VIDENDUM MEDIA SOLUTIONS UK LIMITED
Overview
| Company Name | VIDENDUM MEDIA SOLUTIONS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01959633 |
| 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 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 Address | No |
What were the previous names of VIDENDUM MEDIA SOLUTIONS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| VITEC IMAGING SOLUTIONS UK LIMITED | Feb 28, 2018 | Feb 28, 2018 |
| MANFROTTO UK LIMITED | Jan 07, 2014 | Jan 07, 2014 |
| MANFROTTO LIGHTING LIMITED | Jan 03, 2012 | Jan 03, 2012 |
| LASTOLITE LIMITED | Dec 30, 1985 | Dec 30, 1985 |
| SWIFT 823 LIMITED | Nov 15, 1985 | Nov 15, 1985 |
What are the latest accounts for VIDENDUM MEDIA SOLUTIONS UK LIMITED?
| Overdue | No |
|---|---|
| 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 MEDIA SOLUTIONS UK 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 MEDIA SOLUTIONS UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Ian James Castle as a director on Dec 19, 2025 | pages | TM01 | ||||||||||||||
Appointment of Mr Brian Morgan as a director on Oct 13, 2025 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||
Registration of charge 019596330005, 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 James Edward Scott as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Loris Frizzo as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||||||
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 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Ian James Castle as a director on Oct 30, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Marco Pezzana as a director on Oct 24, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||||||
Appointment of Mr James Edward Scott as a director on Nov 23, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Vitec Investments Limited as a person with significant control on May 24, 2022 | 2 pages | PSC05 | ||||||||||||||
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 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Sep 01, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Certificate of change of name Company name changed vitec imaging solutions uk LIMITED\certificate issued on 24/05/22 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of VIDENDUM MEDIA SOLUTIONS UK 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 | 159206270001 | |||||||
| BOLTON, Jonathan Mark | Director | Easlea Road IP32 7BY Bury St. Edmunds William Vinten Building England | United Kingdom | British | 15931960031 | |||||
| CARR, Christopher William | Director | Easlea Road IP32 7BY Bury St. Edmunds William Vinten Building England | United Kingdom | British | 169585120001 | |||||
| MARTIN, Neil Keith | Director | Easlea Road IP32 7BY Bury St. Edmunds William Vinten Building England | England | British | 180412690002 | |||||
| MORGAN, Brian | Director | Easlea Road IP32 7BY Bury St. Edmunds William Vinten Building England | England | Irish | 258592560001 | |||||
| HENRY, Claire | Secretary | Shadows Lane Congerstone CV13 6NF Nuneaton The Banky Warks United Kingdom | British | 84270690001 | ||||||
| HENRY, Margaret Crystella | Secretary | The Old Rectory Congerstone CV13 6LZ Nuneaton Warks | British | 13421070001 | ||||||
| BANCROFT, John Anthony | Director | 19 The Limes Ravenstone LE67 2NW Coalville Leicestershire | British | 43912330001 | ||||||
| BERNARDI, Francesco | Director | Wheatfield Way KT1 2TU Kingston Upon Thames One Surrey England | Italy | Italian | 159186140001 | |||||
| CASTLE, Ian James | Director | Easlea Road IP32 7BY Bury St. Edmunds William Vinten Building England | England | British | 328816190001 | |||||
| COKE, Simon | Director | 4 (1f) Great Stuart Street EH3 6AW Edinburgh Midlothian | British | 262490002 | ||||||
| DAVIS, Michael Leslie | Director | 4 The Springs Kilworth Road LE17 6HP Swinford Leicestershire | United Kingdom | British | 205717760001 | |||||
| FIELDEN, Nigel John | Director | Heron Square TW9 1EN Richmond Bridge House United Kingdom | England | British | 48324150002 | |||||
| FRIZZO, Loris | Director | Easlea Road IP32 7BY Bury St. Edmunds William Vinten Building England | Italy | Italian | 159186430001 | |||||
| GREEN, Martin Jon | Director | Heron Square TW9 1EN Richmond Bridge House United Kingdom | England | British | 89438230007 | |||||
| HAYES, Paul Andrew | Director | Heron Square TW9 1EN Richmond Bridge House United Kingdom | England | British | 160870900001 | |||||
| HAYNES, Richard Ian | Director | Battery End RG14 6NX Newbury 17 Berkshire | United Kingdom | British | 131383700001 | |||||
| HENRY, Margaret Crystella | Director | The Old Rectory Congerstone CV13 6LZ Nuneaton Warks | United Kingdom | British | 13421070001 | |||||
| HENRY, Martin Brian Sandham | Director | The Old Rectory Congerstone CV13 6LZ Nuneaton Warwickshire | United Kingdom | British | 13421080001 | |||||
| HENRY, Sean Blair Justin | Director | Heron Square TW9 1EN Richmond Bridge House United Kingdom | United Kingdom | British | 35222980004 | |||||
| HUDSON, Clive | Director | 9 High Street NN12 7PG Potterspury Northamptonshire | British | 53950530001 | ||||||
| KEARNEY-CROFT, Katharina Helen Marie | Director | Heron Square TW9 1EN Richmond Bridge House | England | British | 291529900001 | |||||
| LANGLEY, Mark | Director | Heron Square TW9 1EN Richmond Bridge House United Kingdom | United Kingdom | British | 94059250001 | |||||
| LANGLEY, Mark | Director | 2 Gullane Close Tytherington SK10 2UY Macclesfield Cheshire | United Kingdom | British | 94059250001 | |||||
| O'BRIEN, Nigel William | Director | Heron Square TW9 1EN Richmond Bridge House United Kingdom | England | New Zealander | 48462300001 | |||||
| O'BRIEN, Nigel William | Director | 6 Roundhill Close Syston LE7 1PP Leicester Leicestershire | England | New Zealander | 48462300001 | |||||
| PEZZANA, Marco | Director | Heron Square TW9 1EN Richmond Bridge House United Kingdom | Italy | Italian | 163769260001 | |||||
| RIGAMONTI, Andrea Emilio | Director | Easlea Road IP32 7BY Bury St. Edmunds William Vinten Building England | England | British,Italian | 290071700001 | |||||
| SCOTT, James Edward | Director | Easlea Road IP32 7BY Bury St. Edmunds William Vinten Building England | England | British | 262119480001 | |||||
| SIMPSON, James Robert | Director | 47 Kings Road LE13 1QG Melton Mowbray Leicestershire | British | 29754920001 |
Who are the persons with significant control of VIDENDUM MEDIA SOLUTIONS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Videndum Investments Limited | 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