MEDIAEDGE:CIA UK LIMITED
LONDON ENTERPRISE XP LIMITED DERBY TELECOMMUNICATIONS LIMITED

Hellopages » Greater London » Southwark » SE1 9ET

Company number 04078547
Status Active
Incorporation Date 26 September 2000
Company Type Private Limited Company
Address SEA CONTAINERS, 18 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9ET
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-14 EUR 25,649,335 GBP 1 ; Termination of appointment of Drew Englebright as a director on 1 April 2016. The most likely internet sites of MEDIAEDGE:CIA UK LIMITED are www.mediaedgeciauk.co.uk, and www.mediaedge-cia-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Mediaedge Cia Uk Limited is a Private Limited Company. The company registration number is 04078547. Mediaedge Cia Uk Limited has been working since 26 September 2000. The present status of the company is Active. The registered address of Mediaedge Cia Uk Limited is Sea Containers 18 Upper Ground London United Kingdom Se1 9et. . VOHRA, Sandeep is a Secretary of the company. DORMIEUX, Jason Gary is a Director of the company. GEORGE, Thomas is a Director of the company. HENNESSY, Sarah Louise is a Director of the company. HUTCHISON, Paul is a Director of the company. VOHRA, Sandeep is a Director of the company. Secretary BRYAN, David John has been resigned. Secretary CALOW, David Ferguson has been resigned. Secretary CARTER, Neil Jason has been resigned. Secretary GEORGE, Tom has been resigned. Secretary HATCH, Steven Thomas has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Secretary SEDDON, Nigel Francis has been resigned. Director AUSTIN, Mark has been resigned. Director BOWDEN, Stuart has been resigned. Director BRYAN, David John has been resigned. Director CARTER, Neil Jason has been resigned. Director ENGLEBRIGHT, Drew has been resigned. Director HATCH, Steven Thomas has been resigned. Director MCANENA, Fiona has been resigned. Director NORMAN, Robert David has been resigned. Director RICHARDSON, Paul Winston George has been resigned. Director SEDDON, Nigel Francis has been resigned. Director SMITH, Patrick Mark has been resigned. Director SWEETLAND, Christopher Paul, Dr has been resigned. Director WHITMORE, James Temple has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
VOHRA, Sandeep
Appointed Date: 01 April 2016

Director
DORMIEUX, Jason Gary
Appointed Date: 27 February 2014
55 years old

Director
GEORGE, Thomas
Appointed Date: 16 August 2004
64 years old

Director
HENNESSY, Sarah Louise
Appointed Date: 01 March 2012
50 years old

Director
HUTCHISON, Paul
Appointed Date: 16 November 2015
50 years old

Director
VOHRA, Sandeep
Appointed Date: 01 April 2016
53 years old

Resigned Directors

Secretary
BRYAN, David John
Resigned: 10 February 2011
Appointed Date: 30 March 2006

Secretary
CALOW, David Ferguson
Resigned: 01 January 2003
Appointed Date: 30 November 2001

Secretary
CARTER, Neil Jason
Resigned: 08 October 2003
Appointed Date: 12 March 2002

Secretary
GEORGE, Tom
Resigned: 01 April 2016
Appointed Date: 27 February 2014

Secretary
HATCH, Steven Thomas
Resigned: 27 February 2014
Appointed Date: 10 February 2011

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 30 November 2001
Appointed Date: 26 September 2000

Secretary
SEDDON, Nigel Francis
Resigned: 30 March 2006
Appointed Date: 01 January 2003

Director
AUSTIN, Mark
Resigned: 31 May 2006
Appointed Date: 30 September 2005
65 years old

Director
BOWDEN, Stuart
Resigned: 01 April 2016
Appointed Date: 01 March 2012
54 years old

Director
BRYAN, David John
Resigned: 10 February 2011
Appointed Date: 30 March 2006
52 years old

Director
CARTER, Neil Jason
Resigned: 08 October 2003
Appointed Date: 12 March 2002
55 years old

Director
ENGLEBRIGHT, Drew
Resigned: 01 April 2016
Appointed Date: 24 June 2011
54 years old

Director
HATCH, Steven Thomas
Resigned: 27 February 2014
Appointed Date: 10 February 2011
52 years old

Director
MCANENA, Fiona
Resigned: 28 March 2003
Appointed Date: 01 January 2003
61 years old

Director
NORMAN, Robert David
Resigned: 30 September 2005
Appointed Date: 28 March 2003
65 years old

Director
RICHARDSON, Paul Winston George
Resigned: 01 January 2003
Appointed Date: 30 November 2001
67 years old

Director
SEDDON, Nigel Francis
Resigned: 30 March 2006
Appointed Date: 01 January 2003
62 years old

Director
SMITH, Patrick Mark
Resigned: 08 October 2003
Appointed Date: 12 March 2002
64 years old

Director
SWEETLAND, Christopher Paul, Dr
Resigned: 01 January 2003
Appointed Date: 30 November 2001
70 years old

Director
WHITMORE, James Temple
Resigned: 21 July 2003
Appointed Date: 01 January 2003
67 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 30 November 2001
Appointed Date: 26 September 2000

MEDIAEDGE:CIA UK LIMITED Events

30 Nov 2016
Full accounts made up to 31 December 2015
14 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • EUR 25,649,335
  • GBP 1

05 Apr 2016
Termination of appointment of Drew Englebright as a director on 1 April 2016
05 Apr 2016
Termination of appointment of Stuart Bowden as a director on 1 April 2016
05 Apr 2016
Termination of appointment of Tom George as a secretary on 1 April 2016
...
... and 82 more events
06 Dec 2001
Director resigned
15 Nov 2001
Accounts for a dormant company made up to 26 September 2001
15 Nov 2001
Return made up to 26/09/01; full list of members
11 Jan 2001
Company name changed derby telecommunications LIMITED\certificate issued on 11/01/01
26 Sep 2000
Incorporation