Company NameAvid Technology Group Limited
DirectorsMichael Salim Karim and Mark Cox
Company StatusActive
Company Number06846533
CategoryPrivate Limited Company
Incorporation Date13 March 2009(15 years, 1 month ago)
Previous NameMSI Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael Salim Karim
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed27 June 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTurntide Drives Eighth Avenue
Team Valley Trading Estate
Gateshead
NE11 0QA
Director NameMr Mark Cox
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurntide Drives Eighth Avenue
Team Valley Trading Estate
Gateshead
NE11 0QA
Director NameMr Ryan Ellis Maughan
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Waterford Crescent
Whitley Bay
North Tyneside
NE26 2EA
Director NameMr Ronald Scott
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bluebell
Leadgate
Consett
DH8 7GA
Secretary NameMr Ryan Ellis Maughan
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3d Nelson Way
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director NameMr Christopher Stanford Baylis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(10 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 March 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Nelson Industrial Estate
Cramlington
Northumberland
NE23 1BB
Director NameMr Jon Michael Aitchison
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Nelson Industrial Estate
Cramlington
Northumberland
NE23 1BB
Director NameMr Christopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(10 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Nelson Industrial Estate
Cramlington
Northumberland
NE23 1BB
Director NameDr Howard Forrest
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(10 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3d Nelson Way
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director NameMr Barry Shrier
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2011(1 year, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Arcot Court
Nelson Industrial Estate
Cramlington
Northumberland
NE23 1BB
Director NameMr William Germaney
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Arcot Court
Nelson Industrial Estate
Cramlington
Northumberland
NE23 1BB
Director NameMrs Louise Maria Fice
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(5 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 September 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3d Nelson Way
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director NameMr Richard Fairchild
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 July 2016)
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressUnit 3d Nelson Way
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director NameAndrew Hales
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3d Nelson Way
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director NameMr Mauro Andrea Biagioni
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 February 2020)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3d Nelson Way
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director NameIain Young
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(7 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3d Nelson Way
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director NameMr Michael John Hunt
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3d Nelson Way
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director NameMr David Alun Stark
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2019)
RoleFinance And Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3d Nelson Way
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director NameMr Keith Ternent
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(8 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 June 2021)
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressUnit 3d Nelson Way
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director NameMr Ross Stuart
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(9 years, 9 months after company formation)
Appointment Duration5 months (resigned 23 May 2019)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3d Nelson Way
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director NameMr Jamie Fraser
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2019(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3d Nelson Way
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director NameMr Keith James Haig
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(9 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 December 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressUnit 3d Nelson Way
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director NameMr Andrew Hodgson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2019(10 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3d Nelson Way
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director NameMr Christopher Colston Parker
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3d Nelson Way
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director NameMr Graeme Cook
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3d Nelson Way
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director NameMr Aaron Lawson-Clark
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 2021)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressUnit 3d Nelson Way
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director NameMr Michael Vassallo
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2020(11 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 June 2021)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressMaven Capital Partners Uk Llp Earl Grey House
Grey Street
Newcastle Upon Tyne
NE1 6EF
Director NameMr Matthew Boyle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2021(12 years, 3 months after company formation)
Appointment Duration7 months (resigned 28 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurntide Drives Eighth Avenue
Team Valley Trading Estate
Gateshead
NE11 0QA
Director NameMr Ryan Jeffrey Morris
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 October 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTurntide Drives Eighth Avenue
Team Valley Trading Estate
Gateshead
NE11 0QA
Director NameMs Roya Shakoori
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2021(12 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTurntide Drives Eighth Avenue
Team Valley Trading Estate
Gateshead
NE11 0QA
Director NameMr Christopher Roy Pennison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2021(12 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurntide Drives Eighth Avenue
Team Valley Trading Estate
Gateshead
NE11 0QA

Contact

Websiteavidgr.com
Email address[email protected]
Telephone01670 734361
Telephone regionMorpeth

Location

Registered AddressTurntide Drives Eighth Avenue
Team Valley Trading Estate
Gateshead
NE11 0QA
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

1.1m at £0.01Express Holding (Thompson) Limited A/c Efrbs
9.94%
Ordinary
937.8k at £0.01Christopher Thompson
8.74%
Ordinary A
887.5k at £0.01Cottam Investments LTD
8.27%
Ordinary
744.5k at £0.01Christopher Baylis
6.93%
Ordinary
624k at £0.01Ryan Maughan
5.81%
Ordinary
3.5m at £0.01North East Techology Fund
32.95%
Ordinary A
361.1k at £0.01Ronald Scott
3.36%
Ordinary
321.8k at £0.01Howard Forrest
3.00%
Ordinary
300.3k at £0.01Express Holdings (Thompson) Limited A/c Efrbs
2.80%
Deferred
2m at £0.01Christopher Thompson
18.21%
Ordinary

Financials

Year2014
Net Worth£2,061,029
Current Liabilities£391,145

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

26 February 2019Delivered 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 2016Delivered on: 5 July 2016
Persons entitled: Nvm Private Equity LLP

Classification: A registered charge
Outstanding
30 December 2010Delivered on: 7 January 2011
Satisfied on: 27 July 2012
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.
Fully Satisfied

Filing History

2 November 2020Total exemption full accounts made up to 30 June 2020 (14 pages)
18 September 2020Appointment of Mr Michael Vassallo as a director on 18 September 2020 (2 pages)
18 September 2020Termination of appointment of Jamie Fraser as a director on 18 September 2020 (1 page)
18 September 2020Termination of appointment of Andrew Hodgson as a director on 3 September 2020 (1 page)
7 September 2020Memorandum and Articles of Association (81 pages)
7 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 August 2020Previous accounting period extended from 31 January 2020 to 30 June 2020 (1 page)
17 June 2020Notification of a person with significant control statement (2 pages)
29 April 2020Cessation of Ryan Ellis Maughan as a person with significant control on 15 February 2019 (1 page)
29 April 2020Confirmation statement made on 31 March 2020 with updates (9 pages)
21 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 April 2020Memorandum and Articles of Association (42 pages)
24 March 2020Statement of capital following an allotment of shares on 20 March 2020
  • GBP 2,679,955.554
(4 pages)
13 February 2020Appointment of Mr Aaron Lawson-Clark as a director on 6 February 2020 (2 pages)
11 February 2020Termination of appointment of Mauro Andrea Biagioni as a director on 6 February 2020 (1 page)
6 February 2020Accounts for a small company made up to 31 January 2019 (22 pages)
6 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
31 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
3 January 2020Termination of appointment of Keith James Haig as a director on 18 December 2019 (1 page)
4 December 2019Statement of capital following an allotment of shares on 22 May 2019
  • GBP 361,955.554
(7 pages)
26 November 2019Appointment of Mr Christopher Colston Parker as a director on 21 November 2019 (2 pages)
26 November 2019Appointment of Mr Graeme Cook as a director on 21 November 2019 (2 pages)
12 July 2019Termination of appointment of David Alun Stark as a director on 31 May 2019 (1 page)
24 May 2019Appointment of Mr Andrew Hodgson as a director on 23 May 2019 (2 pages)
24 May 2019Termination of appointment of Ross Stuart as a director on 23 May 2019 (1 page)
24 May 2019Director's details changed for Mr Andrew Hodgson on 23 May 2019 (2 pages)
2 May 2019Appointment of Mr Keith James Haig as a director on 1 March 2019 (2 pages)
11 April 2019Confirmation statement made on 31 March 2019 with updates (8 pages)
19 March 2019Statement of capital following an allotment of shares on 26 February 2019
  • GBP 359,597.634
(7 pages)
7 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Documents 26/02/2019
(43 pages)
6 March 2019Termination of appointment of Michael John Hunt as a director on 26 February 2019 (1 page)
5 March 2019Appointment of Mr Jamie Fraser as a director on 26 February 2019 (2 pages)
1 March 2019Registration of charge 068465330003, created on 26 February 2019 (26 pages)
10 January 2019Appointment of Mr Ross Stuart as a director on 19 December 2018 (2 pages)
3 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
28 August 2018Accounts for a small company made up to 31 January 2018 (19 pages)
6 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
10 May 2018Termination of appointment of Andrew Hales as a director on 31 March 2018 (1 page)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 October 2017Appointment of Mr David Alun Stark as a director on 2 October 2017 (2 pages)
3 October 2017Termination of appointment of Louise Maria Fice as a director on 10 September 2017 (1 page)
3 October 2017Appointment of Mr Keith Ternent as a director on 2 October 2017 (2 pages)
3 October 2017Appointment of Mr David Alun Stark as a director on 2 October 2017 (2 pages)
3 October 2017Appointment of Mr Keith Ternent as a director on 2 October 2017 (2 pages)
3 October 2017Termination of appointment of Louise Maria Fice as a director on 10 September 2017 (1 page)
19 September 2017Accounts for a small company made up to 31 January 2017 (20 pages)
19 September 2017Accounts for a small company made up to 31 January 2017 (20 pages)
17 May 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
17 May 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
30 November 2016Appointment of Mr Michael John Hunt as a director on 1 September 2016 (2 pages)
30 November 2016Appointment of Mr Michael John Hunt as a director on 1 September 2016 (2 pages)
17 October 2016Accounts for a small company made up to 31 January 2016 (7 pages)
17 October 2016Accounts for a small company made up to 31 January 2016 (7 pages)
12 September 2016Statement of capital following an allotment of shares on 4 July 2016
  • GBP 276,566.09
(6 pages)
12 September 2016Statement of capital following an allotment of shares on 4 July 2016
  • GBP 276,566.09
(6 pages)
21 August 2016Particulars of variation of rights attached to shares (2 pages)
21 August 2016Particulars of variation of rights attached to shares (2 pages)
26 July 2016Purchase of own shares. (3 pages)
26 July 2016Purchase of own shares. (3 pages)
15 July 2016Cancellation of shares. Statement of capital on 4 July 2016
  • GBP 134,058.81
(4 pages)
15 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 July 2016Cancellation of shares. Statement of capital on 4 July 2016
  • GBP 134,058.81
(4 pages)
15 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 July 2016Statement of capital following an allotment of shares on 4 July 2016
  • GBP 159,481.79
(8 pages)
14 July 2016Statement of capital following an allotment of shares on 4 July 2016
  • GBP 159,481.79
(8 pages)
14 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 July 2016Sub-division of shares on 4 July 2016 (4 pages)
12 July 2016Sub-division of shares on 4 July 2016 (4 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 04/07/2016
(38 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 04/07/2016
(38 pages)
12 July 2016Change of share class name or designation (2 pages)
12 July 2016Change of share class name or designation (2 pages)
11 July 2016Change of share class name or designation (2 pages)
11 July 2016Change of share class name or designation (2 pages)
8 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 July 2016Particulars of variation of rights attached to shares (2 pages)
8 July 2016Particulars of variation of rights attached to shares (2 pages)
7 July 2016Appointment of Andrew Hales as a director on 4 July 2016 (2 pages)
7 July 2016Appointment of Andrew Hales as a director on 4 July 2016 (2 pages)
6 July 2016Appointment of Mr Mauro Andrea Biagioni as a director on 4 July 2016 (2 pages)
6 July 2016Appointment of Mr Mauro Andrea Biagioni as a director on 4 July 2016 (2 pages)
6 July 2016Appointment of Iain Young as a director on 4 July 2016 (2 pages)
6 July 2016Appointment of Iain Young as a director on 4 July 2016 (2 pages)
6 July 2016Termination of appointment of Christopher Scott Thompson as a director on 4 July 2016 (1 page)
6 July 2016Termination of appointment of Richard Fairchild as a director on 4 July 2016 (1 page)
6 July 2016Termination of appointment of Howard Forrest as a director on 4 July 2016 (1 page)
6 July 2016Termination of appointment of Christopher Scott Thompson as a director on 4 July 2016 (1 page)
6 July 2016Termination of appointment of Howard Forrest as a director on 4 July 2016 (1 page)
6 July 2016Termination of appointment of Richard Fairchild as a director on 4 July 2016 (1 page)
5 July 2016Registration of charge 068465330002, created on 4 July 2016 (23 pages)
5 July 2016Registration of charge 068465330002, created on 4 July 2016 (23 pages)
30 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 137,062.05
(22 pages)
30 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 137,062.05
(22 pages)
30 June 2016Change of share class name or designation (2 pages)
30 June 2016Register(s) moved to registered office address Unit 3D Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG (1 page)
30 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 25/11/2015
(7 pages)
30 June 2016Change of share class name or designation (2 pages)
30 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 25/11/2015
(7 pages)
30 June 2016Register(s) moved to registered office address Unit 3D Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG (1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
6 May 2016Resolutions
  • RES13 ‐ Loan conversion 08/04/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 May 2016Resolutions
  • RES13 ‐ Loan conversion 08/04/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 137,062.05
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2016.
(6 pages)
4 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 137,062.05
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2016.
(6 pages)
4 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 137,062.05
(5 pages)
4 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 April 2015Appointment of Dr Richard Fairchild as a director on 1 February 2015 (2 pages)
30 April 2015Appointment of Mrs Louise Maria Fice as a director on 1 February 2015 (2 pages)
30 April 2015Appointment of Mrs Louise Maria Fice as a director on 1 February 2015 (2 pages)
30 April 2015Appointment of Dr Richard Fairchild as a director on 1 February 2015 (2 pages)
30 April 2015Appointment of Dr Richard Fairchild as a director on 1 February 2015 (2 pages)
30 April 2015Appointment of Mrs Louise Maria Fice as a director on 1 February 2015 (2 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 107,351.67
(10 pages)
29 April 2015Register 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 (1 page)
29 April 2015Register 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 (1 page)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 107,351.67
(10 pages)
23 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 December 2014Registered 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 18 December 2014 (1 page)
18 December 2014Registered 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 18 December 2014 (1 page)
21 November 2014Termination of appointment of William Germaney as a director on 30 September 2014 (1 page)
21 November 2014Termination of appointment of William Germaney as a director on 30 September 2014 (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
7 August 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 107,351.67
(10 pages)
7 August 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 107,351.67
(10 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 107,351.67
(5 pages)
1 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 107,351.67
(5 pages)
17 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 80,060.26
(5 pages)
17 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 80,060.26
(5 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(58 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(58 pages)
17 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 80,060.26
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 October 2013Appointment of Mr William Germaney as a director (2 pages)
15 October 2013Appointment of Mr William Germaney as a director (2 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 61,608.83
(5 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 61,608.83
(5 pages)
21 June 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
21 June 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
20 June 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 88,557.54
(5 pages)
20 June 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 88,557.54
(5 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
16 April 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 40,159.96
(5 pages)
16 April 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 40,159.96
(5 pages)
3 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
3 April 2013Termination of appointment of Ronald Scott as a director (2 pages)
3 April 2013Termination of appointment of Christopher Baylis as a director (2 pages)
3 April 2013Change of share class name or designation (2 pages)
3 April 2013Termination of appointment of Christopher Baylis as a director (2 pages)
3 April 2013Change of share class name or designation (2 pages)
3 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
3 April 2013Termination of appointment of Ronald Scott as a director (2 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (11 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (11 pages)
18 July 2012Annual return made up to 31 March 2012 with a full list of shareholders (21 pages)
18 July 2012Annual return made up to 31 March 2012 with a full list of shareholders (21 pages)
19 June 2012Accounts for a small company made up to 31 January 2012 (7 pages)
19 June 2012Accounts for a small company made up to 31 January 2012 (7 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
23 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(54 pages)
23 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 2,007,021.34
(13 pages)
23 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 2,007,021.34
(13 pages)
23 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(54 pages)
23 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 2,007,021.34
(13 pages)
6 September 2011Change of share class name or designation (2 pages)
6 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
6 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
6 September 2011Change of share class name or designation (2 pages)
20 June 2011Termination of appointment of Barry Shrier as a director (1 page)
20 June 2011Termination of appointment of Barry Shrier as a director (1 page)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
16 February 2011Company name changed msi holdings LIMITED\certificate issued on 16/02/11
  • CONNOT ‐
(3 pages)
16 February 2011Company name changed msi holdings LIMITED\certificate issued on 16/02/11
  • CONNOT ‐
(3 pages)
10 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-03
(1 page)
10 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-03
(1 page)
25 January 2011Appointment of Mr Barry Shrier as a director (2 pages)
25 January 2011Appointment of Mr Barry Shrier as a director (2 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
20 January 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 16,994.36
(15 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
20 January 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 16,994.36
(15 pages)
19 January 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 11,112
(9 pages)
19 January 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 11,112
(9 pages)
19 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares subdivided 30/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares subdivided 30/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 January 2011Sub-division of shares on 30 December 2010 (5 pages)
19 January 2011Sub-division of shares on 30 December 2010 (5 pages)
10 January 2011Termination of appointment of Jon Aitchison as a director (1 page)
10 January 2011Termination of appointment of Jon Aitchison as a director (1 page)
7 January 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
29 December 2010Change of name notice (2 pages)
29 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-17
(1 page)
29 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-17
(1 page)
29 December 2010Change of name notice (2 pages)
23 December 2010Section 519 (1 page)
23 December 2010Section 519 (1 page)
11 October 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 11,112.00
(4 pages)
11 October 2010Resolutions
  • RES13 ‐ Sect 551 & 570 ca 2006 21/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 October 2010Resolutions
  • RES13 ‐ Sect 551 & 570 ca 2006 21/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 October 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 11,112.00
(4 pages)
22 July 2010Accounts for a small company made up to 31 January 2010 (7 pages)
22 July 2010Accounts for a small company made up to 31 January 2010 (7 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Secretary's details changed for Mr Ryan Ellis Maughan on 1 January 2010 (1 page)
26 April 2010Secretary's details changed for Mr Ryan Ellis Maughan on 1 January 2010 (1 page)
26 April 2010Secretary's details changed for Mr Ryan Ellis Maughan on 1 January 2010 (1 page)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Previous accounting period shortened from 31 March 2010 to 31 January 2010 (1 page)
15 March 2010Previous accounting period shortened from 31 March 2010 to 31 January 2010 (1 page)
23 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 February 2010Appointment of Mr Christopher Scott Thompson as a director (3 pages)
17 February 2010Appointment of Christopher Stanford Baylis as a director (3 pages)
17 February 2010Appointment of Mr Jon Michael Aitchison as a director (3 pages)
17 February 2010Appointment of Mr Christopher Scott Thompson as a director (3 pages)
17 February 2010Appointment of Mr Jon Michael Aitchison as a director (3 pages)
17 February 2010Appointment of Christopher Stanford Baylis as a director (3 pages)
2 February 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 10,000
(2 pages)
2 February 2010Appointment of Doctor Howard Forrest as a director (2 pages)
2 February 2010Appointment of Doctor Howard Forrest as a director (2 pages)
2 February 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 10,000
(2 pages)
2 February 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 10,000
(2 pages)
29 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 5,975.00
(5 pages)
29 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 5,975.00
(5 pages)
21 January 2010Registered office address changed from , Unit 8 Arcot Court, Cramlington, Northumberland, NE23 1BB on 21 January 2010 (1 page)
21 January 2010Registered office address changed from , Unit 8 Arcot Court, Cramlington, Northumberland, NE23 1BB on 21 January 2010 (1 page)
15 January 2010Registered office address changed from , 13 Waterford Crescent, Whitley Bay, North Tyneside, NE26 2EA, United Kingdom on 15 January 2010 (2 pages)
15 January 2010Registered office address changed from , 13 Waterford Crescent, Whitley Bay, North Tyneside, NE26 2EA, United Kingdom on 15 January 2010 (2 pages)
13 March 2009Incorporation (14 pages)
13 March 2009Incorporation (14 pages)