INPUT VIDEO LTD

Company Documents

DateDescription
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 Full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-06-28 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 Termination of appointment of John Richard Newton 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

03/01/243 January 2024 Appointment of Mr. Warwick Owen Lynch as a director on 2023-12-20

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

22/07/2322 July 2023 Confirmation statement made on 2023-06-28 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 Full accounts 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

06/10/216 October 2021 Full accounts 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

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

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

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, 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

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

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

View Document

13/09/1713 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022067630016

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INPUT VIDEO HOLDINGS LIMITED

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

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

View Document

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

View Document

06/06/176 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

06/06/176 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

06/06/176 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

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 DIRECTOR APPOINTED MR KEVIN MOORHOUSE

View Document

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

View Document

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

View Document

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

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, SECRETARY DAVID WOOD

View Document

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

View Document

30/06/1630 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

20/01/1620 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

18/01/1618 January 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15

View Document

08/01/168 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

18/12/1518 December 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15

View Document

12/10/1512 October 2015 ADOPT ARTICLES 23/09/2015

View Document

16/07/1516 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

22/01/1522 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

03/07/143 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1430 June 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BENJAMIN HAROLD WHEELER / 15/04/2014

View Document

04/11/134 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

03/07/133 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

28/05/1328 May 2013 ALTER ARTICLES 14/05/2013

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

09/01/139 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

09/01/139 January 2013 ADOPT ARTICLES 18/12/2012

View Document

02/07/122 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

20/02/1220 February 2012 AUTHORISED SHARE CAPITAL 16/02/2012

View Document

12/01/1212 January 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

12/01/1212 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

15/12/1115 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

15/12/1115 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

15/12/1115 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

26/10/1126 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

26/10/1126 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, SECRETARY ROY BENNETTS

View Document

29/09/1129 September 2011 SECRETARY APPOINTED MR DAVID ANDREW WOOD

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR NEIL JONATHAN OUGHTON

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

26/07/1126 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY STEVEN BENNETTS / 06/04/2011

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR RAY STEVEN BENNETTS

View Document

11/04/1111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROY STEVEN BENNETTS / 06/04/2011

View Document

11/04/1111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN BENNETTS / 06/04/2011

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document

20/01/1120 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

26/07/1026 July 2010 SECRETARY APPOINTED MR STEVEN BENNETTS

View Document

26/07/1026 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR TREVOR EAST

View Document

04/08/094 August 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MR TREVOR JAMES EAST

View Document

03/08/093 August 2009 DIRECTOR APPOINTED MR DAVID JOHNSON

View Document

03/08/093 August 2009 DIRECTOR APPOINTED MR MATTHEW BENJAMIN HAROLD WHEELER

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY FRANCES WOOD

View Document

19/12/0819 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

15/08/0815 August 2008 RETURN MADE UP TO 28/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

10/04/0810 April 2008 GBP IC 50465/45765 14/03/08 GBP SR 4700@1=4700

View Document

05/04/085 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/03/0820 March 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/03/0820 March 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/03/0820 March 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/03/0820 March 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/03/0820 March 2008 ALTER ARTICLES 10/03/2008

View Document

20/03/0820 March 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/03/0820 March 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/08/076 August 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/10/0611 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

04/10/024 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0226 June 2002 RETURN MADE UP TO 28/06/02; CHANGE OF MEMBERS

View Document

21/03/0221 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 28/06/01; NO CHANGE OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 28/06/99; CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 28/06/98; CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/08/9712 August 1997 REGISTERED OFFICE CHANGED ON 12/08/97 FROM: THE PRODUCTION CENTRE 191A ASKEW ROAD LONDON W12 9AX

View Document

05/08/975 August 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

07/11/967 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9630 October 1996 REDES SHARES 10/09/96

View Document

30/10/9630 October 1996 ALTER MEM AND ARTS 10/09/96

View Document

30/10/9630 October 1996 CONVE 10/09/96

View Document

30/10/9630 October 1996 NC INC ALREADY ADJUSTED 10/09/96

View Document

30/10/9630 October 1996 £ NC 50000/100000 10/09/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 28/06/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/11/9430 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/11/9410 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/947 November 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

28/10/9428 October 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

30/09/9430 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9414 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9322 February 1993 DIRECTOR RESIGNED

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/12/921 December 1992 NC INC ALREADY ADJUSTED 20/11/92

View Document

01/12/921 December 1992 £ NC 100/50000 20/11/

View Document

12/08/9212 August 1992 SECRETARY RESIGNED

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/06/9219 June 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

20/09/9120 September 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/07/917 July 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/12/8914 December 1989 REGISTERED OFFICE CHANGED ON 14/12/89 FROM: MFS HOUSE 39/41 GOLDHAWK ROAD LONDON W12 8QP

View Document

08/09/898 September 1989 WD 29/08/89 PD 24/12/87--------- £ SI 2@1

View Document

24/07/8924 July 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/8919 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/8819 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/887 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/8718 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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