Mediaedge:cia (UK) Holdings Limited LONDON


Founded in 1992, Mediaedge:cia (UK) Holdings, classified under reg no. 02689857 is an active company. Currently registered at 18 Upper Ground Sea Containers SE1 9ET, London the company has been in the business for thirty two years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Wednesday 20th March 2002 Mediaedge:cia (UK) Holdings Limited is no longer carrying the name Cia (UK) Holdings.

The company has one director. Shil P., appointed on 27 September 2018. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mediaedge:cia (UK) Holdings Limited Address / Contact

Office Address 18 Upper Ground Sea Containers
Office Address2 18 Upper Ground
Town London
Post code SE1 9ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 02689857
Date of Incorporation Mon, 17th Feb 1992
Industry Dormant Company
Industry Non-trading company
End of financial Year 31st December
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Shil P.

Position: Director

Appointed: 27 September 2018

Kelly M.

Position: Director

Appointed: 15 June 2022

Resigned: 12 April 2024

Sandeep V.

Position: Secretary

Appointed: 01 April 2016

Resigned: 28 September 2018

Sandeep V.

Position: Director

Appointed: 01 April 2016

Resigned: 28 September 2018

Paul H.

Position: Director

Appointed: 16 November 2015

Resigned: 14 June 2022

Thomas G.

Position: Secretary

Appointed: 27 February 2014

Resigned: 01 April 2016

Jason D.

Position: Director

Appointed: 27 February 2014

Resigned: 15 November 2018

Sarah H.

Position: Director

Appointed: 01 March 2012

Resigned: 28 July 2017

Stuart B.

Position: Director

Appointed: 01 March 2012

Resigned: 01 April 2016

Drew E.

Position: Director

Appointed: 24 June 2011

Resigned: 31 March 2016

Steven H.

Position: Director

Appointed: 10 February 2011

Resigned: 27 February 2014

Steven H.

Position: Secretary

Appointed: 10 February 2011

Resigned: 27 February 2014

David B.

Position: Director

Appointed: 30 March 2006

Resigned: 10 February 2011

David B.

Position: Secretary

Appointed: 30 March 2006

Resigned: 10 February 2011

Mark A.

Position: Director

Appointed: 30 September 2005

Resigned: 31 May 2006

Nigel S.

Position: Director

Appointed: 03 May 2005

Resigned: 30 March 2006

Thomas G.

Position: Director

Appointed: 16 August 2004

Resigned: 28 September 2018

Robert N.

Position: Director

Appointed: 28 March 2003

Resigned: 30 September 2005

Nigel S.

Position: Secretary

Appointed: 20 December 2002

Resigned: 30 March 2006

Alan J.

Position: Director

Appointed: 18 July 2001

Resigned: 11 January 2002

Raymond S.

Position: Director

Appointed: 18 July 2001

Resigned: 23 December 2001

Timothy N.

Position: Director

Appointed: 18 July 2001

Resigned: 11 December 2001

Andrew M.

Position: Director

Appointed: 18 July 2001

Resigned: 31 December 2004

Fiona M.

Position: Director

Appointed: 18 July 2001

Resigned: 28 March 2003

David W.

Position: Director

Appointed: 04 February 2000

Resigned: 31 January 2002

Philippa R.

Position: Director

Appointed: 04 February 2000

Resigned: 27 April 2001

Dominic G.

Position: Director

Appointed: 06 September 1999

Resigned: 03 May 2005

Nigel S.

Position: Secretary

Appointed: 01 June 1999

Resigned: 20 December 2002

Ashley M.

Position: Director

Appointed: 28 December 1998

Resigned: 31 March 2000

Roger P.

Position: Director

Appointed: 27 February 1998

Resigned: 06 January 2000

Mainardo D.

Position: Director

Appointed: 27 February 1998

Resigned: 03 May 2005

Marco R.

Position: Director

Appointed: 27 June 1997

Resigned: 18 February 1998

Antony K.

Position: Director

Appointed: 27 June 1997

Resigned: 01 June 2001

Elizabeth T.

Position: Secretary

Appointed: 23 June 1997

Resigned: 31 May 1999

Nigel S.

Position: Secretary

Appointed: 16 October 1995

Resigned: 23 June 1997

Robert B.

Position: Director

Appointed: 08 April 1994

Resigned: 31 October 1996

Ian P.

Position: Director

Appointed: 08 April 1994

Resigned: 04 November 1994

Michael T.

Position: Director

Appointed: 08 April 1994

Resigned: 24 October 1997

Dennis L.

Position: Director

Appointed: 08 April 1994

Resigned: 27 June 1995

Marco G.

Position: Director

Appointed: 04 February 1994

Resigned: 20 April 1998

Ian R.

Position: Director

Appointed: 01 June 1993

Resigned: 16 October 1996

Gillian C.

Position: Secretary

Appointed: 21 May 1993

Resigned: 16 October 1995

Michael E.

Position: Director

Appointed: 08 January 1993

Resigned: 04 April 2001

Graham P.

Position: Secretary

Appointed: 11 September 1992

Resigned: 21 May 1993

Johan D.

Position: Director

Appointed: 11 September 1992

Resigned: 27 February 1998

Richard S.

Position: Director

Appointed: 06 April 1992

Resigned: 08 April 1994

John B.

Position: Director

Appointed: 12 March 1992

Resigned: 29 June 1995

John T.

Position: Director

Appointed: 12 March 1992

Resigned: 17 February 1994

Ian P.

Position: Director

Appointed: 12 March 1992

Resigned: 31 December 1993

Gillian C.

Position: Secretary

Appointed: 12 March 1992

Resigned: 11 September 1992

Anthony R.

Position: Secretary

Appointed: 18 February 1992

Resigned: 12 March 1992

Christopher I.

Position: Director

Appointed: 18 February 1992

Resigned: 25 July 1997

Peter T.

Position: Director

Appointed: 18 February 1992

Resigned: 27 June 1997

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we established, there is Mediaedge:cia Worldwide Limited from London, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mediaedge:Cia Worldwide Limited

Sea Containers House 18 Upper Ground, London, SE1 9GL, United Kingdom

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02783882
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cia (UK) Holdings March 20, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st December 2021
filed on: 14th, December 2022
Free Download (19 pages)

Company search

Advertisements