Background WavePink WaveYellow Wave

INPUT VIDEO HOLDINGS LTD (09727522)

INPUT VIDEO HOLDINGS LTD (09727522) is an active UK company. incorporated on 11 August 2015. with registered office in Watford. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. INPUT VIDEO HOLDINGS LTD has been registered for 10 years. Current directors include HINDHAUGH, Jamie, LYNCH, Warwick Owen.

Company Number
09727522
Status
active
Type
ltd
Incorporated
11 August 2015
Age
10 years
Address
32 - 34 Greenhill Crescent, Watford, WD18 8JU
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
HINDHAUGH, Jamie, LYNCH, Warwick Owen
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INPUT VIDEO HOLDINGS LTD

INPUT VIDEO HOLDINGS LTD is an active company incorporated on 11 August 2015 with the registered office located in Watford. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. INPUT VIDEO HOLDINGS LTD was registered 10 years ago.(SIC: 60200)

Status

active

Active since 10 years ago

Company No

09727522

LTD Company

Age

10 Years

Incorporated 11 August 2015

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

32 - 34 Greenhill Crescent Watford, WD18 8JU,

Previous Addresses

The Production Centre, 191a Askew Road London W12 9AX United Kingdom
From: 23 November 2016To: 6 June 2017
The Production Centre Unit 1 191a Askew Road London W12 9AX United Kingdom
From: 11 August 2015To: 23 November 2016
Timeline

31 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Capital Update
Oct 15
Funding Round
Oct 15
Funding Round
Nov 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Jun 17
Owner Exit
Aug 17
Director Left
Jul 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Mar 20
Director Left
Mar 20
Loan Secured
Jul 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
4
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 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

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

BENNETTS, Roy Stephen

Resigned
Unit 1, LondonW12 9AX
Born December 1954
Director
Appointed 11 Aug 2015
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

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

KAYE, Elliot Saul

Resigned
Greenhill Crescent, WatfordWD18 8JU
Born September 1971
Director
Appointed 31 May 2017
Resigned 08 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 11 Aug 2015
Resigned 31 Mar 2020

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 11 Aug 2015
Resigned 31 May 2017

WOOD, David Andrew

Resigned
Greenhill Crescent, WatfordWD18 8JU
Born May 1955
Director
Appointed 11 Aug 2015
Resigned 30 Jun 2018

Persons with significant control

2

1 Active
1 Ceased
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 31 May 2017

Mr David Andrew Wood

Ceased
Greenhill Crescent, WatfordWD18 8JU
Born May 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2017
Fundings
Financials
Latest Activities

Filing History

77

Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
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 Small
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 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
4 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 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 Small
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 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 Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
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
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Resolution
24 July 2020
RESOLUTIONSResolutions
Memorandum Articles
24 July 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
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
22 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 June 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
6 June 2017
AP03Appointment of Secretary
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
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
Accounts With Accounts Type Group
26 January 2017
AAAnnual Accounts
Resolution
5 December 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Resolution
25 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
5 October 2015
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
2 October 2015
SH19Statement of Capital
Legacy
2 October 2015
SH20SH20
Legacy
2 October 2015
CAP-SSCAP-SS
Resolution
2 October 2015
RESOLUTIONSResolutions
Memorandum Articles
2 October 2015
MAMA
Resolution
2 October 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 October 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 October 2015
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Shortened
11 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
11 August 2015
NEWINCIncorporation