MANFROTTO DISTRIBUTION LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Termination of appointment of Andrea Emilio Rigamonti as a director on 2024-12-19

View Document

20/12/2420 December 2024 Registered office address changed from Bridge House Heron Square Richmond TW9 1EN to William Vinten Building Easlea Road Bury St. Edmunds IP32 7BY on 2024-12-20

View Document

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

10/07/2310 July 2023 Change of details for The Vitec Group Plc as a person with significant control on 2022-05-23

View Document

27/04/2327 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/01/2312 January 2023 Termination of appointment of Martin Jon Green as a director on 2023-01-12

View Document

12/01/2312 January 2023 Appointment of Mr Andrea Emilio Rigamonti as a director on 2023-01-12

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JON GREEN / 23/01/2015

View Document

31/10/1431 October 2014 AUD RES SECT 519

View Document

20/10/1420 October 2014 SECTION 519

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/09/1415 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL FIELDEN

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARR

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR NIGEL FIELDEN

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JON GREEN / 09/08/2012

View Document

05/09/125 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JON GREEN / 16/07/2012

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR GREGORY COONEY

View Document

03/07/123 July 2012 DIRECTOR APPOINTED CHRISTOPHER WILLIAM CARR

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK BOLTON / 23/05/2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY COONEY / 23/05/2012

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JON GREEN / 20/01/2012

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM ONE WHEATFIELD WAY KINGSTON UPON THAMES SURREY KT1 2TU

View Document

09/09/119 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/08/1124 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/08/112 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED PAUL ANDREW HAYES

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY JAYNE MILTON

View Document

28/03/1128 March 2011 SECRETARY APPOINTED JONATHAN MARK BOLTON

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MARTIN GREEN

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD COTTON

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY COONEY / 16/09/2010

View Document

27/07/1027 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL WILD

View Document

14/07/1014 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILD / 01/10/2009

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILD / 01/10/2009

View Document

29/06/1029 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY COONEY / 01/10/2009

View Document

14/01/1014 January 2010 COMPANY NAME CHANGED BOGEN IMAGING UK LIMITED CERTIFICATE ISSUED ON 14/01/10

View Document

06/01/106 January 2010 CHANGE OF NAME 01/01/2010

View Document

29/12/0929 December 2009 CHANGE OF NAME 23/12/2009

View Document

21/12/0921 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM WESTERN WAY BURY ST EDMUNDS SUFFOLK IP33 3TB

View Document

12/11/0912 November 2009 REGISTERED OFFICE ADDRESS CHANGED 02/11/2009

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/06/099 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR ALASTAIR HEWGILL

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED JONATHAN MARK BOLTON

View Document

06/11/086 November 2008 DIRECTOR APPOINTED RICHARD JOHN COTTON

View Document

01/11/081 November 2008 APPOINTMENT TERMINATED DIRECTOR ROLAND PEATE

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 COMPANY NAME CHANGED KATA UK LIMITED CERTIFICATE ISSUED ON 14/01/08

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 COMPANY NAME CHANGED VINTEN OVERSEAS HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/03/06

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/07/047 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/07/039 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/07/0125 July 2001 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/07/9913 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/06/9911 June 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

10/08/9810 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

19/06/9819 June 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 SECRETARY RESIGNED

View Document

06/04/986 April 1998 NEW SECRETARY APPOINTED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/07/9710 July 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/07/9611 July 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/9619 February 1996 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

19/02/9619 February 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/11/9513 November 1995 EXEMPTION FROM APPOINTING AUDITORS 18/03/94

View Document

13/11/9513 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

14/07/9514 July 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

01/07/941 July 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

27/06/9427 June 1994 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/9319 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

24/06/9324 June 1993 RETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS

View Document

14/10/9214 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

06/07/926 July 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

30/06/9130 June 1991 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/06/913 June 1991 AUD REMUNERATION 09/05/91

View Document

03/06/913 June 1991 S386 DISP APP AUDS 09/05/91

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED

View Document

13/12/9013 December 1990 NEW DIRECTOR APPOINTED

View Document

29/11/9029 November 1990 COMPANY NAME CHANGED TRIVECTOR SCIENTIFIC LIMITED CERTIFICATE ISSUED ON 30/11/90

View Document

03/07/903 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

03/07/903 July 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

12/02/9012 February 1990 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 NEW DIRECTOR APPOINTED

View Document

24/11/8924 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/11/896 November 1989 DIRECTOR RESIGNED

View Document

14/12/8814 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

14/12/8814 December 1988 RETURN MADE UP TO 08/09/88; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 ADOPT MEM AND ARTS 010888

View Document

08/06/888 June 1988 DIRECTOR RESIGNED

View Document

22/02/8822 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

22/02/8822 February 1988 RETURN MADE UP TO 10/09/87; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 NEW DIRECTOR APPOINTED

View Document

27/04/8727 April 1987 DIRECTOR RESIGNED

View Document

09/12/869 December 1986 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

09/12/869 December 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document


More Company Information