Company NameIyuno UK Ltd.
Company StatusActive
Company Number05111888
CategoryPrivate Limited Company
Incorporation Date26 April 2004(20 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameSeung Hee Yoo
Date of BirthJune 1980 (Born 43 years ago)
NationalitySouth Korean
StatusCurrent
Appointed14 May 2020(16 years after company formation)
Appointment Duration3 years, 11 months
RoleChief Operations Officer
Country of ResidenceUnited States
Correspondence Address6-8 Greencoat Place 6-8 Greencoat Place
London
SW1P 1PL
Director NameMr Alistair Robert Agnew
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Greencoat Place 6-8 Greencoat Place
London
SW1P 1PL
Director NameMr Markus Bocker
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed01 November 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address6-8 Greencoat Place 6-8 Greencoat Place
London
SW1P 1PL
Director NameLars Dore Mauritz Morlin
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed11 May 2004(2 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2007)
RoleCfo Deputy Managing Director
Correspondence AddressHasthagsgatan 7
172 75 Sundbyberg
Sweden
Director NameBjorn Mikael Lifvergren
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed11 May 2004(2 weeks, 1 day after company formation)
Appointment Duration14 years, 4 months (resigned 01 October 2018)
RoleManaging Director
Country of ResidenceSweden
Correspondence Address3rd Floor 578-586 Chiswick High Road
London
W4 5RP
Director NameHans Christian Von Schreeb
Date of BirthAugust 1952 (Born 71 years ago)
NationalitySwede
StatusResigned
Appointed28 November 2007(3 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 August 2008)
RoleConsultant
Correspondence AddressJohauuesqatou 22
Stockholm
11138
Director NameNils Forsberg
Date of BirthMarch 1976 (Born 48 years ago)
NationalitySwedish
StatusResigned
Appointed13 August 2008(4 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 September 2013)
RoleCompany Director
Correspondence AddressEriksbergsgatan 1a
114 30 Stockholm
Sweden
Director NameHenrik Wikren
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed24 September 2013(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 April 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressFirst Floor Black Country House Rounds Green Road
Oldbury
West Midlands
B69 2DG
Director NameCarl Henrik Manfred Wikren
Date of BirthJuly 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed24 September 2013(9 years, 5 months after company formation)
Appointment Duration6 years (resigned 14 October 2019)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address578-586 Chiswick High Road
London
W4 5RP
Director NameMr Shaun Gregory
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(14 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 578-586 Chiswick High Road
London
W4 5RP
Director NameMr Andrew Philip Alden Court
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2020(15 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor 578-586 Chiswick High Road
London
W4 5RP
Director NameMaria Slomkowska
Date of BirthAugust 1973 (Born 50 years ago)
NationalityPolish
StatusResigned
Appointed14 May 2020(16 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2022)
RoleVp Global Operations Northern And Eastern Europe
Country of ResidencePoland
Correspondence Address3rd Floor 578-586 Chiswick High Road
London
W4 5RP
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitebroadcasttext.com

Location

Registered Address6-8 Greencoat Place 6-8 Greencoat Place
London
SW1P 1PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Broadcast Text International Ab
100.00%
Ordinary

Financials

Year2014
Net Worth£2,500,425
Cash£71,220
Current Liabilities£186,266

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 3 days from now)

Charges

24 September 2013Delivered on: 27 September 2013
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ)

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
17 May 2013Delivered on: 23 May 2013
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 November 2023Registered office address changed from 3rd Floor 578-586 Chiswick High Road London W4 5RP United Kingdom to 6-8 Greencoat Place 6-8 Greencoat Place London SW1P 1PL on 29 November 2023 (1 page)
10 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
18 January 2023Appointment of Mr Alistair Robert Agnew as a director on 1 November 2022 (2 pages)
22 December 2022Appointment of Mr Markus Bocker as a director on 1 November 2022 (2 pages)
12 December 2022Termination of appointment of Andrew Philip Alden Court as a director on 1 November 2022 (1 page)
3 October 2022Accounts for a small company made up to 31 December 2021 (23 pages)
6 May 2022Director's details changed for Seung Hee Yoo on 4 April 2022 (2 pages)
6 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
31 March 2022Termination of appointment of Maria Slomkowska as a director on 31 March 2022 (1 page)
25 January 2022Director's details changed for Seung Hee Yoo on 4 January 2022 (2 pages)
2 October 2021Accounts for a small company made up to 31 December 2020 (23 pages)
10 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
8 March 2021Termination of appointment of Shaun Gregory as a director on 28 February 2021 (1 page)
9 January 2021Accounts for a small company made up to 31 December 2019 (22 pages)
26 August 2020Registered office address changed from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG to 3rd Floor 578-586 Chiswick High Road London W4 5RP on 26 August 2020 (1 page)
1 June 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
1 June 2020Appointment of Maria Slomkowska as a director on 14 May 2020 (2 pages)
28 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-14
(3 pages)
28 May 2020Appointment of Seung Hee Yoo as a director on 14 May 2020 (2 pages)
16 January 2020Appointment of Mr Andrew Philip Alden Court as a director on 16 January 2020 (2 pages)
16 January 2020Director's details changed for Mr Shaun Gregory on 16 January 2020 (2 pages)
16 January 2020Termination of appointment of Carl Henrik Manfred Wikren as a director on 14 October 2019 (1 page)
3 October 2019Accounts for a small company made up to 31 December 2018 (21 pages)
13 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
25 October 2018Appointment of Mr Shaun Gregory as a director on 1 October 2018 (2 pages)
24 October 2018Termination of appointment of Bjorn Mikael Lifvergren as a director on 1 October 2018 (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (21 pages)
29 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
19 October 2017Satisfaction of charge 051118880002 in full (1 page)
19 October 2017Satisfaction of charge 051118880002 in full (1 page)
19 October 2017Satisfaction of charge 051118880001 in full (1 page)
19 October 2017Satisfaction of charge 051118880001 in full (1 page)
6 October 2017Accounts for a small company made up to 31 December 2016 (24 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (24 pages)
15 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
15 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,054,457
(4 pages)
15 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,054,457
(4 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
19 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(5 pages)
19 June 2015Secretary's details changed for Taylor Wessing Secretaries Limited on 19 April 2015 (1 page)
19 June 2015Termination of appointment of Henrik Wikren as a director on 19 April 2015 (1 page)
19 June 2015Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 17 June 2015 (1 page)
19 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(5 pages)
19 June 2015Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 17 June 2015 (1 page)
19 June 2015Termination of appointment of Henrik Wikren as a director on 19 April 2015 (1 page)
19 June 2015Secretary's details changed for Taylor Wessing Secretaries Limited on 19 April 2015 (1 page)
7 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
17 September 2014Company name changed broadcast text international LIMITED\certificate issued on 17/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 September 2014Company name changed broadcast text international LIMITED\certificate issued on 17/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-10
(3 pages)
20 August 2014Registered office address changed from 5 New Street Square London EC4A 3TW to First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 20 August 2014 (2 pages)
20 August 2014Registered office address changed from 5 New Street Square London EC4A 3TW to First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 20 August 2014 (2 pages)
19 June 2014Auditor's resignation (2 pages)
19 June 2014Auditor's resignation (2 pages)
3 June 2014Director's details changed for Bjorn Mikael Lifvergren on 10 June 2013 (2 pages)
3 June 2014Director's details changed for Bjorn Mikael Lifvergren on 10 June 2013 (2 pages)
19 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(6 pages)
19 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(6 pages)
16 May 2014Appointment of Carl Henrik Manfred Wikren as a director (2 pages)
16 May 2014Appointment of Carl Henrik Manfred Wikren as a director (2 pages)
3 October 2013Termination of appointment of Nils Forsberg as a director (2 pages)
3 October 2013Appointment of Henrik Wikren as a director (3 pages)
3 October 2013Termination of appointment of Nils Forsberg as a director (2 pages)
3 October 2013Appointment of Henrik Wikren as a director (3 pages)
27 September 2013Registration of charge 051118880002 (30 pages)
27 September 2013Registration of charge 051118880002 (30 pages)
3 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
23 May 2013Registration of charge 051118880001 (36 pages)
23 May 2013Registration of charge 051118880001 (36 pages)
15 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
29 April 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 2
(4 pages)
29 April 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 2
(4 pages)
29 April 2013Memorandum and Articles of Association (30 pages)
29 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 April 2013Memorandum and Articles of Association (30 pages)
29 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
2 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
13 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
13 June 2011Director's details changed for Bjorn Mikael Lifvergren on 17 July 2010 (2 pages)
13 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
13 June 2011Director's details changed for Bjorn Mikael Lifvergren on 17 July 2010 (2 pages)
9 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
9 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 October 2010Director's details changed for Bjorn Mikael Andersson on 17 July 2010 (3 pages)
19 October 2010Director's details changed for Bjorn Mikael Andersson on 17 July 2010 (3 pages)
23 July 2010Change of name notice (2 pages)
23 July 2010Company name changed broadcast text london LIMITED\certificate issued on 23/07/10
  • RES15 ‐ Change company name resolution on 2010-06-30
(2 pages)
23 July 2010Company name changed broadcast text london LIMITED\certificate issued on 23/07/10
  • RES15 ‐ Change company name resolution on 2010-06-30
(2 pages)
23 July 2010Change of name notice (2 pages)
15 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
28 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 June 2009Return made up to 26/04/09; no change of members (10 pages)
15 June 2009Location of register of members (1 page)
15 June 2009Return made up to 26/04/09; no change of members (10 pages)
15 June 2009Registered office changed on 15/06/2009 from level 1 building 5 chiswick park 566 chiswick high road london W4 5YA (1 page)
15 June 2009Location of register of members (1 page)
15 June 2009Registered office changed on 15/06/2009 from level 1 building 5 chiswick park 566 chiswick high road london W4 5YA (1 page)
20 April 2009Full accounts made up to 31 December 2008 (15 pages)
20 April 2009Full accounts made up to 31 December 2008 (15 pages)
15 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
15 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
6 October 2008Registered office changed on 06/10/2008 from falcon house third floor 115-123 staines road hounslow middlesex TW3 3LL (1 page)
6 October 2008Return made up to 26/04/08; no change of members (7 pages)
6 October 2008Registered office changed on 06/10/2008 from falcon house third floor 115-123 staines road hounslow middlesex TW3 3LL (1 page)
6 October 2008Return made up to 26/04/08; no change of members (7 pages)
19 August 2008Appointment terminated director hans von schreeb (1 page)
19 August 2008Appointment terminated director hans von schreeb (1 page)
19 August 2008Director appointed nils forsberg (2 pages)
19 August 2008Full accounts made up to 31 December 2007 (16 pages)
19 August 2008Director appointed nils forsberg (2 pages)
19 August 2008Full accounts made up to 31 December 2007 (16 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
16 June 2007Full accounts made up to 31 December 2006 (14 pages)
16 June 2007Full accounts made up to 31 December 2006 (14 pages)
6 June 2007Return made up to 26/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2007Return made up to 26/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2006Full accounts made up to 31 December 2005 (13 pages)
29 June 2006Full accounts made up to 31 December 2005 (13 pages)
2 June 2006Return made up to 26/04/06; full list of members (7 pages)
2 June 2006Return made up to 26/04/06; full list of members (7 pages)
18 July 2005Return made up to 26/04/05; full list of members (3 pages)
18 July 2005Return made up to 26/04/05; full list of members (3 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
17 May 2004Director resigned (1 page)
17 May 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
17 May 2004Registered office changed on 17/05/04 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
17 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Location of register of members (1 page)
17 May 2004Location of register of members (1 page)
17 May 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
17 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2004Director resigned (1 page)
17 May 2004Registered office changed on 17/05/04 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
17 May 2004New director appointed (2 pages)
26 April 2004Incorporation (34 pages)
26 April 2004Incorporation (34 pages)