VIDENDUM MEDIA SOLUTIONS UK LIMITED

VIDENDUM MEDIA SOLUTIONS UK LIMITED

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

    Company NameVIDENDUM MEDIA SOLUTIONS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01959633
    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 MEDIA SOLUTIONS UK LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is VIDENDUM MEDIA SOLUTIONS UK 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 MEDIA SOLUTIONS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    VITEC IMAGING SOLUTIONS UK LIMITEDFeb 28, 2018Feb 28, 2018
    MANFROTTO UK LIMITEDJan 07, 2014Jan 07, 2014
    MANFROTTO LIGHTING LIMITEDJan 03, 2012Jan 03, 2012
    LASTOLITE LIMITEDDec 30, 1985Dec 30, 1985
    SWIFT 823 LIMITEDNov 15, 1985Nov 15, 1985

    What are the latest accounts for VIDENDUM MEDIA SOLUTIONS UK LIMITED?

    OverdueNo
    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 MEDIA SOLUTIONS UK 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 MEDIA SOLUTIONS UK LIMITED?

    Filings
    DateDescriptionDocumentType

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

    pagesTM01

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

    2 pagesAP01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facility agreement, documents 08/09/2025
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Registration of charge 019596330005, created on Sep 15, 2025

    158 pagesMR01

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of James Edward Scott as a director on Jul 31, 2025

    1 pagesTM01

    Termination of appointment of Loris Frizzo as a director on Apr 30, 2025

    1 pagesTM01

    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

    Appointment of auditor for the financial year 31/12/2024 21/10/2024
    RES13

    Appointment of Mr Ian James Castle as a director on Oct 30, 2024

    2 pagesAP01

    Termination of appointment of Marco Pezzana as a director on Oct 24, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Appointment of Mr James Edward Scott as a director on Nov 23, 2023

    2 pagesAP01

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Change of details for Vitec Investments Limited as a person with significant control on May 24, 2022

    2 pagesPSC05

    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

    25 pagesAA

    Confirmation statement made on Sep 01, 2022 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed vitec imaging solutions uk 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

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Who are the officers of VIDENDUM MEDIA SOLUTIONS UK 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
    159206270001
    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
    CARR, Christopher William
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    Director
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    United KingdomBritish169585120001
    MARTIN, Neil Keith
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    Director
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    EnglandBritish180412690002
    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
    HENRY, Claire
    Shadows Lane
    Congerstone
    CV13 6NF Nuneaton
    The Banky
    Warks
    United Kingdom
    Secretary
    Shadows Lane
    Congerstone
    CV13 6NF Nuneaton
    The Banky
    Warks
    United Kingdom
    British84270690001
    HENRY, Margaret Crystella
    The Old Rectory
    Congerstone
    CV13 6LZ Nuneaton
    Warks
    Secretary
    The Old Rectory
    Congerstone
    CV13 6LZ Nuneaton
    Warks
    British13421070001
    BANCROFT, John Anthony
    19 The Limes
    Ravenstone
    LE67 2NW Coalville
    Leicestershire
    Director
    19 The Limes
    Ravenstone
    LE67 2NW Coalville
    Leicestershire
    British43912330001
    BERNARDI, Francesco
    Wheatfield Way
    KT1 2TU Kingston Upon Thames
    One
    Surrey
    England
    Director
    Wheatfield Way
    KT1 2TU Kingston Upon Thames
    One
    Surrey
    England
    ItalyItalian159186140001
    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
    EnglandBritish328816190001
    COKE, Simon
    4 (1f) Great Stuart Street
    EH3 6AW Edinburgh
    Midlothian
    Director
    4 (1f) Great Stuart Street
    EH3 6AW Edinburgh
    Midlothian
    British262490002
    DAVIS, Michael Leslie
    4 The Springs
    Kilworth Road
    LE17 6HP Swinford
    Leicestershire
    Director
    4 The Springs
    Kilworth Road
    LE17 6HP Swinford
    Leicestershire
    United KingdomBritish205717760001
    FIELDEN, Nigel John
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    EnglandBritish48324150002
    FRIZZO, Loris
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    Director
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    ItalyItalian159186430001
    GREEN, Martin Jon
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    EnglandBritish89438230007
    HAYES, Paul Andrew
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    EnglandBritish160870900001
    HAYNES, Richard Ian
    Battery End
    RG14 6NX Newbury
    17
    Berkshire
    Director
    Battery End
    RG14 6NX Newbury
    17
    Berkshire
    United KingdomBritish131383700001
    HENRY, Margaret Crystella
    The Old Rectory
    Congerstone
    CV13 6LZ Nuneaton
    Warks
    Director
    The Old Rectory
    Congerstone
    CV13 6LZ Nuneaton
    Warks
    United KingdomBritish13421070001
    HENRY, Martin Brian Sandham
    The Old Rectory
    Congerstone
    CV13 6LZ Nuneaton
    Warwickshire
    Director
    The Old Rectory
    Congerstone
    CV13 6LZ Nuneaton
    Warwickshire
    United KingdomBritish13421080001
    HENRY, Sean Blair Justin
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    United KingdomBritish35222980004
    HUDSON, Clive
    9 High Street
    NN12 7PG Potterspury
    Northamptonshire
    Director
    9 High Street
    NN12 7PG Potterspury
    Northamptonshire
    British53950530001
    KEARNEY-CROFT, Katharina Helen Marie
    Heron Square
    TW9 1EN Richmond
    Bridge House
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    EnglandBritish291529900001
    LANGLEY, Mark
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    United KingdomBritish94059250001
    LANGLEY, Mark
    2 Gullane Close
    Tytherington
    SK10 2UY Macclesfield
    Cheshire
    Director
    2 Gullane Close
    Tytherington
    SK10 2UY Macclesfield
    Cheshire
    United KingdomBritish94059250001
    O'BRIEN, Nigel William
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    EnglandNew Zealander48462300001
    O'BRIEN, Nigel William
    6 Roundhill Close
    Syston
    LE7 1PP Leicester
    Leicestershire
    Director
    6 Roundhill Close
    Syston
    LE7 1PP Leicester
    Leicestershire
    EnglandNew Zealander48462300001
    PEZZANA, Marco
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    ItalyItalian163769260001
    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
    SCOTT, James Edward
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    Director
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    EnglandBritish262119480001
    SIMPSON, James Robert
    47 Kings Road
    LE13 1QG Melton Mowbray
    Leicestershire
    Director
    47 Kings Road
    LE13 1QG Melton Mowbray
    Leicestershire
    British29754920001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    Apr 06, 2016
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3618239
    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