About

Registered Number: 09727522
Date of Incorporation: 11/08/2015 (9 years and 8 months ago)
Company Status: Active
Registered Address: 32 - 34 Greenhill Crescent, Watford, Hertfordshire, WD18 8JU,

 

Having been setup in 2015, Input Video Holdings Ltd are based in Watford in Hertfordshire, it's status is listed as "Active". The current directors of the company are listed as Petken, Nikki Jane, Newton, Nick, Oughton, Neil Jonathan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWTON, Nick 31 May 2017 - 1
OUGHTON, Neil Jonathan 11 August 2015 31 March 2020 1
Secretary Name Appointed Resigned Total Appointments
PETKEN, Nikki Jane 31 May 2017 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
RESOLUTIONS - N/A 24 July 2020
MA - Memorandum and Articles 24 July 2020
MR01 - N/A 08 July 2020
TM01 - Termination of appointment of director 31 March 2020
TM01 - Termination of appointment of director 27 March 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 22 August 2019
TM01 - Termination of appointment of director 02 April 2019
AP01 - Appointment of director 02 April 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 23 August 2018
TM01 - Termination of appointment of director 04 July 2018
CS01 - N/A 24 August 2017
PSC02 - N/A 24 August 2017
PSC07 - N/A 24 August 2017
SH01 - Return of Allotment of shares 17 June 2017
AP03 - Appointment of secretary 06 June 2017
TM01 - Termination of appointment of director 06 June 2017
TM01 - Termination of appointment of director 06 June 2017
AP01 - Appointment of director 06 June 2017
AP01 - Appointment of director 06 June 2017
AP01 - Appointment of director 06 June 2017
AA01 - Change of accounting reference date 06 June 2017
AD01 - Change of registered office address 06 June 2017
AA - Annual Accounts 26 January 2017
RESOLUTIONS - N/A 05 December 2016
AD01 - Change of registered office address 23 November 2016
SH01 - Return of Allotment of shares 02 November 2016
CS01 - N/A 16 August 2016
CH01 - Change of particulars for director 11 August 2016
RESOLUTIONS - N/A 25 February 2016
SH01 - Return of Allotment of shares 05 October 2015
RESOLUTIONS - N/A 02 October 2015
RESOLUTIONS - N/A 02 October 2015
SH19 - Statement of capital 02 October 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 October 2015
CAP-SS - N/A 02 October 2015
MA - Memorandum and Articles 02 October 2015
SH08 - Notice of name or other designation of class of shares 02 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 02 October 2015
NEWINC - New incorporation documents 11 August 2015
AA01 - Change of accounting reference date 11 August 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.