Company NameAvid International Limited
Company StatusDissolved
Company Number12195672
CategoryPrivate Limited Company
Incorporation Date9 September 2019(4 years, 7 months ago)
Dissolution Date9 April 2024 (2 weeks, 2 days ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
SIC 62012Business and domestic software development
Section PEducation
SIC 85600Educational support services

Directors

Director NameMs Duoyi Charlotte Zhao
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2019(same day as company formation)
RoleBusiness Executive
Country of ResidenceBahamas
Correspondence AddressC/O Accounts & Legal Suite 1-3 Hop Exchange 24 Sou
London
SE1 1TY
Director NameAlfonso Fernandez Abad
Date of BirthSeptember 1981 (Born 42 years ago)
NationalitySpanish
StatusResigned
Appointed09 September 2019(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address108 Patrick Coman House, Skinner Street
London
EC1V 4NY
Director NameMr Mawuli Kwesi Eklenam Ladzekpo
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2020(8 months, 3 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 23 October 2020)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressRooks Nest Ventures, Huckletree Soho Ingestre Plac
London
W1F 0JL
Director NameMr Oliver Timothy John Strong
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2020(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 2022)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressRooks Nest Ventures Huckletree Soho Ingestre Place
London
W1F 0JL

Location

Registered AddressC/O Accounts & Legal Suite 1-3 Hop Exchange
24 Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

17 October 2023Current accounting period extended from 30 September 2023 to 31 October 2023 (1 page)
14 September 2023Confirmation statement made on 8 September 2023 with updates (4 pages)
13 September 2023Director's details changed for Ms Duoyi Charlotte Zhao on 8 September 2023 (2 pages)
12 September 2023Change of details for Ms Duoyi Charlotte Zhao as a person with significant control on 16 November 2021 (2 pages)
27 April 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
14 October 2022Termination of appointment of Oliver Timothy John Strong as a director on 14 October 2022 (1 page)
13 September 2022Confirmation statement made on 8 September 2022 with updates (4 pages)
25 May 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
22 November 2021Director's details changed for Mr Oliver Timothy John Strong on 22 November 2021 (2 pages)
5 October 2021Confirmation statement made on 8 September 2021 with updates (4 pages)
4 October 2021Change of details for Ms Duoyi Charlotte Zhao as a person with significant control on 7 September 2021 (2 pages)
4 October 2021Director's details changed for Ms Duoyi Charlotte Zhao on 7 September 2021 (2 pages)
4 July 2021Director's details changed for Ms Duoyi Charlotte Zhao on 3 July 2021 (2 pages)
8 June 2021Director's details changed for Mr Oli Timothy John Strong on 8 June 2021 (2 pages)
7 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
28 May 2021Appointment of Mr Oli Timothy John Strong as a director on 23 October 2020 (2 pages)
20 January 2021Registered office address changed from 108 Patrick Coman House, Skinner Street London London EC1V 4NY United Kingdom to C/O Accounts & Legal Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 20 January 2021 (1 page)
20 January 2021Termination of appointment of Mawuli Kwesi Eklenam Ladzekpo as a director on 23 October 2020 (1 page)
16 November 2020Confirmation statement made on 8 September 2020 with updates (5 pages)
16 June 2020Termination of appointment of Alfonso Fernandez Abad as a director on 1 May 2020 (1 page)
16 June 2020Statement of capital following an allotment of shares on 10 June 2020
  • GBP 1.625
(3 pages)
16 June 2020Appointment of Mr Mawuli Kwesi Eklenam Ladzekpo as a director on 28 May 2020 (2 pages)
16 June 2020Cessation of Alfonso Fernandez Abad as a person with significant control on 1 May 2020 (1 page)
17 April 2020Statement of capital following an allotment of shares on 8 April 2020
  • GBP 1.35
(3 pages)
5 February 2020Statement of capital following an allotment of shares on 18 October 2019
  • GBP 1.125
(8 pages)
5 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
3 February 2020Registered office address changed from Wework 2 Minster Court London EC3R 7BB to 108 Patrick Coman House, Skinner Street London London EC1V 4NY on 3 February 2020 (1 page)
6 January 2020Statement of capital following an allotment of shares on 18 October 2019
  • GBP 1.125
(3 pages)
25 September 2019Registered office address changed from 2 Minster Court London EC3R 7BB England to Wework 2 Minster Court London EC3R 7BB on 25 September 2019 (2 pages)
9 September 2019Incorporation
Statement of capital on 2019-09-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)