Mediaedge:cia Worldwide Limited LONDON


Mediaedge:cia Worldwide started in year 1993 as Private Limited Company with registration number 02783882. The Mediaedge:cia Worldwide company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at Sea Containers. Postal code: SE1 9ET. Since Mon, 18th Mar 2002 Mediaedge:cia Worldwide Limited is no longer carrying the name Cia Worldwide.

The firm has one director. Radhika R., appointed on 13 March 2023. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mediaedge:cia Worldwide Limited Address / Contact

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

Company Information / Profile

Registration Number 02783882
Date of Incorporation Tue, 26th Jan 1993
Industry Activities of head offices
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Radhika R.

Position: Director

Appointed: 13 March 2023

Wpp Group (nominees) Limited

Position: Corporate Secretary

Appointed: 20 October 2010

Paul K.

Position: Director

Appointed: 22 October 2019

Resigned: 01 September 2023

Mark L.

Position: Director

Appointed: 06 September 2019

Resigned: 06 March 2023

Michele T.

Position: Director

Appointed: 13 December 2016

Resigned: 24 April 2017

Deborah L.

Position: Director

Appointed: 07 December 2016

Resigned: 23 September 2019

Sandeep V.

Position: Director

Appointed: 01 October 2009

Resigned: 30 September 2016

Timothy T.

Position: Secretary

Appointed: 18 June 2007

Resigned: 20 October 2010

Charles C.

Position: Director

Appointed: 01 June 2006

Resigned: 13 December 2016

Alastair A.

Position: Director

Appointed: 02 November 2005

Resigned: 08 July 2019

Louise C.

Position: Secretary

Appointed: 16 February 2005

Resigned: 18 June 2007

Kirsten R.

Position: Secretary

Appointed: 20 December 2002

Resigned: 16 February 2005

Rebecca W.

Position: Director

Appointed: 07 November 1997

Resigned: 10 November 1997

David R.

Position: Director

Appointed: 23 October 1997

Resigned: 11 January 2002

Nigel S.

Position: Secretary

Appointed: 01 July 1997

Resigned: 20 December 2002

Dag U.

Position: Director

Appointed: 01 July 1997

Resigned: 21 September 2001

Dominic G.

Position: Director

Appointed: 30 April 1997

Resigned: 30 May 2006

Antonio R.

Position: Director

Appointed: 15 June 1995

Resigned: 04 April 1997

Emile V.

Position: Director

Appointed: 06 June 1995

Resigned: 22 April 1997

Johan D.

Position: Director

Appointed: 06 June 1995

Resigned: 06 November 1998

Robert N.

Position: Director

Appointed: 06 June 1995

Resigned: 31 January 1997

Michael T.

Position: Director

Appointed: 06 June 1995

Resigned: 12 May 1997

Paolo A.

Position: Director

Appointed: 06 June 1995

Resigned: 15 April 1997

Guilio M.

Position: Director

Appointed: 06 June 1995

Resigned: 22 December 1998

Zoja P.

Position: Director

Appointed: 06 June 1995

Resigned: 09 May 1997

Dennis L.

Position: Director

Appointed: 04 April 1995

Resigned: 23 October 1997

Hans S.

Position: Director

Appointed: 23 January 1995

Resigned: 10 December 1997

Frederic B.

Position: Director

Appointed: 22 June 1994

Resigned: 12 December 1995

Michael E.

Position: Director

Appointed: 09 June 1994

Resigned: 14 May 2001

Marco G.

Position: Director

Appointed: 09 June 1994

Resigned: 07 September 2000

Richard K.

Position: Director

Appointed: 26 May 1994

Resigned: 09 April 1997

Michael M.

Position: Director

Appointed: 15 June 1993

Resigned: 07 June 1996

Ashley M.

Position: Director

Appointed: 15 June 1993

Resigned: 01 July 1997

Mainardo D.

Position: Director

Appointed: 15 June 1993

Resigned: 17 January 2006

Marco B.

Position: Director

Appointed: 15 June 1993

Resigned: 09 May 1997

Richard S.

Position: Director

Appointed: 15 June 1993

Resigned: 12 June 1995

Vittorio B.

Position: Director

Appointed: 15 June 1993

Resigned: 07 April 1997

Peter T.

Position: Director

Appointed: 23 March 1993

Resigned: 01 July 1997

Anthony R.

Position: Secretary

Appointed: 23 March 1993

Resigned: 01 July 1997

Christopher I.

Position: Director

Appointed: 23 March 1993

Resigned: 01 July 1997

London Law Services Limited

Position: Nominee Director

Appointed: 26 January 1993

Resigned: 15 March 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 1993

Resigned: 15 March 1993

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats researched, there is Wpp 2005 Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Wpp Ln Limited that put London, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Tempus Group Limited, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Wpp 2005 Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 01003653
Notified on 12 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wpp Ln Limited

Sea Containers House 18 Upper Ground, London, SE1 9GL, England

Legal authority 2006 Companies Act
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 4050182
Notified on 14 September 2023
Ceased on 12 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tempus Group Limited

Sea Containers House 18 Upper Ground, London, SE1 9GL, England

Legal authority Companies Act 1948 To 1980
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 01594098
Notified on 16 April 2016
Ceased on 14 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cia Worldwide March 18, 2002
Cia Europe Holdings May 23, 2001
Cia Medianetwork Europe Holdings August 25, 2000
Cia Medianetwork March 21, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 27th, October 2023
Free Download (21 pages)

Company search

Advertisements