UKBizDB.co.uk

SDI MEDIA UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sdi Media Uk Limited. The company was founded 36 years ago and was given the registration number 02219350. The firm's registered office is in LONDON. You can find them at 32 Galena Road, , London, . This company's SIC code is 59120 - Motion picture, video and television programme post-production activities.

Company Information

Name:SDI MEDIA UK LIMITED
Company Number:02219350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59120 - Motion picture, video and television programme post-production activities

Office Address & Contact

Registered Address:32 Galena Road, London, England, W6 0LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-8 Greencoat Place, 6-8 Greencoat Place, London, England, SW1P 1PL

Secretary30 December 2010Active
6-8 Greencoat Place, 6-8 Greencoat Place, London, England, SW1P 1PL

Director01 April 2020Active
6-8 Greencoat Place, 6-8 Greencoat Place, London, England, SW1P 1PL

Director31 August 2023Active
21 Howe Drive, Beaconsfield, HP9 2BD

Secretary07 January 1998Active
Lower Ground, 75 Cornwall Crescent, London, W11 1PJ

Secretary28 February 2006Active
33 Balfour Road, Wimbledon, London, SW19 1JU

Secretary30 May 2001Active
4, Fernbrook Road, London, Uk, SE13 5NF

Secretary26 February 2008Active
Cambridge House, 100 Cambridge Grove, London, W6 0LE

Secretary07 November 2008Active
13 The Old Sawmill, Longmill Lane Platt, Sevenoaks, TN15 8QJ

Secretary01 May 2002Active
29 Abingdon Road, Kensington, London, W8 6AH

Corporate Secretary-Active
6-8 Greencoat Place, 6-8 Greencoat Place, London, England, SW1P 1PL

Director02 March 2010Active
41 Bathgate Road, Wimbledon, London, SW19 5PW

Director13 October 2003Active
24 Northumberland Place, London, W2 5BS

Director31 December 1999Active
Flat 7, 18 Vicarage Gate, London, W8 4AA

Director01 February 1993Active
Korsovagen 9, Enebyberg, Sweden, SE-182 49

Director26 January 2008Active
Cambridge House, 100 Cambridge Grove, London, W6 0LE

Director03 March 2010Active
1834 Commodore Road, Newport Beach, Usa,

Director01 November 2005Active
4 Doneraile Street, Fulham, London, SW6 6EN

Director26 January 2008Active
Bondegatan 35 Box 11092, Stockholm S100 61, Sweden, FOREIGN

Director01 January 1996Active
31671 Broad Beach Road, Malibu, Usa, CA90265

Director02 July 2004Active
32, Galena Road, London, England, W6 0LT

Director12 March 2016Active
32, Galena Road, London, England, W6 0LT

Director13 May 2011Active
306 South Marsfield Avenue, Los Angeles, Usa, FOREIGN

Director01 January 2004Active
Bondegatan 35, Box 11092, Stockholm, Sweden, FOREIGN

Director01 June 1999Active
C/O Sdi Media Uk Limited, Cambridge House, 100 Cambridge Grove, W6 0LE

Director01 January 2004Active
Stigbergsgatan 27, 116 28 Stockholm, Sweden, FOREIGN

Director-Active

People with Significant Control

Iyuno Holding Ii Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:578-586, Chiswick High Road, London, England, W4 5RP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type small.

Download
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-10-31Address

Change registered office address company with date old address new address.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Persons with significant control

Change to a person with significant control.

Download
2023-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-14Incorporation

Memorandum articles.

Download
2023-01-11Change of name

Certificate change of name company.

Download
2022-10-03Accounts

Accounts with accounts type small.

Download
2022-04-27Address

Change registered office address company with date old address new address.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type small.

Download
2021-06-01Address

Change registered office address company with date old address new address.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type small.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type small.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.