VIDENDUM PRODUCTION SOLUTIONS LIMITED

VIDENDUM PRODUCTION SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVIDENDUM PRODUCTION SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01738425
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of VIDENDUM PRODUCTION SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VITEC PRODUCTION SOLUTIONS LIMITEDApr 03, 2018Apr 03, 2018
    VITEC VIDEOCOM LIMITEDJan 03, 2012Jan 03, 2012
    CAMERA DYNAMICS LIMITEDDec 29, 2006Dec 29, 2006
    VINTEN BROADCAST LIMITEDAug 01, 1988Aug 01, 1988
    VINTEN COMPUTERS LIMITEDJul 11, 1983Jul 11, 1983

    What are the latest accounts for VIDENDUM PRODUCTION SOLUTIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for VIDENDUM PRODUCTION SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for VIDENDUM PRODUCTION SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Ian James Castle as a director on Dec 19, 2025

    1 pagesTM01

    Appointment of Mr Brian Morgan as a director on Oct 13, 2025

    2 pagesAP01

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Re: execution, delivery and perforamnce of the documents that the company is proposing to enter into be approved / entry and transactions contemplated by the documents be approved / these resolutions shall have effect notwithstanding any provisions of the company's articles of association 08/09/2025
    RES13

    Notification of Videndum Group Limited as a person with significant control on Sep 05, 2025

    2 pagesPSC02

    Registration of charge 017384250004, created on Sep 15, 2025

    158 pagesMR01

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Andrea Emilio Rigamonti as a director on Dec 19, 2024

    1 pagesTM01

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 21/10/2024
    RES13

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    43 pagesAA

    Full accounts made up to Dec 31, 2022

    43 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Change of details for The Vitec Group Plc as a person with significant control on May 24, 2022

    2 pagesPSC05

    Termination of appointment of Richard Graham Satchell as a director on Jun 28, 2023

    1 pagesTM01

    Appointment of Mr Andrea Emilio Rigamonti as a director on Jan 12, 2023

    2 pagesAP01

    Termination of appointment of Martin Jon Green as a director on Jan 12, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    42 pagesAA

    Confirmation statement made on Sep 01, 2022 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed vitec production solutions LIMITED\certificate issued on 24/05/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 24, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 19, 2022

    RES15

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Appointment of Mr Ian James Castle as a director on Jun 17, 2021

    2 pagesAP01

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Nicola Dal Toso as a director on Feb 02, 2021

    2 pagesAP01

    Who are the officers of VIDENDUM PRODUCTION SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOLTON, Jonathan Mark
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    Secretary
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    British158858010001
    BOLTON, Jonathan Mark
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    Director
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    United KingdomBritish15931960031
    DAL TOSO, Nicola
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    Director
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    ItalyItalian279235300001
    MORGAN, Brian
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    Director
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    EnglandIrish258592560001
    MILTON, Jayne Sarah
    10 The Ashtrees
    Guildford Road Ash
    GU12 6BE Aldershot
    Hampshire
    Secretary
    10 The Ashtrees
    Guildford Road Ash
    GU12 6BE Aldershot
    Hampshire
    British76632180002
    PEATE, Roland Duncan
    25 Suffield Close
    CR2 8SZ South Croydon
    Surrey
    Secretary
    25 Suffield Close
    CR2 8SZ South Croydon
    Surrey
    British51158040001
    TITE, Malcolm George
    2 Hale View Glen Road
    Beacon Hill
    GU26 6QE Hindhead
    Surrey
    Secretary
    2 Hale View Glen Road
    Beacon Hill
    GU26 6QE Hindhead
    Surrey
    British10860840001
    BAGGOTT, Malcolm Alexander William
    Newlyn Cottage
    The Rowans
    SL9 8SE Chalfont St Peter
    Buckinghamshire
    Director
    Newlyn Cottage
    The Rowans
    SL9 8SE Chalfont St Peter
    Buckinghamshire
    British11322890001
    BLAND, David Roger
    Victory House
    Westgate Street
    PE33 0BL Shouldham
    Norfolk
    Director
    Victory House
    Westgate Street
    PE33 0BL Shouldham
    Norfolk
    United KingdomEnglish57570340001
    BOUGHTON, Christopher Anthony
    31 Bell Meadow
    IP32 6AU Bury St Edmunds
    Suffolk
    Director
    31 Bell Meadow
    IP32 6AU Bury St Edmunds
    Suffolk
    British11946950001
    CANHAM, Nigel Peter
    36 Unicorn Place
    IP33 1YP Bury St. Edmunds
    Suffolk
    Director
    36 Unicorn Place
    IP33 1YP Bury St. Edmunds
    Suffolk
    British69747440001
    CANNON, Andrew Philip
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    EnglandBritish102487530006
    CARNALL, Winston Belfitt
    315 Wimbledon Park Road
    Southfields
    SW19 6NP London
    Director
    315 Wimbledon Park Road
    Southfields
    SW19 6NP London
    British78183880001
    CASTLE, Ian James
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    Director
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    EnglandBritish282328150001
    CLARKE, David John
    Minnis End
    Stelling Minnis
    CT4 6AH Canterbury
    Kent
    Director
    Minnis End
    Stelling Minnis
    CT4 6AH Canterbury
    Kent
    EnglandBritish125071540001
    COTTON, Richard John
    148 Myton Road
    CV34 6PR Warwick
    Director
    148 Myton Road
    CV34 6PR Warwick
    EnglandBritish45397090001
    CUSHING, Philip Edward
    Warren End
    Warren Cutting
    KT2 7HS Kingston Upon Thames
    Surrey
    Director
    Warren End
    Warren Cutting
    KT2 7HS Kingston Upon Thames
    Surrey
    United KingdomBritish69325760003
    DANILOWICZ, Matthew
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    UsaAmerican170460090001
    DENICOLA, Michael
    3 Chip Circle
    Suffern
    New York Ny 10901
    United States
    Director
    3 Chip Circle
    Suffern
    New York Ny 10901
    United States
    American81793890001
    DERRY, Simon
    Woodglen 86 Huntingdon Road
    Upwood, Ramsey
    PE26 2QQ Huntingdon
    Cambridgeshire
    Director
    Woodglen 86 Huntingdon Road
    Upwood, Ramsey
    PE26 2QQ Huntingdon
    Cambridgeshire
    British70844790001
    GREEN, Martin Jon
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    EnglandBritish89438230007
    GREEN, Richard Alan
    129 Victoria Road
    Wargrave
    RG10 8AG Reading
    Berkshire
    Director
    129 Victoria Road
    Wargrave
    RG10 8AG Reading
    Berkshire
    British25140820003
    GREENFIELD, John James
    36 Allwood Avenue
    Scarning
    NR19 2TF Dereham
    Norfolk
    Director
    36 Allwood Avenue
    Scarning
    NR19 2TF Dereham
    Norfolk
    EnglandBritish81629460001
    HAYES, Paul Andrew
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    EnglandBritish160870900001
    HEWGILL, Alastair
    26 Northumberland Road
    CV32 6HA Leamington Spa
    Warwickshire
    Director
    26 Northumberland Road
    CV32 6HA Leamington Spa
    Warwickshire
    EnglandBritish60300710003
    HOGG, Michael John
    Tudor House 35 West End
    Bugbrooke
    NN7 3PF Northampton
    Northamptonshire
    Director
    Tudor House 35 West End
    Bugbrooke
    NN7 3PF Northampton
    Northamptonshire
    British108090880001
    HOLLIS, Alan Charles
    Heron Square
    TW9 1EN Richmond
    Bridge House
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    EnglandBritish135395910001
    HOWE, Robin Beatham
    High Street
    PE26 2QE Upwood
    The Old Barn
    Cambridgeshire
    Director
    High Street
    PE26 2QE Upwood
    The Old Barn
    Cambridgeshire
    EnglandBritish106802100001
    JANSSEN, Johannes
    The Grange
    2 Mill Road Harston
    CB2 5NF Cambridge
    Cambridgeshire
    Director
    The Grange
    2 Mill Road Harston
    CB2 5NF Cambridge
    Cambridgeshire
    United KingdomDutch109495190001
    KEARNEY-CROFT, Katharina Helen Marie
    Heron Square
    TW9 1EN Richmond
    Bridge House
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    EnglandBritish291529900001
    KELLY, Andrew John
    Heron Square
    TW9 1EN Richmond
    Bridge House
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    EnglandBritish250677820001
    LINDSAY, Richard Arthur
    Ash House
    Eye Road Kenton
    IP14 6JN Stowmarket
    Suffolk
    Director
    Ash House
    Eye Road Kenton
    IP14 6JN Stowmarket
    Suffolk
    United KingdomBritish69453800002
    MARTIN, Michael John
    The Pantiles Ponds End Lane
    Market Weston
    IP22 2PA Diss
    Norfolk
    Director
    The Pantiles Ponds End Lane
    Market Weston
    IP22 2PA Diss
    Norfolk
    United KingdomBritish11322900001
    RIGAMONTI, Andrea Emilio
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    Director
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    EnglandBritish,Italian290071700001
    SATCHELL, Richard Graham
    Heron Square
    TW9 1EN Richmond
    Bridge House
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    EnglandBritish203557390001

    Who are the persons with significant control of VIDENDUM PRODUCTION SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Videndum Group Limited
    William Vinten Building
    Easlea Road
    IP32 7BY Bury St Edmunds
    William Vinten Building
    Suffolk
    United Kingdom
    Sep 05, 2025
    William Vinten Building
    Easlea Road
    IP32 7BY Bury St Edmunds
    William Vinten Building
    Suffolk
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number16632477
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    Apr 06, 2016
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number227691
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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