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.

# Name Status
1 Amnet Limited
Mutual People: Nicholas Stephen Sperrin
Liquidation
2 Fetch Media Limited
Mutual People: Nicholas Stephen Sperrin
Active
3 Carat Limited
Mutual People: Nicholas Stephen Sperrin
Active - Proposal To Strike Off
4 Dentsu Uk Limited
Mutual People: Nicholas Stephen Sperrin
Active
5 Whitespace (Scotland) Limited
Mutual People: Dennis Romijn
Liquidation
6 Aquila Insight Ltd
Mutual People: Dennis Romijn
Liquidation
7 Heavyweight Sports Marketing Limited
Mutual People: Dennis Romijn
Liquidation
8 Gleam Futures Limited
Mutual People: Dennis Romijn
Active
9 Gleam Group Limited
Mutual People: Dennis Romijn
Active
10 Isobar London Limited
Mutual People: Dennis Romijn
Liquidation
11 Merkle Marketing Limited
Mutual People: Dennis Romijn
Active
12 Merkle Uk One Limited
Mutual People: Dennis Romijn
Active
13 Merkle Uk Three Limited
Mutual People: Dennis Romijn
Active
14 Barrington Johnson Lorains Limited
Mutual People: Dennis Romijn
Active
15 David Wood & Associates Limited
Mutual People: Dennis Romijn
Active
16 Hallco 990 Limited
Mutual People: Dennis Romijn
Active - Proposal To Strike Off
17 John Brown Publishing Group Limited
Mutual People: Dennis Romijn
Active
18 John Brown Acquisitions Limited
Mutual People: Dennis Romijn
Active
19 John Brown Catalogues Limited
Mutual People: Dennis Romijn
dissolved
20 John Brown Digital Limited
Mutual People: Dennis Romijn
dissolved
21 John Brown Magazines Limited
Mutual People: Dennis Romijn
Liquidation
22 Bjl Group Limited
Mutual People: Dennis Romijn
Liquidation
23 Isobar Commerce Global Limited
Mutual People: Dennis Romijn
Active
24 Posterscope Limited
Mutual People: Dennis Romijn
Active - Proposal To Strike Off
25 Re:Production Limited
Mutual People: Dennis Romijn
Active
26 D 2 D Limited
Mutual People: Dennis Romijn , Madeleine Blaire Armitage
dissolved