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,802,000 |
Cash | £12,583,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months from now) |
18 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
---|---|
24 May 2017 | Termination of appointment of Michele Tiley-Hill as a director on 24 April 2017 (1 page) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 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) |
20 January 2017 | Termination of appointment of Charles Courtier as a director on 13 December 2016 (1 page) |
20 January 2017 | Appointment of Ms Michele Tiley-Hill as a director on 13 December 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
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) |
29 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
6 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
25 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
15 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
26 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
2 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
12 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Termination of appointment of Timothy Treleaven as a secretary (1 page) |
20 October 2010 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
11 March 2010 | Director's details changed for Charles Courtier on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Alastair Aird on 11 March 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 November 2009 | Appointment of Mr Sandeep Vohra as a director (2 pages) |
1 April 2009 | Return made up to 26/01/09; full list of members (3 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
12 June 2008 | Director's change of particulars / charles courtier / 12/06/2008 (1 page) |
24 April 2008 | Return made up to 26/01/08; full list of members (3 pages) |
8 September 2007 | Director's particulars changed (1 page) |
20 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
22 February 2007 | Secretary's particulars changed (1 page) |
22 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
16 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
29 June 2006 | New director appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
17 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
17 November 2005 | New director appointed (3 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
20 April 2005 | Return made up to 26/01/05; full list of members (7 pages) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Secretary resigned (1 page) |
8 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
25 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
14 October 2003 | Director's particulars changed (1 page) |
3 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
22 January 2003 | Director resigned (1 page) |
16 January 2003 | New secretary appointed (1 page) |
16 January 2003 | Secretary resigned (1 page) |
21 November 2002 | New director appointed (3 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
18 March 2002 | Company name changed cia worldwide 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) |
1 February 2002 | Director resigned (1 page) |
31 January 2002 | Return made up to 26/01/02; full list of members
|
29 November 2001 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 October 2001 | Director resigned (1 page) |
23 May 2001 | Company name changed cia europe holdings LIMITED\certificate issued on 23/05/01 (2 pages) |
16 February 2001 | Return made up to 26/01/01; full list of members (7 pages) |
24 November 2000 | Director resigned (1 page) |
2 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
25 August 2000 | Company name changed cia medianetwork europe holdings LIMITED\certificate issued on 25/08/00 (2 pages) |
7 February 2000 | Return made up to 26/01/00; full list of members (8 pages) |
10 January 2000 | Auditor's resignation (1 page) |
3 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 February 1999 | Return made up to 26/01/99; full list of members (9 pages) |
19 January 1999 | Director resigned (1 page) |
30 December 1998 | Director's particulars changed (1 page) |
18 November 1998 | Director resigned (1 page) |
27 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
18 May 1998 | Auditor's resignation (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Return made up to 26/01/98; full list of members (11 pages) |
9 February 1998 | Director resigned (1 page) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
31 October 1997 | New director appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Secretary resigned (1 page) |
18 June 1997 | Secretary's particulars changed (1 page) |
18 June 1997 | Director's particulars changed (1 page) |
4 June 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
26 March 1997 | Return made up to 26/01/97; full list of members (18 pages) |
11 February 1997 | Director resigned (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
22 June 1996 | Director resigned (1 page) |
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) |
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) |
28 February 1996 | Return made up to 26/01/96; full list of members (20 pages) |
30 January 1996 | Director's particulars changed (3 pages) |
3 January 1996 | Director resigned (1 page) |
14 November 1995 | Resolutions
|
14 November 1995 | Resolutions
|
14 November 1995 | Resolutions
|
31 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
17 July 1995 | New director appointed (4 pages) |
7 July 1995 | New director appointed (4 pages) |
7 July 1995 | New director appointed (4 pages) |
7 July 1995 | New director appointed (4 pages) |
3 May 1995 | New director appointed (4 pages) |
21 March 1994 | Company name changed cia medianetwork LIMITED\certificate issued on 21/03/94 (2 pages) |
9 June 1993 | Company name changed cia (europe) holdings LIMITED\certificate issued on 09/06/93 (2 pages) |
11 May 1993 | Resolutions
|
19 March 1993 | Company name changed cupfield LIMITED\certificate issued on 22/03/93 (2 pages) |
18 March 1993 | Memorandum and Articles of Association (5 pages) |
26 January 1993 | Incorporation (13 pages) |