UKBizDB.co.uk

AVID TECHNOLOGY GROUP LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 3d Nelson Way, Nelson Park West, Cramlington, Northumberland, NE23 1WG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Turntide Drives, Eighth Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0QA

Director28 October 2022Active
Turntide Drives, Eighth Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0QA

Director27 June 2021Active
Unit 3d, Nelson Way, Nelson Park West, Cramlington, England, NE23 1WG

Secretary13 March 2009Active
8, Nelson Industrial Estate, Cramlington, NE23 1BB

Director07 January 2010Active
8, Nelson Industrial Estate, Cramlington, NE23 1BB

Director07 January 2010Active
Unit 3d, Nelson Way, Nelson Park West, Cramlington, NE23 1WG

Director04 July 2016Active
Turntide Drives, Eighth Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0QA

Director27 June 2021Active
Unit 3d, Nelson Way, Nelson Park West, Cramlington, NE23 1WG

Director21 November 2019Active
Unit 3d, Nelson Way, Nelson Park West, Cramlington, NE23 1WG

Director01 February 2015Active
Unit 3d, Nelson Way, Nelson Park West, Cramlington, NE23 1WG

Director01 February 2015Active
Unit 3d, Nelson Way, Nelson Park West, Cramlington, England, NE23 1WG

Director07 January 2010Active
Unit 3d, Nelson Way, Nelson Park West, Cramlington, NE23 1WG

Director26 February 2019Active
8, Arcot Court, Nelson Industrial Estate, Cramlington, NE23 1BB

Director01 July 2013Active
Unit 3d, Nelson Way, Nelson Park West, Cramlington, NE23 1WG

Director01 March 2019Active
Unit 3d, Nelson Way, Nelson Park West, Cramlington, NE23 1WG

Director04 July 2016Active
Unit 3d, Nelson Way, Nelson Park West, Cramlington, NE23 1WG

Director23 May 2019Active
Unit 3d, Nelson Way, Nelson Park West, Cramlington, NE23 1WG

Director01 September 2016Active
Unit 3d, Nelson Way, Nelson Park West, Cramlington, NE23 1WG

Director06 February 2020Active
13, Waterford Crescent, Whitley Bay, United Kingdom, NE26 2EA

Director13 March 2009Active
Turntide Drives, Eighth Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0QA

Director27 June 2021Active
Unit 3d, Nelson Way, Nelson Park West, Cramlington, NE23 1WG

Director21 November 2019Active
Turntide Drives, Eighth Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0QA

Director19 October 2021Active
1 Bluebell, Leadgate, Consett, DH8 7GA

Director13 March 2009Active
Turntide Drives, Eighth Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0QA

Director27 June 2021Active
8, Arcot Court, Nelson Industrial Estate, Cramlington, NE23 1BB

Director24 January 2011Active
Unit 3d, Nelson Way, Nelson Park West, Cramlington, NE23 1WG

Director02 October 2017Active
Unit 3d, Nelson Way, Nelson Park West, Cramlington, NE23 1WG

Director19 December 2018Active
Unit 3d, Nelson Way, Nelson Park West, Cramlington, NE23 1WG

Director02 October 2017Active
8, Nelson Industrial Estate, Cramlington, NE23 1BB

Director07 January 2010Active
Maven Capital Partners Uk Llp, Earl Grey House, Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6EF

Director18 September 2020Active
Unit 3d, Nelson Way, Nelson Park West, Cramlington, NE23 1WG

Director04 July 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Accounts

Accounts with accounts type small.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-05-19Accounts

Accounts with accounts type small.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-05-16Incorporation

Memorandum articles.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Resolution

Resolution.

Download
2022-04-11Resolution

Resolution.

Download
2022-04-11Capital

Capital variation of rights attached to shares.

Download
2022-04-11Capital

Capital name of class of shares.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2021-12-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Accounts

Change account reference date company current shortened.

Download
2021-11-12Persons with significant control

Notification of a person with significant control.

Download
2021-11-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-07-09Mortgage

Mortgage satisfy charge full.

Download
2021-07-09Mortgage

Mortgage satisfy charge full.

Download
2021-06-29Address

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

Download
2021-06-29Capital

Capital allotment shares.

Download
2021-06-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.