AVID TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Change of share class name or designation

View Document

31/03/2531 March 2025 Resolutions

View Document

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

View Document

31/03/2531 March 2025 Particulars of variation of rights attached to shares

View Document

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

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-30 with no updates

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

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

13/12/2313 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

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

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

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

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

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

06/12/216 December 2021 Confirmation statement made on 2021-11-30 with no updates

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 049787230008 in full

View Document

09/07/219 July 2021 Satisfaction of charge 049787230009 in full

View Document

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

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 Keith Ternent 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 director 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 Appointment of Ms Roya Shakoori 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 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

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

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

View Document

07/05/207 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

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

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

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

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049787230009

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

29/08/1829 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

16/07/1816 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049787230007

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM UNIT 3D NELSON WAY NELSON PARK WEST CRAMLINGTON NORTHUMBERLAND NE23 1WG

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, 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

18/09/1718 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

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

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD FAIRCHILD

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR HOWARD FORREST

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED IAIN YOUNG

View Document

05/07/165 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049787230008

View Document

01/12/151 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

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

View Document

07/10/157 October 2015 SECOND FILING FOR FORM AP01

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

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049787230007

View Document

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

View Accounts

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

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

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ELLIS MAUGHAN / 01/10/2009

View Document

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

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

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

View Accounts

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR RONALD SCOTT

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, SECRETARY RONALD SCOTT

View Document

23/01/1423 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

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

04/02/134 February 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

01/11/121 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

31/10/1231 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

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

View Document

18/04/1218 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/12/1113 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

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

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ELLIS MAUGHAN / 30/11/2010

View Document

11/01/1111 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

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: 5

View Document

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

View Document

29/12/1029 December 2010 COMPANY NAME CHANGED COMESYS EUROPE LIMITED CERTIFICATE ISSUED ON 29/12/10

View Document

23/12/1023 December 2010 SECTION 519

View Document

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

View Document

05/03/105 March 2010 PREVEXT FROM 30/11/2009 TO 31/01/2010

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR HYO LEE

View Document

29/01/1029 January 2010 SUBDIVISION 17/12/2009

View Document

29/01/1029 January 2010 SUB-DIVISION 17/12/09

View Document

29/01/1029 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

29/01/1029 January 2010 SUB-DIVISION 17/12/09

View Document

29/01/1029 January 2010 17/12/09 STATEMENT OF CAPITAL GBP 21981.00

View Document

29/01/1029 January 2010 SUBDIVISION 17/12/2009

View Document

09/12/099 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JON AITCHISON / 30/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HYO MOON LEE / 30/11/2009

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RONALD SCOTT / 30/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD FORREST / 30/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RYAN ELLIS MAUGHAN / 30/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD SCOTT / 30/11/2009

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR JASON HOBBS

View Document

15/05/0915 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM UNIT 8 ARCOE COURT NELSON ROAD NELSON INDUSTRIAL ESTATE CRAMLINGTON NORTHUMBERLAND NE23 1BB

View Document

08/12/088 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/085 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/09/083 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/05/0821 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/04/083 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

28/02/0728 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/078 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

19/07/0519 July 2005 NC INC ALREADY ADJUSTED 05/07/05

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0514 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0514 July 2005 NC INC ALREADY ADJUSTED 30/06/05

View Document

23/06/0523 June 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/06/0523 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/0523 June 2005 S-DIV 09/06/05

View Document

23/06/0523 June 2005 RE SUB DIVISION 09/06/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 REGISTERED OFFICE CHANGED ON 24/12/03 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 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