UKBizDB.co.uk

INTEGRATED BROADCAST INFORMATION SYSTEMS LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:32 The Maltings, Charlton Estate, Shepton Mallet, Somerset, BA4 5QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O B P Collins Llp, Collins House, 20 Station Road, Gerrards Cross, England, SL9 8EL

Secretary04 January 2021Active
75, Blue Sky Drive, Burlington, United States, 01803

Director01 August 2023Active
C/O B P Collins Llp, Collins House, 20 Station Road, Gerrards Cross, England, SL9 8EL

Director02 July 2015Active
32 The Maltings, Charlton Estate, Shepton Mallet, BA4 5QE

Secretary29 October 1991Active
Avid, Pinewood Studios, Pinewood Road, Iver Heath, England, SL0 0NH

Secretary06 July 2018Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary29 October 1991Active
75, Network Drive, Burlington, United States,

Director22 December 2016Active
15, Atir Yeda Street, Kfar Saba, Israel, 44425

Director02 August 2011Active
75, Network Drive, Burlington, Ma, United States Of America,

Director02 July 2015Active
75, Network Drive, Burlington, United States Of America,

Director02 July 2015Active
32 The Maltings, Charlton Estate, Shepton Mallet, BA4 5QE

Director29 October 1991Active
Berry Castle Cottage, Black Dog, Crediton, EX17 4QB

Director29 October 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director29 October 1991Active
C/O Avid Technology, Inc., 75 Network Drive, Burllington, United States, 01803

Director04 January 2021Active
1460, Oak Avenue, Los Altos, United States, 94024

Director26 February 2021Active
75, Network Drive, Burlington, United States,

Director22 December 2016Active
32 The Maltings, Charlton Estate, Shepton Mallet, BA4 5QE

Director06 July 2018Active
15, Atir Yeda Street, Kfar Saba, Israel, 44425

Director02 August 2011Active
32 The Maltings, Charlton Estate, Shepton Mallet, BA4 5QE

Director06 April 2000Active
15, Atir Yeda Street, Kfar Saba, Israel, 44425

Director20 September 2011Active
Avis Technology Europe Ltd, Pinewood Studios, West Side Complex, Pinewood Road, Iver Health, SL0 0NH

Director02 July 2015Active
32 The Maltings, Charlton Estate, Shepton Mallet, BA4 5QE

Director06 April 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Persons with significant control

Change to a person with significant control.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-09-26Officers

Change person director company with change date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Address

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

Download
2021-03-16Accounts

Accounts with accounts type small.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Appoint person secretary company with name date.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-08Officers

Termination secretary company with name termination date.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type small.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.