Company NameIyuno Holding I UK Limited
DirectorsDaniel Brown and Nicholas John Mills
Company StatusActive
Company Number05161289
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 10 months ago)
Previous NameSDI Media 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(6 years, 6 months after company formation)
Appointment Duration13 years, 4 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(15 years, 9 months 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(19 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Greencoat Place 6-8 Greencoat Place
London
SW1P 1PL
Director NameJustin Sadrian
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleBanker
Correspondence Address46 West 21 Street
New York
Ny 10010
United States
Director NameMark Matthew Colodny
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleBanker
Correspondence Address131 Fifth Avenue
New York
Ny 10003
United States
Director NameKurt Stefan Magnus Danieli
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(1 week, 2 days after company formation)
Appointment Duration5 years, 8 months (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressKorsovagen 9, Se - 182 49
Enebyberg
Sweden
Director NameBarry David Perlstein
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2004(1 week, 2 days after company formation)
Appointment Duration3 years, 6 months (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(1 week, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2005)
RoleCOO
Correspondence Address31671 Broad Beach Road
Malibu
California Ca90265
Ca90265
Secretary NameMichael Frederick James Stear
NationalityBritish
StatusResigned
Appointed23 July 2004(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address13 The Old Sawmill
Longmill Lane Platt
Sevenoaks
Kent
TN15 8QJ
Director NameMr Christopher Mark Robert Phillips
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(8 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 November 2005)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5150 Veloz Avenue
Tarzana
California
Ca 91356
Director NameMitchel Faigen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2005(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2008)
RoleEvp Cfo
Correspondence Address1834 Commodore Road
Newport Beach
California Ca 92660
United States
Secretary NameMr Andrew John Humphries
NationalityBritish
StatusResigned
Appointed28 February 2006(1 year, 8 months 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(3 years, 7 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
Secretary NameMr Simon Morris
NationalityBritish
StatusResigned
Appointed26 February 2008(3 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 November 2008)
RoleUk Finance Director
Correspondence Address4 Fernbrook Road
London
SE13 5NF
Secretary NameMr Joe Sage
NationalityBritish
StatusResigned
Appointed11 November 2008(4 years, 4 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 Luc Tomasino
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed29 May 2009(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 24 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House
100 Cambridge Grove
London
W6 0LE
Director NameMr James Deeny
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(5 years, 8 months 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(6 years, 10 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 Alberto Abisso
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed29 August 2012(8 years, 2 months after company formation)
Appointment Duration11 years (resigned 31 August 2023)
RoleEngineer
Country of ResidenceGermany
Correspondence Address6-8 Greencoat Place 6-8 Greencoat Place
London
SW1P 1PL
Director NameMr Masashi Nakamura
Date of BirthDecember 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed12 March 2016(11 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 April 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address32 Galena Road
London
W6 0LT
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

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

100 at £1Sdi Media Holding Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£3,256,374
Current Liabilities£9,914,314

Accounts

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

Returns

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

Filing History

12 December 2023Appointment of Mr Nicholas John Mills as a director on 31 August 2023 (2 pages)
12 December 2023Termination of appointment of Alberto Abisso as a director on 31 August 2023 (1 page)
29 November 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 29 November 2023 (1 page)
3 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
11 January 2023Company name changed sdi media 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 2022Full accounts made up to 31 December 2021 (15 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 2021Full accounts made up to 31 December 2020 (16 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 2020Full accounts made up to 31 December 2019 (16 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 2019Full accounts made up to 31 December 2018 (18 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 (18 pages)
8 March 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
12 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 101
(3 pages)
12 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 101
(3 pages)
21 July 2017Full accounts made up to 31 December 2016 (20 pages)
21 July 2017Full accounts made up to 31 December 2016 (20 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
14 September 2016Full accounts made up to 31 December 2015 (19 pages)
14 September 2016Full accounts made up to 31 December 2015 (19 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 100
(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 100
(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 (14 pages)
15 June 2015Full accounts made up to 31 December 2014 (14 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 100
(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 100
(4 pages)
24 September 2014Full accounts made up to 31 December 2013 (15 pages)
24 September 2014Full accounts made up to 31 December 2013 (15 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 100
(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 100
(4 pages)
30 August 2013Full accounts made up to 31 December 2012 (14 pages)
30 August 2013Full accounts made up to 31 December 2012 (14 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 (14 pages)
19 September 2012Full accounts made up to 31 December 2011 (14 pages)
3 September 2012Appointment of Mr Alberto Abisso as a director (2 pages)
3 September 2012Appointment of Mr Alberto Abisso as a director (2 pages)
21 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 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 2011Appointment of Mr Rodney John Peckham as a director (2 pages)
27 May 2011Termination of appointment of James Deeny as a director (1 page)
31 March 2011Full accounts made up to 31 December 2010 (15 pages)
31 March 2011Full accounts made up to 31 December 2010 (15 pages)
21 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
21 March 2011Director's details changed for Mr Luc Tomasino on 22 February 2011 (2 pages)
21 March 2011Director's details changed for Mr Luc Tomasino on 22 February 2011 (2 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 2010Appointment of Mr Alistair Agnew as a secretary (1 page)
30 December 2010Termination of appointment of Joe Sage as a secretary (1 page)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
9 April 2010Appointment of Mr James Deeny as a director (2 pages)
9 April 2010Termination of appointment of Kurt Danieli as a director (1 page)
9 April 2010Appointment of Mr James Deeny as a director (2 pages)
9 April 2010Termination of appointment of Kurt Danieli as a director (1 page)
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 Kurt Stefan Magnus Danieli on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Luc Tomasino on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Kurt Stefan Magnus Danieli on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Luc Tomasino on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 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)
10 October 2009Full accounts made up to 31 December 2008 (17 pages)
10 October 2009Full accounts made up to 31 December 2008 (17 pages)
24 August 2009Auditor's resignation (1 page)
24 August 2009Auditor's resignation (1 page)
29 May 2009Director appointed mr luc tomasino (1 page)
29 May 2009Appointment terminated director roger flynn (1 page)
29 May 2009Director appointed mr luc tomasino (1 page)
29 May 2009Appointment terminated director roger flynn (1 page)
5 April 2009Full accounts made up to 31 December 2007 (16 pages)
5 April 2009Full accounts made up to 31 December 2007 (16 pages)
13 March 2009Return made up to 22/02/09; full list of members (3 pages)
13 March 2009Return made up to 22/02/09; full list of members (3 pages)
24 February 2009Appointment terminated secretary simon morris (1 page)
24 February 2009Secretary appointed mr joe henry sage (1 page)
24 February 2009Appointment terminated secretary simon morris (1 page)
24 February 2009Secretary appointed mr joe henry sage (1 page)
25 June 2008Return made up to 23/06/08; full list of members (3 pages)
25 June 2008Return made up to 23/06/08; full list of members (3 pages)
18 June 2008Full accounts made up to 31 December 2006 (15 pages)
18 June 2008Full accounts made up to 31 December 2006 (15 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 2008Appointment terminated secretary andrew humphries (1 page)
27 February 2008Appointment terminated secretary andrew humphries (1 page)
27 February 2008Appointment terminated director mitchel faigen (1 page)
27 February 2008Director appointed roger patrick flynn (3 pages)
27 February 2008Appointment terminated director mitchel faigen (1 page)
26 February 2008Appointment terminated director barry perlstein (1 page)
26 February 2008Appointment terminated director barry perlstein (1 page)
4 July 2007Return made up to 23/06/07; full list of members (2 pages)
4 July 2007Return made up to 23/06/07; full list of members (2 pages)
25 April 2007Full accounts made up to 31 December 2005 (15 pages)
25 April 2007Full accounts made up to 31 December 2005 (15 pages)
2 August 2006Return made up to 23/06/06; full list of members (2 pages)
2 August 2006Return made up to 23/06/06; full list of members (2 pages)
30 June 2006Auditor's resignation (1 page)
30 June 2006Auditor's resignation (1 page)
16 March 2006New secretary appointed (2 pages)
16 March 2006Secretary resigned (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006Secretary resigned (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005New director appointed (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (9 pages)
9 November 2005Full accounts made up to 31 December 2004 (9 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
14 July 2005Return made up to 23/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
14 July 2005Return made up to 23/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 November 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
8 November 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
27 October 2004Director resigned (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004Director resigned (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004Director resigned (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004Director resigned (1 page)
2 August 2004New secretary appointed (1 page)
2 August 2004Registered office changed on 02/08/04 from: 20-22 bedford row london WC1R 4JS (1 page)
2 August 2004Registered office changed on 02/08/04 from: 20-22 bedford row london WC1R 4JS (1 page)
2 August 2004Secretary resigned (1 page)
2 August 2004New secretary appointed (1 page)
2 August 2004Secretary resigned (1 page)
23 July 2004Ad 23/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2004Resolutions
  • RES13 ‐ Remuneration of auditor 29/06/04
(1 page)
23 July 2004Ad 23/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2004Resolutions
  • RES13 ‐ Remuneration of auditor 29/06/04
(1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Secretary resigned (1 page)
5 July 2004New director appointed (1 page)
5 July 2004New director appointed (1 page)
5 July 2004New secretary appointed (1 page)
5 July 2004New director appointed (1 page)
5 July 2004New secretary appointed (1 page)
5 July 2004New director appointed (1 page)
23 June 2004Incorporation (38 pages)
23 June 2004Incorporation (38 pages)