Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cedac Media Limited
Cedac Media Limited is a dissolved company incorporated on 10 June 2011 with the registered office located in London, Greater London. Cedac Media Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
13 September 2022
(3 years ago)
Was
11 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07665303
Private limited company
Age
14 years
Incorporated
10 June 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Cedac Media Limited
Contact
Update Details
Address
240 Blackfriars Road
London
SE1 8NW
England
Address changed on
7 Dec 2021
(3 years ago)
Previous address was
Signature Tower 42 25 Old Broad Street Tower 42 London EC2N 1HN England
Companies in SE1 8NW
Telephone
02075028220
Email
Unreported
Website
Mortgageintroducer.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Timothy Duce
Director • Manager • British • Lives in Antigua And Barbuda • Born in Dec 1977
Mr Michael Stephen Owen Shipley
Director • Publisher • British • Lives in Antigua And Barbuda • Born in Dec 1962
George Walmsley
Director • Coo • British • Lives in New Zealand • Born in Jul 1968
Key Media UK (KM Midco) Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
KM Business Information UK Ltd
George Walmsley is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Dec 2020
For period
31 Dec
⟶
31 Dec 2020
Traded for
12 months
Cash in Bank
£292.13K
Increased by £208.54K (+249%)
Turnover
Unreported
Same as previous period
Employees
18
Increased by 6 (+50%)
Total Assets
£506.59K
Increased by £266.01K (+111%)
Total Liabilities
-£457.56K
Increased by £238.42K (+109%)
Net Assets
£49.04K
Increased by £27.59K (+129%)
Debt Ratio (%)
90%
Decreased by 0.77% (-1%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
3 Years Ago on 13 Sep 2022
Confirmation Submitted
3 Years Ago on 11 Aug 2022
Voluntary Gazette Notice
3 Years Ago on 28 Jun 2022
Application To Strike Off
3 Years Ago on 21 Jun 2022
Registered Address Changed
3 Years Ago on 7 Dec 2021
Robyn Hall Resigned
3 Years Ago on 6 Dec 2021
Mr George Walmsley Appointed
3 Years Ago on 6 Dec 2021
Andrew Ewen Goldsmith Resigned
3 Years Ago on 6 Dec 2021
Marco Callegari Resigned
3 Years Ago on 6 Dec 2021
Key Media Uk (Km Midco) Limited (PSC) Appointed
3 Years Ago on 6 Dec 2021
Get Alerts
Get Credit Report
Discover Cedac Media Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 13 Sep 2022
Confirmation statement made on 10 June 2022 with updates
Submitted on 11 Aug 2022
First Gazette notice for voluntary strike-off
Submitted on 28 Jun 2022
Application to strike the company off the register
Submitted on 21 Jun 2022
Resolutions
Submitted on 14 Dec 2021
Memorandum and Articles of Association
Submitted on 14 Dec 2021
Change of share class name or designation
Submitted on 10 Dec 2021
Particulars of variation of rights attached to shares
Submitted on 9 Dec 2021
Termination of appointment of Ramesh Kumar Sharma as a director on 6 December 2021
Submitted on 7 Dec 2021
Termination of appointment of Nia Williams as a director on 6 December 2021
Submitted on 7 Dec 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs