Team Valley Trading Estate
Gateshead
NE11 0QA
Director Name | Mr Ryan Jeffrey Morris |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 June 2021(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 February 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Turntide Drives Eighth Avenue Team Valley Trading Estate Gateshead NE11 0QA |
Director Name | Ms Roya Shakoori |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 June 2021(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 February 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Turntide Drives Eighth Avenue Team Valley Trading Estate Gateshead NE11 0QA |
Director Name | Mr Christopher Roy Pennison |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2021(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 21 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turntide Drives Eighth Avenue Team Valley Trading Estate Gateshead NE11 0QA |
Director Name | Mr Ryan Ellis Maughan |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3d Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG |
Director Name | Mr John Holden |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 14 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Larbre Crescent Whickham Newcastle Upon Tyne Tyne & Wear NE16 5YG |
Director Name | Mr Ronald Scott |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bluebell Leadgate Consett DH8 7GA |
Director Name | Louse Maria Fice |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 September 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3d Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG |
Director Name | Iain Young |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3d Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG |
Director Name | Mr David Alun Stark |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2019) |
Role | Finance And Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3d Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG |
Director Name | Mr Graeme Cook |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3d Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG |
Director Name | Mr Christopher Colston Parker |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3d Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG |
Director Name | Mr Matthew Boyle |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2021(12 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 28 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turntide Drives Eighth Avenue Team Valley Trading Estate Gateshead NE11 0QA |
Website | avidtp.com |
---|---|
Telephone | 01670 707040 |
Telephone region | Morpeth |
Registered Address | Turntide Drives Eighth Avenue Team Valley Trading Estate Gateshead NE11 0QA |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
50k at £0.01 | Avid Technology Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £69,574 |
Current Liabilities | £119,644 |
Latest Accounts | 25 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 February 2019 | Delivered on: 1 March 2019 Persons entitled: Maven Capital Partners UK LLP (As Security Trustee) Classification: A registered charge Particulars: The property (if any) described in schedule 1 to the instrument, any freehold or leasehold property (excluding any property charged by clause 3.1.1 of the instrument) now and in the future owned by the companies or in which the companies may have an interest and all buildings, fixtures and fittings (including trade fixtures and fittings) from time to time in, on or attached to any company's freehold or leasehold property; and. All the companies' patents (including applications, improvements, extensions and rights to apply for any patents), design rights, trade marks and service marks (whether registered or unregistered) and applications for the same, copyright, trade, brand, domain and business names, know how, confidential information, trade secrets, databases and computer software programs and systems and all other intellectual or intangible property (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived there from or incidental thereto in any part of the world from time to time not disposed of in the ordinary course of the companies' business. Outstanding |
---|---|
4 July 2016 | Delivered on: 5 July 2016 Persons entitled: Nvm Private Equity LLP Classification: A registered charge Outstanding |
30 December 2010 | Delivered on: 7 January 2011 Persons entitled: Neaf LP Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 November 2020 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
---|---|
9 October 2020 | Previous accounting period extended from 31 January 2020 to 30 June 2020 (1 page) |
9 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
26 November 2019 | Appointment of Mr Graeme Cook as a director on 21 November 2019 (2 pages) |
26 November 2019 | Appointment of Mr Christopher Colston Parker as a director on 21 November 2019 (2 pages) |
30 October 2019 | Accounts for a dormant company made up to 31 January 2019 (7 pages) |
6 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
12 July 2019 | Termination of appointment of David Alun Stark as a director on 31 May 2019 (1 page) |
1 March 2019 | Registration of charge 066807350003, created on 26 February 2019 (26 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
28 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
3 October 2017 | Appointment of Mr David Alun Stark as a director on 2 October 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
3 October 2017 | Appointment of Mr David Alun Stark as a director on 2 October 2017 (2 pages) |
3 October 2017 | Termination of appointment of Louse Maria Fice as a director on 10 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Louse Maria Fice as a director on 10 September 2017 (1 page) |
18 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
18 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
20 July 2016 | Appointment of Iain Young as a director on 4 July 2016 (2 pages) |
20 July 2016 | Appointment of Iain Young as a director on 4 July 2016 (2 pages) |
19 July 2016 | Appointment of Louise Maria Fice as a director on 4 July 2016 (2 pages) |
19 July 2016 | Appointment of Louise Maria Fice as a director on 4 July 2016 (2 pages) |
12 July 2016 | Resolutions
|
12 July 2016 | Resolutions
|
5 July 2016 | Registration of charge 066807350002, created on 4 July 2016 (27 pages) |
5 July 2016 | Registration of charge 066807350002, created on 4 July 2016 (27 pages) |
23 June 2016 | Satisfaction of charge 1 in full (1 page) |
23 June 2016 | Satisfaction of charge 1 in full (1 page) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
1 September 2015 | Director's details changed for Mr Ryan Ellis Maughan on 1 November 2014 (2 pages) |
1 September 2015 | Director's details changed for Mr Ryan Ellis Maughan on 1 November 2014 (2 pages) |
1 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Director's details changed for Mr Ryan Ellis Maughan on 1 November 2014 (2 pages) |
1 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
18 December 2014 | Registered office address changed from Unit 8 Arcot Court, Nelson Industrial Estate Cramlington Northumberland NE23 1BB to Unit 3D Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from Unit 8 Arcot Court, Nelson Industrial Estate Cramlington Northumberland NE23 1BB to Unit 3D Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG on 18 December 2014 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
23 January 2014 | Termination of appointment of Ronald Scott as a director (1 page) |
23 January 2014 | Termination of appointment of Ronald Scott as a director (1 page) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
14 October 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
9 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Registered office address changed from Unit 2U Admiral Business Park Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Unit 2U Admiral Business Park Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Unit 2U Admiral Business Park Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG on 9 October 2012 (1 page) |
19 June 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
19 June 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
19 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
29 December 2010 | Company name changed avid vehicles LIMITED\certificate issued on 29/12/10
|
29 December 2010 | Change of name notice (2 pages) |
29 December 2010 | Change of name notice (2 pages) |
29 December 2010 | Company name changed avid vehicles LIMITED\certificate issued on 29/12/10
|
23 December 2010 | Section 519 (1 page) |
23 December 2010 | Section 519 (1 page) |
29 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
26 May 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
21 May 2010 | Statement of capital following an allotment of shares on 26 March 2009
|
21 May 2010 | Statement of capital following an allotment of shares on 26 March 2009
|
15 March 2010 | Previous accounting period extended from 31 August 2009 to 31 January 2010 (1 page) |
15 March 2010 | Previous accounting period extended from 31 August 2009 to 31 January 2010 (1 page) |
29 January 2010 | Resolutions
|
29 January 2010 | Statement of company's objects (2 pages) |
29 January 2010 | Resolutions
|
29 January 2010 | Statement of company's objects (2 pages) |
21 January 2010 | Registered office address changed from 8 Arcot Court Nelson Industrial Estate Cramlington Northumberland NE23 1BB England on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from 13 Waterford Crescent Whitley Bay North Tyneside NE26 2EA United Kingdom on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from 13 Waterford Crescent Whitley Bay North Tyneside NE26 2EA United Kingdom on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from 8 Arcot Court Nelson Industrial Estate Cramlington Northumberland NE23 1BB England on 21 January 2010 (1 page) |
20 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
20 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
14 May 2009 | Appointment terminated director john holden (1 page) |
14 May 2009 | Appointment terminated director john holden (1 page) |
14 April 2009 | Ad 26/03/09\gbp si [email protected]=998\gbp ic 2/1000\ (2 pages) |
14 April 2009 | Ad 26/03/09\gbp si [email protected]=998\gbp ic 2/1000\ (2 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Resolutions
|
31 March 2009 | Nc inc already adjusted 25/03/09 (1 page) |
31 March 2009 | Nc inc already adjusted 25/03/09 (1 page) |
31 March 2009 | S-div (1 page) |
31 March 2009 | S-div (1 page) |
16 March 2009 | Director appointed mr john holden (2 pages) |
16 March 2009 | Director appointed mr ronald scott (2 pages) |
16 March 2009 | Director appointed mr john holden (2 pages) |
16 March 2009 | Director appointed mr ronald scott (2 pages) |
26 August 2008 | Incorporation (13 pages) |
26 August 2008 | Incorporation (13 pages) |