Annual Information Update

The Vitec Group PLC 08 May 2006 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 12 month period 21 April 2005 to 20 April 2006. 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 20 April 2006 Schedule 11 Notification of Interests of Notification relating to an award to Directors and Connected Persons Gareth Rhys Williams under the Group's 2005 Long Term Incentive Plan 20 April 2006 Schedule 11 Notification of Interests of Notification relating to an award to Directors and Connected Persons Alastair Hewgill under the Group's 2005 Long Term Incentive Plan 20 April 2006 Schedule 11 Notification of Interests of Notification relating to an award to Directors and Connected Persons Martin Green under the Group's 2005 Long Term Incentive Plan 20 April 2006 Schedule 11 Notification of Interests of Notification relating to an award to Directors and Connected Persons Roland Peate under the Group's 2005 Long Term Incentive Plan 20 April 2006 Schedule 11 Notification of Interests of Notification relating to an award to Directors and Connected Persons Francesco Bernardi under the Group's 2005 Long Term Incentive Plan 20 April 2006 Schedule 11 Notification of Interests of Notification relating to an award to Directors and Connected Persons Joop Janssen under the Group's 2005 Long Term Incentive Plan 20 April 2006 Schedule 11 Notification of Interests of Notification relating to an award to Directors and Connected Persons Andrew Crist under the Group's 2005 Long Term Incentive Plan 19 April 2006 Schedule 11 Notification of Interests of Notification relating to a grant to Directors and Connected Persons Martin Green under the Group's 2005 Unapproved Share Option Plan 6 April 2006 Schedule 10 Notification of Major Artisan Partners Limited Partnership Interests in Shares holding of 1,661,905 ordinary shares representing 4.03% 6 March 2006 Final Dividend Payment Correction to dividend payment information contained in the Final Results announcement released earlier in the day 6 March 2006 2005 Prelim Results Results for the year to 31 December 2005 27 February 2006 Schedule 10 Notification of Major Britel Fund Trustees Limited for Interests in Shares Trustees of BT Pension Scheme notification of 17,500 ordinary shares no longer being on loan 22 February 2006 Schedule 10 Notification of Major Britel Fund Trustees Limited for Interests in Shares Trustees of BT Pension Scheme notification of 17,500 ordinary shares being on loan 13 February 2006 Directorate Change Announcement of Simon Beresford-Wylie's appointment as of 1 March 2006 1 February 2006 Notice of Preliminary Results Notification that the Group's Preliminary Results will be announced on 6 March 2006 16 January 2006 Completion of Acquisition of Petrol Announcement that the acquisition of the Petrol bags business completed that day 12 January 2006 The Vitec Group plc - 2005 Trading Trading statement Statement 10 January 2006 Schedule 10 Notification of Major Artisan Partners Limited Partnership Interests in Shares holding of 1,264,915 ordinary shares representing 3.08% 19 December 2005 Vitec Announces the Acquisition of the Announcement that the Vitec Group Petrol bags business plc had signed an agreement to purchase the Petrol bags business 14 December 2005 Notice of Trading Statement Notification of Trading Statement to be released on 12 January 2006 5 December 2005 Schedule 10 Notification of Major Britel Fund Trustees Limited for Interests in Shares Trustees of BT Pension Scheme holding of 2,478,412 ordinary shares representing 6.03% 29 November 2005 Schedule 10 Notification of Major Prudential Plc and The Prudential Interests in Shares Assurance Company Limited holding of 2,225,651 ordinary shares representing 5.42% 1 November 2005 Notification of Transactions of Gareth Rhys Williams' acquisition of Directors/Persons Discharging 5,000 Ordinary shares Managerial Responsibility and Connected Persons 31 October 2005 Notification of Transactions of Michael Harper's acquisition of 5,000 Directors/Persons Discharging Ordinary shares Managerial Responsibility and Connected Persons 22 September 2005 Notification of Transactions of Alastair Hewgill's acquisition of 1,900 Directors/Persons Discharging Ordinary shares Managerial Responsibility and Connected Persons 5 September 2005 Half Year Results to June 2005 Half Year results for The Vitec Group plc for the half year to 30 June 2005 2 September 2005 Schedule 10 Notification of Major Aviva plc through its subsidiary Interests in Shares Morley Fund Management Limited no longer had a notifiable interest 19 August 2005 Schedule 10 Notification of Major Harris Associates LP holding of Interests in Shares 4,108,107 ordinary shares representing 9.99% 1 August 2005 Schedule 10 Notification of Major Britel Fund Trustees Limited for Interests in Shares Trustees of BT Pension Scheme holding of 2,458,412 ordinary shares representing 5.991% 14 July 2005 Trading Update Trading update for The Vitec Group plc for the first six months of 2005 6 July 2005 Notification of Transactions of Notification relating to an award to Directors/Persons Discharging Andrew Crist under the Group's Managerial Responsibility and Deferred Bonus Plan Connected Persons 1 July 2005 Notification of Transactions of Initial notification giving up to date Directors/Persons Discharging information re Andrew Crist in Managerial Responsibility and accordance with the new requirements Connected Parsons 1 July 2005 Notification of Transactions of Initial notification giving up to date Directors/Persons Discharging information re Roland Peate in Managerial Responsibility and accordance with the new requirements Connected Persons 1 July 2005 Notification of Transactions of Initial notification giving up to date Directors/Persons Discharging information re Joop Janssen in Managerial Responsibility and accordance with the new requirements Connected Persons 1 July 2005 Notification of Transactions of Initial notification giving up to date Directors/Persons Discharging information re Martin Green in Managerial Responsibility and accordance with the new requirements Connected Persons 1 July 2005 Notification of Transactions of Initial notification giving up to date Directors/Persons Discharging information re Francesco Bernardi in Managerial Responsibility and accordance with the new requirements Connected Persons 30 June 2005 Schedule 11 Notification of Interests of Notification relating to an award to Directors and Connected Persons Gareth Rhys Williams under the Group's Deferred Bonus Plan 30 June 2005 Schedule 11 Notification of Interests of Notification relating to an award to Directors and Connected Persons Alastair Hewgill under the Group's Deferred Bonus Plan 3 June 2005 Schedule 11 Notification of Interests of Notification relating to an award and Directors and Connected Persons grant to Gareth Rhys Williams under the Group's 2005 Long Term Incentive Plan and 2002 Unapproved Share Option Plan respectively 3 June 2005 Schedule 11 Notification of Interests of Notification relating to an award and Directors and Connected Persons grant to Alastair Hewgill under the Group's 2005 Long Term Incentive Plan and 2002 Unapproved Share Option Plan respectively 31 May 2005 Completion of Acquisition Announcement that the acquisition of Kata had been completed 27 May 2005 Schedule 10 Notification of Major Legal & General Investment Interests in Shares Management holding of 1,549,620 ordinary shares representing 3.77% 20 May 2005 Schedule 11 Notification of Interests of Michael Harper's acquisition of 10,000 Directors and Connected Persons Ordinary shares 19 May 2005 Restatement of 2004 Financial Unaudited, results under IFRS for the Information year ended 31 December 2004 18 May 2005 AGM Resolutions Confirmation that the resolutions put to the Annual General Meeting that day were approved by shareholders 18 May 2005 AGM Statement Statement to be made by Michael Harper, Chairman of The Vitec Group plc, at that day's Annual General Meeting 9 May 2005 Acquisition of Kata Announcement that The Vitec Group plc had signed an agreement to acquire Kata 2. COMPANIES HOUSE FILINGS Date of Event/Filing Type of Filing Brief Description 11 April 2006 Form 88(2) Allotment of 1,331 shares 6 April 2006 Form 88(2) Allotment of 1,033 shares 17 March 2006 Form 88(2) Allotment of 1,767 shares 15 March 2006 Form 88(2) Allotment of 981 shares l3 March2006 Form 88(2) Allotment of 3,534 shares 13 March 2006 Form 88(2) Allotment of 7,068 shares 1 March 2006 Form 288a Appointment of Simon Beresford-Wylie 20 February 2006 Form 88(2) Allotment of 3,534 shares 16 February 2006 Form 88(2) Allotment of 4,417 shares 31 January 2006 Form 88(2) Allotment of 4,413 shares 30 January 2006 Form 88(2) Allotment of 11,262 shares 26 January 2006 Form 88(2) Allotment of 10,160 shares 25 January 2006 Form 88(2) Allotment of 8,836 shares 25 January 2006 Form 88(2) Allotment of 11,485 shares 24 January 2006 Form 88(2) Allotment of 5,566 shares 24 January 2006 Form 88(2) Allotment of 3,534 shares 19 January 2006 Form 88(2) Allotment of 564 shares 12 January 2006 Form 88(2) Allotment of 564 shares 5 January 2006 Form 88(2) Allotment of 2,115 shares 4 January 2006 Form 88(2) Allotment of 20,206 shares 22 December 2005 Form 288c Change of address for Alastair Hewgill 17 November 2005 Form 88(2) Allotment of 849 shares 23 August 2005 Form 88(2) Allotment of 552 shares 29 June 2005 Annual Return Annual of the Annual Return made up to 7 June 2005 13 June 2005 Form 88(2) Allotment of 3,422 shares 27 May 2005 AGM resolutions Filing of certified copies of three resolutions pass at the Annual General meeting held on 18 May 2005 25 May 2005 Report and accounts Filing of the Annual Report and Accounts for the year ended 31 December 2004 25 May 2005 Remuneration Report Filing of the Remuneration Report covering the year ended 31 December 2004 Authorised company official responsible for making this notification RD PEATE GROUP COMPANY SECRETARY This information is provided by RNS The company news service from the London Stock Exchange

Companies

Videndum (VID)
UK 100

Latest directors dealings