INPUT VIDEO HOLDINGS LTD

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

01/05/251 May 2025 Termination of appointment of Stephane Jacques Louis Marie Joseph Vermersch as a director on 2025-04-23

View Document

06/02/256 February 2025 Appointment of Mr Jamie Hindhaugh as a director on 2025-02-05

View Document

06/02/256 February 2025 Termination of appointment of Michelle Anne Deans as a director on 2025-02-05

View Document

06/02/256 February 2025 Termination of appointment of Shaun Gregory as a director on 2025-02-05

View Document

20/09/2420 September 2024 Accounts for a small company made up to 2023-12-31

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

11/01/2411 January 2024 Termination of appointment of Eamonn Macarten Dowdall as a director on 2023-12-20

View Document

11/01/2411 January 2024 Appointment of Mr Shaun Gregory as a director on 2023-12-20

View Document

11/01/2411 January 2024 Appointment of Mr Stephane Jacques Louis Marie Joseph Vermersch as a director on 2023-12-20

View Document

11/01/2411 January 2024 Termination of appointment of John Richard Newton as a director on 2023-12-20

View Document

04/01/244 January 2024 Appointment of Mr Warwick Owen Lynch as a director on 2023-12-20

View Document

12/10/2312 October 2023 Accounts for a small company made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

03/03/233 March 2023 Appointment of Mr Paul James Lewis as a secretary on 2023-02-23

View Document

02/03/232 March 2023 Termination of appointment of Nikki Petken as a secretary on 2023-02-23

View Document

13/09/2213 September 2022 Accounts for a small company made up to 2021-12-31

View Document

14/01/2214 January 2022 Appointment of Nikki Petken as a secretary on 2022-01-12

View Document

14/01/2214 January 2022 Termination of appointment of Paul James Lewis as a secretary on 2022-01-12

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

02/07/212 July 2021 Appointment of Mr Paul James Lewis as a secretary on 2021-06-30

View Document

01/07/211 July 2021 Termination of appointment of Louise Victoria Savage as a secretary on 2021-06-30

View Document

11/09/2011 September 2020 DIRECTOR APPOINTED MRS MICHELLE ANNE DEANS

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR NICK NEWTON

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

24/07/2024 July 2020 ARTICLES OF ASSOCIATION

View Document

24/07/2024 July 2020 ALTER ARTICLES 30/06/2020

View Document

08/07/208 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097275220001

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL OUGHTON

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL GREENSMITH

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN MOORHOUSE

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR PAUL JOHN GREENSMITH

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAVITY MEDIA GROUP UK HOLDINGS LIMITED

View Document

24/08/1724 August 2017 CESSATION OF DAVID ANDREW WOOD AS A PSC

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

17/06/1717 June 2017 31/05/17 STATEMENT OF CAPITAL GBP 3121784.00

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROY BENNETTS

View Document

06/06/176 June 2017 SECRETARY APPOINTED MS NIKKI JANE PETKEN

View Document

06/06/176 June 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM THE PRODUCTION CENTRE, 191A ASKEW ROAD LONDON W12 9AX UNITED KINGDOM

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR NICK NEWTON

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR ELLIOT SAUL KAYE

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHEELER

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR KEVIN MOORHOUSE

View Document

26/01/1726 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

05/12/165 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM THE PRODUCTION CENTRE UNIT 1 191A ASKEW ROAD LONDON W12 9AX UNITED KINGDOM

View Document

02/11/162 November 2016 20/10/16 STATEMENT OF CAPITAL GBP 2759784

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE ROY BENNETTS / 11/08/2015

View Document

25/02/1625 February 2016 ADOPT ARTICLES 02/02/2016

View Document

05/10/155 October 2015 01/10/15 STATEMENT OF CAPITAL GBP 6855000

View Document

02/10/152 October 2015 02/10/15 STATEMENT OF CAPITAL GBP 2715000

View Document

02/10/152 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

02/10/152 October 2015 REDUCE ISSUED CAPITAL 01/10/2015

View Document

02/10/152 October 2015 SOLVENCY STATEMENT DATED 29/09/15

View Document

02/10/152 October 2015 STATEMENT BY DIRECTORS

View Document

02/10/152 October 2015 ARTICLES OF ASSOCIATION

View Document

11/08/1511 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/1511 August 2015 CURRSHO FROM 31/08/2016 TO 30/06/2016

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company