Company NameIyuno UK Ii Ltd.
Company StatusActive
Company Number08359261
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameSeung Hee Yoo
Date of BirthJune 1980 (Born 43 years ago)
NationalitySouth Korean
StatusCurrent
Appointed14 May 2020(7 years, 4 months 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(9 years, 9 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(9 years, 9 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 NameBjorn Lifvergren
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleCeo, Broadcast Text International Ab
Country of ResidenceSweden
Correspondence Address3rd Floor 578-586 Chiswick High Road
London
W4 5RP
Director NameMr Carl Henrik Manfred Wikren
Date of BirthJuly 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleCfo Broadcast Text International Ab
Country of ResidenceSweden
Correspondence AddressFirst Floor Black Country House Rounds Green Road
Oldbury
West Midlands
B69 2DG
Director NameMr Shaun Gregory
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(5 years, 8 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(7 years 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(7 years, 4 months 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
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2013(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

100 at £1Bti Studios LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,851,720
Cash£171,500
Current Liabilities£722,696

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 Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

8 March 2021Termination of appointment of Shaun Gregory as a director on 28 February 2021 (1 page)
28 January 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
9 January 2021Accounts for a small company made up to 31 December 2019 (20 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)
29 May 2020Appointment of Maria Slomkowska as a director on 14 May 2020 (2 pages)
28 May 2020Appointment of Seung Hee Yoo as a director on 14 May 2020 (2 pages)
20 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-14
(3 pages)
21 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
16 January 2020Appointment of Mr Andrew Philip Alden Court as a director 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)
16 January 2020Director's details changed for Mr Shaun Gregory on 16 January 2020 (2 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (19 pages)
17 January 2019Confirmation statement made on 14 January 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 Lifvergren as a director on 1 October 2018 (1 page)
5 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
13 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (20 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (20 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)
27 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 14 January 2017 with updates (5 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)
7 July 2016Director's details changed for Henrik Wikren on 24 September 2013 (2 pages)
7 July 2016Director's details changed for Henrik Wikren on 24 September 2013 (2 pages)
1 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Director's details changed for Björn Lifvergren on 1 January 2016 (2 pages)
1 February 2016Director's details changed for Björn Lifvergren on 1 January 2016 (2 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)
22 June 2015Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 17 June 2015 (1 page)
22 June 2015Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 17 June 2015 (1 page)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
19 September 2014Company name changed independent media support LIMITED\certificate issued on 19/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2014Company name changed independent media support LIMITED\certificate issued on 19/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-10
(3 pages)
20 August 2014Registered office address changed from , 578-586 Chiswick High Road, London, W4 5RP 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 , 578-586 Chiswick High Road, London, W4 5RP 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 (1 page)
19 June 2014Auditor's resignation (1 page)
3 June 2014Director's details changed (2 pages)
3 June 2014Director's details changed (2 pages)
2 June 2014Director's details changed for Björn Lifvergren on 10 June 2013 (2 pages)
2 June 2014Director's details changed for Björn Lifvergren on 10 June 2013 (2 pages)
5 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
29 July 2013Register inspection address has been changed (1 page)
29 July 2013Register inspection address has been changed (1 page)
29 July 2013Register(s) moved to registered inspection location (1 page)
29 July 2013Register(s) moved to registered inspection location (1 page)
30 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 April 2013Memorandum and Articles of Association (23 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 April 2013Memorandum and Articles of Association (23 pages)
18 April 2013Change of name notice (2 pages)
18 April 2013Company name changed goldcup D4020 LIMITED\certificate issued on 18/04/13
  • RES15 ‐ Change company name resolution on 2013-04-15
(3 pages)
18 April 2013Change of name notice (2 pages)
18 April 2013Company name changed goldcup D4020 LIMITED\certificate issued on 18/04/13
  • RES15 ‐ Change company name resolution on 2013-04-15
(3 pages)
16 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
16 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
14 January 2013Incorporation (32 pages)
14 January 2013Incorporation (32 pages)