This company is commonly known as Avid Technology Group Limited. The company was founded 15 years ago and was given the registration number 06846533. The firm's registered office is in CRAMLINGTON. You can find them at Unit 3d Nelson Way, Nelson Park West, Cramlington, Northumberland. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | AVID TECHNOLOGY GROUP LIMITED |
---|---|---|
Company Number | : | 06846533 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3d Nelson Way, Nelson Park West, Cramlington, Northumberland, NE23 1WG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Turntide Drives, Eighth Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0QA | Director | 28 October 2022 | Active |
Turntide Drives, Eighth Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0QA | Director | 27 June 2021 | Active |
Unit 3d, Nelson Way, Nelson Park West, Cramlington, England, NE23 1WG | Secretary | 13 March 2009 | Active |
8, Nelson Industrial Estate, Cramlington, NE23 1BB | Director | 07 January 2010 | Active |
8, Nelson Industrial Estate, Cramlington, NE23 1BB | Director | 07 January 2010 | Active |
Unit 3d, Nelson Way, Nelson Park West, Cramlington, NE23 1WG | Director | 04 July 2016 | Active |
Turntide Drives, Eighth Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0QA | Director | 27 June 2021 | Active |
Unit 3d, Nelson Way, Nelson Park West, Cramlington, NE23 1WG | Director | 21 November 2019 | Active |
Unit 3d, Nelson Way, Nelson Park West, Cramlington, NE23 1WG | Director | 01 February 2015 | Active |
Unit 3d, Nelson Way, Nelson Park West, Cramlington, NE23 1WG | Director | 01 February 2015 | Active |
Unit 3d, Nelson Way, Nelson Park West, Cramlington, England, NE23 1WG | Director | 07 January 2010 | Active |
Unit 3d, Nelson Way, Nelson Park West, Cramlington, NE23 1WG | Director | 26 February 2019 | Active |
8, Arcot Court, Nelson Industrial Estate, Cramlington, NE23 1BB | Director | 01 July 2013 | Active |
Unit 3d, Nelson Way, Nelson Park West, Cramlington, NE23 1WG | Director | 01 March 2019 | Active |
Unit 3d, Nelson Way, Nelson Park West, Cramlington, NE23 1WG | Director | 04 July 2016 | Active |
Unit 3d, Nelson Way, Nelson Park West, Cramlington, NE23 1WG | Director | 23 May 2019 | Active |
Unit 3d, Nelson Way, Nelson Park West, Cramlington, NE23 1WG | Director | 01 September 2016 | Active |
Unit 3d, Nelson Way, Nelson Park West, Cramlington, NE23 1WG | Director | 06 February 2020 | Active |
13, Waterford Crescent, Whitley Bay, United Kingdom, NE26 2EA | Director | 13 March 2009 | Active |
Turntide Drives, Eighth Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0QA | Director | 27 June 2021 | Active |
Unit 3d, Nelson Way, Nelson Park West, Cramlington, NE23 1WG | Director | 21 November 2019 | Active |
Turntide Drives, Eighth Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0QA | Director | 19 October 2021 | Active |
1 Bluebell, Leadgate, Consett, DH8 7GA | Director | 13 March 2009 | Active |
Turntide Drives, Eighth Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0QA | Director | 27 June 2021 | Active |
8, Arcot Court, Nelson Industrial Estate, Cramlington, NE23 1BB | Director | 24 January 2011 | Active |
Unit 3d, Nelson Way, Nelson Park West, Cramlington, NE23 1WG | Director | 02 October 2017 | Active |
Unit 3d, Nelson Way, Nelson Park West, Cramlington, NE23 1WG | Director | 19 December 2018 | Active |
Unit 3d, Nelson Way, Nelson Park West, Cramlington, NE23 1WG | Director | 02 October 2017 | Active |
8, Nelson Industrial Estate, Cramlington, NE23 1BB | Director | 07 January 2010 | Active |
Maven Capital Partners Uk Llp, Earl Grey House, Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6EF | Director | 18 September 2020 | Active |
Unit 3d, Nelson Way, Nelson Park West, Cramlington, NE23 1WG | Director | 04 July 2016 | Active |
Turntide Transport Limited | ||
Notified on | : | 27 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Square One Law Llp, Anson House, Fleming Business Centre,, Newcastle Upon Tyne, United Kingdom, NE2 3AE |
Nature of control | : |
|
Mr Ryan Ellis Maughan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Address | : | Unit 3d, Nelson Way, Cramlington, NE23 1WG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-02 | Accounts | Accounts with accounts type small. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-05-19 | Accounts | Accounts with accounts type small. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2022-05-16 | Incorporation | Memorandum articles. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Resolution | Resolution. | Download |
2022-04-11 | Resolution | Resolution. | Download |
2022-04-11 | Capital | Capital variation of rights attached to shares. | Download |
2022-04-11 | Capital | Capital name of class of shares. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2021-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Accounts | Change account reference date company current shortened. | Download |
2021-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-10-22 | Officers | Appoint person director company with name date. | Download |
2021-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-29 | Address | Change registered office address company with date old address new address. | Download |
2021-06-29 | Capital | Capital allotment shares. | Download |
2021-06-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.