EUPHONIX EUROPE LIMITED - IVER HEATH
Company Profile | Company Filings |
Overview
EUPHONIX EUROPE LIMITED is a Private Limited Company from IVER HEATH and has the status: Dissolved - no longer trading.
EUPHONIX EUROPE LIMITED was incorporated 30 years ago on 05/01/1994 and has the registered number: 02884824. The accounts status is TOTAL EXEMPTION FULL.
EUPHONIX EUROPE LIMITED was incorporated 30 years ago on 05/01/1994 and has the registered number: 02884824. The accounts status is TOTAL EXEMPTION FULL.
EUPHONIX EUROPE LIMITED - IVER HEATH
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
C/O AVID
IVER HEATH
BUCKS
SL0 0NH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID HORTON | Secretary | 2013-03-13 | CURRENT | ||
MR TOM JAMES ANDREW CORDINER | Apr 1969 | British | Director | 2012-08-14 | CURRENT |
MS ALESSANDRA C??CILIA MELLONI | Jun 1975 | Austrian | Director | 2016-12-22 | CURRENT |
MR RYAN HEALEY MURRAY | Sep 1977 | American | Director | 2018-07-06 | CURRENT |
MS NICOLA ANN SPOHRER | Oct 1963 | British | Director | 2011-08-12 UNTIL 2012-08-14 | RESIGNED |
KENNETH SEXTON | Jan 1954 | American | Director | 2010-05-04 UNTIL 2013-04-22 | RESIGNED |
CHRISTOPHER JOHN HOLLEBONE | May 1951 | British | Director | 2009-01-31 UNTIL 2010-07-30 | RESIGNED |
MARTIN KLOIBER | Mar 1966 | Austria | Director | 2006-12-30 UNTIL 2010-04-21 | RESIGNED |
BARRY MARGERUM | Nov 1951 | American | Director | 1997-08-04 UNTIL 2000-03-31 | RESIGNED |
IAN PAUL MARSH | Apr 1969 | British | Director | 1994-01-05 UNTIL 1994-08-08 | RESIGNED |
JEFFREY CHEW | Oct 1949 | American | Secretary | 1994-08-08 UNTIL 1994-08-31 | RESIGNED |
MR TOM JAMES ANDREW CORDINER | Secretary | 2012-08-14 UNTIL 2012-08-14 | RESIGNED | ||
NICOLA ANN SPOHRER | Secretary | 2010-05-20 UNTIL 2012-08-14 | RESIGNED | ||
JOHN HUGH CRAIG | Sep 1940 | British | Secretary | 1994-08-31 UNTIL 2010-05-20 | RESIGNED |
MR ALAN JOHN TERRY | Secretary | 2012-12-21 UNTIL 2013-03-13 | RESIGNED | ||
MR DAVID HORTON | Secretary | 2012-08-14 UNTIL 2012-12-21 | RESIGNED | ||
CROSSLEY & DAVIS ENTERPRISES LTD | Secretary | 1994-01-05 UNTIL 1994-08-08 | RESIGNED | ||
JONATHAN PIERS MALLABEY PLASKITT | Mar 1954 | British | Director | 2000-03-31 UNTIL 2001-12-15 | RESIGNED |
WILLY GUNTHER | Nov 1953 | Swiss | Director | 2000-03-31 UNTIL 2005-01-11 | RESIGNED |
PAUL PATRICK HENNESSY | Sep 1963 | Irish | Director | 2010-05-21 UNTIL 2011-08-12 | RESIGNED |
VOLKER SIEGMANN | Aug 1954 | German | Director | 2000-03-31 UNTIL 2002-11-06 | RESIGNED |
MR MILES CONRAD ROBERTS | Dec 1961 | British | Director | 2000-07-03 UNTIL 2002-05-31 | RESIGNED |
PAIGE PARISI | Mar 1964 | American | Director | 2010-05-04 UNTIL 2011-10-27 | RESIGNED |
JAMES DOBBIE | Jul 1930 | American | Director | 2002-01-15 UNTIL 2006-12-30 | RESIGNED |
BRIAN AGLE | Oct 1962 | American | Director | 2016-12-22 UNTIL 2018-07-06 | RESIGNED |
WALTER BOSCH | Feb 1944 | Swiss | Director | 2002-11-06 UNTIL 2010-04-21 | RESIGNED |
JEFFREY CHEW | Oct 1949 | American | Director | 1994-08-08 UNTIL 1997-08-04 | RESIGNED |
MR JOHN WILBERT FREDERICK | Oct 1963 | American | Director | 2013-04-22 UNTIL 2016-12-22 | RESIGNED |
MR JASON ADAM DUVA | Jan 1973 | American | Director | 2011-10-27 UNTIL 2016-12-22 | RESIGNED |
JAMES DOBBIE | Jul 1930 | American | Director | 1994-08-08 UNTIL 2000-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Avid Technology, Inc. | 2016-04-06 | Burlington Massachusetts 01803 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
EUPHONIX EUROPE LIMITED | 2018-09-26 | 31-12-2017 | |
EUPHONIX EUROPE LIMITED | 2017-09-27 | 31-12-2016 | |
EUPHONIX EUROPE LIMITED | 2016-09-29 | 31-12-2015 | £-479,691 equity |
EUPHONIX EUROPE LIMITED | 2015-10-01 | 31-12-2014 | £-479,691 equity |
EUPHONIX EUROPE LIMITED | 2014-10-01 | 31-12-2013 | £-479,691 equity |