Watford Business Park
Watford
Hertfordshire
WD18 8JU
Secretary Name | Mr Paul James Lewis |
---|---|
Status | Current |
Appointed | 23 February 2023(14 years, 10 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(15 years, 8 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(15 years, 8 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(15 years, 8 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 | 09 April 2008(same day as company formation) |
Role | TV Programme Producer |
Country of Residence | England |
Correspondence Address | Allsops Beech Hill Road Arford Headley Hampshire GU35 8DD |
Director Name | Mr David Johnson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Production Centre 191a Askew Road London W12 9AX |
Director Name | Mr Kevin Peter Moorhouse |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(9 years, 1 month 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 |
Director Name | Mr Nicholas Peter Newton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 September 2020) |
Role | Company Director |
Country of Residence | England |
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(9 years, 1 month 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(10 years, 11 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(12 years, 7 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(13 years, 2 months 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(13 years, 9 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 |
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 |
1 at £1 | Input Video LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £992,234 |
Gross Profit | £406,894 |
Net Worth | £372,671 |
Cash | £79,792 |
Current Liabilities | £33,569 |
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 | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (overdue) |
26 August 2011 | Delivered on: 31 August 2011 Persons entitled: Coutts & Company Classification: Debenture 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 goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
---|---|
27 October 2009 | Delivered on: 29 October 2009 Satisfied on: 9 December 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 October 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
24 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
3 March 2023 | Appointment of Mr Paul James Lewis as a secretary on 23 February 2023 (2 pages) |
2 March 2023 | Termination of appointment of Nikki Petken as a secretary on 23 February 2023 (1 page) |
13 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
20 April 2022 | Confirmation statement made on 9 April 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) |
11 January 2022 | Company name changed input media north LIMITED\certificate issued on 11/01/22
|
6 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 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) |
23 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
4 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
23 November 2020 | Termination of appointment of Nikki Jane Petken as a secretary on 23 November 2020 (1 page) |
23 November 2020 | Appointment of Mrs Louise Victoria Savage as a secretary on 23 November 2020 (2 pages) |
8 September 2020 | Termination of appointment of Nick Newton as a director on 4 September 2020 (1 page) |
23 April 2020 | Confirmation statement made on 9 April 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) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
23 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
2 April 2019 | Termination of appointment of Kevin Peter Moorhouse as a director on 1 April 2019 (1 page) |
2 April 2019 | Appointment of Mr Paul John Greensmith as a director on 1 April 2019 (2 pages) |
21 September 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
4 July 2018 | Termination of appointment of David Andrew Wood as a director on 30 June 2018 (1 page) |
19 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
7 June 2017 | Satisfaction of charge 2 in full (7 pages) |
7 June 2017 | Satisfaction of charge 2 in full (7 pages) |
6 June 2017 | Appointment of Mr Elliot Saul Kaye as a director on 31 May 2017 (2 pages) |
6 June 2017 | Appointment of Ms Nikki Jane Petken as a secretary on 31 May 2017 (2 pages) |
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 | Current accounting period extended from 30 June 2017 to 31 December 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 Nick Newton as a director on 31 May 2017 (2 pages) |
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 Kevin Moorhouse as a director on 31 May 2017 (2 pages) |
6 June 2017 | Appointment of Mr Nick Newton as a director 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 | Appointment of Mr Kevin Moorhouse as a director on 31 May 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
21 February 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (11 pages) |
21 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (36 pages) |
21 February 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (11 pages) |
21 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (36 pages) |
20 January 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
20 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
20 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
20 January 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
4 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
20 January 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
20 January 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (4 pages) |
18 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
18 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (4 pages) |
6 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (12 pages) |
22 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (27 pages) |
22 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
22 January 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
22 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (27 pages) |
22 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (12 pages) |
22 January 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
15 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Termination of appointment of David Johnson as a director (1 page) |
8 April 2011 | Termination of appointment of David Johnson as a director (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Appointment of Mr David Johnson as a director (2 pages) |
26 January 2010 | Appointment of Mr David Johnson as a director (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
3 July 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
3 July 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
15 May 2008 | Memorandum and Articles of Association (6 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Resolutions
|
15 May 2008 | Memorandum and Articles of Association (6 pages) |
9 April 2008 | Incorporation (18 pages) |
9 April 2008 | Incorporation (18 pages) |