Avid Media Ltd
- Active
- Incorporated on 21 Nov 2008
Reg Address: 10 Triton Street, Regent'S Place, London NW1 3BF, England
Previous Names:
Dopamine Digital Ltd - 30 Mar 2011
Inventorymix Limited - 20 Oct 2010
Dopamine Digital Ltd - 20 Oct 2010
Inventorymix Limited - 21 Nov 2008
- Summary The company with name "Avid Media Ltd" is a private limited company and located in 10 Triton Street, Regent'S Place, London NW1 3BF. Avid Media Ltd is currently in active status and it was incorporated on 21 Nov 2008 (15 years 10 months ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Avid Media Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Nicholas Stephen Sperrin | Director | 6 Jan 2021 | British | Active |
2 | Dennis Romijn | Director | 10 Oct 2020 | Dutch | Active |
3 | Madeleine Blaire Armitage | Director | 20 Jan 2020 | British | Active |
4 | Stefan Nigel Bardega | Director | 2 Dec 2019 | British | Resigned 21 Sep 2020 |
5 | Lorna Hilary Hardy | Director | 29 Nov 2018 | British | Resigned 2 Dec 2019 |
6 | Philippa Margaret Glucklich | Director | 9 Jul 2018 | British | Resigned 21 Sep 2020 |
7 | Matthew Platts | Director | 13 Sep 2016 | British | Resigned 16 Mar 2020 |
8 | Andrew John Moberly | Secretary | 13 Sep 2016 | - | Resigned 29 Feb 2020 |
9 | Mark Gordon Creighton | Director | 13 Sep 2016 | British | Resigned 9 Jul 2018 |
10 | David Young | Director | 13 Sep 2016 | British | Resigned 22 Feb 2018 |
11 | Lucy Anne Hemming | Director | 1 Jan 2016 | United Kingdom | Resigned 13 Sep 2016 |
12 | Simon William Hayday | Director | 1 Sep 2015 | British | Resigned 27 Feb 2020 |
13 | Jason Lydiate | Director | 3 Mar 2014 | British | Resigned 13 Sep 2016 |
14 | Timothy Brown | Director | 1 Dec 2012 | British | Resigned 13 Sep 2016 |
15 | Emilia Kirk | Director | 6 Apr 2012 | British | Resigned 13 Sep 2016 |
16 | Nicholas Brown | Secretary | 25 Nov 2008 | British | Resigned 13 Sep 2016 |
17 | Nicholas Brown | Director | 25 Nov 2008 | British | Resigned 27 Feb 2020 |
18 | Laurence Douglas Adams | Director | 21 Nov 2008 | British | Resigned 21 Nov 2008 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Dentsu International Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 50 To 75 Percent | 13 Sep 2016 | - | Active |
2 | Mr Nicholas Brown Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Ceased 9 Mar 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Avid Media Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Notice Voluntary | 4 Oct 2022 | Download PDF |
2 | Dissolution - Application Strike Off Company | 22 Sep 2022 | Download PDF |
3 | Capital - Statement Company With Date Currency Figure | 7 Sep 2022 | Download PDF |
4 | Capital - Legacy | 7 Sep 2022 | Download PDF |
5 | Insolvency - Legacy | 7 Sep 2022 | Download PDF |
6 | Resolution | 7 Sep 2022 | Download PDF |
7 | Persons With Significant Control - Change To A Person With Significant Control | 5 Feb 2021 | Download PDF 2 Pages |
8 | Officers - Appoint Person Director Company With Name Date | 7 Jan 2021 | Download PDF 2 Pages |
9 | Persons With Significant Control - Cessation Of A Person With Significant Control | 1 Dec 2020 | Download PDF 1 Pages |
10 | Confirmation Statement - Updates | 1 Dec 2020 | Download PDF 5 Pages |
11 | Accounts - Full | 6 Nov 2020 | Download PDF 25 Pages |
12 | Resolution | 5 Nov 2020 | Download PDF 2 Pages |
13 | Incorporation - Memorandum Articles | 5 Nov 2020 | Download PDF 35 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 28 Oct 2020 | Download PDF 1 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 28 Oct 2020 | Download PDF 2 Pages |
16 | Address - Change Registered Office Company With Date Old New | 28 Oct 2020 | Download PDF 1 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 28 Oct 2020 | Download PDF 1 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 26 Mar 2020 | Download PDF 1 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 23 Mar 2020 | Download PDF 1 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 23 Mar 2020 | Download PDF 1 Pages |
21 | Officers - Termination Secretary Company With Name Termination Date | 9 Mar 2020 | Download PDF 1 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 30 Jan 2020 | Download PDF 2 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 29 Jan 2020 | Download PDF 2 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 14 Jan 2020 | Download PDF 1 Pages |
25 | Confirmation Statement - No Updates | 28 Nov 2019 | Download PDF 3 Pages |
26 | Accounts - Full | 23 Jul 2019 | Download PDF 25 Pages |
27 | Confirmation Statement - No Updates | 7 Dec 2018 | Download PDF 3 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 7 Dec 2018 | Download PDF 2 Pages |
29 | Accounts - Full | 1 Oct 2018 | Download PDF 18 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 10 Jul 2018 | Download PDF 1 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 10 Jul 2018 | Download PDF 2 Pages |
32 | Officers - Change Person Secretary Company With Change Date | 2 May 2018 | Download PDF 1 Pages |
33 | Officers - Change Person Director Company With Change Date | 1 May 2018 | Download PDF 2 Pages |
34 | Officers - Change Person Director Company With Change Date | 1 May 2018 | Download PDF 2 Pages |
35 | Address - Change Registered Office Company With Date Old New | 30 Apr 2018 | Download PDF 1 Pages |
36 | Officers - Change Person Director Company With Change Date | 30 Apr 2018 | Download PDF 2 Pages |
37 | Officers - Change Person Director Company With Change Date | 30 Apr 2018 | Download PDF 2 Pages |
38 | Officers - Termination Director Company With Name Termination Date | 22 Feb 2018 | Download PDF 1 Pages |
39 | Accounts - Full | 29 Jan 2018 | Download PDF 18 Pages |
40 | Confirmation Statement - No Updates | 28 Nov 2017 | Download PDF 3 Pages |
41 | Mortgage - Satisfy Charge Full | 4 Apr 2017 | Download PDF 4 Pages |
42 | Confirmation Statement - Updates | 9 Jan 2017 | Download PDF 6 Pages |
43 | Capital - Return Purchase Own Shares | 4 Oct 2016 | Download PDF 3 Pages |
44 | Capital - Allotment Shares | 4 Oct 2016 | Download PDF 4 Pages |
45 | Capital - Cancellation Shares | 4 Oct 2016 | Download PDF 4 Pages |
46 | Resolution | 30 Sep 2016 | Download PDF 19 Pages |
47 | Officers - Termination Director Company With Name Termination Date | 27 Sep 2016 | Download PDF 1 Pages |
48 | Accounts - Change Account Reference Date Company Current Extended | 27 Sep 2016 | Download PDF 1 Pages |
49 | Officers - Appoint Person Secretary Company With Name Date | 27 Sep 2016 | Download PDF 2 Pages |
50 | Officers - Termination Director Company With Name Termination Date | 27 Sep 2016 | Download PDF 1 Pages |
51 | Officers - Appoint Person Director Company With Name Date | 27 Sep 2016 | Download PDF 2 Pages |
52 | Officers - Appoint Person Director Company With Name Date | 27 Sep 2016 | Download PDF 2 Pages |
53 | Officers - Appoint Person Director Company With Name Date | 27 Sep 2016 | Download PDF 2 Pages |
54 | Officers - Termination Secretary Company With Name Termination Date | 27 Sep 2016 | Download PDF 1 Pages |
55 | Officers - Termination Director Company With Name Termination Date | 27 Sep 2016 | Download PDF 1 Pages |
56 | Officers - Termination Director Company With Name Termination Date | 27 Sep 2016 | Download PDF 1 Pages |
57 | Address - Change Registered Office Company With Date Old New | 27 Sep 2016 | Download PDF 1 Pages |
58 | Accounts - Total Exemption Small | 20 Sep 2016 | Download PDF 6 Pages |
59 | Officers - Appoint Person Director Company With Name Date | 7 Sep 2016 | Download PDF 2 Pages |
60 | Capital - Allotment Shares | 27 Jul 2016 | Download PDF 3 Pages |
61 | Capital - Alter Shares Subdivision | 31 Mar 2016 | Download PDF 5 Pages |
62 | Resolution | 31 Mar 2016 | Download PDF 23 Pages |
63 | Officers - Appoint Person Director Company With Name Date | 18 Dec 2015 | Download PDF 2 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Dec 2015 | Download PDF 7 Pages |
65 | Address - Change Registered Office Company With Date Old New | 20 Nov 2015 | Download PDF 1 Pages |
66 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 23 Oct 2015 | Download PDF 25 Pages |
67 | Accounts - Total Exemption Small | 12 May 2015 | Download PDF 4 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Dec 2014 | Download PDF 7 Pages |
69 | Officers - Change Person Director Company With Change Date | 2 Dec 2014 | Download PDF 2 Pages |
70 | Officers - Change Person Secretary Company With Change Date | 2 Dec 2014 | Download PDF 1 Pages |
71 | Officers - Appoint Person Director Company With Name | 24 Apr 2014 | Download PDF 2 Pages |
72 | Accounts - Total Exemption Small | 8 Apr 2014 | Download PDF 4 Pages |
73 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jan 2014 | Download PDF 6 Pages |
74 | Capital - Allotment Shares | 4 Sep 2013 | Download PDF 4 Pages |
75 | Accounts - Total Exemption Small | 21 Aug 2013 | Download PDF 4 Pages |
76 | Officers - Appoint Person Director Company With Name | 6 Jun 2013 | Download PDF 2 Pages |
77 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jan 2013 | Download PDF 5 Pages |
78 | Officers - Appoint Person Director Company With Name | 30 May 2012 | Download PDF 2 Pages |
79 | Accounts - Dormant | 28 Dec 2011 | Download PDF 2 Pages |
80 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Dec 2011 | Download PDF 4 Pages |
81 | Change Of Name - Certificate Company | 30 Mar 2011 | Download PDF 2 Pages |
82 | Change Of Name - Notice | 30 Mar 2011 | Download PDF 2 Pages |
83 | Accounts - Dormant | 6 Jan 2011 | Download PDF 3 Pages |
84 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Nov 2010 | Download PDF 4 Pages |
85 | Change Of Name - Notice | 20 Oct 2010 | Download PDF 2 Pages |
86 | Change Of Name - Certificate Company | 20 Oct 2010 | Download PDF 2 Pages |
87 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jan 2010 | Download PDF 4 Pages |
88 | Accounts - Dormant | 18 Dec 2009 | Download PDF 3 Pages |
89 | Officers - Legacy | 16 Feb 2009 | Download PDF 2 Pages |
90 | Officers - Legacy | 26 Nov 2008 | Download PDF 1 Pages |
91 | Incorporation - Company | 21 Nov 2008 | Download PDF 14 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.