Advanced company searchLink opens in new window

AVID TECHNOLOGY EUROPE LIMITED

Company number 02670844

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jul 2020 AD01 Registered office address changed from Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH to B P Collins Llp, Collins House 32-38 Station Road Gerrards Cross Bucks SL9 8EL on 7 July 2020
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
14 Aug 2019 TM01 Termination of appointment of Ryan Healey Murray as a director on 5 August 2019
14 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
19 Jul 2018 AP01 Appointment of Mr Ryan Healey Murray as a director on 6 July 2018
21 Jun 2018 TM01 Termination of appointment of Brian Elmer Agle as a director on 8 June 2018
21 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
15 Dec 2017 SH20 Statement by Directors
15 Dec 2017 SH19 Statement of capital on 15 December 2017
  • GBP 1
15 Dec 2017 CAP-SS Solvency Statement dated 14/12/17
15 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Oct 2017 AA Full accounts made up to 31 December 2016
04 Jan 2017 AP01 Appointment of Mr Brian E Agle as a director on 22 December 2016
04 Jan 2017 AP01 Appointment of Mrs Alessandra Cäcilia Melloni as a director on 22 December 2016
03 Jan 2017 TM01 Termination of appointment of John Wilbert Frederick as a director on 22 December 2016
03 Jan 2017 TM01 Termination of appointment of Jason Adam Duva as a director on 22 December 2016
22 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,500,000
09 Oct 2015 AA Full accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2,500,000
07 Oct 2014 AA Full accounts made up to 31 December 2013
28 Mar 2014 AA Full accounts made up to 31 December 2012