AVID TECHNOLOGY EUROPE LIMITED

Register to unlock more data on OkredoRegister

AVID TECHNOLOGY EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02670844

Incorporation date

12/12/1991

Size

Group

Contacts

Registered address

Registered address

C/O B P Collins Llp, Collins House, 20 Station Road, Gerrards Cross SL9 8ELCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1991)
dot icon28/01/2026
Registered office address changed from 20 Station Road Gerrards Cross SL9 8EL England to C/O B P Collins Llp, Collins House 20 Station Road Gerrards Cross SL9 8EL on 2026-01-28
dot icon30/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon22/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon19/12/2025
Termination of appointment of Alessandra Melloni as a director on 2025-12-18
dot icon25/02/2025
Group of companies' accounts made up to 2023-12-31
dot icon08/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon17/10/2024
Notification of John Wellford Dillard as a person with significant control on 2024-04-01
dot icon17/10/2024
Cessation of Avid Technology,Inc. as a person with significant control on 2023-11-07
dot icon22/08/2024
Appointment of Alessandra Melloni as a director on 2024-08-12
dot icon11/06/2024
Termination of appointment of Tom James Andrew Cordiner as a director on 2024-06-04
dot icon14/03/2024
Full accounts made up to 2022-12-31
dot icon13/02/2024
Confirmation statement made on 2023-12-02 with no updates
dot icon08/08/2023
Appointment of Jacob Robert Coffman Adams as a director on 2023-08-01
dot icon23/05/2023
Termination of appointment of Alessandra Cäcilia Melloni as a director on 2023-05-23
dot icon23/12/2022
Full accounts made up to 2021-12-31
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon26/09/2022
Change of details for Avid Technology,Inc. as a person with significant control on 2022-09-26
dot icon26/09/2022
Director's details changed for Ms Alessandra Cäcilia Melloni on 2022-09-15
dot icon13/12/2021
Full accounts made up to 2020-12-31
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon03/03/2021
Appointment of Mrs. Alessandra Melloni as a director on 2021-02-26
dot icon03/03/2021
Termination of appointment of Gregory William Mcintosh as a director on 2021-02-26
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon11/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon11/01/2021
Appointment of Ms. Jane Elizabeth Wilson as a secretary on 2021-01-04
dot icon11/01/2021
Appointment of Mr. Gregory William Mcintosh as a director on 2021-01-04
dot icon08/01/2021
Termination of appointment of Alan John Terry as a director on 2021-01-04
dot icon08/01/2021
Termination of appointment of Alessandra Cäcilia Melloni as a director on 2021-01-04
dot icon08/01/2021
Termination of appointment of David Horton as a secretary on 2021-01-08
dot icon07/10/2020
Registered office address changed from , B P Collins Llp, Collins House 32-38 Station Road, Gerrards Cross, Bucks, SL9 8EL, England to 20 Station Road Gerrards Cross SL9 8EL on 2020-10-07
dot icon07/07/2020
Registered office address changed from , Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire, SL0 0NH to 20 Station Road Gerrards Cross SL9 8EL on 2020-07-07
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon14/08/2019
Termination of appointment of Ryan Healey Murray as a director on 2019-08-05
dot icon14/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon19/07/2018
Appointment of Mr Ryan Healey Murray as a director on 2018-07-06
dot icon21/06/2018
Termination of appointment of Brian Elmer Agle as a director on 2018-06-08
dot icon21/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon15/12/2017
Statement by Directors
dot icon15/12/2017
Statement of capital on 2017-12-15
dot icon15/12/2017
Solvency Statement dated 14/12/17
dot icon15/12/2017
Resolutions
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon04/01/2017
Appointment of Mr Brian E Agle as a director on 2016-12-22
dot icon04/01/2017
Appointment of Mrs Alessandra Cäcilia Melloni as a director on 2016-12-22
dot icon03/01/2017
Termination of appointment of John Wilbert Frederick as a director on 2016-12-22
dot icon03/01/2017
Termination of appointment of Jason Adam Duva as a director on 2016-12-22
dot icon22/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon28/03/2014
Full accounts made up to 2012-12-31
dot icon10/02/2014
Auditor's resignation
dot icon03/02/2014
Auditor's resignation
dot icon06/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon24/04/2013
Appointment of Mr John Wilbert Frederick as a director
dot icon23/04/2013
Termination of appointment of Kenneth Sexton as a director
dot icon15/03/2013
Appointment of Mr David Horton as a secretary
dot icon15/03/2013
Termination of appointment of Alan Terry as a secretary
dot icon11/01/2013
Director's details changed for Kenneth Sexton on 2013-01-10
dot icon10/01/2013
Director's details changed for Mr Jason Adam Duva on 2013-01-10
dot icon10/01/2013
Director's details changed for Mr Alan John Terry on 2013-01-10
dot icon10/01/2013
Director's details changed for Mr Tom James Andrew Cordiner on 2013-01-10
dot icon10/01/2013
Secretary's details changed for Mr Alan Terry on 2013-01-10
dot icon24/12/2012
Appointment of Mr Alan Terry as a secretary
dot icon24/12/2012
Termination of appointment of David Horton as a secretary
dot icon20/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon08/10/2012
Full accounts made up to 2011-12-31
dot icon16/08/2012
Appointment of Mr Tom James Andrew Cordiner as a director
dot icon14/08/2012
Appointment of Mr David Horton as a secretary
dot icon14/08/2012
Termination of appointment of Nicola Spohrer as a director
dot icon14/08/2012
Termination of appointment of Nicola Spohrer as a secretary
dot icon30/12/2011
Full accounts made up to 2010-12-31
dot icon20/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon04/11/2011
Appointment of Mr Jason Adam Duva as a director
dot icon04/11/2011
Rectified form AP01 was removd from the public register on 15/12/2011 as it was factually inaccurate.
dot icon02/11/2011
Termination of appointment of Paige Parisi as a director
dot icon23/08/2011
Termination of appointment of Paul Hennessy as a director
dot icon23/08/2011
Appointment of Mrs Nicola Ann Spohrer as a director
dot icon07/03/2011
Appointment of Mr Alan John Terry as a director
dot icon03/03/2011
Termination of appointment of Adam Brown as a director
dot icon14/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon05/02/2010
Termination of appointment of Patrick Jocelyn as a director
dot icon05/02/2010
Appointment of Paul Patrick Hennessy as a director
dot icon17/12/2009
Full accounts made up to 2008-12-31
dot icon16/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon16/12/2009
Director's details changed for Paige Parisi on 2009-12-12
dot icon16/12/2009
Director's details changed for Kenneth Sexton on 2009-12-12
dot icon16/12/2009
Director's details changed for Patrick Jocelyn on 2009-12-12
dot icon16/12/2009
Director's details changed for Adam John Witherow Brown on 2009-12-12
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 6
dot icon15/12/2008
Return made up to 12/12/08; full list of members
dot icon24/11/2008
Director appointed ken sexton
dot icon19/11/2008
Full accounts made up to 2007-12-31
dot icon13/11/2008
Appointment terminated director joel legon
dot icon28/10/2008
Appointment terminated director emer o kelly
dot icon28/10/2008
Director appointed patrick jocelyn
dot icon28/10/2008
Director appointed adam john witherow brown
dot icon08/02/2008
Director resigned
dot icon13/12/2007
Return made up to 12/12/07; full list of members
dot icon02/12/2007
Full accounts made up to 2006-12-31
dot icon30/10/2007
Particulars of mortgage/charge
dot icon22/01/2007
Director resigned
dot icon22/01/2007
New director appointed
dot icon29/12/2006
Return made up to 12/12/06; full list of members
dot icon28/12/2006
Director resigned
dot icon17/11/2006
Full accounts made up to 2005-12-31
dot icon22/08/2006
New director appointed
dot icon12/07/2006
New director appointed
dot icon05/06/2006
New director appointed
dot icon26/05/2006
Director resigned
dot icon22/05/2006
Full accounts made up to 2004-12-31
dot icon11/04/2006
Director resigned
dot icon22/12/2005
Return made up to 12/12/05; full list of members
dot icon03/02/2005
Group of companies' accounts made up to 2003-12-31
dot icon20/12/2004
Return made up to 12/12/04; full list of members
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon15/05/2004
Secretary's particulars changed
dot icon22/12/2003
Return made up to 12/12/03; full list of members
dot icon15/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon22/07/2003
Return made up to 12/12/02; full list of members; amend
dot icon19/12/2002
Return made up to 12/12/02; full list of members
dot icon31/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon08/08/2002
Secretary's particulars changed
dot icon04/08/2002
£ ic 5016229/2500000 14/05/02 £ sr 2516229@1=2516229
dot icon08/04/2002
Declaration of shares redemption:auditor's report
dot icon08/04/2002
Declaration of shares redemption:auditor's report
dot icon08/04/2002
Declaration of shares redemption:auditor's report
dot icon08/04/2002
Declaration of shares redemption:auditor's report
dot icon17/12/2001
Return made up to 12/12/01; full list of members
dot icon29/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon09/10/2001
Director resigned
dot icon07/08/2001
New director appointed
dot icon25/07/2001
New director appointed
dot icon03/01/2001
Amended full group accounts made up to 1999-12-31
dot icon19/12/2000
Return made up to 12/12/00; full list of members
dot icon10/11/2000
Director resigned
dot icon01/11/2000
Full group accounts made up to 1999-12-31
dot icon03/07/2000
New director appointed
dot icon03/07/2000
New director appointed
dot icon15/06/2000
Director resigned
dot icon04/03/2000
Full group accounts made up to 1998-12-31
dot icon24/12/1999
Return made up to 12/12/99; full list of members
dot icon27/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon16/12/1998
Return made up to 12/12/98; full list of members
dot icon16/10/1998
Full group accounts made up to 1997-12-31
dot icon16/09/1998
Director resigned
dot icon19/08/1998
New director appointed
dot icon02/03/1998
Full group accounts made up to 1996-12-31
dot icon01/02/1998
Return made up to 12/12/97; no change of members
dot icon23/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon08/04/1997
Full group accounts made up to 1995-12-31
dot icon09/01/1997
Return made up to 12/12/96; full list of members
dot icon03/11/1996
Director resigned
dot icon03/11/1996
New director appointed
dot icon20/09/1996
Delivery ext'd 3 mth 31/12/95
dot icon30/08/1996
Particulars of mortgage/charge
dot icon25/06/1996
New director appointed
dot icon07/06/1996
Director resigned
dot icon03/06/1996
New director appointed
dot icon08/05/1996
Director resigned
dot icon15/03/1996
Statement of affairs
dot icon15/03/1996
Ad 22/12/95--------- £ si 3000000@1
dot icon26/02/1996
Ad 22/12/95--------- £ si 3000000@1=3000000 £ ic 2016229/5016229
dot icon26/02/1996
Resolutions
dot icon26/02/1996
Resolutions
dot icon26/02/1996
£ nc 2500000/6000000 22/12/95
dot icon26/02/1996
Ad 05/04/94--------- £ si 2016129@1
dot icon26/02/1996
£ nc 100/2500000 05/04/94
dot icon22/01/1996
Return made up to 12/12/95; no change of members
dot icon04/01/1996
Registered office changed on 04/01/96 from:\charlotte house, 9-14 windmill street, london, W1P 1HF
dot icon29/12/1995
Certificate of change of name
dot icon13/12/1995
Registered office changed on 13/12/95 from:\20-28 kingly court, london, W1R 5LE
dot icon12/12/1995
New director appointed
dot icon11/12/1995
Director resigned
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon22/08/1995
Secretary resigned;new secretary appointed;director resigned
dot icon06/01/1995
Return made up to 12/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/11/1994
New director appointed
dot icon05/11/1994
New secretary appointed;new director appointed
dot icon05/11/1994
Secretary resigned;director resigned
dot icon19/09/1994
Full accounts made up to 1993-12-31
dot icon21/05/1994
Particulars of mortgage/charge
dot icon04/02/1994
Director's particulars changed
dot icon02/02/1994
Full accounts made up to 1992-12-31
dot icon02/02/1994
Return made up to 12/12/93; no change of members
dot icon08/01/1994
Registered office changed on 08/01/94 from:\8 chapel street, marlow, bucks, SL7 1DD
dot icon08/01/1994
New director appointed
dot icon06/05/1993
Particulars of mortgage/charge
dot icon12/02/1993
Return made up to 12/12/92; full list of members
dot icon18/12/1992
Particulars of mortgage/charge
dot icon25/03/1992
Ad 19/12/91--------- £ si 98@1=98 £ ic 2/100
dot icon25/03/1992
Accounting reference date notified as 31/12
dot icon23/03/1992
Director resigned;new director appointed
dot icon23/03/1992
Secretary resigned;new director appointed
dot icon17/12/1991
Secretary resigned
dot icon12/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Adam John Witherow
Director
20/10/2008 - 31/01/2011
200
Cordiner, Tom James Andrew
Director
14/08/2012 - 04/06/2024
3
Davies, Peter Albert Campbell
Director
01/04/1992 - 30/09/2001
14
Turner, Stephen John
Director
17/08/1998 - 03/11/2000
10
Bennetts, Roy Stephen
Director
19/06/1996 - 07/09/1998
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVID TECHNOLOGY EUROPE LIMITED

AVID TECHNOLOGY EUROPE LIMITED is an(a) Active company incorporated on 12/12/1991 with the registered office located at C/O B P Collins Llp, Collins House, 20 Station Road, Gerrards Cross SL9 8EL. There are currently 2 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 TECHNOLOGY EUROPE LIMITED?

toggle

AVID TECHNOLOGY EUROPE LIMITED is currently Active. It was registered on 12/12/1991 .

Where is AVID TECHNOLOGY EUROPE LIMITED located?

toggle

AVID TECHNOLOGY EUROPE LIMITED is registered at C/O B P Collins Llp, Collins House, 20 Station Road, Gerrards Cross SL9 8EL.

What does AVID TECHNOLOGY EUROPE LIMITED do?

toggle

AVID TECHNOLOGY EUROPE LIMITED operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

What is the latest filing for AVID TECHNOLOGY EUROPE LIMITED?

toggle

The latest filing was on 28/01/2026: Registered office address changed from 20 Station Road Gerrards Cross SL9 8EL England to C/O B P Collins Llp, Collins House 20 Station Road Gerrards Cross SL9 8EL on 2026-01-28.