AVID TECHNOLOGY GROUP LIMITED

Register to unlock more data on OkredoRegister

AVID TECHNOLOGY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06846533

Incorporation date

13/03/2009

Size

Small

Contacts

Registered address

Registered address

Turntide Drives Eighth Avenue, Team Valley Trading Estate, Gateshead NE11 0QACopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2009)
dot icon09/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon07/01/2026
Memorandum and Articles of Association
dot icon07/01/2026
Resolutions
dot icon24/12/2025
Registration of charge 068465330004, created on 2025-12-23
dot icon23/12/2025
Accounts for a small company made up to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon31/03/2025
Resolutions
dot icon31/03/2025
Memorandum and Articles of Association
dot icon29/01/2025
Accounts for a small company made up to 2023-12-31
dot icon30/08/2024
Termination of appointment of Michael Salim Karim as a director on 2024-08-30
dot icon14/06/2024
Appointment of Mr. Steven Mark Hornyak as a director on 2024-06-11
dot icon03/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon02/04/2024
Accounts for a small company made up to 2022-12-31
dot icon02/01/2024
Termination of appointment of Christopher Roy Pennison as a director on 2023-12-31
dot icon11/10/2023
Termination of appointment of Ryan Jeffrey Morris as a director on 2023-10-08
dot icon19/05/2023
Accounts for a small company made up to 2021-12-31
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon02/11/2022
Appointment of Mr Mark Cox as a director on 2022-10-28
dot icon28/10/2022
Termination of appointment of Roya Shakoori as a director on 2022-10-28
dot icon16/05/2022
Memorandum and Articles of Association
dot icon14/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon12/04/2022
Resolutions
dot icon11/04/2022
Resolutions
dot icon11/04/2022
Particulars of variation of rights attached to shares
dot icon11/04/2022
Change of share class name or designation
dot icon21/02/2022
Termination of appointment of Matthew Boyle as a director on 2022-01-28
dot icon12/12/2021
Total exemption full accounts made up to 2021-06-25
dot icon06/12/2021
Current accounting period shortened from 2022-06-21 to 2021-12-31
dot icon12/11/2021
Notification of Turntide Transport Limited as a person with significant control on 2021-06-27
dot icon12/11/2021
Withdrawal of a person with significant control statement on 2021-11-12
dot icon22/10/2021
Appointment of Mr Christopher Roy Pennison as a director on 2021-10-19
dot icon09/07/2021
Satisfaction of charge 068465330002 in full
dot icon09/07/2021
Satisfaction of charge 068465330003 in full
dot icon29/06/2021
Registered office address changed from Unit 3D Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG to Turntide Drives Eighth Avenue Team Valley Trading Estate Gateshead NE11 0QA on 2021-06-29
dot icon29/06/2021
Statement of capital following an allotment of shares on 2021-06-27
dot icon28/06/2021
Termination of appointment of Iain Young as a director on 2021-06-27
dot icon28/06/2021
Termination of appointment of Michael Vassallo as a director on 2021-06-27
dot icon28/06/2021
Termination of appointment of Christopher Colston Parker as a director on 2021-06-27
dot icon28/06/2021
Termination of appointment of Ryan Ellis Maughan as a director on 2021-06-27
dot icon28/06/2021
Termination of appointment of Aaron Lawson-Clark as a director on 2021-06-27
dot icon28/06/2021
Termination of appointment of Graeme Cook as a director on 2021-06-27
dot icon28/06/2021
Termination of appointment of Keith Ternent as a director on 2021-06-27
dot icon28/06/2021
Appointment of Mr Matthew Boyle as a director on 2021-06-27
dot icon28/06/2021
Appointment of Ms Roya Shakoori as a director on 2021-06-27
dot icon28/06/2021
Appointment of Mr Michael Salim Karim as a director on 2021-06-27
dot icon28/06/2021
Appointment of Mr Ryan Jeffrey Morris as a director on 2021-06-27
dot icon28/06/2021
Termination of appointment of Ryan Ellis Maughan as a secretary on 2021-06-27
dot icon21/06/2021
Previous accounting period shortened from 2021-06-30 to 2021-06-21
dot icon17/05/2021
Memorandum and Articles of Association
dot icon17/05/2021
Resolutions
dot icon06/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon18/09/2020
Appointment of Mr Michael Vassallo as a director on 2020-09-18
dot icon18/09/2020
Termination of appointment of Andrew Hodgson as a director on 2020-09-03
dot icon18/09/2020
Termination of appointment of Jamie Fraser as a director on 2020-09-18
dot icon07/09/2020
Resolutions
dot icon07/09/2020
Memorandum and Articles of Association
dot icon24/08/2020
Previous accounting period extended from 2020-01-31 to 2020-06-30
dot icon17/06/2020
Notification of a person with significant control statement
dot icon29/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon29/04/2020
Cessation of Ryan Ellis Maughan as a person with significant control on 2019-02-15
dot icon21/04/2020
Memorandum and Articles of Association
dot icon21/04/2020
Resolutions
dot icon24/03/2020
Statement of capital following an allotment of shares on 2020-03-20
dot icon13/02/2020
Appointment of Mr Aaron Lawson-Clark as a director on 2020-02-06
dot icon11/02/2020
Termination of appointment of Mauro Andrea Biagioni as a director on 2020-02-06
dot icon06/02/2020
Accounts for a small company made up to 2019-01-31
dot icon06/02/2020
Resolutions
dot icon31/01/2020
Resolutions
dot icon03/01/2020
Termination of appointment of Keith James Haig as a director on 2019-12-18
dot icon04/12/2019
Statement of capital following an allotment of shares on 2019-05-22
dot icon26/11/2019
Appointment of Mr Graeme Cook as a director on 2019-11-21
dot icon26/11/2019
Appointment of Mr Christopher Colston Parker as a director on 2019-11-21
dot icon12/07/2019
Termination of appointment of David Alun Stark as a director on 2019-05-31
dot icon24/05/2019
Director's details changed for Mr Andrew Hodgson on 2019-05-23
dot icon24/05/2019
Appointment of Mr Andrew Hodgson as a director on 2019-05-23
dot icon24/05/2019
Termination of appointment of Ross Stuart as a director on 2019-05-23
dot icon02/05/2019
Appointment of Mr Keith James Haig as a director on 2019-03-01
dot icon11/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon19/03/2019
Statement of capital following an allotment of shares on 2019-02-26
dot icon07/03/2019
Resolutions
dot icon06/03/2019
Termination of appointment of Michael John Hunt as a director on 2019-02-26
dot icon05/03/2019
Appointment of Mr Jamie Fraser as a director on 2019-02-26
dot icon01/03/2019
Registration of charge 068465330003, created on 2019-02-26
dot icon10/01/2019
Appointment of Mr Ross Stuart as a director on 2018-12-19
dot icon03/01/2019
Resolutions
dot icon28/08/2018
Accounts for a small company made up to 2018-01-31
dot icon06/08/2018
Resolutions
dot icon10/05/2018
Termination of appointment of Andrew Hales as a director on 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon03/10/2017
Appointment of Mr David Alun Stark as a director on 2017-10-02
dot icon03/10/2017
Appointment of Mr Keith Ternent as a director on 2017-10-02
dot icon03/10/2017
Termination of appointment of Louise Maria Fice as a director on 2017-09-10
dot icon19/09/2017
Accounts for a small company made up to 2017-01-31
dot icon17/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon30/11/2016
Appointment of Mr Michael John Hunt as a director on 2016-09-01
dot icon17/10/2016
Accounts for a small company made up to 2016-01-31
dot icon12/09/2016
Statement of capital following an allotment of shares on 2016-07-04
dot icon21/08/2016
Particulars of variation of rights attached to shares
dot icon26/07/2016
Purchase of own shares.
dot icon15/07/2016
Cancellation of shares. Statement of capital on 2016-07-04
dot icon15/07/2016
Resolutions
dot icon14/07/2016
Statement of capital following an allotment of shares on 2016-07-04
dot icon14/07/2016
Resolutions
dot icon13/07/2016
Resolutions
dot icon12/07/2016
Change of share class name or designation
dot icon12/07/2016
Resolutions
dot icon12/07/2016
Sub-division of shares on 2016-07-04
dot icon11/07/2016
Change of share class name or designation
dot icon08/07/2016
Particulars of variation of rights attached to shares
dot icon08/07/2016
Resolutions
dot icon07/07/2016
Appointment of Andrew Hales as a director on 2016-07-04
dot icon06/07/2016
Termination of appointment of Howard Forrest as a director on 2016-07-04
dot icon06/07/2016
Termination of appointment of Richard Fairchild as a director on 2016-07-04
dot icon06/07/2016
Termination of appointment of Christopher Scott Thompson as a director on 2016-07-04
dot icon06/07/2016
Appointment of Iain Young as a director on 2016-07-04
dot icon06/07/2016
Appointment of Mr Mauro Andrea Biagioni as a director on 2016-07-04
dot icon05/07/2016
Registration of charge 068465330002, created on 2016-07-04
dot icon30/06/2016
Register(s) moved to registered office address Unit 3D Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG
dot icon30/06/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon30/06/2016
Second filing of SH01 previously delivered to Companies House
dot icon30/06/2016
Change of share class name or designation
dot icon29/06/2016
Compulsory strike-off action has been discontinued
dot icon28/06/2016
First Gazette notice for compulsory strike-off
dot icon06/05/2016
Resolutions
dot icon04/12/2015
Statement of capital following an allotment of shares on 2015-11-25
dot icon04/12/2015
Resolutions
dot icon04/12/2015
Resolutions
dot icon12/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/04/2015
Appointment of Dr Richard Fairchild as a director on 2015-02-01
dot icon30/04/2015
Appointment of Mrs Louise Maria Fice as a director on 2015-02-01
dot icon29/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon29/04/2015
Register inspection address has been changed from Unit 8 Arcot Court Nelson Industrial Estate Cramlington Northumberland NE23 1BB United Kingdom to Unit 3D Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG
dot icon23/12/2014
Resolutions
dot icon18/12/2014
Registered office address changed from 8 Arcot Court Nelson Industrial Estate Cramlington Northumberland NE23 1BB to Unit 3D Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG on 2014-12-18
dot icon21/11/2014
Termination of appointment of William Germaney as a director on 2014-09-30
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon09/08/2014
Compulsory strike-off action has been discontinued
dot icon07/08/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon01/04/2014
Statement of capital following an allotment of shares on 2014-03-25
dot icon01/04/2014
Resolutions
dot icon17/12/2013
Statement of capital following an allotment of shares on 2013-12-06
dot icon17/12/2013
Resolutions
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/10/2013
Appointment of Mr William Germaney as a director
dot icon09/10/2013
Statement of capital following an allotment of shares on 2013-09-30
dot icon09/10/2013
Resolutions
dot icon21/06/2013
Resolutions
dot icon20/06/2013
Statement of capital following an allotment of shares on 2013-06-13
dot icon29/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon16/04/2013
Statement of capital following an allotment of shares on 2013-03-22
dot icon03/04/2013
Resolutions
dot icon03/04/2013
Termination of appointment of Ronald Scott as a director
dot icon03/04/2013
Termination of appointment of Christopher Baylis as a director
dot icon03/04/2013
Change of share class name or designation
dot icon01/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/07/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon19/06/2012
Accounts for a small company made up to 2012-01-31
dot icon28/10/2011
Accounts for a small company made up to 2011-01-31
dot icon23/09/2011
Statement of capital following an allotment of shares on 2011-09-08
dot icon23/09/2011
Resolutions
dot icon06/09/2011
Change of share class name or designation
dot icon06/09/2011
Resolutions
dot icon20/06/2011
Termination of appointment of Barry Shrier as a director
dot icon03/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon16/02/2011
Certificate of change of name
dot icon10/02/2011
Resolutions
dot icon25/01/2011
Appointment of Mr Barry Shrier as a director
dot icon20/01/2011
Resolutions
dot icon20/01/2011
Statement of capital following an allotment of shares on 2010-12-30
dot icon19/01/2011
Resolutions
dot icon19/01/2011
Sub-division of shares on 2010-12-30
dot icon19/01/2011
Statement of capital following an allotment of shares on 2010-12-30
dot icon10/01/2011
Termination of appointment of Jon Aitchison as a director
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/12/2010
Resolutions
dot icon29/12/2010
Change of name notice
dot icon23/12/2010
Miscellaneous
dot icon11/10/2010
Resolutions
dot icon11/10/2010
Statement of capital following an allotment of shares on 2010-09-21
dot icon22/07/2010
Accounts for a small company made up to 2010-01-31
dot icon26/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon26/04/2010
Register(s) moved to registered inspection location
dot icon26/04/2010
Register inspection address has been changed
dot icon26/04/2010
Secretary's details changed for Mr Ryan Ellis Maughan on 2010-01-01
dot icon15/03/2010
Previous accounting period shortened from 2010-03-31 to 2010-01-31
dot icon23/02/2010
Resolutions
dot icon17/02/2010
Appointment of Christopher Stanford Baylis as a director
dot icon17/02/2010
Appointment of Mr Jon Michael Aitchison as a director
dot icon17/02/2010
Appointment of Mr Christopher Scott Thompson as a director
dot icon02/02/2010
Statement of capital following an allotment of shares on 2010-01-07
dot icon02/02/2010
Appointment of Doctor Howard Forrest as a director
dot icon29/01/2010
Resolutions
dot icon29/01/2010
Statement of capital following an allotment of shares on 2009-12-17
dot icon21/01/2010
Registered office address changed from , Unit 8 Arcot Court, Cramlington, Northumberland, NE23 1BB on 2010-01-21
dot icon15/01/2010
Registered office address changed from , 13 Waterford Crescent, Whitley Bay, North Tyneside, NE26 2EA, United Kingdom on 2010-01-15
dot icon13/03/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biagioni, Mauro Andrea
Director
04/07/2016 - 06/02/2020
45
Vassallo, Michael
Director
18/09/2020 - 27/06/2021
8
Mr Barry Shrier
Director
24/01/2011 - 11/04/2011
13
Scott, Ronald
Director
13/03/2009 - 22/03/2013
3
Stuart, Ross
Director
19/12/2018 - 23/05/2019
-

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+
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 GROUP LIMITED

AVID TECHNOLOGY GROUP LIMITED is an(a) Active company incorporated on 13/03/2009 with the registered office located at Turntide Drives Eighth Avenue, Team Valley Trading Estate, Gateshead NE11 0QA. 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 GROUP LIMITED?

toggle

AVID TECHNOLOGY GROUP LIMITED is currently Active. It was registered on 13/03/2009 .

Where is AVID TECHNOLOGY GROUP LIMITED located?

toggle

AVID TECHNOLOGY GROUP LIMITED is registered at Turntide Drives Eighth Avenue, Team Valley Trading Estate, Gateshead NE11 0QA.

What does AVID TECHNOLOGY GROUP LIMITED do?

toggle

AVID TECHNOLOGY GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AVID TECHNOLOGY GROUP LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-31 with no updates.