Company NameVidendum Production Solutions Limited
Company StatusActive
Company Number01738425
CategoryPrivate Limited Company
Incorporation Date11 July 1983(40 years, 9 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Jonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2009(25 years, 9 months after company formation)
Appointment Duration15 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Secretary NameJonathan Mark Bolton
NationalityBritish
StatusCurrent
Appointed02 March 2011(27 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Richard Graham Satchell
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(33 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Nicola Dal Toso
Date of BirthJuly 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed02 February 2021(37 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleOperations Manager
Country of ResidenceItaly
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Ian James Castle
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(37 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Andrea Emilio Rigamonti
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed12 January 2023(39 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Michael John Martin
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(8 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 September 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pantiles Ponds End Lane
Market Weston
Diss
Norfolk
IP22 2PA
Director NameMichael John Hogg
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(8 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 January 1998)
RoleChartered Engineer
Correspondence AddressTudor House 35 West End
Bugbrooke
Northampton
Northamptonshire
NN7 3PF
Director NameMr Richard Alan Green
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(8 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 May 2002)
RoleFinancial Director
Correspondence Address129 Victoria Road
Wargrave
Reading
Berkshire
RG10 8AG
Director NameWinston Belfitt Carnall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(8 years, 11 months after company formation)
Appointment Duration1 week, 5 days (resigned 19 June 1992)
RoleElectronics Engineer
Correspondence Address315 Wimbledon Park Road
Southfields
London
SW19 6NP
Director NameMr Christopher Anthony Boughton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(8 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 1998)
RoleProduction Director
Correspondence Address31 Bell Meadow
Bury St Edmunds
Suffolk
IP32 6AU
Director NameMr David Roger Bland
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed07 June 1992(8 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House
Westgate Street
Shouldham
Norfolk
PE33 0BL
Director NameMr Malcolm Alexander William Baggott
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(8 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 April 2000)
RoleCompany Director
Correspondence AddressNewlyn Cottage
The Rowans
Chalfont St Peter
Buckinghamshire
SL9 8SE
Secretary NameMr Malcolm George Tite
NationalityBritish
StatusResigned
Appointed07 June 1992(8 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hale View Glen Road
Beacon Hill
Hindhead
Surrey
GU26 6QE
Director NameMr Robin Beatham Howe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(14 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2002)
RoleCompany Director Chief Executi
Country of ResidenceEngland
Correspondence AddressThe Old Barn High Street
Upwood
Cambridgeshire
PE26 2QE
Secretary NameRoland Duncan Peate
NationalityBritish
StatusResigned
Appointed27 March 1998(14 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 January 2007)
RoleCompany Director
Correspondence Address25 Suffield Close
South Croydon
Surrey
CR2 8SZ
Director NameNigel Peter Canham
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(16 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 February 2002)
RoleFinancial Director
Correspondence Address36 Unicorn Place
Bury St. Edmunds
Suffolk
IP33 1YP
Director NameMr Philip Edward Cushing
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren End
Warren Cutting
Kingston Upon Thames
Surrey
KT2 7HS
Director NameSimon Derry
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(16 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 2001)
RoleManaging Director
Correspondence AddressWoodglen 86 Huntingdon Road
Upwood, Ramsey
Huntingdon
Cambridgeshire
PE26 2QQ
Director NameMr Richard Arthur Lindsay
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(17 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2009)
RoleChief Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House
Eye Road Kenton
Stowmarket
Suffolk
IP14 6JN
Director NameMr John James Greenfield
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(18 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2006)
RoleGeneral Manufacturing Manager
Country of ResidenceEngland
Correspondence Address36 Allwood Avenue
Scarning
Dereham
Norfolk
NR19 2TF
Director NameMichael Denicola
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2002(18 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 June 2004)
RolePresident Vinten Inc
Correspondence Address3 Chip Circle
Suffern
New York Ny 10901
United States
Director NameMr Alastair Hewgill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(18 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HA
Director NameJohannes Janssen
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed07 November 2005(22 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 2012)
RoleDivisional Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
2 Mill Road Harston
Cambridge
Cambridgeshire
CB2 5NF
Director NameMr David John Clarke
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(22 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 2007)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressMinnis End
Stelling Minnis
Canterbury
Kent
CT4 6AH
Secretary NameJayne Sarah Milton
NationalityBritish
StatusResigned
Appointed30 January 2007(23 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Ashtrees
Guildford Road Ash
Aldershot
Hampshire
GU12 6BE
Director NameRichard John Cotton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(25 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address148 Myton Road
Warwick
CV34 6PR
Director NameMr Martin Jon Green
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(27 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 12 January 2023)
RoleHead Of Business Development
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Paul Andrew Hayes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(27 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 April 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMatthew Danilowicz
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2012(28 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2015)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameAndrew Philip Cannon
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(29 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 May 2016)
RoleDivisional Finance Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Paul Francis Watson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(29 years, 3 months after company formation)
Appointment Duration12 months (resigned 27 September 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameDr Alan Charles Hollis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(32 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 February 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Mark William Scharff
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(32 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMs Katharina Kearney-Croft
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(33 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Andrew John Kelly
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2018(35 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN

Contact

Websitewww.vinten.com
Telephone01763 222333
Telephone regionRoyston

Location

Registered AddressBridge House
Heron Square
Richmond
TW9 1EN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£75,602,000
Gross Profit£22,014,000
Net Worth£122,505,000
Cash£13,289,000
Current Liabilities£17,790,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Charges

2 April 1993Delivered on: 6 April 1993
Satisfied on: 4 November 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company;and all patents,patent applications,inventions,trade marks,trade names,registered designs,copyrights,know how and other intellectual property rights and all licences and ancillary rights and benefits including all royalties fees and other income deriving from the same both present and future of the company.
Fully Satisfied
26 July 1989Delivered on: 1 August 1989
Satisfied on: 17 September 2011
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on all the undertaking and all property and assets present and future including book debts. Uncalled capital.
Fully Satisfied
29 August 1986Delivered on: 4 September 1986
Satisfied on: 4 November 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

8 January 2024Full accounts made up to 31 December 2022 (43 pages)
13 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
10 July 2023Change of details for The Vitec Group Plc as a person with significant control on 24 May 2022 (2 pages)
28 June 2023Termination of appointment of Richard Graham Satchell as a director on 28 June 2023 (1 page)
12 January 2023Termination of appointment of Martin Jon Green as a director on 12 January 2023 (1 page)
12 January 2023Appointment of Mr Andrea Emilio Rigamonti as a director on 12 January 2023 (2 pages)
1 October 2022Full accounts made up to 31 December 2021 (42 pages)
9 September 2022Confirmation statement made on 1 September 2022 with updates (4 pages)
24 May 2022Company name changed vitec production solutions LIMITED\certificate issued on 24/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-19
(3 pages)
5 October 2021Full accounts made up to 31 December 2020 (37 pages)
21 September 2021Appointment of Mr Ian James Castle as a director on 17 June 2021 (2 pages)
9 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
2 February 2021Appointment of Mr Nicola Dal Toso as a director on 2 February 2021 (2 pages)
2 February 2021Termination of appointment of Alan Charles Hollis as a director on 2 February 2021 (1 page)
1 February 2021Termination of appointment of Andrew John Kelly as a director on 31 December 2020 (1 page)
18 December 2020Full accounts made up to 31 December 2019 (44 pages)
2 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (32 pages)
20 September 2019Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on 13 September 2019 (1 page)
11 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
23 November 2018Director's details changed for Mr Jonathan Mark Bolton on 23 November 2018 (2 pages)
24 September 2018Termination of appointment of Mark William Scharff as a director on 13 September 2018 (1 page)
24 September 2018Appointment of Mr Andrew John Kelly as a director on 21 September 2018 (2 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
24 July 2018Resolutions
  • RES13 ‐ Appointment of auditors 16/07/2018
(1 page)
19 July 2018Full accounts made up to 31 December 2017 (29 pages)
3 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-27
(3 pages)
26 September 2017Full accounts made up to 31 December 2016 (27 pages)
26 September 2017Full accounts made up to 31 December 2016 (27 pages)
12 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
2 May 2017Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages)
2 May 2017Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page)
2 May 2017Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages)
2 May 2017Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page)
14 October 2016Appointment of Mr Richard Graham Satchell as a director on 1 October 2016 (2 pages)
14 October 2016Appointment of Mr Richard Graham Satchell as a director on 1 October 2016 (2 pages)
5 October 2016Full accounts made up to 31 December 2015 (29 pages)
5 October 2016Full accounts made up to 31 December 2015 (29 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
17 May 2016Termination of appointment of Andrew Philip Cannon as a director on 12 May 2016 (1 page)
17 May 2016Appointment of Mr Mark William Scharff as a director on 12 May 2016 (2 pages)
17 May 2016Appointment of Mr Mark William Scharff as a director on 12 May 2016 (2 pages)
17 May 2016Termination of appointment of Andrew Philip Cannon as a director on 12 May 2016 (1 page)
1 December 2015Appointment of Dr Alan Charles Hollis as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Dr Alan Charles Hollis as a director on 1 December 2015 (2 pages)
30 November 2015Termination of appointment of Matthew Danilowicz as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Matthew Danilowicz as a director on 30 November 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (27 pages)
4 October 2015Full accounts made up to 31 December 2014 (27 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 50,000,000
(5 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 50,000,000
(5 pages)
29 January 2015Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages)
29 January 2015Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages)
31 October 2014Aud res sect 519 (2 pages)
31 October 2014Aud res sect 519 (2 pages)
20 October 2014Section 519 (2 pages)
20 October 2014Section 519 (2 pages)
24 September 2014Full accounts made up to 31 December 2013 (26 pages)
24 September 2014Full accounts made up to 31 December 2013 (26 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (5 pages)
9 October 2013Termination of appointment of Paul Watson as a director (1 page)
9 October 2013Termination of appointment of Paul Watson as a director (1 page)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 50,000,000
(6 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 50,000,000
(6 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 50,000,000
(6 pages)
28 August 2013Full accounts made up to 31 December 2012 (25 pages)
28 August 2013Full accounts made up to 31 December 2012 (25 pages)
10 October 2012Appointment of Andrew Philip Cannon as a director (3 pages)
10 October 2012Appointment of Mr Paul Francis Watson as a director (3 pages)
10 October 2012Appointment of Andrew Philip Cannon as a director (3 pages)
10 October 2012Appointment of Mr Paul Francis Watson as a director (3 pages)
25 September 2012Full accounts made up to 31 December 2011 (23 pages)
25 September 2012Full accounts made up to 31 December 2011 (23 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
7 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
7 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
7 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
17 July 2012Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages)
17 July 2012Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages)
9 July 2012Appointment of Matthew Danilowicz as a director (2 pages)
9 July 2012Appointment of Matthew Danilowicz as a director (2 pages)
6 July 2012Termination of appointment of Johannes Janssen as a director (1 page)
6 July 2012Termination of appointment of Johannes Janssen as a director (1 page)
23 May 2012Director's details changed for Mr Jonathan Mark Bolton on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Jonathan Mark Bolton on 23 May 2012 (2 pages)
27 January 2012Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages)
27 January 2012Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages)
3 January 2012Company name changed camera dynamics LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2012-01-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2012Company name changed camera dynamics LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2012-01-03
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2011Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 December 2011 (1 page)
13 December 2011Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 December 2011 (1 page)
30 September 2011Full accounts made up to 31 December 2010 (22 pages)
30 September 2011Full accounts made up to 31 December 2010 (22 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
22 July 2011Resolutions
  • RES13 ‐ Company business 20/04/2011
(4 pages)
22 July 2011Resolutions
  • RES13 ‐ Company business 20/04/2011
(4 pages)
21 June 2011Appointment of Paul Andrew Hayes as a director (2 pages)
21 June 2011Appointment of Paul Andrew Hayes as a director (2 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
14 April 2011Termination of appointment of Alan Wilson as a director (2 pages)
14 April 2011Termination of appointment of Alan Wilson as a director (2 pages)
28 March 2011Appointment of Jonathan Mark Bolton as a secretary (3 pages)
28 March 2011Appointment of Jonathan Mark Bolton as a secretary (3 pages)
28 March 2011Termination of appointment of Jayne Milton as a secretary (2 pages)
28 March 2011Termination of appointment of Jayne Milton as a secretary (2 pages)
9 February 2011Appointment of Martin Green as a director (3 pages)
9 February 2011Termination of appointment of Richard Cotton as a director (2 pages)
9 February 2011Appointment of Martin Green as a director (3 pages)
9 February 2011Termination of appointment of Richard Cotton as a director (2 pages)
21 July 2010Full accounts made up to 31 December 2009 (26 pages)
21 July 2010Full accounts made up to 31 December 2009 (26 pages)
7 June 2010Director's details changed for Johannes Janssen on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Johannes Janssen on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Johannes Janssen on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
14 January 2010Appointment of Alan Charles Roger Wilson as a director (4 pages)
14 January 2010Appointment of Alan Charles Roger Wilson as a director (4 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 December 2009Termination of appointment of Richard Lindsay as a director (2 pages)
17 December 2009Termination of appointment of Richard Lindsay as a director (2 pages)
10 December 2009Registered office address changed from Western Way Bury St Edmunds Suffolk IP33 3TB on 10 December 2009 (2 pages)
10 December 2009Registered office address changed from Western Way Bury St Edmunds Suffolk IP33 3TB on 10 December 2009 (2 pages)
12 November 2009Resolutions
  • RES13 ‐ Registered office address changed 02/11/2009
(1 page)
12 November 2009Resolutions
  • RES13 ‐ Registered office address changed 02/11/2009
(1 page)
5 November 2009Full accounts made up to 31 December 2008 (26 pages)
5 November 2009Full accounts made up to 31 December 2008 (26 pages)
24 June 2009Return made up to 07/06/09; full list of members (6 pages)
24 June 2009Return made up to 07/06/09; full list of members (6 pages)
21 April 2009Director appointed jonathan mark bolton (4 pages)
21 April 2009Appointment terminated director alastair hewgill (1 page)
21 April 2009Appointment terminated director alastair hewgill (1 page)
21 April 2009Director appointed jonathan mark bolton (4 pages)
25 November 2008Full accounts made up to 31 December 2007 (25 pages)
25 November 2008Full accounts made up to 31 December 2007 (25 pages)
6 November 2008Director appointed richard john cotton (3 pages)
6 November 2008Director appointed richard john cotton (3 pages)
14 August 2008Resolutions
  • RES13 ‐ Facility agreement 07/08/2008
(4 pages)
14 August 2008Resolutions
  • RES13 ‐ Facility agreement 07/08/2008
(4 pages)
11 June 2008Return made up to 07/06/08; full list of members (4 pages)
11 June 2008Return made up to 07/06/08; full list of members (4 pages)
28 April 2008Ad 07/04/08\gbp si 10000000@1=10000000\gbp ic 40000000/50000000\ (2 pages)
28 April 2008Ad 07/04/08\gbp si 10000000@1=10000000\gbp ic 40000000/50000000\ (2 pages)
24 April 2008Nc inc already adjusted 31/03/08 (1 page)
24 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2008Nc inc already adjusted 31/03/08 (1 page)
21 February 2008Full accounts made up to 31 December 2006 (24 pages)
21 February 2008Full accounts made up to 31 December 2006 (24 pages)
17 July 2007Return made up to 07/06/07; full list of members (6 pages)
17 July 2007Return made up to 07/06/07; full list of members (6 pages)
17 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2007Nc inc already adjusted 21/03/07 (2 pages)
17 April 2007Ad 21/03/07--------- £ si 30000000@1=30000000 £ ic 10000000/40000000 (2 pages)
17 April 2007Ad 21/03/07--------- £ si 30000000@1=30000000 £ ic 10000000/40000000 (2 pages)
17 April 2007Nc inc already adjusted 21/03/07 (2 pages)
17 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
9 February 2007Secretary resigned (1 page)
9 February 2007New secretary appointed (2 pages)
9 February 2007Secretary resigned (1 page)
9 February 2007New secretary appointed (2 pages)
29 December 2006Company name changed vinten broadcast LIMITED\certificate issued on 29/12/06 (2 pages)
29 December 2006Company name changed vinten broadcast LIMITED\certificate issued on 29/12/06 (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
4 July 2006Return made up to 07/06/06; full list of members (8 pages)
4 July 2006Return made up to 07/06/06; full list of members (8 pages)
31 March 2006Full accounts made up to 31 December 2005 (22 pages)
31 March 2006Full accounts made up to 31 December 2005 (22 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
20 December 2005Nc inc already adjusted 12/12/05 (3 pages)
20 December 2005Ad 12/12/05--------- £ si 9980000@1=9980000 £ ic 20000/10000000 (2 pages)
20 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2005Ad 12/12/05--------- £ si 9980000@1=9980000 £ ic 20000/10000000 (2 pages)
20 December 2005Nc inc already adjusted 12/12/05 (3 pages)
20 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
13 December 2005Director's particulars changed (1 page)
13 December 2005Director's particulars changed (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
5 October 2005Full accounts made up to 31 December 2004 (17 pages)
5 October 2005Full accounts made up to 31 December 2004 (17 pages)
6 July 2005Return made up to 07/06/05; full list of members (7 pages)
6 July 2005Return made up to 07/06/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
15 June 2004Return made up to 07/06/04; full list of members (8 pages)
15 June 2004Return made up to 07/06/04; full list of members (8 pages)
31 October 2003Full accounts made up to 31 December 2002 (18 pages)
31 October 2003Full accounts made up to 31 December 2002 (18 pages)
9 July 2003Return made up to 07/06/03; full list of members
  • 363(287) ‐ Registered office changed on 09/07/03
(8 pages)
9 July 2003Return made up to 07/06/03; full list of members
  • 363(287) ‐ Registered office changed on 09/07/03
(8 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
15 July 2002Full accounts made up to 31 December 2001 (17 pages)
15 July 2002Full accounts made up to 31 December 2001 (17 pages)
9 July 2002Return made up to 07/06/02; full list of members (8 pages)
9 July 2002Return made up to 07/06/02; full list of members (8 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
8 May 2002New director appointed (1 page)
8 May 2002New director appointed (1 page)
29 April 2002New director appointed (3 pages)
29 April 2002New director appointed (3 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
28 July 2001Director resigned (1 page)
28 July 2001Director resigned (1 page)
21 June 2001Return made up to 07/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 June 2001Return made up to 07/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 May 2001Full accounts made up to 31 December 2000 (17 pages)
10 May 2001Full accounts made up to 31 December 2000 (17 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
31 October 2000Full accounts made up to 31 December 1999 (17 pages)
31 October 2000Full accounts made up to 31 December 1999 (17 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
26 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
28 October 1999Full accounts made up to 31 December 1998 (15 pages)
28 October 1999Full accounts made up to 31 December 1998 (15 pages)
16 September 1999Director's particulars changed (1 page)
16 September 1999Director's particulars changed (1 page)
28 June 1999Return made up to 07/06/99; no change of members (6 pages)
28 June 1999Return made up to 07/06/99; no change of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (16 pages)
31 October 1998Full accounts made up to 31 December 1997 (16 pages)
19 June 1998Return made up to 07/06/98; no change of members (7 pages)
19 June 1998Return made up to 07/06/98; no change of members (7 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
2 November 1997Full accounts made up to 31 December 1996 (15 pages)
2 November 1997Full accounts made up to 31 December 1996 (15 pages)
10 July 1997Return made up to 03/06/97; full list of members (8 pages)
10 July 1997Return made up to 03/06/97; full list of members (8 pages)
31 October 1996Full accounts made up to 31 December 1995 (15 pages)
31 October 1996Full accounts made up to 31 December 1995 (15 pages)
11 July 1996Return made up to 07/05/96; no change of members (6 pages)
11 July 1996Return made up to 07/05/96; no change of members (6 pages)
19 February 1996Location of register of directors' interests (1 page)
19 February 1996Location of register of directors' interests (1 page)
19 February 1996Location of register of members (1 page)
19 February 1996Location - directors service contracts and memoranda (1 page)
19 February 1996Location of register of members (1 page)
19 February 1996Location - directors service contracts and memoranda (1 page)
13 November 1995Auditor's resignation (2 pages)
13 November 1995Auditor's resignation (2 pages)
8 November 1995Auditor's resignation (2 pages)
8 November 1995Auditor's resignation (2 pages)
3 November 1995Full accounts made up to 31 December 1994 (14 pages)
3 November 1995Full accounts made up to 31 December 1994 (14 pages)
14 July 1995Return made up to 07/06/95; no change of members (6 pages)
14 July 1995Return made up to 07/06/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
3 November 1994Full accounts made up to 31 December 1993 (14 pages)
3 November 1994Full accounts made up to 31 December 1993 (14 pages)
27 June 1993Full accounts made up to 31 December 1992 (13 pages)
27 June 1993Full accounts made up to 31 December 1992 (13 pages)
28 October 1992Full accounts made up to 31 December 1991 (13 pages)
28 October 1992Full accounts made up to 31 December 1991 (13 pages)
30 October 1991Full accounts made up to 31 December 1990 (13 pages)
30 October 1991Full accounts made up to 31 December 1990 (13 pages)
28 June 1990Full accounts made up to 31 December 1989 (13 pages)
28 June 1990Full accounts made up to 31 December 1989 (13 pages)
15 November 1989Full accounts made up to 31 March 1989 (14 pages)
15 November 1989Full accounts made up to 31 March 1989 (14 pages)
8 August 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 August 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 December 1988Accounts for a dormant company made up to 31 March 1988 (3 pages)
6 December 1988Accounts for a dormant company made up to 31 March 1988 (3 pages)
29 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 September 1988Memorandum and Articles of Association (10 pages)
23 September 1988Memorandum and Articles of Association (10 pages)
29 July 1988Company name changed\certificate issued on 29/07/88 (2 pages)
29 July 1988Company name changed\certificate issued on 29/07/88 (2 pages)
22 February 1988Accounts made up to 31 March 1987 (3 pages)
22 February 1988Accounts made up to 31 March 1987 (3 pages)
9 December 1986Accounts for a dormant company made up to 31 March 1986 (3 pages)
9 December 1986Accounts for a dormant company made up to 31 March 1986 (3 pages)
13 March 1985Accounts made up to 31 March 1984 (3 pages)
13 March 1985Accounts made up to 31 March 1984 (3 pages)
11 July 1983Certificate of incorporation (1 page)
11 July 1983Certificate of incorporation (1 page)
11 July 1983Incorporation (18 pages)
11 July 1983Incorporation (18 pages)