CEDIA UK - WISBECH


Company Profile Company Filings

Overview

CEDIA UK is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WISBECH and has the status: Active.
CEDIA UK was incorporated 27 years ago on 16/04/1997 and has the registered number: 03353936. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

CEDIA UK - WISBECH

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

MONICA HOUSE
WISBECH
CAMBRIDGESHIRE
PE13 3AD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/04/2023 30/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS AMANDA WILDMAN Secretary 2023-01-20 CURRENT
MS JAMIE BRIESEMEISTER Apr 1978 American Director 2022-01-01 CURRENT
MR ALEX NATHAN CAPECELATRO Dec 1987 American Director 2021-01-06 CURRENT
MR DARYL FRIEDMAN Jun 1964 American Director 2021-11-29 CURRENT
MR DAVID MICHAEL WEINSTEIN May 1958 American Director 2018-01-27 CURRENT
MR OMAR AHMED HIKAL Nov 1968 American Director 2014-01-01 UNTIL 2015-12-31 RESIGNED
DENNIS WAYNE ERSKINE Feb 1948 American Director 2017-01-01 UNTIL 2018-01-27 RESIGNED
MR OMAR AHMED HIKAL Nov 1968 American Director 2017-01-01 UNTIL 2018-01-27 RESIGNED
MR ELLIOT IAN HICKS May 1979 British Director 2012-10-23 UNTIL 2014-12-31 RESIGNED
MR MARC-ETIENNE HUNEAU Jan 1975 French Director 2009-10-06 UNTIL 2011-10-04 RESIGNED
GERALD MARK HEELEY Jun 1956 British Director 1997-04-25 UNTIL 2001-07-18 RESIGNED
ROBERT HALLAM Dec 1962 Irish Director 2001-07-18 UNTIL 2004-10-21 RESIGNED
ROBERT HALLAM Dec 1962 Irish Director 2006-10-26 UNTIL 2012-10-23 RESIGNED
MR RUFUS WYDHAM FITZGERALD GREENWAY Mar 1969 English Director 2009-10-06 UNTIL 2013-12-31 RESIGNED
STEPHEN JOHN GOUGH Sep 1967 British Director 2000-06-07 UNTIL 2006-10-26 RESIGNED
MR DAVID ROBERT GRAHAM May 1962 British Director 2006-10-26 UNTIL 2012-10-23 RESIGNED
MR DAVID ROBERT GRAHAM May 1962 British Director 1997-04-25 UNTIL 2000-06-07 RESIGNED
PAUL HENRY HELLIAR Apr 1960 British Director 2004-10-20 UNTIL 2009-10-06 RESIGNED
OMAR AHMED HIKAL Secretary 2017-01-01 UNTIL 2018-01-27 RESIGNED
MR MICHAEL DAVID LEWIN Feb 1938 British Secretary 1997-04-16 UNTIL 1998-04-25 RESIGNED
MRS MELANIE MALCOLM Secretary 2019-01-01 UNTIL 2022-01-01 RESIGNED
MR MICHAEL SHERMAN Secretary 2022-01-01 UNTIL 2023-01-20 RESIGNED
SIMON JOHN SPEARS Dec 1954 Secretary 2000-06-07 UNTIL 2002-09-20 RESIGNED
SIMON JOHN SPEARS Dec 1954 Secretary 1998-04-25 UNTIL 2000-06-07 RESIGNED
MR DAVID MICHAEL WEINSTEIN Secretary 2018-01-27 UNTIL 2019-01-01 RESIGNED
MR SIMON WILLIAMS Sep 1967 British Secretary 2002-09-20 UNTIL 2011-10-04 RESIGNED
MRS CLAIRE SCHOLES Secretary 2010-10-05 UNTIL 2011-02-28 RESIGNED
MR KEVIN DAVID ANDREWS Jun 1956 British Director 1997-04-16 UNTIL 2000-06-07 RESIGNED
MR WIM DE VOS May 1973 Belgian Director 2009-10-06 UNTIL 2012-10-23 RESIGNED
ROBIN COURTENAY May 1962 British Director 2004-10-20 UNTIL 2006-10-26 RESIGNED
SIMON PETER BUDDLE Jan 1964 British Director 2008-10-09 UNTIL 2010-10-06 RESIGNED
DONALD JOHN BUCHANAN Feb 1973 American Director 2020-01-06 UNTIL 2021-01-06 RESIGNED
VINCENT BRUNO Jul 1961 American Director 2017-01-01 UNTIL 2017-05-15 RESIGNED
CHRISTOPHER NORMAN BROOKS Aug 1954 British Director 1999-05-20 UNTIL 2001-07-18 RESIGNED
MRS WENDY NICHOLA BROOKES Dec 1968 British Director 2012-09-01 UNTIL 2016-12-31 RESIGNED
MR KORY DICKERSON Jan 1979 American Director 2021-01-25 UNTIL 2021-12-31 RESIGNED
MR WILLIAM BROCKLEBANK Apr 1976 British Director 2014-01-01 UNTIL 2015-12-31 RESIGNED
MR CHRISTIAAN DANIEL BEUKES Jun 1983 South African Director 2015-01-01 UNTIL 2017-01-27 RESIGNED
MR ANDREW CHARLES BAKER Aug 1955 British Director 1998-04-25 UNTIL 2004-10-20 RESIGNED
MR CHRISTOPHER STUART HOGG Mar 1963 British Director 2012-10-23 UNTIL 2016-04-28 RESIGNED
MR JASON JOHN ALDOUS Apr 1969 British Director 2011-10-04 UNTIL 2013-12-31 RESIGNED
ADRIAN CLEMENT BLUNDELL Apr 1964 British Director 2008-10-09 UNTIL 2011-10-04 RESIGNED
MR MATTHEW THOMAS DODD Mar 1976 British Director 2010-10-05 UNTIL 2013-02-26 RESIGNED
MR THOMAS JOHN BUTLER Apr 1982 British Director 2014-01-01 UNTIL 2016-12-31 RESIGNED
DEAN RUSSELL GILLINGS Aug 1970 British Director 2004-10-20 UNTIL 2006-10-26 RESIGNED
MR GARY LEWIS Jan 1975 British Director 2009-10-06 UNTIL 2015-12-31 RESIGNED
MS LAURA LAZZERINI May 1976 Italian Director 2011-10-04 UNTIL 2016-12-31 RESIGNED
MR DAVID HYMAN Dec 1956 British Director 2000-05-20 UNTIL 2008-10-09 RESIGNED
MRS MELANIE ANNE MALCOLM Feb 1973 British Director 2020-01-06 UNTIL 2022-01-01 RESIGNED
DAVID ROY HUMPHRIES Jan 1962 American Director 2017-01-01 UNTIL 2020-01-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cedia Us 2017-01-03 Indianapolis   In 46268 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPECIAL OLYMPICS GREAT BRITAIN LONDON ENGLAND Active GROUP 93120 - Activities of sport clubs
EARTHSTAMP LIMITED LONDON Active DORMANT 47990 - Other retail sale not in stores, stalls or markets
CHRIS BROOKS AUDIO LIMITED WARRINGTON Active MICRO ENTITY 47430 - Retail sale of audio and video equipment in specialised stores
IDEAWORKS (LONDON) LIMITED LONDON Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
INTUITIVE IT (UK) LIMITED BIRMINGHAM ENGLAND Dissolved... 62020 - Information technology consultancy activities
ALDOUS SYSTEMS (EUROPE) LIMITED AYLESBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
S M CONTRACTS LIMITED LONDON Active SMALL 47990 - Other retail sale not in stores, stalls or markets
IDEAWORKS MARINE LIMITED ASHFORD ENGLAND Active DORMANT 74990 - Non-trading company
BAKER STONE SYSTEMS LIMITED SHEFFIELD Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
THOMAS BUTLER CONSULTING SERVICES LTD CHELMSFORD ENGLAND Dissolved... MICRO ENTITY 47430 - Retail sale of audio and video equipment in specialised stores
MESHWORKS (LONDON) LIMITED LONDON Active DORMANT 99999 - Dormant Company
IDEAWORKS (LONDON) GROUP LIMITED LONDON Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
CLAVIA LTD ELY ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
Q GROUP TECHNOLOGY LTD CLACTON-ON-SEA ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SOUND IDEAS U.K. LIMITED ASHFORD ENGLAND Active DORMANT 99999 - Dormant Company
BUTLER HARWELL LIMITED ASHFORD ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
IDEAWORKS GLOBAL LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
REALLY SMART HOMES LTD SHEFFIELD ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
THINKINGBRICKS LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 43210 - Electrical installation

Free Reports Available

Report Date Filed Date of Report Assets
CEDIA UK - Accounts to registrar (filleted) - small 23.2.5 2023-09-28 31-12-2022 £30,690 Cash £1,405,892 equity
CEDIA UK - Accounts to registrar (filleted) - small 18.2 2022-04-09 31-12-2021 £55,226 Cash £1,477,110 equity
CEDIA UK - Accounts to registrar (filleted) - small 18.2 2021-09-30 31-12-2020 £3,343 Cash £1,428,746 equity
CEDIA UK - Accounts to registrar (filleted) - small 18.2 2020-11-05 31-12-2019 £396,213 Cash £1,371,364 equity
CEDIA UK Filleted accounts for Companies House (small and micro) 2019-10-01 31-12-2018 £1,139,385 Cash £1,346,003 equity
CEDIA UK Filleted accounts for Companies House (small and micro) 2018-09-15 31-12-2017 £1,349,542 Cash £1,278,617 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMMERCIAL SAFETY SYSTEMS LIMITED WISBECH Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
DAUMAR LIMITED WISBECH UNITED KINGDOM Active SMALL 82920 - Packaging activities
CHRISTOPHER WILLIAM COUNTRY LTD. WISBECH UNITED KINGDOM Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
SOUTH AND SON LIMITED WISBECH ENGLAND Active TOTAL EXEMPTION FULL 25990 - Manufacture of other fabricated metal products n.e.c.
OPULENCE DEVELOPMENTS GROUP LTD WISBECH ENGLAND Active DORMANT 96020 - Hairdressing and other beauty treatment
SOUTH ENGINEERING (WISBECH) LIMITED WISBECH UNITED KINGDOM Active NO ACCOUNTS FILED 25990 - Manufacture of other fabricated metal products n.e.c.
YOUR PROPERTY PARTNERS GROUP LTD WISBECH ENGLAND Active NO ACCOUNTS FILED 68310 - Real estate agencies
PHEASANT CATERING (CHIPPENHAM) LTD WISBECH UNITED KINGDOM Active NO ACCOUNTS FILED 56210 - Event catering activities
WICKEN MAIDS LTD WISBECH UNITED KINGDOM Active NO ACCOUNTS FILED 56302 - Public houses and bars