UKBizDB.co.uk

AVID MEDIA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Avid Media Ltd. The company was founded 15 years ago and was given the registration number 06754821. The firm's registered office is in LONDON. You can find them at 10 Triton Street, Regent's Place, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:AVID MEDIA LTD
Company Number:06754821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2008
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:10 Triton Street, Regent's Place, London, England, NW1 3BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Triton Street, Regent's Place, London, England, NW1 3BF

Director20 January 2020Active
10, Triton Street, Regent's Place, London, England, NW1 3BF

Director10 October 2020Active
10, Triton Street, Regent's Place, London, England, NW1 3BF

Director06 January 2021Active
11, Hayes Chase, West Wickham, England, BR4 0HU

Secretary25 November 2008Active
1a, Neal's Yard, London, United Kingdom, WC2H 9AW

Secretary13 September 2016Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Director21 November 2008Active
1a, Neal's Yard, London, United Kingdom, WC2H 9AW

Director02 December 2019Active
1a, Neal's Yard, London, United Kingdom, WC2H 9AW

Director25 November 2008Active
10, Triton Street, Regent's Place, London, England, NW1 3BF

Director01 December 2012Active
1a, Neal's Yard, London, United Kingdom, WC2H 9AW

Director13 September 2016Active
10, Triton Street, Regent's Place, London, England, NW1 3BF

Director09 July 2018Active
1a, Neal's Yard, London, United Kingdom, WC2H 9AW

Director29 November 2018Active
1a, Neal's Yard, London, United Kingdom, WC2H 9AW

Director01 September 2015Active
Avid Media Limited, 19 Shorts Gardens, London, England, WC2H 9AW

Director01 January 2016Active
10, Triton Street, Regent's Place, London, England, NW1 3BF

Director06 April 2012Active
10, Triton Street, Regent's Place, London, England, NW1 3BF

Director03 March 2014Active
10, Triton Street, Regent's Place, London, England, NW1 3BF

Director13 September 2016Active
1a, Neal's Yard, London, United Kingdom, WC2H 9AW

Director13 September 2016Active

People with Significant Control

Dentsu International Holdings Limited
Notified on:13 September 2016
Status:Active
Country of residence:England
Address:10, Triton Street, London, England, NW1 3BF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Nicholas Brown
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:10, Triton Street, London, England, NW1 3BF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-10-04Gazette

Gazette notice voluntary.

Download
2022-09-22Dissolution

Dissolution application strike off company.

Download
2022-09-07Capital

Capital statement capital company with date currency figure.

Download
2022-09-07Capital

Legacy.

Download
2022-09-07Insolvency

Legacy.

Download
2022-09-07Resolution

Resolution.

Download
2022-03-18Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Persons with significant control

Change to a person with significant control.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-11-06Accounts

Accounts with accounts type full.

Download
2020-11-05Incorporation

Memorandum articles.

Download
2020-11-05Resolution

Resolution.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-28Address

Change registered office address company with date old address new address.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.