VIDENDUM PRODUCTION SOLUTIONS LIMITED
Overview
| Company Name | VIDENDUM PRODUCTION SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01738425 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VIDENDUM PRODUCTION SOLUTIONS LIMITED?
- Machining (25620) / Manufacturing
Where is VIDENDUM PRODUCTION SOLUTIONS LIMITED located?
| Registered Office Address | William Vinten Building Easlea Road IP32 7BY Bury St. Edmunds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VIDENDUM PRODUCTION SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| VITEC PRODUCTION SOLUTIONS LIMITED | Apr 03, 2018 | Apr 03, 2018 |
| VITEC VIDEOCOM LIMITED | Jan 03, 2012 | Jan 03, 2012 |
| CAMERA DYNAMICS LIMITED | Dec 29, 2006 | Dec 29, 2006 |
| VINTEN BROADCAST LIMITED | Aug 01, 1988 | Aug 01, 1988 |
| VINTEN COMPUTERS LIMITED | Jul 11, 1983 | Jul 11, 1983 |
What are the latest accounts for VIDENDUM PRODUCTION SOLUTIONS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for VIDENDUM PRODUCTION SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for VIDENDUM PRODUCTION SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Ian James Castle as a director on Dec 19, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Brian Morgan as a director on Oct 13, 2025 | 2 pages | AP01 | ||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Videndum Group Limited as a person with significant control on Sep 05, 2025 | 2 pages | PSC02 | ||||||||||||||
Registration of charge 017384250004, created on Sep 15, 2025 | 158 pages | MR01 | ||||||||||||||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Andrea Emilio Rigamonti as a director on Dec 19, 2024 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Bridge House Heron Square Richmond TW9 1EN to William Vinten Building Easlea Road Bury St. Edmunds IP32 7BY on Dec 20, 2024 | 1 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 43 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 43 pages | AA | ||||||||||||||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for The Vitec Group Plc as a person with significant control on May 24, 2022 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Richard Graham Satchell as a director on Jun 28, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrea Emilio Rigamonti as a director on Jan 12, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Martin Jon Green as a director on Jan 12, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 42 pages | AA | ||||||||||||||
Confirmation statement made on Sep 01, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Certificate of change of name Company name changed vitec production solutions LIMITED\certificate issued on 24/05/22 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||||||||||||||
Appointment of Mr Ian James Castle as a director on Jun 17, 2021 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Nicola Dal Toso as a director on Feb 02, 2021 | 2 pages | AP01 | ||||||||||||||
Who are the officers of VIDENDUM PRODUCTION SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOLTON, Jonathan Mark | Secretary | Easlea Road IP32 7BY Bury St. Edmunds William Vinten Building England | British | 158858010001 | ||||||
| BOLTON, Jonathan Mark | Director | Easlea Road IP32 7BY Bury St. Edmunds William Vinten Building England | United Kingdom | British | 15931960031 | |||||
| DAL TOSO, Nicola | Director | Easlea Road IP32 7BY Bury St. Edmunds William Vinten Building England | Italy | Italian | 279235300001 | |||||
| MORGAN, Brian | Director | Easlea Road IP32 7BY Bury St. Edmunds William Vinten Building England | England | Irish | 258592560001 | |||||
| MILTON, Jayne Sarah | Secretary | 10 The Ashtrees Guildford Road Ash GU12 6BE Aldershot Hampshire | British | 76632180002 | ||||||
| PEATE, Roland Duncan | Secretary | 25 Suffield Close CR2 8SZ South Croydon Surrey | British | 51158040001 | ||||||
| TITE, Malcolm George | Secretary | 2 Hale View Glen Road Beacon Hill GU26 6QE Hindhead Surrey | British | 10860840001 | ||||||
| BAGGOTT, Malcolm Alexander William | Director | Newlyn Cottage The Rowans SL9 8SE Chalfont St Peter Buckinghamshire | British | 11322890001 | ||||||
| BLAND, David Roger | Director | Victory House Westgate Street PE33 0BL Shouldham Norfolk | United Kingdom | English | 57570340001 | |||||
| BOUGHTON, Christopher Anthony | Director | 31 Bell Meadow IP32 6AU Bury St Edmunds Suffolk | British | 11946950001 | ||||||
| CANHAM, Nigel Peter | Director | 36 Unicorn Place IP33 1YP Bury St. Edmunds Suffolk | British | 69747440001 | ||||||
| CANNON, Andrew Philip | Director | Heron Square TW9 1EN Richmond Bridge House United Kingdom | England | British | 102487530006 | |||||
| CARNALL, Winston Belfitt | Director | 315 Wimbledon Park Road Southfields SW19 6NP London | British | 78183880001 | ||||||
| CASTLE, Ian James | Director | Easlea Road IP32 7BY Bury St. Edmunds William Vinten Building England | England | British | 282328150001 | |||||
| CLARKE, David John | Director | Minnis End Stelling Minnis CT4 6AH Canterbury Kent | England | British | 125071540001 | |||||
| COTTON, Richard John | Director | 148 Myton Road CV34 6PR Warwick | England | British | 45397090001 | |||||
| CUSHING, Philip Edward | Director | Warren End Warren Cutting KT2 7HS Kingston Upon Thames Surrey | United Kingdom | British | 69325760003 | |||||
| DANILOWICZ, Matthew | Director | Heron Square TW9 1EN Richmond Bridge House United Kingdom | Usa | American | 170460090001 | |||||
| DENICOLA, Michael | Director | 3 Chip Circle Suffern New York Ny 10901 United States | American | 81793890001 | ||||||
| DERRY, Simon | Director | Woodglen 86 Huntingdon Road Upwood, Ramsey PE26 2QQ Huntingdon Cambridgeshire | British | 70844790001 | ||||||
| GREEN, Martin Jon | Director | Heron Square TW9 1EN Richmond Bridge House United Kingdom | England | British | 89438230007 | |||||
| GREEN, Richard Alan | Director | 129 Victoria Road Wargrave RG10 8AG Reading Berkshire | British | 25140820003 | ||||||
| GREENFIELD, John James | Director | 36 Allwood Avenue Scarning NR19 2TF Dereham Norfolk | England | British | 81629460001 | |||||
| HAYES, Paul Andrew | Director | Heron Square TW9 1EN Richmond Bridge House United Kingdom | England | British | 160870900001 | |||||
| HEWGILL, Alastair | Director | 26 Northumberland Road CV32 6HA Leamington Spa Warwickshire | England | British | 60300710003 | |||||
| HOGG, Michael John | Director | Tudor House 35 West End Bugbrooke NN7 3PF Northampton Northamptonshire | British | 108090880001 | ||||||
| HOLLIS, Alan Charles | Director | Heron Square TW9 1EN Richmond Bridge House | England | British | 135395910001 | |||||
| HOWE, Robin Beatham | Director | High Street PE26 2QE Upwood The Old Barn Cambridgeshire | England | British | 106802100001 | |||||
| JANSSEN, Johannes | Director | The Grange 2 Mill Road Harston CB2 5NF Cambridge Cambridgeshire | United Kingdom | Dutch | 109495190001 | |||||
| KEARNEY-CROFT, Katharina Helen Marie | Director | Heron Square TW9 1EN Richmond Bridge House | England | British | 291529900001 | |||||
| KELLY, Andrew John | Director | Heron Square TW9 1EN Richmond Bridge House | England | British | 250677820001 | |||||
| LINDSAY, Richard Arthur | Director | Ash House Eye Road Kenton IP14 6JN Stowmarket Suffolk | United Kingdom | British | 69453800002 | |||||
| MARTIN, Michael John | Director | The Pantiles Ponds End Lane Market Weston IP22 2PA Diss Norfolk | United Kingdom | British | 11322900001 | |||||
| RIGAMONTI, Andrea Emilio | Director | Easlea Road IP32 7BY Bury St. Edmunds William Vinten Building England | England | British,Italian | 290071700001 | |||||
| SATCHELL, Richard Graham | Director | Heron Square TW9 1EN Richmond Bridge House | England | British | 203557390001 |
Who are the persons with significant control of VIDENDUM PRODUCTION SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Videndum Group Limited | Sep 05, 2025 | William Vinten Building Easlea Road IP32 7BY Bury St Edmunds William Vinten Building Suffolk United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Videndum Plc | Apr 06, 2016 | Heron Square TW9 1EN Richmond Bridge House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0