This company is commonly known as Integrated Broadcast Information Systems Limited. The company was founded 32 years ago and was given the registration number 02658250. The firm's registered office is in SHEPTON MALLET. You can find them at 32 The Maltings, Charlton Estate, Shepton Mallet, Somerset. This company's SIC code is 62012 - Business and domestic software development.
Name | : | INTEGRATED BROADCAST INFORMATION SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02658250 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 The Maltings, Charlton Estate, Shepton Mallet, Somerset, BA4 5QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O B P Collins Llp, Collins House, 20 Station Road, Gerrards Cross, England, SL9 8EL | Secretary | 04 January 2021 | Active |
75, Blue Sky Drive, Burlington, United States, 01803 | Director | 01 August 2023 | Active |
C/O B P Collins Llp, Collins House, 20 Station Road, Gerrards Cross, England, SL9 8EL | Director | 02 July 2015 | Active |
32 The Maltings, Charlton Estate, Shepton Mallet, BA4 5QE | Secretary | 29 October 1991 | Active |
Avid, Pinewood Studios, Pinewood Road, Iver Heath, England, SL0 0NH | Secretary | 06 July 2018 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 29 October 1991 | Active |
75, Network Drive, Burlington, United States, | Director | 22 December 2016 | Active |
15, Atir Yeda Street, Kfar Saba, Israel, 44425 | Director | 02 August 2011 | Active |
75, Network Drive, Burlington, Ma, United States Of America, | Director | 02 July 2015 | Active |
75, Network Drive, Burlington, United States Of America, | Director | 02 July 2015 | Active |
32 The Maltings, Charlton Estate, Shepton Mallet, BA4 5QE | Director | 29 October 1991 | Active |
Berry Castle Cottage, Black Dog, Crediton, EX17 4QB | Director | 29 October 1991 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 29 October 1991 | Active |
C/O Avid Technology, Inc., 75 Network Drive, Burllington, United States, 01803 | Director | 04 January 2021 | Active |
1460, Oak Avenue, Los Altos, United States, 94024 | Director | 26 February 2021 | Active |
75, Network Drive, Burlington, United States, | Director | 22 December 2016 | Active |
32 The Maltings, Charlton Estate, Shepton Mallet, BA4 5QE | Director | 06 July 2018 | Active |
15, Atir Yeda Street, Kfar Saba, Israel, 44425 | Director | 02 August 2011 | Active |
32 The Maltings, Charlton Estate, Shepton Mallet, BA4 5QE | Director | 06 April 2000 | Active |
15, Atir Yeda Street, Kfar Saba, Israel, 44425 | Director | 20 September 2011 | Active |
Avis Technology Europe Ltd, Pinewood Studios, West Side Complex, Pinewood Road, Iver Health, SL0 0NH | Director | 02 July 2015 | Active |
32 The Maltings, Charlton Estate, Shepton Mallet, BA4 5QE | Director | 06 April 2000 | Active |
Avid Technology, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 75, Blue Sky Drive, Burlington, United States, 01803 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Officers | Appoint person director company with name date. | Download |
2023-05-23 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-26 | Officers | Change person director company with change date. | Download |
2022-09-26 | Officers | Change person director company with change date. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Address | Change registered office address company with date old address new address. | Download |
2021-03-16 | Accounts | Accounts with accounts type small. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Officers | Appoint person secretary company with name date. | Download |
2021-01-08 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Officers | Termination secretary company with name termination date. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type small. | Download |
2019-08-14 | Officers | Termination director company with name termination date. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.