Company NameMediaedge:Cia Worldwide Limited
DirectorShil Patel
Company StatusActive
Company Number02783882
CategoryPrivate Limited Company
Incorporation Date26 January 1993(31 years, 3 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameShil Patel
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(31 years, 2 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9ET
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed20 October 2010(17 years, 9 months after company formation)
Appointment Duration13 years, 6 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Christopher John Ingram
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 1997)
RoleChairman Public Company
Country of ResidenceUnited Kingdom
Correspondence AddressRidgemount
Shere Road
West Horsley
Surrey
KT24 6EF
Secretary NameAnthony Richardson
NationalityBritish
StatusResigned
Appointed23 March 1993(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 1997)
RoleSecretary
Correspondence Address49 Clarence Gate Gardens
Glentworth Street
London
NW1 6QS
Director NameMichael John Tuke Morris
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(4 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 07 June 1996)
RoleAdvertising Executive
Correspondence Address19 Alexandra Road
Englefield Green
Surrey
TW20 0RP
Director NameAshley Graham Martin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(4 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 01 July 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpencers Farm
Whelpley Hill
Chesham
Buckinghamshire
HP5 3RP
Director NameRichard Anthony Sheldon
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(4 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 12 June 1995)
RoleMedia Director
Correspondence Address6 Princes Yard
London
W11 4PH
Director NameMarco Benatti
Date of BirthJuly 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed15 June 1993(4 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 09 May 1997)
RoleBusiness Director
Correspondence AddressLungadige Matteottis 15
37100 Verona
Italy
Foreign
Director NameVittorio Benatti
Date of BirthOctober 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed15 June 1993(4 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 07 April 1997)
RoleFinance Director
Correspondence AddressContrada Nesente 2
37 034 Quinto
Italy
Director NameMainardo De Nardis Di Prata
Date of BirthNovember 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed15 June 1993(4 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 17 January 2006)
RoleCompany Director
Correspondence Address10 St Lukes Street
London
SW3 3RS
Director NameRichard Marius Kingma
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 April 1997)
RoleCompany Director
Correspondence AddressListdreef 26
Schoten
Belgium B2900
Foreign
Director NameMarco Girelli
Date of BirthOctober 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed09 June 1994(1 year, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 September 2000)
RoleCompany Director
Correspondence AddressVolte Due Mori N 1
Verona
37121
Director NameMichael Robert Elms
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(1 year, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 May 2001)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMillfield Shaw Round Street
Sole Street
Gravesend
Kent
DA13 9BA
Director NameFrederic Marie Herve Blandin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 1995)
RoleCommercial Director
Correspondence Address3 Villa Ronsard
92100 Boulogne
Foreign
France
Director NameDennis Lay
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 October 1997)
RoleMedia Executive
Correspondence AddressHigh Trees
660 High Road
Woodford Green
Essex
IG8 0QJ
Director NameMr Johan Harmanus Denekamp
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 November 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Tower Walk
7 St Katharines Dock
London
E1W 1LP
Director NamePaolo Guglielmo Luigi Ainio
Date of BirthAugust 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed06 June 1995(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 1997)
RoleCompany Director
Correspondence Address22 Corso Garibaldi
Milan
Foreign
Director NameGuilio Malegori
Date of BirthJune 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed06 June 1995(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 December 1998)
RoleCompany Director
Correspondence AddressVia Ramazzotti N 20
20052
Monza
Foreign
Italy
Director NameRobert David Norman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1997)
RoleMedia Director
Correspondence Address4 1/2 Alderbrook Road
London
SW12 8AG
Director NameZoja Paskaljevic
Date of BirthDecember 1960 (Born 63 years ago)
NationalityYugoslav
StatusResigned
Appointed06 June 1995(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 1997)
RoleGeneral Manager
Correspondence AddressAm Schwalbenenberg 12
Dusseldorf
Nrw
40627
Director NameAntonio Ruiz
Date of BirthApril 1951 (Born 73 years ago)
NationalitySpanish
StatusResigned
Appointed15 June 1995(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 April 1997)
RoleManaging Director
Correspondence AddressJaen 2
Madrid
Spain 28030
Foreign
Director NameMr Dominic Charles Grainger
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(4 years, 3 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
Secretary NameNigel John Stanford
NationalityBritish
StatusResigned
Appointed01 July 1997(4 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address103 Noel Road
London
N1 8HD
Director NameMr David Sigmund Reich
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(4 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 January 2002)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address150 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Secretary NameKirsten Heather Rippon
NationalityBritish
StatusResigned
Appointed20 December 2002(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 February 2005)
RoleCompany Director
Correspondence Address71a Selwyn Avenue
Richmond
Surrey
TW9 2HB
Secretary NameLouise Michelle Clark
NationalityBritish
StatusResigned
Appointed16 February 2005(12 years 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 NameAlastair Aird
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(12 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Veronica Road
London
SW17 8QL
Director NameMr Charles John Courtier
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(13 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House Bentworth
Alton
Hampshire
GU34 5RB
Secretary NameTimothy James Treleaven
NationalityBritish
StatusResigned
Appointed18 June 2007(14 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 October 2010)
RoleSw11 6dx
Correspondence Address145 Bennerley Road
London
SW11 6DX
Director NameMs Deborah Lovegrove
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2016(23 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9ET
Director NameMr Mark Lock
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2019(26 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9ET
Director NameMr Paul Richard Keeble
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2019(26 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9ET
Director NameMs Radhika Dilruha Radhakrishnan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2023(30 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 13 April 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9ET
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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

150k at £1Tempus Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,802,000
Cash£12,583,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months from now)

Filing History

18 September 2017Full accounts made up to 31 December 2016 (18 pages)
24 May 2017Termination of appointment of Michele Tiley-Hill as a director on 24 April 2017 (1 page)
20 February 2017Confirmation statement made on 7 February 2017 with updates (5 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)
20 January 2017Termination of appointment of Charles Courtier as a director on 13 December 2016 (1 page)
20 January 2017Appointment of Ms Michele Tiley-Hill as a director on 13 December 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 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)
29 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 150,000
(6 pages)
6 July 2015Full accounts made up to 31 December 2014 (17 pages)
25 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 150,000
(6 pages)
25 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 150,000
(6 pages)
15 July 2014Full accounts made up to 31 December 2013 (17 pages)
26 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 150,000
(6 pages)
26 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 150,000
(6 pages)
2 July 2013Full accounts made up to 31 December 2012 (17 pages)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
9 July 2012Full accounts made up to 31 December 2011 (15 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
28 June 2011Full accounts made up to 31 December 2010 (15 pages)
15 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
20 October 2010Termination of appointment of Timothy Treleaven as a secretary (1 page)
20 October 2010Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
11 March 2010Director's details changed for Charles Courtier on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Alastair Aird on 11 March 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
2 November 2009Appointment of Mr Sandeep Vohra as a director (2 pages)
1 April 2009Return made up to 26/01/09; full list of members (3 pages)
30 October 2008Full accounts made up to 31 December 2007 (16 pages)
12 June 2008Director's change of particulars / charles courtier / 12/06/2008 (1 page)
24 April 2008Return made up to 26/01/08; full list of members (3 pages)
8 September 2007Director's particulars changed (1 page)
20 August 2007Full accounts made up to 31 December 2006 (16 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (2 pages)
22 February 2007Secretary's particulars changed (1 page)
22 February 2007Return made up to 26/01/07; full list of members (2 pages)
16 November 2006Full accounts made up to 31 December 2005 (15 pages)
29 June 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
17 February 2006Return made up to 26/01/06; full list of members (7 pages)
17 November 2005New director appointed (3 pages)
4 October 2005Full accounts made up to 31 December 2004 (15 pages)
20 April 2005Return made up to 26/01/05; full list of members (7 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005Secretary resigned (1 page)
8 June 2004Full accounts made up to 31 December 2003 (13 pages)
25 February 2004Return made up to 26/01/04; full list of members (7 pages)
28 October 2003Full accounts made up to 31 December 2002 (13 pages)
14 October 2003Director's particulars changed (1 page)
3 February 2003Return made up to 26/01/03; full list of members (7 pages)
22 January 2003Director resigned (1 page)
16 January 2003New secretary appointed (1 page)
16 January 2003Secretary resigned (1 page)
21 November 2002New director appointed (3 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
18 March 2002Company name changed cia worldwide LIMITED\certificate issued on 18/03/02 (2 pages)
11 February 2002Secretary's particulars changed (1 page)
6 February 2002Auditor's resignation (2 pages)
1 February 2002Director resigned (1 page)
31 January 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 November 2001Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
11 October 2001Director resigned (1 page)
23 May 2001Company name changed cia europe holdings LIMITED\certificate issued on 23/05/01 (2 pages)
16 February 2001Return made up to 26/01/01; full list of members (7 pages)
24 November 2000Director resigned (1 page)
2 October 2000Full accounts made up to 31 December 1999 (14 pages)
25 August 2000Company name changed cia medianetwork europe holdings LIMITED\certificate issued on 25/08/00 (2 pages)
7 February 2000Return made up to 26/01/00; full list of members (8 pages)
10 January 2000Auditor's resignation (1 page)
3 November 1999Full accounts made up to 31 December 1998 (13 pages)
12 February 1999Return made up to 26/01/99; full list of members (9 pages)
19 January 1999Director resigned (1 page)
30 December 1998Director's particulars changed (1 page)
18 November 1998Director resigned (1 page)
27 August 1998Full accounts made up to 31 December 1997 (14 pages)
18 May 1998Auditor's resignation (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Return made up to 26/01/98; full list of members (11 pages)
9 February 1998Director resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
6 November 1997New director appointed (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (15 pages)
31 October 1997New director appointed (2 pages)
22 September 1997Director resigned (1 page)
22 September 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
29 July 1997New director appointed (2 pages)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997Secretary resigned (1 page)
18 June 1997Secretary's particulars changed (1 page)
18 June 1997Director's particulars changed (1 page)
4 June 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
26 March 1997Return made up to 26/01/97; full list of members (18 pages)
11 February 1997Director resigned (1 page)
3 November 1996Full accounts made up to 31 December 1995 (14 pages)
22 June 1996Director resigned (1 page)
25 April 1996Director's particulars changed (1 page)
25 April 1996Director's particulars changed (1 page)
25 April 1996Director's particulars changed (1 page)
25 April 1996Director's particulars changed (1 page)
25 April 1996Director's particulars changed (1 page)
25 April 1996Director's particulars changed (1 page)
28 February 1996Return made up to 26/01/96; full list of members (20 pages)
30 January 1996Director's particulars changed (3 pages)
3 January 1996Director resigned (1 page)
14 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1995Full accounts made up to 31 December 1994 (13 pages)
17 July 1995New director appointed (4 pages)
7 July 1995New director appointed (4 pages)
7 July 1995New director appointed (4 pages)
7 July 1995New director appointed (4 pages)
3 May 1995New director appointed (4 pages)
21 March 1994Company name changed cia medianetwork LIMITED\certificate issued on 21/03/94 (2 pages)
9 June 1993Company name changed cia (europe) holdings LIMITED\certificate issued on 09/06/93 (2 pages)
11 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
19 March 1993Company name changed cupfield LIMITED\certificate issued on 22/03/93 (2 pages)
18 March 1993Memorandum and Articles of Association (5 pages)
26 January 1993Incorporation (13 pages)