Watford Business Park
Watford
Hertfordshire
WD18 8JU
Secretary Name | Mr Paul James Lewis |
---|---|
Status | Current |
Appointed | 23 February 2023(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Director Name | Ms Michelle Anne Deans |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 20 December 2023(18 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Tax Director |
Country of Residence | England |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Director Name | Mr Shaun Gregory |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2023(18 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Director Name | Mr Stephane Jacques Louis Marie Joseph Vermersch |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 December 2023(18 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Director Name | Mr David Andrew Wood |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Allsops Beech Hill Road Arford Headley Hampshire GU35 8DD |
Secretary Name | Helen Marie Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Fearnley Crescent Hampton Middlesex TW12 3YS |
Secretary Name | Mrs Judith Dorothy Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 May 2017) |
Role | Company Director |
Correspondence Address | 11 Brent Road Southall Middlesex UB2 5JX |
Director Name | Mr Kevin Peter Moorhouse |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(12 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32-34 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8JU |
Secretary Name | Ms Nikki Jane Petken |
---|---|
Status | Resigned |
Appointed | 31 May 2017(12 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 November 2020) |
Role | Company Director |
Correspondence Address | 32-34 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8JU |
Director Name | Mr Paul John Greensmith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(13 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 27 March 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Secretary Name | Mrs Louise Victoria Savage |
---|---|
Status | Resigned |
Appointed | 23 November 2020(15 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Secretary Name | Mr Paul James Lewis |
---|---|
Status | Resigned |
Appointed | 30 June 2021(16 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 January 2022) |
Role | Company Director |
Correspondence Address | 10 Chatterton Road London N4 2DZ |
Secretary Name | Nikki Petken |
---|---|
Status | Resigned |
Appointed | 12 January 2022(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 February 2023) |
Role | Company Director |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | inputmedia.tv |
---|---|
Email address | [email protected] |
Telephone | 020 87405222 |
Telephone region | London |
Registered Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Holywell |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Input Video LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 June 2023 (11 months ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
5 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
5 June 2023 | Termination of appointment of Nikki Petken as a secretary on 23 February 2023 (1 page) |
3 March 2023 | Appointment of Mr Paul James Lewis as a secretary on 23 February 2023 (2 pages) |
5 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
15 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
14 January 2022 | Appointment of Nikki Petken as a secretary on 12 January 2022 (2 pages) |
14 January 2022 | Termination of appointment of Paul James Lewis as a secretary on 12 January 2022 (1 page) |
6 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
2 July 2021 | Appointment of Mr Paul James Lewis as a secretary on 30 June 2021 (2 pages) |
1 July 2021 | Termination of appointment of Louise Victoria Savage as a secretary on 30 June 2021 (1 page) |
7 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
23 November 2020 | Appointment of Mrs Louise Victoria Savage as a secretary on 23 November 2020 (2 pages) |
23 November 2020 | Termination of appointment of Nikki Jane Petken as a secretary on 23 November 2020 (1 page) |
12 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
16 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
27 March 2020 | Termination of appointment of Paul John Greensmith as a director on 27 March 2020 (1 page) |
30 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
17 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
2 April 2019 | Appointment of Mr Paul John Greensmith as a director on 1 April 2019 (2 pages) |
2 April 2019 | Termination of appointment of Kevin Peter Moorhouse as a director on 1 April 2019 (1 page) |
24 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
4 July 2018 | Termination of appointment of David Andrew Wood as a director on 30 June 2018 (1 page) |
7 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
15 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
6 June 2017 | Appointment of Ms Nikki Jane Petken as a secretary on 31 May 2017 (2 pages) |
6 June 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
6 June 2017 | Registered 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 2017 | Appointment of Mr Elliot Saul Kaye as a director on 31 May 2017 (2 pages) |
6 June 2017 | Appointment of Mr Kevin Moorhouse as a director on 31 May 2017 (2 pages) |
6 June 2017 | Termination of appointment of Judith Dorothy Bingham as a secretary on 31 May 2017 (1 page) |
6 June 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
6 June 2017 | Registered 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 2017 | Appointment of Ms Nikki Jane Petken as a secretary on 31 May 2017 (2 pages) |
6 June 2017 | Appointment of Mr Kevin Moorhouse as a director on 31 May 2017 (2 pages) |
6 June 2017 | Termination of appointment of Judith Dorothy Bingham as a secretary on 31 May 2017 (1 page) |
6 June 2017 | Appointment of Mr Elliot Saul Kaye as a director on 31 May 2017 (2 pages) |
19 January 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
19 January 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
18 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
10 December 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
10 December 2014 | Secretary's details changed for Judith Dorothy Gale on 25 September 2014 (1 page) |
10 December 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
10 December 2014 | Secretary's details changed for Judith Dorothy Gale on 25 September 2014 (1 page) |
11 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
3 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
3 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
12 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
23 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
2 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
2 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
2 July 2009 | Return made up to 03/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 03/06/09; full list of members (3 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
24 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
20 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
20 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
11 July 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
10 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
10 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
6 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
6 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
28 June 2005 | Ad 03/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2005 | Ad 03/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Incorporation (19 pages) |
3 June 2005 | Incorporation (19 pages) |