Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IYUNO HOLDING II UK LIMITED
Company Information for

IYUNO HOLDING II UK LIMITED

6-8 GREENCOAT PLACE, 6-8 GREENCOAT PLACE, LONDON, SW1P 1PL,
Company Registration Number
02505086
Private Limited Company
Active

Company Overview

About Iyuno Holding Ii Uk Ltd
IYUNO HOLDING II UK LIMITED was founded on 1990-05-23 and has its registered office in London. The organisation's status is listed as "Active". Iyuno Holding Ii Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IYUNO HOLDING II UK LIMITED
 
Legal Registered Office
6-8 GREENCOAT PLACE
6-8 GREENCOAT PLACE
LONDON
SW1P 1PL
Other companies in W6
 
Previous Names
SDI MEDIA GROUP LIMITED11/01/2023
Filing Information
Company Number 02505086
Company ID Number 02505086
Date formed 1990-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 14:43:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IYUNO HOLDING II UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IYUNO HOLDING II UK LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR AGNEW
Company Secretary 2010-12-30
ALBERTO ABISSO
Director 2012-08-29
MASASHI NAKAMURA
Director 2016-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
RODNEY JOHN PECKHAM
Director 2011-05-13 2016-03-12
LUC TOMASINO
Director 2009-05-29 2011-06-24
JAMES DEENY
Director 2010-03-03 2011-05-13
JOE SAGE
Company Secretary 2008-11-07 2010-12-30
KURT STEFAN MAGNUS DANIELI
Director 2004-07-02 2010-03-03
ROGER PATRICK FLYNN
Director 2008-01-26 2009-05-29
SIMON MORRIS
Company Secretary 2008-02-26 2008-11-07
ANDREW JOHN HUMPHRIES
Company Secretary 2006-02-28 2008-02-26
MITCHEL FAIGEN
Director 2005-11-01 2008-01-26
BARRY DAVID PERLSTEIN
Director 2004-01-01 2008-01-26
MICHAEL FREDERICK JAMES STEAR
Company Secretary 2002-05-01 2006-02-28
JEFFREY JOSEPH MARCKETTA
Director 2004-07-02 2005-11-01
HANS HOLGER ALBRECHT
Director 2002-11-19 2004-07-02
MIA CHRISTINA BRUNELL
Director 2002-11-19 2004-07-02
MARVIN BERCHIN
Director 1999-12-31 2002-11-20
PETER RALPH JAMIESON
Company Secretary 2001-05-30 2002-04-30
SANI GEORGE AWEIDA
Company Secretary 1996-11-01 2001-05-30
STAFFAN SAMUELSSON
Director 1999-06-01 1999-12-31
PER HAGSTADT
Director 1996-01-01 1999-06-01
BEXHILL REGISTRARS LTD
Company Secretary 1992-08-04 1996-11-01
NILS-OLOF WESTBERG
Director 1992-05-23 1996-01-01
FLOYD JOSEPH ROBICHAUX
Company Secretary 1992-05-23 1992-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALBERTO ABISSO IYUNO HOLDING I UK LIMITED Director 2012-08-29 CURRENT 2004-06-23 Active
MASASHI NAKAMURA SYSMEDIA LIMITED Director 2016-03-12 CURRENT 1998-05-27 Active
MASASHI NAKAMURA IYUNO HOLDING I UK LIMITED Director 2016-03-12 CURRENT 2004-06-23 Active
MASASHI NAKAMURA IYUNO UK V LIMITED Director 2016-03-12 CURRENT 1988-02-09 Active
MASASHI NAKAMURA SCREEN SUBTITLING SYSTEMS LIMITED Director 2016-03-12 CURRENT 1991-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14FULL ACCOUNTS MADE UP TO 31/12/22
2024-03-12CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2023-12-12DIRECTOR APPOINTED MR NICHOLAS JOHN MILLS
2023-12-12APPOINTMENT TERMINATED, DIRECTOR ALBERTO ABISSO
2023-11-29REGISTERED OFFICE CHANGED ON 29/11/23 FROM 578-586 Chiswick High Road (3rd Floor) London W4 5RP England
2023-03-03Change of details for Sdi Media Limited as a person with significant control on 2023-01-11
2023-03-03CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2023-02-23REGISTRATION OF A CHARGE / CHARGE CODE 025050860001
2023-02-14Memorandum articles filed
2023-02-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-11Company name changed sdi media group LIMITED\certificate issued on 11/01/23
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/22 FROM 245 Hammersmith Road Chalk Hill Road London W6 8DW England
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM 32 Galena Road London W6 0LT England
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-07-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-07AP01DIRECTOR APPOINTED MR DANIEL BROWN
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MASASHI NAKAMURA
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-05-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 20000
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-29AP01DIRECTOR APPOINTED MR MASASHI NAKAMURA
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY JOHN PECKHAM
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 20000
2016-03-21AR0122/02/16 ANNUAL RETURN FULL LIST
2016-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/16 FROM Cambridge House 100 Cambridge Grove London W6 0LE
2015-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 20000
2015-03-20AR0122/02/15 ANNUAL RETURN FULL LIST
2014-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 20000
2014-03-20AR0122/02/14 ANNUAL RETURN FULL LIST
2013-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-22AR0122/02/13 ANNUAL RETURN FULL LIST
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-03AP01DIRECTOR APPOINTED MR ALBERTO ABISSO
2012-03-21AR0122/02/12 ANNUAL RETURN FULL LIST
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR LUC TOMASINO
2011-05-27AP01DIRECTOR APPOINTED MR RODNEY JOHN PECKHAM
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DEENY
2011-03-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-21AR0122/02/11 ANNUAL RETURN FULL LIST
2011-03-21CH01Director's details changed for Mr Luc Tomasino on 2011-02-22
2010-12-30AP03SECRETARY APPOINTED MR ALISTAIR AGNEW
2010-12-30TM02APPOINTMENT TERMINATED, SECRETARY JOE SAGE
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR KURT DANIELI
2010-04-09AP01DIRECTOR APPOINTED MR JAMES DEENY
2010-02-23AR0122/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUC TOMASINO / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KURT STEFAN MAGNUS DANIELI / 22/02/2010
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOE SAGE / 25/11/2009
2009-10-10AA31/12/08 TOTAL EXEMPTION FULL
2009-06-01288aDIRECTOR APPOINTED MR LUC TOMASINO
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR ROGER FLYNN
2009-04-02AA31/12/07 TOTAL EXEMPTION FULL
2009-03-13363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-11-11288aSECRETARY APPOINTED MR JOE SAGE
2008-11-10288bAPPOINTMENT TERMINATED SECRETARY SIMON MORRIS
2008-06-18AA31/12/06 TOTAL EXEMPTION FULL
2008-04-15363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-02-29288aSECRETARY APPOINTED MR SIMON MORRIS
2008-02-27288aDIRECTOR APPOINTED ROGER PATRICK FLYNN
2008-02-27288bAPPOINTMENT TERMINATED SECRETARY ANDREW HUMPHRIES
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR BARRY PERLSTEIN
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR MITCHEL FAIGEN
2007-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2007-04-04363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2006-06-30AUDAUDITOR'S RESIGNATION
2006-04-05363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-03-16288bSECRETARY RESIGNED
2006-03-16288aNEW SECRETARY APPOINTED
2005-11-23288aNEW DIRECTOR APPOINTED
2005-11-23288bDIRECTOR RESIGNED
2005-10-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-13288cDIRECTOR'S PARTICULARS CHANGED
2005-04-20363(288)SECRETARY'S PARTICULARS CHANGED
2005-04-20363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2004-10-28288aNEW DIRECTOR APPOINTED
2004-10-27288bDIRECTOR RESIGNED
2004-10-27288bDIRECTOR RESIGNED
2004-10-27288aNEW DIRECTOR APPOINTED
2004-06-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-06363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-03-10288aNEW DIRECTOR APPOINTED
2003-07-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-08363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2003-03-07288aNEW DIRECTOR APPOINTED
2003-03-07288aNEW DIRECTOR APPOINTED
2003-02-12288bDIRECTOR RESIGNED
2003-01-13AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59120 - Motion picture, video and television programme post-production activities




Licences & Regulatory approval
We could not find any licences issued to IYUNO HOLDING II UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IYUNO HOLDING II UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of IYUNO HOLDING II UK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of IYUNO HOLDING II UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IYUNO HOLDING II UK LIMITED
Trademarks
We have not found any records of IYUNO HOLDING II UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IYUNO HOLDING II UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59120 - Motion picture, video and television programme post-production activities) as IYUNO HOLDING II UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IYUNO HOLDING II UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IYUNO HOLDING II UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IYUNO HOLDING II UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.