Background WavePink WaveYellow Wave

IYUNO HOLDING II UK LIMITED (02505086)

IYUNO HOLDING II UK LIMITED (02505086) is an active UK company. incorporated on 23 May 1990. with registered office in Oldbury. The company operates in the Information and Communication sector, engaged in motion picture, video and television programme post-production activities. IYUNO HOLDING II UK LIMITED has been registered for 35 years. Current directors include BROWN, Daniel, MILLS, Nicholas John.

Company Number
02505086
Status
active
Type
ltd
Incorporated
23 May 1990
Age
35 years
Address
First Floor Black Country House, Oldbury, B69 2DG
Industry Sector
Information and Communication
Business Activity
Motion picture, video and television programme post-production activities
Directors
BROWN, Daniel, MILLS, Nicholas John
SIC Codes
59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IYUNO HOLDING II UK LIMITED

IYUNO HOLDING II UK LIMITED is an active company incorporated on 23 May 1990 with the registered office located in Oldbury. The company operates in the Information and Communication sector, specifically engaged in motion picture, video and television programme post-production activities. IYUNO HOLDING II UK LIMITED was registered 35 years ago.(SIC: 59120)

Status

active

Active since 35 years ago

Company No

02505086

LTD Company

Age

35 Years

Incorporated 23 May 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

SDI MEDIA GROUP LIMITED
From: 30 April 2001To: 11 January 2023
SUBINT LIMITED
From: 20 June 1991To: 30 April 2001
FARMSTONE SERVICES LIMITED
From: 23 May 1990To: 20 June 1991
Contact
Address

First Floor Black Country House Rounds Green Road Oldbury, B69 2DG,

Previous Addresses

6-8 Greencoat Place 6-8 Greencoat Place London SW1P 1PL England
From: 29 November 2023To: 15 May 2025
578-586 Chiswick High Road (3rd Floor) London W4 5RP England
From: 27 April 2022To: 29 November 2023
245 Hammersmith Road Chalk Hill Road London W6 8DW England
From: 1 June 2021To: 27 April 2022
32 Galena Road London W6 0LT England
From: 18 January 2016To: 1 June 2021
Cambridge House 100 Cambridge Grove London W6 0LE
From: 23 May 1990To: 18 January 2016
Timeline

14 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
May 90
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
May 11
Director Left
May 11
Director Left
Jul 11
Director Joined
Sept 12
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Apr 20
Director Left
Apr 20
Loan Secured
Feb 23
Director Left
Dec 23
Director Joined
Dec 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

AGNEW, Alistair

Active
Black Country House, OldburyB69 2DG
Secretary
Appointed 30 Dec 2010

BROWN, Daniel

Active
Black Country House, OldburyB69 2DG
Born November 1966
Director
Appointed 01 Apr 2020

MILLS, Nicholas John

Active
Black Country House, OldburyB69 2DG
Born June 1970
Director
Appointed 31 Aug 2023

AWEIDA, Sani George

Resigned
3 Avonmore Mansions, LondonW14 8RN
Secretary
Appointed 01 Nov 1996
Resigned 30 May 2001

HUMPHRIES, Andrew John

Resigned
75 Cornwall Crescent, LondonW11 1PJ
Secretary
Appointed 28 Feb 2006
Resigned 26 Feb 2008

JAMIESON, Peter Ralph

Resigned
33 Balfour Road, LondonSW19 1JU
Secretary
Appointed 30 May 2001
Resigned 30 Apr 2002

MORRIS, Simon

Resigned
Fernbrook Road, LondonSE13 5NF
Secretary
Appointed 26 Feb 2008
Resigned 07 Nov 2008

ROBICHAUX, Floyd Joseph

Resigned
The Gables, High WycombeHP13 6QJ
Secretary
Appointed N/A
Resigned 04 Aug 1992

SAGE, Joe

Resigned
Cambridge House, LondonW6 0LE
Secretary
Appointed 07 Nov 2008
Resigned 30 Dec 2010

STEAR, Michael Frederick James

Resigned
13 The Old Sawmill, SevenoaksTN15 8QJ
Secretary
Appointed 01 May 2002
Resigned 28 Feb 2006

BEXHILL REGISTRARS LTD

Resigned
7 Nunthorpe Close, DoncasterDN7 6JF
Corporate secretary
Appointed 04 Aug 1992
Resigned 01 Nov 1996

ABISSO, Alberto

Resigned
6-8 Greencoat Place, LondonSW1P 1PL
Born May 1969
Director
Appointed 29 Aug 2012
Resigned 31 Aug 2023

ALBRECHT, Hans Holger

Resigned
41 Bathgate Road, LondonSW19 5PW
Born July 1963
Director
Appointed 19 Nov 2002
Resigned 02 Jul 2004

BERCHIN, Marvin

Resigned
24 Northumberland Place, LondonW2 5BS
Born January 1962
Director
Appointed 31 Dec 1999
Resigned 20 Nov 2002

BRUNELL, Mia Christina

Resigned
Drabbningsvagen 5, Alvsjo
Born November 1965
Director
Appointed 19 Nov 2002
Resigned 02 Jul 2004

DANIELI, Kurt Stefan Magnus

Resigned
Korsovagen 9, Se - 182 49, Enebyberg
Born August 1965
Director
Appointed 02 Jul 2004
Resigned 03 Mar 2010

DEENY, James

Resigned
Cambridge House, LondonW6 0LE
Born March 1960
Director
Appointed 03 Mar 2010
Resigned 13 May 2011

FAIGEN, Mitchel

Resigned
1834 Commodore Road, Newport Beach
Born September 1956
Director
Appointed 01 Nov 2005
Resigned 26 Jan 2008

FLYNN, Roger Patrick

Resigned
4 Doneraile Street, LondonSW6 6EN
Born November 1962
Director
Appointed 26 Jan 2008
Resigned 29 May 2009

HAGSTADT, Per

Resigned
Bondegatan 35 Box 11092, SwedenFOREIGN
Born June 1953
Director
Appointed 01 Jan 1996
Resigned 01 Jun 1999

MARCKETTA, Jeffrey Joseph

Resigned
30350 Morning View Drive, Malibu Ca 90265
Born March 1955
Director
Appointed 02 Jul 2004
Resigned 01 Nov 2005

NAKAMURA, Masashi

Resigned
Galena Road, LondonW6 0LT
Born December 1963
Director
Appointed 12 Mar 2016
Resigned 01 Apr 2020

PECKHAM, Rodney John

Resigned
Galena Road, LondonW6 0LT
Born December 1955
Director
Appointed 13 May 2011
Resigned 12 Mar 2016

PERLSTEIN, Barry David

Resigned
306 South Marsfield Avenue, Los AngelesFOREIGN
Born April 1964
Director
Appointed 01 Jan 2004
Resigned 26 Jan 2008

SAMUELSSON, Staffan

Resigned
Bondegatan 35, StockholmFOREIGN
Born September 1965
Director
Appointed 01 Jun 1999
Resigned 31 Dec 1999

TOMASINO, Luc

Resigned
Cambridge House, LondonW6 0LE
Born July 1963
Director
Appointed 29 May 2009
Resigned 24 Jun 2011

WESTBERG, Nils-Olof

Resigned
Box 11092, S-100 61 Stockholm
Born April 1930
Director
Appointed N/A
Resigned 01 Jan 1996

Persons with significant control

1

Black Country House, OldburyB69 2DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
16 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2025
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2023
MR01Registration of a Charge
Resolution
14 February 2023
RESOLUTIONSResolutions
Memorandum Articles
14 February 2023
MAMA
Certificate Change Of Name Company
11 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Dormant
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
30 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 October 2009
AAAnnual Accounts
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 April 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 June 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 May 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Auditors Resignation Company
30 June 2006
AUDAUD
Legacy
5 April 2006
363aAnnual Return
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
13 September 2005
288cChange of Particulars
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 2003
AAAnnual Accounts
Legacy
5 November 2002
244244
Auditors Resignation Company
17 June 2002
AUDAUD
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 April 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
24 October 2000
244244
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
287Change of Registered Office
Accounts With Accounts Type Full
20 May 1999
AAAnnual Accounts
Legacy
19 January 1999
287Change of Registered Office
Accounts With Accounts Type Full Group
14 September 1998
AAAnnual Accounts
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 July 1997
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
26 September 1996
AAAnnual Accounts
Legacy
6 June 1996
363sAnnual Return (shuttle)
Legacy
22 March 1996
288288
Legacy
26 February 1996
122122
Auditors Resignation Company
23 February 1996
AUDAUD
Legacy
1 February 1996
122122
Legacy
10 January 1996
287Change of Registered Office
Legacy
16 June 1995
363x363x
Accounts With Accounts Type Full Group
2 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
1 November 1994
AAAnnual Accounts
Legacy
21 June 1994
287Change of Registered Office
Legacy
23 May 1994
363x363x
Accounts With Accounts Type Full Group
2 November 1993
AAAnnual Accounts
Legacy
29 June 1993
363x363x
Legacy
14 June 1993
122122
Accounts With Accounts Type Small
21 October 1992
AAAnnual Accounts
Legacy
22 September 1992
288288
Legacy
14 September 1992
287Change of Registered Office
Legacy
14 September 1992
363b363b
Accounts With Accounts Type Full
19 June 1992
AAAnnual Accounts
Legacy
28 May 1992
225(1)225(1)
Legacy
27 February 1992
363aAnnual Return
Legacy
13 November 1991
88(2)R88(2)R
Memorandum Articles
17 September 1991
MEM/ARTSMEM/ARTS
Resolution
17 September 1991
RESOLUTIONSResolutions
Resolution
17 September 1991
RESOLUTIONSResolutions
Legacy
17 September 1991
288288
Legacy
17 September 1991
88(2)R88(2)R
Legacy
17 September 1991
123Notice of Increase in Nominal Capital
Legacy
28 June 1991
123Notice of Increase in Nominal Capital
Resolution
28 June 1991
RESOLUTIONSResolutions
Resolution
28 June 1991
RESOLUTIONSResolutions
Legacy
28 June 1991
288288
Legacy
28 June 1991
288288
Legacy
28 June 1991
288288
Legacy
28 June 1991
287Change of Registered Office
Certificate Change Of Name Company
19 June 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 May 1990
NEWINCIncorporation