Background WavePink WaveYellow Wave

IYUNO HOLDING I UK LIMITED (05161289)

IYUNO HOLDING I UK LIMITED (05161289) is an active UK company. incorporated on 23 June 2004. 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 I UK LIMITED has been registered for 21 years. Current directors include BROWN, Daniel, MILLS, Nicholas John.

Company Number
05161289
Status
active
Type
ltd
Incorporated
23 June 2004
Age
21 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 I UK LIMITED

IYUNO HOLDING I UK LIMITED is an active company incorporated on 23 June 2004 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 I UK LIMITED was registered 21 years ago.(SIC: 59120)

Status

active

Active since 21 years ago

Company No

05161289

LTD Company

Age

21 Years

Incorporated 23 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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: Small Company

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 17 February 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

SDI MEDIA LIMITED
From: 23 June 2004To: 11 January 2023
Contact
Address

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

Previous Addresses

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 June 2004To: 18 January 2016
Timeline

15 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
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
Funding Round
Dec 17
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Dec 23
Director Joined
Dec 23
Owner Exit
May 25
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 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

HUMPHRIES, Andrew John

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

MORRIS, Simon

Resigned
Fernbrook Road, LondonSE13 5NF
Secretary
Appointed 26 Feb 2008
Resigned 10 Nov 2008

SAGE, Joe

Resigned
Cambridge House, LondonW6 0LE
Secretary
Appointed 11 Nov 2008
Resigned 30 Dec 2010

STEAR, Michael Frederick James

Resigned
13 The Old Sawmill, SevenoaksTN15 8QJ
Secretary
Appointed 23 Jul 2004
Resigned 28 Feb 2006

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 23 Jun 2004
Resigned 23 Jul 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Jun 2004
Resigned 23 Jun 2004

ABISSO, Alberto

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

COLODNY, Mark Matthew

Resigned
131 Fifth Avenue, New York
Born September 1967
Director
Appointed 23 Jun 2004
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

MARCKETTA, Jeffrey Joseph

Resigned
31671 Broad Beach Road, MalibuCA90265
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 02 Jul 2004
Resigned 26 Jan 2008

PHILLIPS, Christopher Mark Robert

Resigned
5150 Veloz Avenue, TarzanaCA 91356
Born November 1959
Director
Appointed 14 Mar 2005
Resigned 01 Nov 2005

SADRIAN, Justin

Resigned
46 West 21 Street, New York
Born April 1972
Director
Appointed 23 Jun 2004
Resigned 02 Jul 2004

TOMASINO, Luc

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

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 23 Jun 2004
Resigned 23 Jun 2004

Persons with significant control

1

0 Active
1 Ceased
Center Drive, Los AngelesCA 90045

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 May 2025
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
16 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
15 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 May 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
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 No Updates
3 March 2023
CS01Confirmation Statement
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 Small
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Auditors Resignation Company
24 May 2016
AUDAUD
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 Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Full
30 August 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 Full
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 Full
10 October 2009
AAAnnual Accounts
Auditors Resignation Company
24 August 2009
AUDAUD
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
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
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Full
25 April 2007
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Auditors Resignation Company
30 June 2006
AUDAUD
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
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
13 September 2005
288cChange of Particulars
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 November 2004
225Change of Accounting Reference Date
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
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
287Change of Registered Office
Legacy
23 July 2004
88(2)R88(2)R
Resolution
23 July 2004
RESOLUTIONSResolutions
Resolution
23 July 2004
RESOLUTIONSResolutions
Resolution
23 July 2004
RESOLUTIONSResolutions
Resolution
23 July 2004
RESOLUTIONSResolutions
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Incorporation Company
23 June 2004
NEWINCIncorporation