About

Registered Number: 02219350
Date of Incorporation: 09/02/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: 32 Galena Road, London, W6 0LT,

 

Sdi Media Uk Ltd was registered on 09 February 1988 and has its registered office in London, it's status at Companies House is "Active". This company has 5 directors listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABISSO, Alberto 02 March 2010 - 1
BLOMBERG, Thomas Lars 01 February 1993 01 January 2004 1
DANIELI, Stefan Kurt Magnus 26 January 2008 02 March 2010 1
TOMASINO, Luc 01 January 2004 24 June 2011 1
Secretary Name Appointed Resigned Total Appointments
AGNEW, Alistair 30 December 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
AP01 - Appointment of director 07 April 2020
TM01 - Termination of appointment of director 07 April 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 14 September 2016
AUD - Auditor's letter of resignation 24 May 2016
AP01 - Appointment of director 29 March 2016
TM01 - Termination of appointment of director 24 March 2016
AR01 - Annual Return 21 March 2016
AD01 - Change of registered office address 18 January 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 21 March 2012
TM01 - Termination of appointment of director 05 July 2011
AP01 - Appointment of director 27 May 2011
TM01 - Termination of appointment of director 27 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 21 March 2011
AP03 - Appointment of secretary 30 December 2010
TM02 - Termination of appointment of secretary 30 December 2010
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 09 April 2010
TM01 - Termination of appointment of director 03 March 2010
AP01 - Appointment of director 03 March 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
AA - Annual Accounts 25 August 2009
AUD - Auditor's letter of resignation 24 August 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 13 March 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 19 March 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
AA - Annual Accounts 25 April 2007
363a - Annual Return 06 March 2007
AUD - Auditor's letter of resignation 30 June 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
363a - Annual Return 23 February 2006
288b - Notice of resignation of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
AA - Annual Accounts 13 October 2005
363s - Annual Return 28 February 2005
288a - Notice of appointment of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2004
AA - Annual Accounts 16 June 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
363s - Annual Return 28 February 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 13 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 November 2002
AUD - Auditor's letter of resignation 17 June 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 17 August 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
CERTNM - Change of name certificate 20 March 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 31 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2000
363s - Annual Return 29 February 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
AA - Annual Accounts 20 May 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 16 April 1998
363s - Annual Return 17 March 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
287 - Change in situation or address of Registered Office 26 January 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288c - Notice of change of directors or secretaries or in their particulars 23 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1997
AA - Annual Accounts 08 June 1997
363a - Annual Return 10 March 1997
AA - Annual Accounts 11 June 1996
363a - Annual Return 09 May 1996
288 - N/A 30 April 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
AUD - Auditor's letter of resignation 23 February 1996
AA - Annual Accounts 04 May 1995
363x - Annual Return 27 March 1995
AA - Annual Accounts 11 October 1994
363x - Annual Return 10 March 1994
AA - Annual Accounts 28 October 1993
395 - Particulars of a mortgage or charge 23 April 1993
363x - Annual Return 14 April 1993
288 - N/A 08 March 1993
AA - Annual Accounts 02 October 1992
363x - Annual Return 05 March 1992
RESOLUTIONS - N/A 16 January 1992
RESOLUTIONS - N/A 16 January 1992
RESOLUTIONS - N/A 16 January 1992
RESOLUTIONS - N/A 17 October 1991
RESOLUTIONS - N/A 17 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1991
123 - Notice of increase in nominal capital 17 October 1991
AA - Annual Accounts 24 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 June 1991
395 - Particulars of a mortgage or charge 23 April 1991
363x - Annual Return 05 March 1991
363x - Annual Return 05 March 1991
AA - Annual Accounts 16 October 1990
AA - Annual Accounts 16 October 1990
363 - Annual Return 31 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 October 1988
MEM/ARTS - N/A 31 August 1988
CERTNM - Change of name certificate 05 August 1988
287 - Change in situation or address of Registered Office 12 April 1988
288 - N/A 12 April 1988
288 - N/A 12 April 1988
NEWINC - New incorporation documents 09 February 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 05 April 1993 Fully Satisfied

N/A

Deposit agreement 10 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.