VIDENDUM PRODUCTION SOLUTIONS 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

02/11/242 November 2024 Resolutions

View Document

26/07/2426 July 2024 Full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Full accounts made up to 2022-12-31

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 2022-05-24

View Document

28/06/2328 June 2023 Termination of appointment of Richard Graham Satchell as a director on 2023-06-28

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

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK BOLTON / 23/11/2018

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR ANDREW JOHN KELLY

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK SCHARFF

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

24/07/1824 July 2018 APPOINTMENT OF AUDITORS 16/07/2018

View Document

19/07/1819 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 COMPANY NAME CHANGED VITEC VIDEOCOM LIMITED CERTIFICATE ISSUED ON 03/04/18

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MS KATHARINA HELEN MARIE KEARNEY-CROFT

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HAYES

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR RICHARD GRAHAM SATCHELL

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR MARK WILLIAM SCHARFF

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CANNON

View Document

01/12/151 December 2015 DIRECTOR APPOINTED DR ALAN CHARLES HOLLIS

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DANILOWICZ

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/09/1522 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

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

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WATSON

View Document

04/09/134 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

10/10/1210 October 2012 DIRECTOR APPOINTED ANDREW PHILIP CANNON

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR PAUL FRANCIS WATSON

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/09/1210 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JON GREEN / 09/08/2012

View Document

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

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MATTHEW DANILOWICZ

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHANNES JANSSEN

View Document

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

View Document

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

View Document

03/01/123 January 2012 COMPANY NAME CHANGED CAMERA DYNAMICS LIMITED CERTIFICATE ISSUED ON 03/01/12

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

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/09/1120 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/09/118 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

22/07/1122 July 2011 COMPANY BUSINESS 20/04/2011

View Document

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

View Document

13/06/1113 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN WILSON

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 APPOINTMENT TERMINATED, DIRECTOR RICHARD COTTON

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MARTIN GREEN

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/06/107 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES JANSSEN / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED ALAN CHARLES ROGER WILSON

View Document

21/12/0921 December 2009 ADOPT ARTICLES 13/11/2009

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD LINDSAY

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

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/06/0924 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

21/04/0921 April 2009 DIRECTOR APPOINTED JONATHAN MARK BOLTON

View Document

25/11/0825 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

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

View Document

14/08/0814 August 2008 FACILITY AGREEMENT 07/08/2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 GBP NC 40000000/200000000 31/03/2008

View Document

24/04/0824 April 2008 NC INC ALREADY ADJUSTED 31/03/08

View Document

21/02/0821 February 2008 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

17/04/0717 April 2007 NC INC ALREADY ADJUSTED 21/03/07

View Document

17/04/0717 April 2007 £ NC 10000000/40000000 21/

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 SECRETARY RESIGNED

View Document

09/02/079 February 2007 NEW SECRETARY APPOINTED

View Document

29/12/0629 December 2006 COMPANY NAME CHANGED VINTEN BROADCAST LIMITED CERTIFICATE ISSUED ON 29/12/06

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

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

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

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

View Document

20/12/0520 December 2005 £ NC 20000/10000000 12/

View Document

20/12/0520 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/0520 December 2005 NC INC ALREADY ADJUSTED 12/12/05

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

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

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

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

View Document

31/10/0331 October 2003 FULL ACCOUNTS 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

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

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

View Document

19/06/0219 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

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

28/07/0128 July 2001 DIRECTOR RESIGNED

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 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

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

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/09/9916 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9928 June 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS 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

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

06/04/986 April 1998 SECRETARY RESIGNED

View Document

06/04/986 April 1998 NEW SECRETARY APPOINTED

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

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 03/06/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/07/9611 July 1996 RETURN MADE UP TO 07/05/96; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

13/11/9513 November 1995 AUDITOR'S RESIGNATION

View Document

08/11/958 November 1995 AUDITOR'S RESIGNATION

View Document

03/11/953 November 1995 FULL ACCOUNTS 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

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

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/07/945 July 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/934 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/9327 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/06/9325 June 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/06/9325 June 1993 RETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS

View Document

06/04/936 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9228 October 1992 FULL ACCOUNTS 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

05/07/925 July 1992 DIRECTOR RESIGNED

View Document

26/04/9226 April 1992 DIRECTOR RESIGNED

View Document

09/04/929 April 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/08/9119 August 1991 NEW DIRECTOR APPOINTED

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

02/06/912 June 1991 S386 DISP APP AUDS 09/05/91

View Document

02/06/912 June 1991 RE AUD..REMUNERATION 09/05/91

View Document

26/04/9126 April 1991 DIRECTOR RESIGNED

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED

View Document

12/09/9012 September 1990 NEW DIRECTOR APPOINTED

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/06/9028 June 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 DIRECTOR RESIGNED

View Document

21/01/9021 January 1990 NEW DIRECTOR APPOINTED

View Document

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

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/11/8915 November 1989 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 NC INC ALREADY ADJUSTED 31/03/89

View Document

01/08/891 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8921 July 1989 £ NC 100/20000

View Document

06/12/886 December 1988 RETURN MADE UP TO 08/09/88; FULL LIST OF MEMBERS

View Document

06/12/886 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

17/10/8817 October 1988 DIRECTOR RESIGNED

View Document

29/09/8829 September 1988 ADOPT MEM AND ARTS 010888

View Document

28/09/8828 September 1988 NEW DIRECTOR APPOINTED

View Document

23/09/8823 September 1988 MEMORANDUM OF ASSOCIATION

View Document

29/07/8829 July 1988 COMPANY NAME CHANGED VINTEN COMPUTERS LIMITED CERTIFICATE ISSUED ON 01/08/88

View Document

29/07/8829 July 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/07/88

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 10/12/87; FULL LIST OF MEMBERS

View Document

27/10/8727 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/8712 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

13/03/8513 March 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

11/07/8311 July 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/8311 July 1983 CERTIFICATE OF INCORPORATION

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