This company is commonly known as Ivsm Limited. The company was founded 24 years ago and was given the registration number 03893267. The firm's registered office is in . You can find them at 37 Broadhurst Gardens, London, , . This company's SIC code is 62012 - Business and domestic software development.
Name | : | IVSM LIMITED |
---|---|---|
Company Number | : | 03893267 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Broadhurst Gardens, London, NW6 3QT |
---|---|---|
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 | 08 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 | 23 June 2015 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 08 December 1999 | Active |
48 Woodcock Dell Avenue, Harrow, HA3 0NS | Secretary | 08 December 1999 | Active |
Avid Technology Europe Ltd., Pinewood Studios, West Side Complex, Pinewood Road, Iver Heath, United Kingdom, SL0 0NH | Secretary | 23 June 2015 | Active |
3 Chana Rovina Street, Haifa, Israel, | Secretary | 01 December 2004 | Active |
Flat B, 64 Parkhill Road, London, NW3 2YT | Secretary | 15 February 2000 | Active |
67 Bexley Street, Windsor, SL4 5BX | Secretary | 02 June 2001 | Active |
1 Harmony Villa, York Road, Riccall, York, YO19 6QQ | Secretary | 15 April 2003 | Active |
37 Broadhurst Gardens, London, NW6 3QT | Director | 22 December 2016 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 08 December 1999 | Active |
75, Network Drive, Burlington, Usa, 01803 | Director | 23 June 2015 | Active |
75, Network Drive, Burlington, Usa, 01803 | Director | 23 June 2015 | Active |
3 Chana Rovina Street, Haifa, Israel, | Director | 23 August 2004 | Active |
C/O Avid Technology, Inc., 75 Network Drive, Burlington, United States, 01803 | Director | 04 January 2021 | Active |
Flat B, 64 Parkhill Road, London, NW3 2YT | Director | 08 December 1999 | Active |
1460, Oak Avenue, Los Altos, United States, 94024 | Director | 26 February 2021 | Active |
37 Broadhurst Gardens, London, NW6 3QT | Director | 22 December 2016 | Active |
37 Broadhurst Gardens, London, NW6 3QT | Director | 06 July 2018 | Active |
17 Hataas, Kfar-Saba, Israel, 77725 | Director | 01 February 2000 | Active |
67 Bexley Street, Windsor, SL4 5BX | Director | 02 June 2001 | Active |
Avid Technology Europe Ltd., Pinewood Studios, West Side Complex, Pinewood Road, Iver Heath, United Kingdom, SL0 0NH | Director | 23 June 2015 | Active |
1 Harmony Villa, York Road, Riccall, York, YO19 6QQ | Director | 15 April 2003 | 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 | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | 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 |
2022-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Officers | Change person director company with change date. | 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 | 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 |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | 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 |
2021-01-08 | 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 | Appoint person secretary company with name date. | Download |
2021-01-08 | Officers | Termination secretary company with name termination date. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | 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 |
2019-05-20 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.