Background WavePink WaveYellow Wave

INPUT VIDEO LTD (02206763)

INPUT VIDEO LTD (02206763) is an active UK company. incorporated on 18 December 1987. with registered office in Watford. The company operates in the Information and Communication sector, engaged in television programme production activities. INPUT VIDEO LTD has been registered for 38 years. Current directors include HINDHAUGH, Jamie, LYNCH, Warwick Owen.

Company Number
02206763
Status
active
Type
ltd
Incorporated
18 December 1987
Age
38 years
Address
32-34 Greenhill Crescent, Watford, WD18 8JU
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
HINDHAUGH, Jamie, LYNCH, Warwick Owen
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INPUT VIDEO LTD

INPUT VIDEO LTD is an active company incorporated on 18 December 1987 with the registered office located in Watford. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. INPUT VIDEO LTD was registered 38 years ago.(SIC: 59113)

Status

active

Active since 38 years ago

Company No

02206763

LTD Company

Age

38 Years

Incorporated 18 December 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

32-34 Greenhill Crescent Watford, WD18 8JU,

Previous Addresses

The Production Centre 191a Askew Road London W12 9AX
From: 18 December 1987To: 6 June 2017
Timeline

36 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Dec 87
Director Left
Jan 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Sept 11
Share Buyback
Jan 12
Loan Cleared
Jul 14
Loan Cleared
Jan 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Sept 17
Director Left
Jul 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Apr 25
Director Left
Oct 25
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

LEWIS, Paul James

Active
Greenhill Crescent, WatfordWD18 8JU
Secretary
Appointed 23 Feb 2023

HINDHAUGH, Jamie

Active
Greenhill Crescent, WatfordWD18 8JU
Born October 1966
Director
Appointed 05 Feb 2025

LYNCH, Warwick Owen

Active
Greenhill Crescent, WatfordWD18 8JU
Born September 1968
Director
Appointed 20 Dec 2023

BENNETTS, Roy Steven

Resigned
The Production Centre, LondonW12 9AX
Secretary
Appointed 21 Jul 2010
Resigned 13 Sept 2011

CARTER, Anthony John

Resigned
18 Glenburnie Road, LondonSW17 7PJ
Secretary
Appointed N/A
Resigned 31 May 1994

FOWLER, Robin John

Resigned
2 Comfrey Close, FarnboroughGU14 9XX
Secretary
Appointed N/A
Resigned 24 Jul 1992

LEWIS, Paul James

Resigned
Chatterton Road, LondonN4 2DZ
Secretary
Appointed 30 Jun 2021
Resigned 12 Jan 2022

PETKEN, Nikki

Resigned
Greenhill Crescent, WatfordWD18 8JU
Secretary
Appointed 12 Jan 2022
Resigned 23 Feb 2023

PETKEN, Nikki Jane

Resigned
Greenhill Crescent, WatfordWD18 8JU
Secretary
Appointed 31 May 2017
Resigned 23 Nov 2020

SAVAGE, Louise Victoria

Resigned
Greenhill Crescent, WatfordWD18 8JU
Secretary
Appointed 23 Nov 2020
Resigned 30 Jun 2021

WOOD, David Andrew

Resigned
Greenhill Crescent, WatfordWD18 8JU
Secretary
Appointed 13 Sept 2011
Resigned 31 May 2017

WOOD, Frances Margaret

Resigned
Allsops Beech Hill Road, HeadleyGU35 8DD
Secretary
Appointed 31 May 1994
Resigned 31 Dec 2008

BENNETTS, Roy Stephen

Resigned
Greenhill Crescent, WatfordWD18 8JU
Born December 1954
Director
Appointed 06 Apr 2011
Resigned 31 May 2017

DEANS, Michelle Anne

Resigned
Greenhill Crescent, WatfordWD18 8JU
Born January 1977
Director
Appointed 09 Sept 2020
Resigned 05 Feb 2025

DOWDALL, Eamonn Macarten

Resigned
Greenhill Crescent, WatfordWD18 8JU
Born April 1963
Director
Appointed 16 Sept 2020
Resigned 20 Dec 2023

EAST, Trevor James

Resigned
150 Sutton Court Road, LondonW4 3HT
Born October 1950
Director
Appointed 01 Jul 2009
Resigned 08 Jan 2010

GREENSMITH, Paul John

Resigned
Greenhill Crescent, WatfordWD18 8JU
Born December 1967
Director
Appointed 01 Apr 2019
Resigned 27 Mar 2020

GREGORY, Shaun

Resigned
Greenhill Crescent, WatfordWD18 8JU
Born October 1968
Director
Appointed 20 Dec 2023
Resigned 05 Feb 2025

JOHNSON, David

Resigned
50 Rayleigh Road, BrentwoodCM13 1BA
Born March 1962
Director
Appointed 01 Jul 2009
Resigned 08 Apr 2011

KAYE, Elliot Saul

Resigned
Greenhill Crescent, WatfordWD18 8JU
Born September 1971
Director
Appointed 31 May 2017
Resigned 07 Oct 2025

MOORHOUSE, Kevin Peter

Resigned
Greenhill Crescent, WatfordWD18 8JU
Born November 1958
Director
Appointed 31 May 2017
Resigned 01 Apr 2019

NEWTON, John Richard

Resigned
Greenhill Crescent, WatfordWD18 8JU
Born September 1963
Director
Appointed 29 Sept 2020
Resigned 20 Dec 2023

NEWTON, Nicholas Peter

Resigned
Greenhill Crescent, WatfordWD18 8JU
Born May 1962
Director
Appointed 31 May 2017
Resigned 04 Sept 2020

OUGHTON, Neil Jonathan

Resigned
Greenhill Crescent, WatfordWD18 8JU
Born October 1958
Director
Appointed 01 Sept 2011
Resigned 31 Mar 2020

PARKER, Clayton

Resigned
Pleasaunce Cottage, East GrinsteadRH19 2NH
Born April 1953
Director
Appointed N/A
Resigned 11 Feb 1993

SIMPSON, David

Resigned
Little Brays Stanton Road, IngatestoneCM4 0YJ
Born October 1949
Director
Appointed N/A
Resigned 28 Jun 1993

VERMERSCH, Stephane Jacques Louis Marie Joseph

Resigned
Greenhill Crescent, WatfordWD18 8JU
Born March 1966
Director
Appointed 20 Dec 2023
Resigned 23 Apr 2025

WHEELER, Matthew Benjamin Harold

Resigned
Greenhill Crescent, WatfordWD18 8JU
Born August 1962
Director
Appointed 01 Jul 2009
Resigned 31 May 2017

WOOD, David Andrew

Resigned
Allsops Beech Hill Road, HeadleyGU35 8DD
Born May 1955
Director
Appointed N/A
Resigned 30 Jun 2018

Persons with significant control

1

Greenhill Crescent, WatfordWD18 8JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

208

Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 November 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Memorandum Articles
10 August 2020
MAMA
Resolution
24 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
6 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 June 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Group
20 January 2016
AAAnnual Accounts
Legacy
18 January 2016
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
8 January 2016
MR04Satisfaction of Charge
Legacy
18 December 2015
GUARANTEE2GUARANTEE2
Resolution
12 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Group
22 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Resolution
28 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Resolution
9 January 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
9 January 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Resolution
20 February 2012
RESOLUTIONSResolutions
Resolution
12 January 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 January 2012
SH03Return of Purchase of Own Shares
Legacy
15 December 2011
MG02MG02
Legacy
15 December 2011
MG02MG02
Legacy
15 December 2011
MG02MG02
Legacy
26 October 2011
MG01MG01
Legacy
26 October 2011
MG01MG01
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Legacy
31 August 2011
MG01MG01
Legacy
31 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Person Secretary Company With Change Date
11 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
11 April 2011
CH03Change of Secretary Details
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Appoint Person Secretary Company With Name
26 July 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
363aAnnual Return
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Memorandum Articles
19 December 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
15 August 2008
88(2)Return of Allotment of Shares
Legacy
15 August 2008
363sAnnual Return (shuttle)
Legacy
10 April 2008
169169
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Resolution
20 March 2008
RESOLUTIONSResolutions
Resolution
20 March 2008
RESOLUTIONSResolutions
Resolution
20 March 2008
RESOLUTIONSResolutions
Resolution
20 March 2008
RESOLUTIONSResolutions
Resolution
20 March 2008
RESOLUTIONSResolutions
Resolution
20 March 2008
RESOLUTIONSResolutions
Resolution
20 March 2008
RESOLUTIONSResolutions
Legacy
6 August 2007
363sAnnual Return (shuttle)
Legacy
24 January 2007
88(2)R88(2)R
Accounts With Accounts Type Full
6 January 2007
AAAnnual Accounts
Legacy
11 October 2006
395Particulars of Mortgage or Charge
Legacy
29 September 2006
403aParticulars of Charge Subject to s859A
Legacy
22 August 2006
395Particulars of Mortgage or Charge
Legacy
22 August 2006
395Particulars of Mortgage or Charge
Legacy
31 July 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
88(2)R88(2)R
Accounts With Accounts Type Full
9 January 2006
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
88(2)R88(2)R
Accounts With Accounts Type Medium
9 December 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
88(2)R88(2)R
Accounts With Accounts Type Medium
6 January 2004
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
88(2)R88(2)R
Accounts With Accounts Type Medium
31 December 2002
AAAnnual Accounts
Legacy
4 October 2002
395Particulars of Mortgage or Charge
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 March 2002
AAAnnual Accounts
Legacy
27 December 2001
88(2)R88(2)R
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
4 December 2000
88(2)R88(2)R
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
20 January 2000
88(2)R88(2)R
Accounts With Accounts Type Small
7 December 1999
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Legacy
15 December 1998
88(2)R88(2)R
Accounts With Accounts Type Small
12 November 1998
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Legacy
16 March 1998
88(2)R88(2)R
Accounts With Accounts Type Small
17 December 1997
AAAnnual Accounts
Legacy
12 August 1997
287Change of Registered Office
Legacy
5 August 1997
363sAnnual Return (shuttle)
Legacy
2 February 1997
88(2)R88(2)R
Legacy
20 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 December 1996
AAAnnual Accounts
Legacy
7 November 1996
403aParticulars of Charge Subject to s859A
Resolution
30 October 1996
RESOLUTIONSResolutions
Resolution
30 October 1996
RESOLUTIONSResolutions
Resolution
30 October 1996
RESOLUTIONSResolutions
Legacy
30 October 1996
122122
Legacy
30 October 1996
123Notice of Increase in Nominal Capital
Legacy
31 July 1996
363sAnnual Return (shuttle)
Legacy
17 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 November 1994
AAAnnual Accounts
Legacy
10 November 1994
395Particulars of Mortgage or Charge
Legacy
7 November 1994
225(1)225(1)
Legacy
28 October 1994
363sAnnual Return (shuttle)
Legacy
30 September 1994
288288
Legacy
14 June 1994
395Particulars of Mortgage or Charge
Legacy
17 March 1994
88(2)R88(2)R
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
19 July 1993
363b363b
Legacy
3 June 1993
88(2)R88(2)R
Legacy
31 March 1993
395Particulars of Mortgage or Charge
Legacy
9 March 1993
88(2)R88(2)R
Legacy
22 February 1993
288288
Legacy
16 February 1993
88(2)R88(2)R
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
1 December 1992
123Notice of Increase in Nominal Capital
Resolution
1 December 1992
RESOLUTIONSResolutions
Legacy
12 August 1992
288288
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
19 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1991
AAAnnual Accounts
Legacy
7 July 1991
363b363b
Legacy
5 November 1990
363aAnnual Return
Legacy
28 March 1990
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
20 March 1990
AAAnnual Accounts
Legacy
14 December 1989
287Change of Registered Office
Legacy
8 September 1989
PUC 5PUC 5
Legacy
24 July 1989
288288
Legacy
24 July 1989
363363
Legacy
19 May 1989
395Particulars of Mortgage or Charge
Legacy
19 February 1988
395Particulars of Mortgage or Charge
Legacy
7 January 1988
288288
Incorporation Company
18 December 1987
NEWINCIncorporation