AVID TECHNOLOGY GROUP LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/03/2531 March 2025 Resolutions

View Document

31/03/2531 March 2025 Memorandum and Articles of Association

View Document

29/01/2529 January 2025 Accounts for a small company made up to 2023-12-31

View Document

30/08/2430 August 2024 Termination of appointment of Michael Salim Karim as a director on 2024-08-30

View Document

14/06/2414 June 2024 Appointment of Mr. Steven Mark Hornyak as a director on 2024-06-11

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

02/04/242 April 2024 Accounts for a small company made up to 2022-12-31

View Document

02/01/242 January 2024 Termination of appointment of Christopher Roy Pennison as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Termination of appointment of Ryan Jeffrey Morris as a director on 2023-10-08

View Document

19/05/2319 May 2023 Accounts for a small company made up to 2021-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Appointment of Mr Mark Cox as a director on 2022-10-28

View Document

28/10/2228 October 2022 Termination of appointment of Roya Shakoori as a director on 2022-10-28

View Document

16/05/2216 May 2022 Memorandum and Articles of Association

View Document

21/02/2221 February 2022 Termination of appointment of Matthew Boyle as a director on 2022-01-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/12/2112 December 2021 Total exemption full accounts made up to 2021-06-25

View Document

06/12/216 December 2021 Current accounting period shortened from 2022-06-21 to 2021-12-31

View Document

12/11/2112 November 2021 Withdrawal of a person with significant control statement on 2021-11-12

View Document

12/11/2112 November 2021 Notification of Turntide Transport Limited as a person with significant control on 2021-06-27

View Document

22/10/2122 October 2021 Appointment of Mr Christopher Roy Pennison as a director on 2021-10-19

View Document

09/07/219 July 2021 Satisfaction of charge 068465330003 in full

View Document

09/07/219 July 2021 Satisfaction of charge 068465330002 in full

View Document

29/06/2129 June 2021 Registered office address changed from Unit 3D Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG to Turntide Drives Eighth Avenue Team Valley Trading Estate Gateshead NE11 0QA on 2021-06-29

View Document

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-06-27

View Document

28/06/2128 June 2021 Termination of appointment of Graeme Cook as a director on 2021-06-27

View Document

28/06/2128 June 2021 Termination of appointment of Aaron Lawson-Clark as a director on 2021-06-27

View Document

28/06/2128 June 2021 Appointment of Mr Matthew Boyle as a director on 2021-06-27

View Document

28/06/2128 June 2021 Appointment of Ms Roya Shakoori as a director on 2021-06-27

View Document

28/06/2128 June 2021 Appointment of Mr Michael Salim Karim as a director on 2021-06-27

View Document

28/06/2128 June 2021 Appointment of Mr Ryan Jeffrey Morris as a director on 2021-06-27

View Document

28/06/2128 June 2021 Termination of appointment of Keith Ternent as a director on 2021-06-27

View Document

28/06/2128 June 2021 Termination of appointment of Ryan Ellis Maughan as a director on 2021-06-27

View Document

28/06/2128 June 2021 Termination of appointment of Christopher Colston Parker as a director on 2021-06-27

View Document

28/06/2128 June 2021 Termination of appointment of Michael Vassallo as a director on 2021-06-27

View Document

28/06/2128 June 2021 Termination of appointment of Iain Young as a director on 2021-06-27

View Document

28/06/2128 June 2021 Termination of appointment of Ryan Ellis Maughan as a secretary on 2021-06-27

View Document

25/06/2125 June 2021 Annual accounts for year ending 25 Jun 2021

View Accounts

21/06/2121 June 2021 Previous accounting period shortened from 2021-06-30 to 2021-06-21

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR JAMIE FRASER

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW HODGSON

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MR MICHAEL VASSALLO

View Document

07/09/207 September 2020 ADOPT ARTICLES 23/08/2020

View Document

07/09/207 September 2020 ARTICLES OF ASSOCIATION

View Document

24/08/2024 August 2020 PREVEXT FROM 31/01/2020 TO 30/06/2020

View Document

17/06/2017 June 2020 NOTIFICATION OF PSC STATEMENT ON 17/06/2020

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

29/04/2029 April 2020 CESSATION OF RYAN ELLIS MAUGHAN AS A PSC

View Document

21/04/2021 April 2020 ARTICLES OF ASSOCIATION

View Document

21/04/2021 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/2024 March 2020 20/03/20 STATEMENT OF CAPITAL GBP 2679955.554

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR AARON LAWSON-CLARK

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR MAURO BIAGIONI

View Document

06/02/206 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

06/02/206 February 2020 ADOPT ARTICLES 27/01/2020

View Document

31/01/2031 January 2020 ADOPT ARTICLES 21/11/2019

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH HAIG

View Document

04/12/194 December 2019 22/05/19 STATEMENT OF CAPITAL GBP 361955.554

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR CHRISTOPHER COLSTON PARKER

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR GRAEME COOK

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID STARK

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROSS STUART

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR ANDREW HODGSON

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HODGSON / 23/05/2019

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR KEITH JAMES HAIG

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 26/02/19 STATEMENT OF CAPITAL GBP 359597.634

View Document

07/03/197 March 2019 ADOPT ARTICLES 26/02/2019

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUNT

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR JAMIE FRASER

View Document

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068465330003

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR ROSS STUART

View Document

03/01/193 January 2019 ADOPT ARTICLES 18/12/2018

View Document

28/08/1828 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

06/08/186 August 2018 ADOPT ARTICLES 25/07/2018

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HALES

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR DAVID ALUN STARK

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE FICE

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR KEITH TERNENT

View Document

19/09/1719 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR MICHAEL JOHN HUNT

View Document

17/10/1617 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

12/09/1612 September 2016 04/07/16 STATEMENT OF CAPITAL GBP 276566.09

View Document

26/07/1626 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

15/07/1615 July 2016 ALTER ARTICLES 04/07/2016

View Document

15/07/1615 July 2016 04/07/16 STATEMENT OF CAPITAL GBP 134058.81

View Document

14/07/1614 July 2016 VARYING SHARE RIGHTS AND NAMES

View Document

14/07/1614 July 2016 04/07/16 STATEMENT OF CAPITAL GBP 159481.79

View Document

13/07/1613 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/1612 July 2016 SUB-DIVISION 04/07/16

View Document

12/07/1612 July 2016 SUB DIV 04/07/2016

View Document

08/07/168 July 2016 VARYING SHARE RIGHTS AND NAMES

View Document

07/07/167 July 2016 DIRECTOR APPOINTED ANDREW HALES

View Document

06/07/166 July 2016 DIRECTOR APPOINTED IAIN YOUNG

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD FAIRCHILD

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMPSON

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR HOWARD FORREST

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR MAURO ANDREA BIAGIONI

View Document

05/07/165 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068465330002

View Document

30/06/1630 June 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

30/06/1630 June 2016 SECOND FILING FOR FORM SH01

View Document

30/06/1630 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

29/06/1629 June 2016 DISS40 (DISS40(SOAD))

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

06/05/166 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/154 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/154 December 2015 25/11/15 STATEMENT OF CAPITAL GBP 137062.05

View Document

04/12/154 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED DR RICHARD FAIRCHILD

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MRS LOUISE MARIA FICE

View Document

29/04/1529 April 2015 SAIL ADDRESS CHANGED FROM: UNIT 8 ARCOT COURT NELSON INDUSTRIAL ESTATE CRAMLINGTON NORTHUMBERLAND NE23 1BB UNITED KINGDOM

View Document

29/04/1529 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/12/1423 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 8 ARCOT COURT NELSON INDUSTRIAL ESTATE CRAMLINGTON NORTHUMBERLAND NE23 1BB

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GERMANEY

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/08/149 August 2014 DISS40 (DISS40(SOAD))

View Document

07/08/147 August 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

01/04/141 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/141 April 2014 25/03/14 STATEMENT OF CAPITAL GBP 107351.67

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/12/1317 December 2013 06/12/13 STATEMENT OF CAPITAL GBP 80060.26

View Document

17/12/1317 December 2013 ADOPT ARTICLES 06/12/2013

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR WILLIAM GERMANEY

View Document

09/10/139 October 2013 ALTER ARTICLES 30/09/2013

View Document

09/10/139 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 61608.83

View Document

21/06/1321 June 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/06/1320 June 2013 13/06/13 STATEMENT OF CAPITAL GBP 88557.54

View Document

29/04/1329 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

16/04/1316 April 2013 22/03/13 STATEMENT OF CAPITAL GBP 40159.96

View Document

03/04/133 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD SCOTT

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAYLIS

View Document

01/08/121 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/07/1218 July 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

28/10/1128 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

23/09/1123 September 2011 08/09/11 STATEMENT OF CAPITAL GBP 2007021.34

View Document

23/09/1123 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/116 September 2011 VARYING SHARE RIGHTS AND NAMES

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY SHRIER

View Document

03/05/113 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

16/02/1116 February 2011 COMPANY NAME CHANGED MSI HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/02/11

View Document

10/02/1110 February 2011 CHANGE OF NAME 03/02/2011

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR BARRY SHRIER

View Document

20/01/1120 January 2011 ADOPT ARTICLES 30/12/2010

View Document

20/01/1120 January 2011 30/12/10 STATEMENT OF CAPITAL GBP 16994.36

View Document

19/01/1119 January 2011 SUB-DIVISION 30/12/10

View Document

19/01/1119 January 2011 30/12/10 STATEMENT OF CAPITAL GBP 11112

View Document

19/01/1119 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR JON AITCHISON

View Document

07/01/117 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/12/1029 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/1029 December 2010 CHANGE OF NAME 17/12/2010

View Document

23/12/1023 December 2010 SECTION 519

View Document

11/10/1011 October 2010 SECT 551 & 570 CA 2006 21/09/2010

View Document

11/10/1011 October 2010 21/09/10 STATEMENT OF CAPITAL GBP 11112.00

View Document

22/07/1022 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RYAN ELLIS MAUGHAN / 01/01/2010

View Document

26/04/1026 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

26/04/1026 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 SAIL ADDRESS CREATED

View Document

15/03/1015 March 2010 PREVSHO FROM 31/03/2010 TO 31/01/2010

View Document

23/02/1023 February 2010 ADOPT ARTICLES 07/01/2010

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MR JON MICHAEL AITCHISON

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MR CHRISTOPHER SCOTT THOMPSON

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED CHRISTOPHER STANFORD BAYLIS

View Document

02/02/102 February 2010 DIRECTOR APPOINTED DOCTOR HOWARD FORREST

View Document

02/02/102 February 2010 07/01/10 STATEMENT OF CAPITAL GBP 10000

View Document

29/01/1029 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/01/1029 January 2010 17/12/09 STATEMENT OF CAPITAL GBP 5975.00

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM, UNIT 8 ARCOT COURT, CRAMLINGTON, NORTHUMBERLAND, NE23 1BB

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM, 13 WATERFORD CRESCENT, WHITLEY BAY, NORTH TYNESIDE, NE26 2EA, UNITED KINGDOM

View Document

13/03/0913 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company