Annual Information Update

The Vitec Group PLC 13 April 2007 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 21 April 2006 to 13 April 2007. The following is a list of announcements and filings of a regulatory nature within the aforementioned 12 month 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 10 April 2007 Additional Listing Application for the admission of 1,000,000 ordinary shares to satisfy exercises under the 2002 Unapproved Share Option Plan 22 March 2007 Notification of Major Interests in Shares Barclays PLC through the legal entities listed on the attached schedule holding of 3,572,272 ordinary shares representing 8.65% 16 March 2007 Notification of Major Interests in Shares Barclays PLC through the legal entities listed on the attached schedule holding of 3,781,542 ordinary shares representing 9.16% 9 March 2007 Notification of Major Interests in Shares Barclays PLC through the legal entities listed on the attached schedule holding of 3,402,315 ordinary shares representing 8.24% 8 March 2007 Notification of Major Interests in BT Pension Scheme Trustees Limited Shares as trustee of Shares the BT Pension Scheme holding of 2,433,604 ordinary shares representing 5,90% 5 March 2007 Full year results to 31 December 2006 Results for the year to 31 December 2006 2 March 2007 Notification of Major Interests in AXA S.A. and its group companies Shares holding of 2,054,689 ordinary shares representing 4.98% 1 March 2007 Total Voting Rights Notification of current issued share capital in conformance with the Transparency Directive 23 February 2007 Notification of Major Interests in Barclays PLC through the legal entities Shares listed on the attached schedule holding of 2,910,894 ordinary shares representing 7.05% 22 February 2007 Notification of Major Interests in Hermes UK Small Companies Focus Shares Fund holding of 2,056,234 ordinary shares representing 4.98% 21 February 2007 Notification of Major Interests in Artisan Partners Limited Partnership, Shares Artisan Investment Corporation, Andrew A Ziegler, Carlene M Ziegler holding 5 February 2007 Directorate change Announcement advising that Maria Richter will be joining the Board on 28 Feb 2007 26 January 2007 Notification of Major Interests in Legal & General Group plc holding of Shares 1,241,155 ordinary shares representing 3.00% 26 January 2007 Notification of Major Interests in Aberforth Partners LLP holding of Shares 2,228,069 ordinary shares representing 5.40% 25 January 2007 Notification of Major Interests in Prudential plc and certain of its Shares subsidiary companies holding of 3,098,275 ordinary shares representing 7.50% 12 January 2007 2006 Trading Update Trading update for the year to 31 December 2006 20 December 2006 Total Voting Rights Notification of current issued share capital in conformance with the Transparency Directive 5 December 2006 Schedule 10 Notification of Major Barclays PLC through the legal entities Interests in Shares listed on the attached schedule holding of 3,239,732 ordinary shares representing 7.85% 29 November 2006 Schedule 10 Notification of Major Artisan Partners Limited Partnership Interests in Shares holding of 2,958,141 ordinary shares representing 7.17% 13 November 2006 Blocklisting Six Monthly Returns Submission of the Blocklisting Six Monthly Returns for the period to 10 November 2006 7 November 2006 Acquisition of Tomcat Notification of the acquisition of Tomcat Global Corporation 8 November 2006 Schedule 11 Notification of Interests Notification relating to the exercise of of Directors and Connected Persons an option granted under The Vitec Group 2002 International Sharesave Plan and subsequent market sale of the 4,090 shares by Roland Peate 5 November 2006 Schedule 11 Notification of Interests Purchase of 3,700 shares by Nigel Moore of Directors and Connected Persons 7 November 2006 Schedule 11 Notification of Interests Purchase of 2,000 shares by Simon Beresford-Wylie of Directors and Connected Persons 31 October 2006 Completion of Acquisition Confirmation that the acquisition of Autoscript had been completed 6 October 2006 Acquisition of Autoscript Notification of the agreement to purchase the share capital of ALC Broadcast Limited 20 September 2006 Schedule 10 Notification of Major Barclays PLC through the legal entities Interests in Shares listed on the attached schedule holding of 2,589,561 ordinary shares representing 6.28% 14 September 2006 Schedule 10 Notification of Major Artisan Partners Limited Partnership Interests in Shares holding of 2,509,341 ordinary shares representing 6.08% 4 September 2006 Half year results to 30 June 2006 Results for the half year to 30 June 2006 22 August 2006 Schedule 10 Notification of Major Harris Associates LP. holding of Interests in Shares 4,680,326 ordinary shares representing 11.34% 3 August 2006 Schedule 10 Notification of Major Artisan Partners Limited Partnership Interests in Shares holding of 2,383,444 ordinary shares representing 5.78% 27 July 2006 Schedule 10 Notification of Major Harris Associates LP. holding of Interests in Shares 4,130,421 ordinary shares representing 10.02% 27 July 2006 Schedule 10 Notification of Major Barclays PLC through the legal entities Interests in Shares listed on the attached schedule holding of 1,649,421 ordinary shares representing 4.00% 19 July 2006 Period end trading update Trading update for the six months to 30 June 2006 28 June 2006 Schedule 11 Notification of Interests Purchase of 1,500 shares by Alastair Hewgill of Directors and Connected Persons 27 June 2006 Schedule 11 Notification of Interests Notification relating to the exercise of a of Directors and Connected Persons Basic and Matching Deferred Bonus Plan Award by Alastair Hewgill 27 June 2006 Schedule 11 Notification of Interests Notification relating to the exercise of a of Directors and Connected Persons Basic and Matching Deferred Bonus Plan Award by Gareth Rhys Williams 19 June 2006 Schedule 10 Notification of Major Legal & General Investment Interests in Shares Management holding of 1,665,781 ordinary shares representing 4.04% 5 June 2006 Schedule 10 Notification of Major Artisan Partners Limited Partnership Interests in Shares holding of 2,062,156 Ordinary shares representing 5% 30 May 2006 Purchase of own shares Announcement re 29,764 shares purchased to satisfy share option grants 24 May 2006 AGM Resolutions Confirmation that the resolutions put to the Annual General Meeting that day were approved by shareholders 24 May 2006 AGM Statement Statement to be made by Michael Harper, Chairman of The Vitec Group plc at that day's Annual General Meeting 19 May 2006 Schedule 11 Notification of Interests Notification relating to a core grant to of Directors and Connected Persons Francesco Bernardi under the Group's 2005 Deferred Bonus Plan 19 May 2006 Schedule 11 Notification of Interests Notification relating to a core grant to of Directors and Connected Persons Andy Crist under the Group's 2005 Deferred Bonus Plan 19 May 2006 Schedule 11 Notification of Interests Notification relating to a core grant to of Directors and Connected Persons Alastair Hewgill under the Group's 2005 Deferred Bonus Plan 19 May 2006 Schedule 11 Notification of Interests Notification relating to a core grant to of Directors and Connected Persons Joop Janssen under the Group's 2005 Deferred Bonus Plan 19 May 2006 Schedule 11 Notification of Interests Notification relating to a core grant to of Directors and Connected Persons Roland Peate under the Group's 2005 Deferred Bonus Plan 19 May 2006 Schedule 11 Notification of Interests Notification relating to a core grant to of Directors and Connected Persons Gareth Rhys Williams under the Group's 2005 Deferred Bonus Plan 19 May 2006 Schedule 11 Notification of Interests Notification relating to an award to of Directors and Connected Persons Martin Green under the Group's 2002 Unapproved Share Option Plan 16 May 2006 Schedule 10 Notification of Major Barclays PLC through the legal entities Interests in Shares listed on the attached schedule holding of 1,514,471 ordinary shares representing 3.68% 15 May 2006 Schedule 10 Notification of Major The Essex County Council Pension Interests in Shares Fund holding of 2,056,234 ordinary shares representing 4.99% 15 May 2006 Schedule 10 Notification of Major Harris Associates LP. holding of Interests in Shares 4,108,107 ordinary shares representing 9.97% 12 May 2006 Schedule 10 Notification of Major Devon County Council holding of Interests in Shares 2,056,234 ordinary shares representing 4.99% 11 May 2006 Schedule 10 Notification of Major Hermes Focus Asset Management Interests in Shares Limited and Hermes SLP Limited holding of 2,056,234 ordinary shares representing 4.99% 11 May 2006 Schedule 10 Notification of Major Royal Mail Pensions Trustees Limited Interests in Shares holding of 2,056,234 ordinary shares representing 4.99% 10 May 2006 Schedule 11 Notification of Interests Notification relating to the exercise of of Directors and Connected Persons an option granted under The Vitec Group 2002 International Sharesave Plan and subsequent market sale of the 3,534 shares by Francesco Bernardi 10 May 2006 Block Listing Six monthly block listing return to 9 May 2006 8 May 2006 Annual Information Update AIU for the 12 month period 21 April 2005 to 20 April 2006 5 May 2006 Launch of Bogen Imaging Japan and Announcing the acquisition of the Investment in Media Numerics Japanese photographic distribution activities and the acquisition of a minority shareholding in Media Numerics Ltd 3 May 2006 Schedule 10 Notification of Major Britel Fund Trustees Limited for Interests in Shares Trustees of BT Pension Scheme holding of 2,461,405 ordinary shares representing 5.93% 21 April 2006 Schedule 10 Notification of Major Barclays PLC through the legal entities Interests in Shares listed on the attached schedule holding of 1,765,452 ordinary shares representing 4.29% 2. COMPANIES HOUSE FILINGS Date of Event/Filing Type of Filing Brief Description 28 February 2007 288a Appointment of M Richter 14 February 2007 Form 88(2) Allotment of 2,032 shares 9 November 2006 Form 88(2) Allotment of 4,090 shares 2 November 2006 Form 88(2) Allotment of 1,016 shares 13 October 2006 Form 88(2) Allotment of 813 shares 6 October 2006 Form 88(2) Allotment of 1,307 shares 5 October 2006 Form 88(2) Allotment of 974 shares 11 September 2006 Form 88(2) Allotment of 1,143 shares 4 September 2006 Form 88(2) Allotment of 6,155 shares 1 September 2006 Form 88(2) Allotment of 2,385 shares 24 August 2006 Form 88(2) Allotment of 2,236 shares 10 August 2006 Form 88(2) Allotment of 1,465 shares 9 August 2006 Form 88(2) Allotment of 559 shares 9 August 2006 Form 88(2) Allotment of 7,826 shares 31 July 2006 Form 88(2) Allotment of 4,090 shares 24 July 2006 Form 88(2) Allotment of 327 shares 21 July 2006 Form 88(2) Allotment of 708 shares 12 July 2006 Form 88(2) Allotment of 3,093 shares 11 July 2006 Form 88(2) Allotment of 458 shares 3 July 2006 Form 88(2) Allotment of 4,988 shares 30 June 2006 Form 88(2) Allotment of 1,052 shares 29 June 2006 Annual Return Annual Return made up to 7 June 2006 7 June 2006 Report and accounts Filing of the Annual Report and Accounts for the year ended 31 December 2005 7 June 2006 Remuneration Report Filing of the Remuneration Report covering the year ended 31 December 2005 5 June 2006 Special resolutions Copies of the special resolutions passed at the AGM on 24 May 24 May 2006 288b Resignation of J W Potter 16 May 2006 Form 88(2) Allotment of 3,534 shares 15 May 2006 Form 88(2) Allotment of 3,534 shares 11 May 2006 Form 88(2) Allotment of 3,534 shares 9 May 2006 Form 88(2) Allotment of 976 shares 25 April 2006 Form 88(2) Allotment of 1,410 shares 22 April 2006 Form 88(2) Allotment of 905 shares This information is provided by RNS The company news service from the London Stock Exchange

Companies

Videndum (VID)
UK 100

Latest directors dealings