AVID MEDIA LTD

Register to unlock more data on OkredoRegister

AVID MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06754821

Incorporation date

21/11/2008

Size

Full

Contacts

Registered address

Registered address

10 Triton Street, Regent's Place, London NW1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2008)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2022
First Gazette notice for voluntary strike-off
dot icon22/09/2022
Application to strike the company off the register
dot icon07/09/2022
Statement of capital on 2022-09-07
dot icon07/09/2022
Statement by Directors
dot icon07/09/2022
Solvency Statement dated 01/09/22
dot icon07/09/2022
Resolutions
dot icon18/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon06/12/2021
Confirmation statement made on 2021-11-21 with updates
dot icon05/02/2021
Change of details for Aegis International Limited as a person with significant control on 2021-01-27
dot icon07/01/2021
Appointment of Mr Nicholas Stephen Sperrin as a director on 2021-01-06
dot icon01/12/2020
Confirmation statement made on 2020-11-21 with updates
dot icon01/12/2020
Cessation of Nicholas Brown as a person with significant control on 2020-03-09
dot icon06/11/2020
Full accounts made up to 2019-12-31
dot icon05/11/2020
Memorandum and Articles of Association
dot icon05/11/2020
Resolutions
dot icon28/10/2020
Appointment of Mr Dennis Romijn as a director on 2020-10-10
dot icon28/10/2020
Termination of appointment of Philippa Margaret Glucklich as a director on 2020-09-21
dot icon28/10/2020
Registered office address changed from 1a Neal's Yard London WC2H 9AW United Kingdom to 10 Triton Street Regent's Place London NW1 3BF on 2020-10-28
dot icon28/10/2020
Termination of appointment of Stefan Nigel Bardega as a director on 2020-09-21
dot icon26/03/2020
Termination of appointment of Matthew Platts as a director on 2020-03-16
dot icon23/03/2020
Termination of appointment of Simon William Hayday as a director on 2020-02-27
dot icon23/03/2020
Termination of appointment of Nicholas Brown as a director on 2020-02-27
dot icon09/03/2020
Termination of appointment of Andrew John Moberly as a secretary on 2020-02-29
dot icon30/01/2020
Appointment of Ms Madeleine Blaire Armitage as a director on 2020-01-20
dot icon29/01/2020
Appointment of Mr Stefan Nigel Bardega as a director on 2019-12-02
dot icon14/01/2020
Termination of appointment of Lorna Hilary Hardy as a director on 2019-12-02
dot icon28/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon23/07/2019
Full accounts made up to 2018-12-31
dot icon07/12/2018
Appointment of Mrs Lorna Hilary Hardy as a director on 2018-11-29
dot icon07/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon10/07/2018
Appointment of Philippa Margaret Glucklich as a director on 2018-07-09
dot icon10/07/2018
Termination of appointment of Mark Gordon Creighton as a director on 2018-07-09
dot icon02/05/2018
Secretary's details changed for Andrew John Moberly on 2018-04-27
dot icon01/05/2018
Director's details changed for Mr Nicholas Brown on 2018-04-27
dot icon01/05/2018
Director's details changed for Mr Matthew Platts on 2018-04-27
dot icon30/04/2018
Director's details changed for Mr Matthew Platts on 2018-04-27
dot icon30/04/2018
Director's details changed for Mr Mark Gordon Creighton on 2018-04-27
dot icon30/04/2018
Registered office address changed from 10 Triton Street Regent's Place London NW1 3BF England to 1a Neal's Yard London WC2H 9AW on 2018-04-30
dot icon22/02/2018
Termination of appointment of Michael Mccoy as a director on 2018-02-22
dot icon29/01/2018
Full accounts made up to 2016-12-31
dot icon28/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon04/04/2017
Satisfaction of charge 067548210001 in full
dot icon09/01/2017
Confirmation statement made on 2016-11-21 with updates
dot icon04/10/2016
Cancellation of shares. Statement of capital on 2016-09-13
dot icon04/10/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon04/10/2016
Purchase of own shares.
dot icon30/09/2016
Resolutions
dot icon27/09/2016
Appointment of Andrew John Moberly as a secretary on 2016-09-13
dot icon27/09/2016
Termination of appointment of Emilia Kirk as a director on 2016-09-13
dot icon27/09/2016
Termination of appointment of Jason Lydiate as a director on 2016-09-13
dot icon27/09/2016
Appointment of Michael Mccoy as a director on 2016-09-13
dot icon27/09/2016
Appointment of Mr Mark Gordon Creighton as a director on 2016-09-13
dot icon27/09/2016
Appointment of Mr Matthew Platts as a director on 2016-09-13
dot icon27/09/2016
Termination of appointment of Nicholas Brown as a secretary on 2016-09-13
dot icon27/09/2016
Termination of appointment of Lucy Hemming as a director on 2016-09-13
dot icon27/09/2016
Termination of appointment of Timothy Brown as a director on 2016-09-13
dot icon27/09/2016
Registered office address changed from 1a Neal's Yard 19 Shorts Gardens London WC2H 9AW to 10 Triton Street Regent's Place London NW1 3BF on 2016-09-27
dot icon27/09/2016
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon20/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/09/2016
Appointment of Ms Lucy Hemming as a director on 2016-01-01
dot icon27/07/2016
Statement of capital following an allotment of shares on 2016-04-22
dot icon31/03/2016
Sub-division of shares on 2016-02-01
dot icon31/03/2016
Resolutions
dot icon18/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon18/12/2015
Appointment of Mr Simon William Hayday as a director on 2015-09-01
dot icon20/11/2015
Registered office address changed from 104 High Street West Wickham Kent BR4 0NF to 1a Neal's Yard 19 Shorts Gardens London WC2H 9AW on 2015-11-20
dot icon23/10/2015
Registration of charge 067548210001, created on 2015-10-23
dot icon12/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon30/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon02/12/2014
Director's details changed for Nicholas Brown on 2014-12-01
dot icon02/12/2014
Secretary's details changed for Nicholas Brown on 2014-12-01
dot icon24/04/2014
Appointment of Mr Jason Lydiate as a director
dot icon08/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon15/01/2014
Annual return made up to 2013-11-21 with full list of shareholders
dot icon04/09/2013
Statement of capital following an allotment of shares on 2012-05-01
dot icon21/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/06/2013
Appointment of Mr Timothy Brown as a director
dot icon08/01/2013
Annual return made up to 2012-11-21 with full list of shareholders
dot icon30/05/2012
Appointment of Miss Emilia Kirk as a director
dot icon28/12/2011
Accounts for a dormant company made up to 2011-11-30
dot icon28/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon30/03/2011
Certificate of change of name
dot icon30/03/2011
Change of name notice
dot icon06/01/2011
Accounts for a dormant company made up to 2010-11-30
dot icon29/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon20/10/2010
Certificate of change of name
dot icon20/10/2010
Change of name notice
dot icon12/01/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon18/12/2009
Accounts for a dormant company made up to 2009-11-30
dot icon16/02/2009
Director and secretary appointed nicholas brown
dot icon26/11/2008
Appointment terminated director laurence adams
dot icon21/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Laurence Douglas
Director
21/11/2008 - 21/11/2008
2851
Sperrin, Nicholas Stephen
Director
06/01/2021 - Present
9
Brown, Nicholas
Director
25/11/2008 - 27/02/2020
12
Bardega, Stefan Nigel
Director
02/12/2019 - 21/09/2020
5
Brown, Nicholas
Secretary
25/11/2008 - 13/09/2016
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVID MEDIA LTD

AVID MEDIA LTD is an(a) Dissolved company incorporated on 21/11/2008 with the registered office located at 10 Triton Street, Regent's Place, London NW1 3BF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVID MEDIA LTD?

toggle

AVID MEDIA LTD is currently Dissolved. It was registered on 21/11/2008 and dissolved on 03/01/2023.

Where is AVID MEDIA LTD located?

toggle

AVID MEDIA LTD is registered at 10 Triton Street, Regent's Place, London NW1 3BF.

What does AVID MEDIA LTD do?

toggle

AVID MEDIA LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for AVID MEDIA LTD?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.