Company NameIyuno UK V Limited
DirectorsDaniel Brown and Nicholas John Mills
Company StatusActive
Company Number02219350
CategoryPrivate Limited Company
Incorporation Date9 February 1988(36 years, 2 months ago)
Previous NameSDI Media UK Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Secretary NameMr Alistair Agnew
StatusCurrent
Appointed30 December 2010(22 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address6-8 Greencoat Place 6-8 Greencoat Place
London
SW1P 1PL
Director NameMr Daniel Brown
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2020(32 years, 1 month after company formation)
Appointment Duration4 years
RoleAccountant
Country of ResidenceUnited States
Correspondence Address6-8 Greencoat Place 6-8 Greencoat Place
London
SW1P 1PL
Director NameMr Nicholas John Mills
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(35 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Greencoat Place 6-8 Greencoat Place
London
SW1P 1PL
Director NameNils-Olof Westberg
Date of BirthApril 1930 (Born 94 years ago)
NationalitySwedish
StatusResigned
Appointed22 February 1992(4 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1995)
RoleTranslator
Correspondence AddressStigbergsgatan 27
116 28 Stockholm
Foreign
Director NameMr Thomas Lars Blomberg
Date of BirthFebruary 1949 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed01 February 1993(4 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 January 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
18 Vicarage Gate
London
W8 4AA
Director NamePer Hagstadt
Date of BirthJune 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 1996(7 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 1999)
RoleCompany Director
Correspondence AddressBondegatan 35 Box 11092
Stockholm S100 61
Sweden
Foreign
Secretary NameMr Sani George Aweida
NationalityBritish
StatusResigned
Appointed07 January 1998(9 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BD
Director NameStaffan Samuelsson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed01 June 1999(11 years, 3 months after company formation)
Appointment Duration7 months (resigned 31 December 1999)
RoleManaging Director
Correspondence AddressBondegatan 35
Box 11092
Stockholm
510061
Foreign
Director NameMarvin Berchin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1999(11 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 January 2004)
RoleCompany Director
Correspondence Address24 Northumberland Place
London
W2 5BS
Secretary NamePeter Ralph Jamieson
NationalityBritish
StatusResigned
Appointed30 May 2001(13 years, 3 months after company formation)
Appointment Duration11 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address33 Balfour Road
Wimbledon
London
SW19 1JU
Secretary NameMichael Frederick James Stear
NationalityBritish
StatusResigned
Appointed01 May 2002(14 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address13 The Old Sawmill
Longmill Lane Platt
Sevenoaks
Kent
TN15 8QJ
Director NameHans Holger Albrecht
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed13 October 2003(15 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 July 2004)
RolePresident And Ceo Of Mtg
Correspondence Address41 Bathgate Road
Wimbledon
London
SW19 5PW
Director NameLuc Tomasino
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2004(15 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 June 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sdi Media Uk Limited
Cambridge House
100 Cambridge Grove
London
W6 0LE
Director NameBarry David Perlstein
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2004(15 years, 11 months after company formation)
Appointment Duration4 years (resigned 26 January 2008)
RoleCEO
Correspondence Address306 South Marsfield Avenue
Los Angeles
Ca 90036 California
Foreign
Director NameMr Jeffrey Joseph Marcketta
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2004(16 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2005)
RoleCOO
Correspondence Address31671 Broad Beach Road
Malibu
California Ca90265
Ca90265
Director NameMitchel Faigen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2005(17 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2008)
RoleEup & Cfo
Correspondence Address1834 Commodore Road
Newport Beach
California Ca 92660
United States
Secretary NameMr Andrew John Humphries
NationalityBritish
StatusResigned
Appointed28 February 2006(18 years after company formation)
Appointment Duration1 year, 12 months (resigned 26 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground 75 Cornwall Crescent
London
W11 1PJ
Director NameMr Roger Patrick Flynn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2008(19 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Doneraile Street
Fulham
London
SW6 6EN
Director NameStefan Kurt Magnus Danieli
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed26 January 2008(19 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 March 2010)
RoleOperations Director
Country of ResidenceSweden
Correspondence AddressKorsovagen 9
Enebyberg
Se-182 49
Secretary NameMr Simon Morris
NationalityBritish
StatusResigned
Appointed26 February 2008(20 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 November 2008)
RoleUk Finance Director
Correspondence Address4 Fernbrook Road
London
SE13 5NF
Secretary NameMr Joe Sage
NationalityBritish
StatusResigned
Appointed07 November 2008(20 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 December 2010)
RoleFinance Director
Correspondence AddressCambridge House
100 Cambridge Grove
London
W6 0LE
Director NameMr Alberto Abisso
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed02 March 2010(22 years after company formation)
Appointment Duration13 years, 6 months (resigned 31 August 2023)
RoleEngineer
Country of ResidenceGermany
Correspondence Address6-8 Greencoat Place 6-8 Greencoat Place
London
SW1P 1PL
Director NameMr James Deeny
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(22 years after company formation)
Appointment Duration1 year, 2 months (resigned 13 May 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House
100 Cambridge Grove
London
W6 0LE
Director NameMr Rodney John Peckham
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 2011(23 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 March 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address32 Galena Road
London
W6 0LT
Director NameMr Masashi Nakamura
Date of BirthDecember 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed12 March 2016(28 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 April 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address32 Galena Road
London
W6 0LT
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusResigned
Appointed22 February 1992(4 years after company formation)
Appointment Duration5 years, 10 months (resigned 07 January 1998)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH

Contact

Websitesdimedia.com
Email address[email protected]
Telephone020 82377900
Telephone regionLondon

Location

Registered Address6-8 Greencoat Place
London
SW1P 1PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

10k at £1Sdi Media Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,694,751
Gross Profit£246,805
Net Worth£1,957,027
Cash£419,820
Current Liabilities£8,154,166

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

22 February 2023Delivered on: 23 February 2023
Persons entitled: Bank of America, N.A. as Collateral Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
5 April 1993Delivered on: 23 April 1993
Satisfied on: 17 September 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 April 1991Delivered on: 23 April 1991
Satisfied on: 8 July 1997
Persons entitled: Monet Enterprises Sa

Classification: Deposit agreement
Secured details: Sterling pounds 11,880.00 due from the company to monet enterprises sa.
Particulars: The cash sum of sterling pounds 11,880 being a rental deposit in respect of premises known as first and ground floor unit 12 angel gate city road london.
Fully Satisfied

Filing History

12 December 2023Termination of appointment of Alberto Abisso as a director on 31 August 2023 (1 page)
12 December 2023Appointment of Mr Nicholas John Mills as a director on 31 August 2023 (2 pages)
31 October 2023Registered office address changed from 578-586 Chiswick High Road (3rd Floor) London W4 5RP England to 6-8 Greencoat Place 6-8 Greencoat Place London SW1P 1PL on 31 October 2023 (1 page)
3 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
3 March 2023Change of details for Sdi Media Group Limited as a person with significant control on 11 January 2023 (2 pages)
23 February 2023Registration of charge 022193500003, created on 22 February 2023 (47 pages)
14 February 2023Memorandum and Articles of Association (30 pages)
11 January 2023Company name changed sdi media uk LIMITED\certificate issued on 11/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-02
(3 pages)
3 October 2022Accounts for a small company made up to 31 December 2021 (24 pages)
27 April 2022Registered office address changed from 245 Hammersmith Road Chalk Hill Road London W6 8DW England to 578-586 Chiswick High Road (3rd Floor) London W4 5RP on 27 April 2022 (1 page)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
8 September 2021Accounts for a small company made up to 31 December 2020 (24 pages)
1 June 2021Registered office address changed from 32 Galena Road London W6 0LT England to 245 Hammersmith Road Chalk Hill Road London W6 8DW on 1 June 2021 (1 page)
5 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
24 July 2020Accounts for a small company made up to 31 December 2019 (24 pages)
7 April 2020Termination of appointment of Masashi Nakamura as a director on 1 April 2020 (1 page)
7 April 2020Appointment of Mr Daniel Brown as a director on 1 April 2020 (2 pages)
6 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (24 pages)
1 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
30 April 2018Accounts for a small company made up to 31 December 2017 (26 pages)
8 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
21 July 2017Full accounts made up to 31 December 2016 (28 pages)
21 July 2017Full accounts made up to 31 December 2016 (28 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
14 September 2016Full accounts made up to 31 December 2015 (27 pages)
14 September 2016Full accounts made up to 31 December 2015 (27 pages)
24 May 2016Auditor's resignation (1 page)
24 May 2016Auditor's resignation (1 page)
29 March 2016Appointment of Mr Masashi Nakamura as a director on 12 March 2016 (2 pages)
29 March 2016Appointment of Mr Masashi Nakamura as a director on 12 March 2016 (2 pages)
24 March 2016Termination of appointment of Rodney John Peckham as a director on 12 March 2016 (1 page)
24 March 2016Termination of appointment of Rodney John Peckham as a director on 12 March 2016 (1 page)
21 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,000
(4 pages)
21 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,000
(4 pages)
18 January 2016Registered office address changed from Cambridge House 100 Cambridge Grove London W6 0LE to 32 Galena Road London W6 0LT on 18 January 2016 (1 page)
18 January 2016Registered office address changed from Cambridge House 100 Cambridge Grove London W6 0LE to 32 Galena Road London W6 0LT on 18 January 2016 (1 page)
15 June 2015Full accounts made up to 31 December 2014 (19 pages)
15 June 2015Full accounts made up to 31 December 2014 (19 pages)
20 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10,000
(4 pages)
20 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10,000
(4 pages)
24 September 2014Full accounts made up to 31 December 2013 (18 pages)
24 September 2014Full accounts made up to 31 December 2013 (18 pages)
20 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10,000
(4 pages)
20 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10,000
(4 pages)
30 August 2013Full accounts made up to 31 December 2012 (18 pages)
30 August 2013Full accounts made up to 31 December 2012 (18 pages)
22 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
19 September 2012Full accounts made up to 31 December 2011 (24 pages)
19 September 2012Full accounts made up to 31 December 2011 (24 pages)
21 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
5 July 2011Termination of appointment of Luc Tomasino as a director (1 page)
5 July 2011Termination of appointment of Luc Tomasino as a director (1 page)
27 May 2011Termination of appointment of James Deeny as a director (1 page)
27 May 2011Appointment of Mr Rodney John Peckham as a director (2 pages)
27 May 2011Termination of appointment of James Deeny as a director (1 page)
27 May 2011Appointment of Mr Rodney John Peckham as a director (2 pages)
31 March 2011Full accounts made up to 31 December 2010 (26 pages)
31 March 2011Full accounts made up to 31 December 2010 (26 pages)
21 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
30 December 2010Appointment of Mr Alistair Agnew as a secretary (1 page)
30 December 2010Termination of appointment of Joe Sage as a secretary (1 page)
30 December 2010Termination of appointment of Joe Sage as a secretary (1 page)
30 December 2010Appointment of Mr Alistair Agnew as a secretary (1 page)
5 October 2010Full accounts made up to 31 December 2009 (30 pages)
5 October 2010Full accounts made up to 31 December 2009 (30 pages)
9 April 2010Appointment of Mr James Deeny as a director (2 pages)
9 April 2010Appointment of Mr James Deeny as a director (2 pages)
3 March 2010Termination of appointment of Stefan Danieli as a director (1 page)
3 March 2010Appointment of Mr Alberto Abisso as a director (2 pages)
3 March 2010Termination of appointment of Stefan Danieli as a director (1 page)
3 March 2010Appointment of Mr Alberto Abisso as a director (2 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Luc Tomasino on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Luc Tomasino on 22 February 2010 (2 pages)
25 November 2009Director's details changed for Stefan Kurt Magnus Denieli on 25 November 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Joe Sage on 25 November 2009 (1 page)
25 November 2009Secretary's details changed for Mr Joe Sage on 25 November 2009 (1 page)
25 November 2009Director's details changed for Stefan Kurt Magnus Denieli on 25 November 2009 (2 pages)
25 August 2009Full accounts made up to 31 December 2008 (27 pages)
25 August 2009Full accounts made up to 31 December 2008 (27 pages)
24 August 2009Auditor's resignation (1 page)
24 August 2009Auditor's resignation (1 page)
29 May 2009Appointment terminated director roger flynn (1 page)
29 May 2009Appointment terminated director roger flynn (1 page)
5 April 2009Full accounts made up to 31 December 2007 (25 pages)
5 April 2009Full accounts made up to 31 December 2007 (25 pages)
13 March 2009Return made up to 22/02/09; full list of members (4 pages)
13 March 2009Return made up to 22/02/09; full list of members (4 pages)
10 November 2008Secretary appointed mr joe sage (1 page)
10 November 2008Secretary appointed mr joe sage (1 page)
7 November 2008Appointment terminated secretary simon morris (1 page)
7 November 2008Appointment terminated secretary simon morris (1 page)
18 June 2008Full accounts made up to 31 December 2006 (25 pages)
18 June 2008Full accounts made up to 31 December 2006 (25 pages)
19 March 2008Return made up to 22/02/08; full list of members (4 pages)
19 March 2008Return made up to 22/02/08; full list of members (4 pages)
29 February 2008Secretary appointed mr simon morris (1 page)
29 February 2008Secretary appointed mr simon morris (1 page)
27 February 2008Director appointed roger patrick flynn (3 pages)
27 February 2008Director appointed roger patrick flynn (3 pages)
27 February 2008Appointment terminated director barry perlstein (1 page)
27 February 2008Director appointed stefan kurt magnus denieli (2 pages)
27 February 2008Director appointed stefan kurt magnus denieli (2 pages)
27 February 2008Appointment terminated director mitchel faigen (1 page)
27 February 2008Appointment terminated secretary andrew humphries (1 page)
27 February 2008Appointment terminated director barry perlstein (1 page)
27 February 2008Appointment terminated director mitchel faigen (1 page)
27 February 2008Appointment terminated secretary andrew humphries (1 page)
25 April 2007Full accounts made up to 31 December 2005 (19 pages)
25 April 2007Full accounts made up to 31 December 2005 (19 pages)
6 March 2007Return made up to 22/02/07; full list of members (2 pages)
6 March 2007Return made up to 22/02/07; full list of members (2 pages)
30 June 2006Auditor's resignation (1 page)
30 June 2006Auditor's resignation (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006Secretary resigned (2 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006Secretary resigned (2 pages)
23 February 2006Return made up to 22/02/06; full list of members (2 pages)
23 February 2006Return made up to 22/02/06; full list of members (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005Director resigned (1 page)
13 October 2005Full accounts made up to 31 December 2004 (16 pages)
13 October 2005Full accounts made up to 31 December 2004 (16 pages)
28 February 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
28 February 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
16 June 2004Full accounts made up to 31 December 2003 (17 pages)
16 June 2004Full accounts made up to 31 December 2003 (17 pages)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (1 page)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
28 February 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 February 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
30 December 2003New director appointed (4 pages)
30 December 2003New director appointed (4 pages)
18 July 2003Full accounts made up to 31 December 2002 (16 pages)
18 July 2003Full accounts made up to 31 December 2002 (16 pages)
11 March 2003Return made up to 22/02/03; full list of members (7 pages)
11 March 2003Return made up to 22/02/03; full list of members (7 pages)
13 January 2003Full accounts made up to 31 December 2001 (14 pages)
13 January 2003Full accounts made up to 31 December 2001 (14 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 June 2002Auditor's resignation (1 page)
17 June 2002Auditor's resignation (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002Secretary resigned (1 page)
25 April 2002Return made up to 22/02/02; full list of members (6 pages)
25 April 2002Return made up to 22/02/02; full list of members (6 pages)
17 August 2001Full accounts made up to 31 December 2000 (15 pages)
17 August 2001Full accounts made up to 31 December 2000 (15 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed (2 pages)
20 March 2001Company name changed subtitling international U.K. li mited\certificate issued on 20/03/01 (3 pages)
20 March 2001Company name changed subtitling international U.K. li mited\certificate issued on 20/03/01 (3 pages)
6 March 2001Return made up to 22/02/01; full list of members (6 pages)
6 March 2001Return made up to 22/02/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 December 1999 (15 pages)
31 January 2001Full accounts made up to 31 December 1999 (15 pages)
24 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
24 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
29 February 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 February 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
20 May 1999Full accounts made up to 31 December 1998 (15 pages)
20 May 1999Full accounts made up to 31 December 1998 (15 pages)
17 March 1999Return made up to 22/02/99; full list of members (6 pages)
17 March 1999Return made up to 22/02/99; full list of members (6 pages)
16 April 1998Full accounts made up to 31 December 1997 (16 pages)
16 April 1998Full accounts made up to 31 December 1997 (16 pages)
17 March 1998Return made up to 22/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 1998Return made up to 22/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998New secretary appointed (2 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998Registered office changed on 26/01/98 from: 29 abingdon road kensington london W8 6AH (1 page)
26 January 1998Registered office changed on 26/01/98 from: 29 abingdon road kensington london W8 6AH (1 page)
23 September 1997Secretary's particulars changed (1 page)
23 September 1997Secretary's particulars changed (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 June 1997Full accounts made up to 31 December 1996 (18 pages)
8 June 1997Full accounts made up to 31 December 1996 (18 pages)
10 March 1997Return made up to 22/02/97; no change of members (4 pages)
10 March 1997Return made up to 22/02/97; no change of members (4 pages)
11 June 1996Full accounts made up to 31 December 1995 (16 pages)
11 June 1996Full accounts made up to 31 December 1995 (16 pages)
9 May 1996Return made up to 22/01/96; full list of members (5 pages)
9 May 1996Return made up to 22/01/96; full list of members (5 pages)
30 April 1996Secretary's particulars changed (1 page)
30 April 1996Secretary's particulars changed (1 page)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996Director resigned (1 page)
24 March 1996Director resigned (1 page)
23 February 1996Auditor's resignation (1 page)
23 February 1996Auditor's resignation (1 page)
4 May 1995Full accounts made up to 31 December 1994 (13 pages)
4 May 1995Full accounts made up to 31 December 1994 (13 pages)
27 March 1995Return made up to 22/02/95; no change of members (8 pages)
27 March 1995Return made up to 22/02/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
16 January 1992Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/12/91
(1 page)
16 January 1992Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/12/91
(1 page)
16 January 1992Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/12/91
(1 page)
16 January 1992Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/12/91
(1 page)
31 August 1988Memorandum and Articles of Association (11 pages)
31 August 1988Memorandum and Articles of Association (11 pages)
5 August 1988Company name changed palmidol LIMITED\certificate issued on 08/08/88 (2 pages)
5 August 1988Company name changed palmidol LIMITED\certificate issued on 08/08/88 (2 pages)
9 February 1988Incorporation (9 pages)
9 February 1988Incorporation (9 pages)