Annual Information Update

The Vitec Group PLC 14 April 2008 14 April 2008 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 13 April 2007 to 13 April 2008 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 Type/Title of Announcement Brief Description Announcement 10 April 2008 Notification of Major Interests L&G holding of 2,079,317 in Shares ordinary shares representing 4.93% 12 March 2008 Schedule 11 Notification of Notification relating to a Interests of Directors and grant under the Vitec Group Connected Persons 2002 Unapproved Share Option Plan and an award under the 2005 Long Term Incentive Plan to Martin Green 12 March 2008 Schedule 11 Notification of Notification relating to a Interests of Directors and grant under the Vitec Group Connected Persons 2002 Unapproved Share Option Plan and an award under the 2005 Long Term Incentive Plan to Gareth Rhys Williams 12 March 2008 Schedule 11 Notification of Notification relating to a Interests of Directors and grant under the Vitec Group Connected Persons 2002 Unapproved Share Option Plan and an award under the 2005 Long Term Incentive Plan to Francesco Bernardi 12 March 2008 Schedule 11 Notification of Notification relating to a Interests of Directors and grant under the Vitec Group Connected Persons 2002 Unapproved Share Option Plan and an award under the 2005 Long Term Incentive Plan to Andy Crist 12 March 2008 Schedule 11 Notification of Notification relating to a Interests of Directors and grant under the Vitec Group Connected Persons 2002 Unapproved Share Option Plan and an award under the 2005 Long Term Incentive Plan to Alastair Hewgill 2 April 2008 Notification of Major Interests Prudential's holding of in Shares 3,245,720 ordinary shares representing 7.7% 1 April 2008 Total Voting Rights Notification of current issued share capital in conformance with the Transparency Directive 4 March 2008 Notification of Major Interests L&G holding of 2,430,070 in Shares ordinary shares representing 5.77% 3 March 2008 Total Voting Rights Notification of current issued share capital in conformance with the Transparency Directive 3 March 2008 Full Year Results Results for the year ended 31 December 2007 1 February 2008 Total Voting Rights Notification of current issued share capital in conformance with the Transparency Directive 28 January 2008 Notification of Major Interests L&G holding of 2,580,070 in Shares ordinary shares representing 6.13% 25 January 2008 Schedule 11 Notification of Notification relating to the Interests of Directors and exercise of 2,451 options Connected Persons granted under The Vitec Group 2002 Sharesave Scheme by Gareth Rhys Williams 24 January 2008 Notification of Major Interests Harris holding of 5,068,762 in Shares ordinary shares representing 12% 11 January 2008 2007 Post-close Statement Update on trading for the year to 31 December 2007 7 January 2008 Notification of Major Interests Barclays plc no longer holding in Shares a notifiable interest 20 December 2007 Notification of Major Interests Legal & General holding of in Shares 2,517,788 ordinary shares representing 5.98% 18 December 2007 Director Declaration Michael Harper's appointment as non-executive director and Chairman of Whatman plc 14 December 2007 Notification of Major Interests Barclays plc holding of in Shares 2,191,967 ordinary shares representing 5.21% 3 December 2007 Total Voting Rights Notification of current issued share capital in conformance with the Transparency Directive 21 November 2007 Schedule 11 Notification of Notification relating to market Interests of Directors and purchase of shares by Will Connected Persons Wyatt 15 November 2007 Block Listing Returns 11 six monthly block listing returns to 14 November 2007 14 November 2007 Notification of Major Interests Aberforth Partners LLP holding in Shares of 2,056,069 ordinary shares representing 4.89% 7 November 2007 Notification of Major Interests BT Pension Scheme Trustees in Shares Limited holding of 1,191,156 ordinary shares representing 2.833% 2 November 2007 Notification of Major Interests Hermes UK Small Companies Focus in Shares Fund holding of 1,251,761 ordinary shares representing 2.977% 1 November 2007 Total Voting Rights Notification of current issued share capital in conformance with the Transparency Directive 2 October 2007 Total Voting Rights Notification of current issued share capital in conformance with the Transparency Directive 21 September 2007 Notification of Major Interests Legal & General holding of in Shares 2,135,776 ordinary shares representing 5.09% 12 September 2007 Schedule 11 Notification of Notification relating to market Interests of Directors and purchase of shares by a person Connected Persons connected with Maria Richter 4 September 2007 Notification of Major Interests BT Pension Scheme Trustees in Shares Limited holding of 1,684,055 ordinary shares representing 4.017% 3 September 2007 Half Year Results Results for the half year ended 30 June 2007 31 August 2007 Notification of Major Interests Hermes UK Small Companies Focus in Shares Fund holding of 1,482,678 ordinary shares representing 3.5% 1 August 2007 Total Voting Rights Notification of current issued share capital in conformance with the Transparency Directive 1 August 2007 Notification of Major Interests Barclay's holding of 2,923,600 in Shares ordinary shares representing 6.9% 20 July 2007 Notification of Major Interests Axa's holding of 2,065,145 in Shares ordinary shares representing 4.93% 18 July 2007 Trading update Trading update for the six months to 30 June 2007 16 July 2007 Schedule 11 Notification of Notification relating to an Interests of Directors and award under the 2002 Connected Persons International Sharesave Plan to Francesco Bernardi 5 July 2007 Notification of Major Interests Prudential's holding of in Shares 3,245,720 ordinary shares representing 7.74% 3 July 2007 Notification of Major Interests Axa's holding of 2,076,769 in Shares ordinary shares representing 4.9% 2 July 2007 Total Voting Rights Notification of current issued share capital in conformance with the Transparency Directive 27 June 2007 Acquisition of Microwave Announcing the completion of Services Corporation the acquisition of Microwave Services Corporation 22 June 2007 Schedule 11 Notification of Notification relating to a core Interests of Directors and grant under the 2005 Deferred Connected Persons Bonus Plan and an award under the 2005 Long Term Incentive Plan to Roland Peate 22 June 2007 Schedule 11 Notification of Notification relating to a core Interests of Directors and grant under the 2005 Deferred Connected Persons Bonus Plan and an award under the 2005 Long Term Incentive Plan to Joop Janssen 22 June 2007 Schedule 11 Notification of Notification relating to a core Interests of Directors and grant under the 2005 Deferred Connected Persons Bonus Plan and an award under the 2005 Long Term Incentive Plan to Martin Green 22 June 2007 Schedule 11 Notification of Notification relating to a core Interests of Directors and grant under the 2005 Deferred Connected Persons Bonus Plan and an award under the 2005 Long Term Incentive Plan to Andy Crist 22 June 2007 Schedule 11 Notification of Notification relating to a core Interests of Directors and grant under the 2005 Deferred Connected Persons Bonus Plan and an award under the 2005 Long Term Incentive Plan to Francesco Bernardi 22 June 2007 Schedule 11 Notification of Notification relating to a core Interests of Directors and grant under the 2005 Deferred Connected Persons Bonus Plan and an award under the 2005 Long Term Incentive Plan to Alastair Hewgill 22 June 2007 Schedule 11 Notification of Notification relating to a core Interests of Directors and grant under the 2005 Deferred Connected Persons Bonus Plan and an award under the 2005 Long Term Incentive Plan to Gareth Rhys Williams 21 June 2007 Schedule 11 Notification of Notification relating to the Interests of Directors and exercise of awards granted Connected Persons under The Vitec Group Deferred Bonus Plan and subsequent market sale of 9,774 of the shares by Andy Crist 21 June 2007 Trading Update Announcing the date of the release of the Trading Update 19 June 2007 Notification of Major Interests Hermes holding of 1,156,234 in Shares ordinary shares representing 2.8% 18 June 2007 Notification of Major Interests Hermes holding of 1,530,961 in Shares ordinary shares representing 3.7% 13 June 2007 Schedule 11 Notification of Notification relating to the Interests of Directors and exercise by Francesco Bernardi Connected Persons of an award granted under The Vitec 1999 Long Term Incentive Plan and subsequent market sale of the 18,739 shares 13 June 2007 Schedule 11 Notification of Notification relating to the Interests of Directors and exercise by Andy Crist of an Connected Persons award granted under The Vitec 1999 Long Term Incentive Plan and subsequent market sale of the 21,085 shares 12 June 2007 Notification of Major Interests Hermes holding of 1,656,234 in Shares ordinary shares representing 4.001% 11 June 2007 Schedule 11 Notification of Notification relating to the Interests of Directors and exercise of awards granted Connected Persons under The Vitec Group Deferred Bonus Plan and subsequent market sale of the 1,801 shares by Martin Green 5 June 2007 Schedule 11 Notification of Notification relating to the Interests of Directors and exercise by Joop Janssen of an Connected Persons award granted under The Vitec 1999 Long Term Incentive Plan and subsequent market sale of the 24,133 shares 5 June 2007 Schedule 11 Notification of Notification relating to the Interests of Directors and exercise by Gareth Rhys Connected Persons Williams of an award granted under The Vitec 1999 Long Term Incentive Plan and subsequent market sale of 15,357 of the shares and the exercise by Gareth Rhys Williams of an award granted under The Vitec Group (1996) Unapproved Executive Share Option Scheme and subsequent market sale of 110,000 of the shares 5 June 2007 Schedule 11 Notification of Notification relating to the Interests of Directors and exercise by Alastair Hewgill of Connected Persons an award granted under The Vitec Group 1999 Long Term Incentive Plan and subsequent market sale of the 25,175 shares 5 June 2007 Schedule 11 Notification of Notification relating to the Interests of Directors and exercise of an option granted Connected Persons under The Vitec Group (1996) Unapproved Executive Share Option Scheme and subsequent market sale of the 5,300 shares by Roland Peate and the exercise by Roland Peate of an award granted under The Vitec 1999 Long Term Incentive Plan 1 June 2007 Schedule 11 Notification of Notification relating to the Interests of Directors and exercise of an option granted Connected Persons under The Vitec Group 2002 Unapproved Share Option Plan and subsequent market sale of the 10,000 shares by Martin Green 1 June 2007 Total Voting Rights Notification of current issued share capital in conformance with the Transparency Directive 1 June 2007 Completion of Acquisition Confirmation that the acquisition of Vitec Group RF Systems had been completed 30 May 2007 Acquisitions Of Nucomm And RF Announcing the acquisition of Central Nucomm Inc and RF Central LLC (together 'Vitec Group RF Systems') 29 May 2007 AGM Resolutions Confirmation that the resolutions put to the Annual General Meeting that day were approved by shareholders 29 May 2007 AGM Statement Statement to be made by Michael Harper, Chairman of The Vitec Group plc, at that day's Annual General Meeting 14 May 2007 Block Listing Returns 11 six monthly block listing returns to 11 May 2007 13 April 2007 Notification of Major Interests BT Pension Scheme Trustees in Shares Limited as trustee of the BT Pension Scheme holding of 2,038,243 ordinary shares representing 4.938% 13 April 2007 Annual Information Update AIU for the period 21 April 2006 to 13 April 2007 2. COMPANIES HOUSE FILINGS Date of Event/ Type of Filing Brief Description Filing 13 March 2008 Form 88(2) Allotment of 3,000 shares 7 March 2008 Form 88(2) Allotment of 1,536 shares 15 February 2008 Form 88(2) Allotment of 3,677 shares 4 February 2008 Form 88(2) Allotment of 6,249 shares 1 February 2008 Form 88(2) Allotment of 2,304 shares 19 December 2007 Form 88(2) Allotment of 480 shares 20 November 2007 Form 88(2) Allotment of 11 shares 15 November 2007 Form 88(2) Allotment of 755 shares 30 October 2007 Form 88(2) Allotment of 37,158 shares 23 October 2007 Form 88(2) Allotment of 37,158 shares 23 October 2007 Form 88(2) Allotment of 10,000 shares 28 September 2007 Form 88(2) Allotment of 477 shares 18 September 2007 Form 88(2) Allotment of 10,000 shares 18 September 2007 Form 88(2) Allotment of 218 shares 18 September 2007 Form 88(2) Allotment of 218 shares 14 September 2007 Form 88(2) Allotment of 10,000 shares 7 September 2007 Form 88(2) Allotment of 891 shares 4 September 2007 Form 88(2) Allotment of 713 shares 3 September 2007 Form 88(2) Allotment of 3,062 shares 31 July 2007 Form 88(2) Allotment of 437 shares 12 July 2007 Form 88(2) Allotment of 2,234 shares 12 July 2007 Form 88(2) Allotment of 4,374 shares 5 July 2007 Form 88(2) Allotment of 731 shares 3 July 2007 Form 88(2) Allotment of 10,934 shares 2 July 2007 Form 88(2) Allotment of 6,000 shares 2 July 2007 Annual Return Form 363 for the year to 7 June 2007 26 June 2007 Form 88(2) Allotment of 80,204 shares 21 June 2007 Form 88(2) Allotment of 3,000 shares 21 June 2007 Form 88(2) Allotment of 15,000 shares 19 June 2007 Form 88(2) Allotment of 20,000 shares 18 June 2007 Form 88(2) Allotment of 3,000 shares 18 June 2007 Form 88(2) Allotment of 9,774 shares 18 June 2007 Form 88(2) Allotment of 5,000 shares 18 June 2007 Form 88(2) Allotment of 10,000 shares 18 June 2007 Form 88(2) Allotment of 46,914 shares 15 June 2007 Form 88(2) Allotment of 100,925 shares 12 June 2007 Form 88(2) Allotment of 449 shares 12 June 2007 Accounts Annual Report and Accounts for the year ended 31 December 2006 12 June 2007 Form 88(2) Allotment of 1,133 shares 11 June 2007 Form 88(2) Allotment of 8,841 shares 7 June 2007 Form 88(2) Allotment of 10,000 shares 7 June 2007 Form 88(2) Allotment of 5,000 shares 5 June 2007 Form 88(2) Allotment of 60,253 shares 5 June 2007 Form 88(2) Allotment of 20,000 shares 4 June 2007 Form 88(2) Allotment of 5,300 shares 1 June 2007 Form 88(2) Allotment of 1,159 shares 30 May 2007 AGM Resolutions Special resolutions passed at the AGM on 29 May 2007 29 May 2007 Form 288b Form 288b in respect of the resignation of David Bell as a director 29 May 2007 Form 88(2) Allotment of 207,572 shares 28 May 2007 Form 288b Form 288a in respect of the appointment of Maria Richter as a director 4 May 2007 Form 88(2) Allotment of 1,159 shares Authorised company official responsible for making this notification R D 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