Annual Information Update

RNS Number : 5119Q
The Vitec Group PLC
14 April 2009
 



Annual Information Update (AIU)

In compliance with Rule 5.2 of the Prospectus Rules, The Vitec Group plc is submitting its Annual Information Update for the period 14 April 2008 to 14 April 2009

The following is a list of announcements and filings of a regulatory nature within the aforementioned period This includes all the announcements and filings made under the rules of the UKLA. It also includes all required filings at Companies House during the period.


1.    RNS ANNOUNCEMENTS

Date of Announcement

Type/Title of Announcement

Brief Description

14 April 2009

Directorate Changes

Notification regarding the resignation of Alastair Hewgill as a Director

9 April 2009

Annual Financial Report and Associated Documents

Annual Financial Report and Associated Documents announcement

2 April 2009

Total Voting Rights

Notification of current issued share capital in conformance with the Transparency Directive

17 March 2009

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to LTIP award exercise/lapse in respect of Alastair Hewgill

11 March 2009

Change of Advisor

Notification relating to the appointment of Arbuthnot Securities Limited as information disseminator

11 March 2009

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to LTIP award exercise/lapse in respect of Alastair Hewgill

3 March 2009

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to market purchase of shares by Nigel Moore

3 March 2009

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to DBF and LTIP award exercise/lapse in respect of Joop Janssen

3 March 2009

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to DBP and LTIP award exercise/lapse in respect of Alastair Hewgill

2 March 2009

Final Results

Results for the year ended 31 December 2008

2 March 2009

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to market purchase of shares by Maria Richter

19 February 2009

Holdings in Company

Prudential holding of 4,074,743 ordinary shares representing 9.61%

29 January 2009

Directorate changes

Notification regarding the appointment of Stephen Bird as Chief Executive

15 January 2009

Post-close Statement

Statement relating to the year ended 31 December 2008 and outlook for 2009

2 January 2009

Total Voting Rights

Notification of current issued share capital in conformance with the Transparency Directive

 23 December 2008

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to market purchase of shares by Richard Cotton

17 December 2008

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to DBP Exercise by Andy Crist

8 December 2008

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to DBP Exercise by Alastair Hewgill

1 December 2008

Total Voting Rights

Notification of current issued share capital in conformance with the Transparency Directive

19 November 2008

Interim Management Statement

Interim management statement in respect of the ten months ended 31 October 2008

19 November 2008

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to market purchase of shares by Alastair Hewgill

17 November 2008

Block Listing Returns

12 six monthly block listing returns to 17 November 2008

5 November 2008

Notification of Major Interests in Shares

Aberforth holding of 2,129,169 ordinary shares representing 5%

4 November 2008

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to market purchase of shares by Francesco Bernardi

3 November 2008

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to market purchase of shares by Will Wyatt

3 November 2008

Total Voting Rights

Notification of current issued share capital in conformance with the Transparency Directive

30 October 2008

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to market purchase of shares by Michael Harper

29 October 2008

Directorate Change

Announcing the resignation of Gareth Rhys Williams and the appointment of Richard Cotton

20 October 2008

Announcement of acquisition

Announcement that Vitec had acquired certain assets of Technologies Talkdynamics Inc

15 October 2008

Notification of Major Interests in Shares

Aberforth holding of 2,095,969 ordinary shares representing 4.97%

13 October 2008

Notification of Major Interests in Shares

Aviva holding of 2,139,882 ordinary shares representing 5.07%

1 October 2008

Total Voting Rights

Notification of current issued share capital in conformance with the Transparency Directive

23 September 2008

Notification of Major Interests in Shares

Aberforth holding of 2,110,969 ordinary shares representing 5%

22 September 2008

Additional Listing

Application made to the London Stock Exchange and UK Listing Authority for the admission to trading and admission to the Official List of a block listing of 400,000 ordinary shares

18 September 2008

Directorate Change

Gareth Rhys Williams' intention to leave the Group, Alastair Hewgill's appointment as Interim Chief Executive and Richard Cotton's appointment as Finance Director

17 September 2008

Notification of Major Interests in Shares

Aberforth holding of 2,112,294 ordinary shares representing 5.02%

17 September 2008

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to the exercise of an award granted under the Vitec Group 2005 Long Term Incentive Plan by Roland Peate

16 September 2008

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to the exercise of an option granted under the Vitec Group 2002 Sharesave Scheme by Gareth Rhys Williams

3 September 2008

Notification of Major Interests in Shares

Aberforth holding of 2,096,269 ordinary shares representing 4.98%

3 September 2008

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to the exercise of an option granted under the 2005 Long Term Incentive Plan and sale of 5,501 of the shares by Martin Green

1 September 2008

Total Voting Rights

Notification of current issued share capital in conformance with the Transparency Directive

27 August 2008

Completion of acquisition of Litepanels

Announcement that the acquisition of Litepanels Inc and Litepanels LLC had been completed

27 August 2008

Half Year Results

Results for the six months ended 30 June 2008

22 August 2008

Acquisition of Litepanels

Announcement that Vitec had signed a letter of intent to acquire the business and assets of Litepanels Inc and Litepanels LLC

11 August 2008

Increased £l25m facility

Announcement that Vitec had signed a new £125 million multicurrency revolving credit facility

3 August 2008

Notification of Major Interests in Shares

Aberforth holding of 2,096,269 ordinary shares representing 4.9%

1 August 2008

Total Voting Rights

Notification of current issued share capital in conformance with the Transparency Directive

16 July 2008

Period End Trading Update

Update on trading for the six months ended 30 June 2008. Its interim results will be announced on 27 August 2008

7 July 2008

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to the exercise of an option granted under the Vitec Group 2002 Sharesave Scheme by Alastair Hewgill

1 July 2008

Total Voting Rights

Notification of current issued share capital in conformance with the Transparency Directive

18 June 2008

Analyst and Investor Seminar

Notification of the hosting of an analyst and investor seminar today

3 June 2008

Notification of Major Interests in Shares

Aberforth holding of 2,221,269 ordinary shares representing 5.29%

2 June 2008

Notification of Major Interests in Shares

Artisan holding of 1,945,219 ordinary shares representing 4.64%

2 June 2008

Total Voting Rights

Notification of current issued share capital in conformance with the Transparency Directive

28 May 2008

AGM Resolutions

Confirmation that the resolutions put to the Annual General Meeting that day were approved by shareholders

16 May 2008

Block Listing Returns

11 six monthly block listing returns to 15 May 2008

15 May 2008

Interim Management Statement

Interim management statement in respect of the four months ended 30 April 2008

1 May 2008

Total Voting Rights

Notification of current issued share capital in conformance with the Transparency Directive

30 April 2008

Treasury Shares Purchase

Purchase of 50,000 own shares to be held in treasury

25 April 2008

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to the purchase of shares to form the Basic award under the 2005 Deferred Bonus Plan to Martin Green

25 April 2008

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to the purchase of shares to form the Basic award under the 2005 Deferred Bonus Plan to Gareth Rhys Williams

25 April 2008

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to the purchase of shares to form the Basic award under the 2005 Deferred Bonus Plan to Francesco Bernardi

25 April 2008

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to the purchase of shares to form the Basic award under the 2005 Deferred Bonus Plan to Alastair Hewgill

25 April 2008

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to the purchase of shares to form the Basic award under the 2005 Deferred Bonus Plan to Johannes Janssen

24 April 2008

Holdings in Company

Purchase of 100,000 own shares to be held in treasury

 24 April 2008

Holdings in Company

 

Purchase of 24,280 own shares in connection with the Deferred Bonus Plan awards

16 April 2008

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to market purchase of shares by Simon Beresford-Wylie 

14 April 2008

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to an award under the 2005 Deferred Bonus Plan to Martin Green

  

 

 

14 April 2008

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to an award under the 2005 Deferred Bonus Plan to Gareth Rhys Williams

14 April 2008

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to an award under the 2005 Deferred Bonus Plan to Francesco Bernardi

14 April 2008

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to an award under the 2005 Deferred Bonus Plan to Alastair Hewgill

14 April 2008

Schedule 11 Notification of Interests of Directors and Connected Persons

Notification relating to an award under the 2005 Deferred Bonus Plan to Johannes Janssen

14 April 2008

Annual Information Update

AIU for the period 13 April 2007 to 13 April 2008


2. COMPANIES HOUSE FILING

 


Date of Event/Filing

Type of Filing

Brief Description

18 March 2009

Form 88(2)

Allotment of 23,674 shares

10 March 2009

Form 88(2)

Allotment of 32,971 shares

4 March 2009

Form 88(2)

Allotment of 551 shares

3 March 2009

Form 88(2)

Allotment of 1,416 shares

3 March 2009

Form 88(2)

Allotment of 2,944 shares

3 March 2009

Form 88(2)

Allotment of 6,000 shares

19 December 2008

Form 88(2)

Allotment of 2,146 shares

19 December 2008

Form 88(2)

Allotment of 486 shares

17 December 2008

Form 88(2)

Allotment of 14,326 shares

17 December 2008

Form 88(2)

Allotment of 5,226 shares

17 December 2008

Form 88(2)

Allotment of 23,094 shares

16 December 2008

Form 88(2)

Allotment of 2,012 shares

15 December 2008

Form 88(2)

Allotment of 2,733 shares

9 December 2008

Form 88(2)

Allotment of 2,725 shares

8 December 2008

Form 88(2)

Allotment of 13,204 shares

26 November 2008

Form 88(2)

Allotment of 1,565 shares

24 November 2008

Form 88(2)

Allotment of 2,981 shares


19 November 2008

Form 88(2)

Allotment of 17,886 shares

4 November 2008

Form 88(2)

Allotment of 84,968 shares

29 October 2008

Form 288a

Resignation of Gareth Rhys Williams as a Director

29 October 2008

Forms 288a and 288b

Resignation of Roland Peate and appointment of Jon Bolton as Secretary
Allotment of 1,386 shares

17 October 2008

Form 88(2)

14 October 2008

Form 88(2)

Allotment of 783 shares

9 October 2008

Form 88(2)

Allotment of 4,024 shares

8 October 2008

Form 88(2)

Allotment of 1,092 shares

8 October 2008

Form 88(2)

Allotment of 1,423 shares

2 October 2008

Form 88(2)

Allotment of 3,130 shares

1 October 2008

Form 88(2)

Allotment of 2,012 shares

30 September 2008

Form 88(2)

Allotment of 1,565 shares

29 September 2008

Form 88(2)

Allotment of 1,542 shares

29 September 2008

Form 88(2)

Allotment of 1,668 shares

26 September 2008

Form 88(2)

Allotment of 2,981 shares

26 September 2008

Form 88(2)

Allotment of 9,240 shares

22 September 2008

Form 88(2)

Allotment of 15,725 shares

19 September 2008

Form 88(2)

Allotment of 17,888 shares

18 September 2008

Form 88(2)

Allotment of 27,959 shares

18 September 2008

Form 88(2)

Allotment of 4,472 shares

17 September 2008

Form 88(2)

Allotment of 5,119 shares

17 September 2008

Form 88(2)

Allotment of 4,472 shares

16 September 2008

Form 88(2)

Allotment of 918 shares

16 September 2008

Form 88(2)

Allotment of 4,266 shares

15 September 2008

Form 88(2)

Allotment of 1,899 shares

12 September 2008

Form 88(2)

Allotment of 2,515 shares

12 September 2008

Form 88(2)

Allotment of 5,374 shares

4 September 2008

Form 88(2)

Allotment of 1,171 shares

3 September 2008

Form 88(2)

Allotment of 2,751 shares

7 August 2008

Form 88(2)

Allotment of 853 shares

1 August 2008

Form 88(2)

Allotment of 1,989 shares

31 July 2008

Form 88(2)

Allotment of 3,348 shares

29 July 2008

Form 88(2)

Allotment of 4,266 shares

22 July 2008

Form 88(2)

Allotment of 1,424 shares

2 July 2008

Form 88(2)

Allotment of 52,186 shares

1 July 2008

Form 88(2)

Allotment of 3,072 shares

30 June 2008 

Form 88(2)

Allotment of 6,145 shares

30 June 2008 

Form 88(2)

Allotment of 6,913 shares

30 June 2008

Form 88(2)

Allotment of 2,451 shares

26 June 2008

Form 88(2)

Allotment of 6,145 shares

24 June 2008

Form 88(2)

Allotment of 12,290 shares

24 June 2008

Form 88(2)

Allotment of 3,841 shares

18 June 2008

Form 88(2)

Allotment of 4,609 shares

17 June 2008

Form 363

Annual Return

16 June 2008

Form 88(2)

Allotment of 1,364 shares

12 June 2008

Form 88(2)

Allotment of 1,734 shares

3 June 2008

Articles of Association

New Articles of Association as
approved by shareholders at the AGM

on 27 May 2008

23 May 2008

Form 88(2)

Allotment of 1,505 shares

2 May 2008

Form 88(2)

Allotment of 2,451 shares



Authorised company official responsible for making this notification

J M BOLTON
GROUP COMPANY SECRETARY






This information is provided by RNS
The company news service from the London Stock Exchange
 
END
 
 
AIUIIFSTSVISLIA

Companies

Videndum (VID)
UK 100

Latest directors dealings