About

Registered Number: 06846533
Date of Incorporation: 13/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3d Nelson Way, Nelson Park West, Cramlington, Northumberland, NE23 1WG

 

Established in 2009, Avid Technology Group Ltd have registered office in Northumberland. We do not know the number of employees at the organisation. This business has 18 directors listed as Cook, Graeme, Lawson-clark, Aaron, Maughan, Ryan Ellis, Parker, Christopher Colston, Ternent, Keith, Vassallo, Michael, Young, Iain, Fairchild, Richard, Fice, Louise Maria, Fraser, Jamie, Germaney, William, Haig, Keith James, Hales, Andrew, Hunt, Michael John, Scott, Ronald, Shrier, Barry, Stark, David Alun, Stuart, Ross at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Graeme 21 November 2019 - 1
LAWSON-CLARK, Aaron 06 February 2020 - 1
MAUGHAN, Ryan Ellis 13 March 2009 - 1
PARKER, Christopher Colston 21 November 2019 - 1
TERNENT, Keith 02 October 2017 - 1
VASSALLO, Michael 18 September 2020 - 1
YOUNG, Iain 04 July 2016 - 1
FAIRCHILD, Richard 01 February 2015 04 July 2016 1
FICE, Louise Maria 01 February 2015 10 September 2017 1
FRASER, Jamie 26 February 2019 18 September 2020 1
GERMANEY, William 01 July 2013 30 September 2014 1
HAIG, Keith James 01 March 2019 18 December 2019 1
HALES, Andrew 04 July 2016 31 March 2018 1
HUNT, Michael John 01 September 2016 26 February 2019 1
SCOTT, Ronald 13 March 2009 22 March 2013 1
SHRIER, Barry 24 January 2011 11 April 2011 1
STARK, David Alun 02 October 2017 31 May 2019 1
STUART, Ross 19 December 2018 23 May 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 18 September 2020
TM01 - Termination of appointment of director 18 September 2020
TM01 - Termination of appointment of director 18 September 2020
RESOLUTIONS - N/A 07 September 2020
MA - Memorandum and Articles 07 September 2020
AA01 - Change of accounting reference date 24 August 2020
PSC08 - N/A 17 June 2020
CS01 - N/A 29 April 2020
PSC07 - N/A 29 April 2020
RESOLUTIONS - N/A 21 April 2020
MA - Memorandum and Articles 21 April 2020
SH01 - Return of Allotment of shares 24 March 2020
AP01 - Appointment of director 13 February 2020
TM01 - Termination of appointment of director 11 February 2020
RESOLUTIONS - N/A 06 February 2020
AA - Annual Accounts 06 February 2020
RESOLUTIONS - N/A 31 January 2020
TM01 - Termination of appointment of director 03 January 2020
SH01 - Return of Allotment of shares 04 December 2019
AP01 - Appointment of director 26 November 2019
AP01 - Appointment of director 26 November 2019
TM01 - Termination of appointment of director 12 July 2019
CH01 - Change of particulars for director 24 May 2019
AP01 - Appointment of director 24 May 2019
TM01 - Termination of appointment of director 24 May 2019
AP01 - Appointment of director 02 May 2019
CS01 - N/A 11 April 2019
SH01 - Return of Allotment of shares 19 March 2019
RESOLUTIONS - N/A 07 March 2019
TM01 - Termination of appointment of director 06 March 2019
AP01 - Appointment of director 05 March 2019
MR01 - N/A 01 March 2019
AP01 - Appointment of director 10 January 2019
RESOLUTIONS - N/A 03 January 2019
AA - Annual Accounts 28 August 2018
RESOLUTIONS - N/A 06 August 2018
TM01 - Termination of appointment of director 10 May 2018
CS01 - N/A 13 April 2018
AP01 - Appointment of director 03 October 2017
AP01 - Appointment of director 03 October 2017
TM01 - Termination of appointment of director 03 October 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 17 May 2017
AP01 - Appointment of director 30 November 2016
AA - Annual Accounts 17 October 2016
SH01 - Return of Allotment of shares 12 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 21 August 2016
SH03 - Return of purchase of own shares 26 July 2016
RESOLUTIONS - N/A 15 July 2016
SH06 - Notice of cancellation of shares 15 July 2016
RESOLUTIONS - N/A 14 July 2016
SH01 - Return of Allotment of shares 14 July 2016
RESOLUTIONS - N/A 13 July 2016
RESOLUTIONS - N/A 12 July 2016
SH08 - Notice of name or other designation of class of shares 12 July 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 July 2016
SH08 - Notice of name or other designation of class of shares 11 July 2016
RESOLUTIONS - N/A 08 July 2016
SH10 - Notice of particulars of variation of rights attached to shares 08 July 2016
AP01 - Appointment of director 07 July 2016
TM01 - Termination of appointment of director 06 July 2016
TM01 - Termination of appointment of director 06 July 2016
TM01 - Termination of appointment of director 06 July 2016
AP01 - Appointment of director 06 July 2016
AP01 - Appointment of director 06 July 2016
MR01 - N/A 05 July 2016
AR01 - Annual Return 30 June 2016
RP04 - N/A 30 June 2016
AD04 - Change of location of company records to the registered office 30 June 2016
SH08 - Notice of name or other designation of class of shares 30 June 2016
DISS40 - Notice of striking-off action discontinued 29 June 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
RESOLUTIONS - N/A 06 May 2016
SH01 - Return of Allotment of shares 04 December 2015
RESOLUTIONS - N/A 04 December 2015
RESOLUTIONS - N/A 04 December 2015
AA - Annual Accounts 12 October 2015
AP01 - Appointment of director 30 April 2015
AP01 - Appointment of director 30 April 2015
AR01 - Annual Return 29 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2015
RESOLUTIONS - N/A 23 December 2014
AD01 - Change of registered office address 18 December 2014
TM01 - Termination of appointment of director 21 November 2014
AA - Annual Accounts 30 October 2014
DISS40 - Notice of striking-off action discontinued 09 August 2014
AR01 - Annual Return 07 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
RESOLUTIONS - N/A 01 April 2014
SH01 - Return of Allotment of shares 01 April 2014
RESOLUTIONS - N/A 17 December 2013
SH01 - Return of Allotment of shares 17 December 2013
AA - Annual Accounts 28 October 2013
AP01 - Appointment of director 15 October 2013
RESOLUTIONS - N/A 09 October 2013
SH01 - Return of Allotment of shares 09 October 2013
RESOLUTIONS - N/A 21 June 2013
SH01 - Return of Allotment of shares 20 June 2013
AR01 - Annual Return 29 April 2013
SH01 - Return of Allotment of shares 16 April 2013
RESOLUTIONS - N/A 03 April 2013
TM01 - Termination of appointment of director 03 April 2013
TM01 - Termination of appointment of director 03 April 2013
SH08 - Notice of name or other designation of class of shares 03 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 August 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 19 June 2012
AA - Annual Accounts 28 October 2011
RESOLUTIONS - N/A 23 September 2011
SH01 - Return of Allotment of shares 23 September 2011
RESOLUTIONS - N/A 06 September 2011
SH08 - Notice of name or other designation of class of shares 06 September 2011
TM01 - Termination of appointment of director 20 June 2011
AR01 - Annual Return 03 May 2011
CERTNM - Change of name certificate 16 February 2011
RESOLUTIONS - N/A 10 February 2011
AP01 - Appointment of director 25 January 2011
RESOLUTIONS - N/A 20 January 2011
SH01 - Return of Allotment of shares 20 January 2011
RESOLUTIONS - N/A 19 January 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 January 2011
SH01 - Return of Allotment of shares 19 January 2011
TM01 - Termination of appointment of director 10 January 2011
MG01 - Particulars of a mortgage or charge 07 January 2011
RESOLUTIONS - N/A 29 December 2010
CONNOT - N/A 29 December 2010
MISC - Miscellaneous document 23 December 2010
RESOLUTIONS - N/A 11 October 2010
SH01 - Return of Allotment of shares 11 October 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 26 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2010
CH03 - Change of particulars for secretary 26 April 2010
AA01 - Change of accounting reference date 15 March 2010
RESOLUTIONS - N/A 23 February 2010
AP01 - Appointment of director 17 February 2010
AP01 - Appointment of director 17 February 2010
AP01 - Appointment of director 17 February 2010
SH01 - Return of Allotment of shares 02 February 2010
AP01 - Appointment of director 02 February 2010
RESOLUTIONS - N/A 29 January 2010
SH01 - Return of Allotment of shares 29 January 2010
AD01 - Change of registered office address 21 January 2010
AD01 - Change of registered office address 15 January 2010
NEWINC - New incorporation documents 13 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2019 Outstanding

N/A

A registered charge 04 July 2016 Outstanding

N/A

Debenture 30 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.