Company NameInput Media Limited
Company StatusActive
Company Number05470973
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Elliot Saul Kaye
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(12 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-34 Greenhill Crescent
Watford Business Park
Watford
Hertfordshire
WD18 8JU
Secretary NameMr Paul James Lewis
StatusCurrent
Appointed23 February 2023(17 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Director NameMs Michelle Anne Deans
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed20 December 2023(18 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleTax Director
Country of ResidenceEngland
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Director NameMr Shaun Gregory
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(18 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleChief Executive
Country of ResidenceEngland
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Director NameMr Stephane Jacques Louis Marie Joseph Vermersch
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed20 December 2023(18 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceFrance
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Director NameMr David Andrew Wood
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAllsops Beech Hill Road
Arford
Headley
Hampshire
GU35 8DD
Secretary NameHelen Marie Thompson
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address60 Fearnley Crescent
Hampton
Middlesex
TW12 3YS
Secretary NameMrs Judith Dorothy Bingham
NationalityBritish
StatusResigned
Appointed27 July 2007(2 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 31 May 2017)
RoleCompany Director
Correspondence Address11 Brent Road
Southall
Middlesex
UB2 5JX
Director NameMr Kevin Peter Moorhouse
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(12 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32-34 Greenhill Crescent
Watford Business Park
Watford
Hertfordshire
WD18 8JU
Secretary NameMs Nikki Jane Petken
StatusResigned
Appointed31 May 2017(12 years after company formation)
Appointment Duration3 years, 5 months (resigned 23 November 2020)
RoleCompany Director
Correspondence Address32-34 Greenhill Crescent
Watford Business Park
Watford
Hertfordshire
WD18 8JU
Director NameMr Paul John Greensmith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(13 years, 10 months after company formation)
Appointment Duration12 months (resigned 27 March 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Secretary NameMrs Louise Victoria Savage
StatusResigned
Appointed23 November 2020(15 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 2021)
RoleCompany Director
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Secretary NameMr Paul James Lewis
StatusResigned
Appointed30 June 2021(16 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 January 2022)
RoleCompany Director
Correspondence Address10 Chatterton Road
London
N4 2DZ
Secretary NameNikki Petken
StatusResigned
Appointed12 January 2022(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 2023)
RoleCompany Director
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteinputmedia.tv
Email address[email protected]
Telephone020 87405222
Telephone regionLondon

Location

Registered Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Input Video LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
5 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
5 June 2023Termination of appointment of Nikki Petken as a secretary on 23 February 2023 (1 page)
3 March 2023Appointment of Mr Paul James Lewis as a secretary on 23 February 2023 (2 pages)
5 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
15 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
14 January 2022Appointment of Nikki Petken as a secretary on 12 January 2022 (2 pages)
14 January 2022Termination of appointment of Paul James Lewis as a secretary on 12 January 2022 (1 page)
6 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 July 2021Appointment of Mr Paul James Lewis as a secretary on 30 June 2021 (2 pages)
1 July 2021Termination of appointment of Louise Victoria Savage as a secretary on 30 June 2021 (1 page)
7 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
23 November 2020Appointment of Mrs Louise Victoria Savage as a secretary on 23 November 2020 (2 pages)
23 November 2020Termination of appointment of Nikki Jane Petken as a secretary on 23 November 2020 (1 page)
12 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
27 March 2020Termination of appointment of Paul John Greensmith as a director on 27 March 2020 (1 page)
30 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
2 April 2019Appointment of Mr Paul John Greensmith as a director on 1 April 2019 (2 pages)
2 April 2019Termination of appointment of Kevin Peter Moorhouse as a director on 1 April 2019 (1 page)
24 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 July 2018Termination of appointment of David Andrew Wood as a director on 30 June 2018 (1 page)
7 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
15 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
6 June 2017Appointment of Ms Nikki Jane Petken as a secretary on 31 May 2017 (2 pages)
6 June 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
6 June 2017Registered office address changed from The Production Centre 191a Askew Road London W12 9AX to 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU on 6 June 2017 (1 page)
6 June 2017Appointment of Mr Elliot Saul Kaye as a director on 31 May 2017 (2 pages)
6 June 2017Appointment of Mr Kevin Moorhouse as a director on 31 May 2017 (2 pages)
6 June 2017Termination of appointment of Judith Dorothy Bingham as a secretary on 31 May 2017 (1 page)
6 June 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
6 June 2017Registered office address changed from The Production Centre 191a Askew Road London W12 9AX to 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU on 6 June 2017 (1 page)
6 June 2017Appointment of Ms Nikki Jane Petken as a secretary on 31 May 2017 (2 pages)
6 June 2017Appointment of Mr Kevin Moorhouse as a director on 31 May 2017 (2 pages)
6 June 2017Termination of appointment of Judith Dorothy Bingham as a secretary on 31 May 2017 (1 page)
6 June 2017Appointment of Mr Elliot Saul Kaye as a director on 31 May 2017 (2 pages)
19 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
10 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 December 2014Secretary's details changed for Judith Dorothy Gale on 25 September 2014 (1 page)
10 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 December 2014Secretary's details changed for Judith Dorothy Gale on 25 September 2014 (1 page)
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
3 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
12 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
27 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
23 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
2 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 July 2009Return made up to 03/06/09; full list of members (3 pages)
2 July 2009Return made up to 03/06/09; full list of members (3 pages)
29 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
29 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
24 June 2008Return made up to 03/06/08; full list of members (3 pages)
24 June 2008Return made up to 03/06/08; full list of members (3 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
20 July 2007Return made up to 03/06/07; full list of members (2 pages)
20 July 2007Return made up to 03/06/07; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
11 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
10 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
10 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
6 June 2006Return made up to 03/06/06; full list of members (2 pages)
6 June 2006Return made up to 03/06/06; full list of members (2 pages)
28 June 2005Ad 03/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2005Ad 03/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005Secretary resigned (1 page)
3 June 2005Incorporation (19 pages)
3 June 2005Incorporation (19 pages)