BOOM CYMRU TV LTD

Register to unlock more data on OkredoRegister

BOOM CYMRU TV LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02936337

Incorporation date

07/06/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Gloworks, Porth Teigr Way, Cardiff CF10 4GACopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1994)
dot icon24/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/09/2025
Termination of appointment of Angela Jain as a director on 2025-08-31
dot icon08/09/2025
Appointment of Timothy John Carter as a director on 2025-08-31
dot icon26/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon12/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/11/2024
Termination of appointment of Maxine Louise Gardner as a director on 2024-10-01
dot icon06/11/2024
Appointment of Mr David Lamb as a director on 2024-10-01
dot icon30/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon15/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon23/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon12/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon15/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon25/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon25/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/04/2023
Termination of appointment of Mark William Fenwick as a director on 2023-03-31
dot icon10/03/2023
Appointment of Mr David Richard Howells as a director on 2023-03-09
dot icon10/03/2023
Appointment of Helen Kirk as a director on 2022-12-31
dot icon10/03/2023
Appointment of Ms Angela Jain as a director on 2022-12-31
dot icon28/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon08/12/2022
Termination of appointment of Sally Debonnaire as a director on 2022-06-28
dot icon22/09/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon16/08/2022
Register inspection address has been changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU
dot icon29/07/2022
Change of details for Itv Studios Limited as a person with significant control on 2022-05-24
dot icon07/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon12/10/2021
Full accounts made up to 2020-12-31
dot icon19/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon29/09/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon15/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon31/10/2018
Notification of Itv Studios Limited as a person with significant control on 2018-07-06
dot icon31/10/2018
Cessation of Boom Pictures Limited as a person with significant control on 2018-07-06
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon10/08/2018
Register inspection address has been changed from The London Television Centre Upper Ground London SE1 9LT United Kingdom to 2 Waterhouse Square 140 Holborn London EC1N 2AE
dot icon09/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon23/07/2018
Appointment of Md Sally Debonnaire as a director on 2018-07-06
dot icon20/07/2018
Appointment of Mr Michael Beale as a director on 2018-07-06
dot icon20/07/2018
Appointment of Ms Maxine Louise Gardner as a director on 2018-07-06
dot icon20/07/2018
Appointment of Mr Richard Charles Moss as a director on 2018-07-06
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon08/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon16/12/2016
Full accounts made up to 2015-12-31
dot icon15/11/2016
Director's details changed for Mr Mark William Fenwick on 2016-09-01
dot icon05/09/2016
Director's details changed for Mr Mark William Fenwick on 2016-09-01
dot icon31/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon31/08/2016
Register inspection address has been changed to The London Television Centre Upper Ground London SE1 9LT
dot icon26/01/2016
Termination of appointment of Huw Eurig Davies as a director on 2015-12-24
dot icon26/01/2016
Termination of appointment of Gareth Simon Rees as a director on 2015-12-31
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon21/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon21/07/2015
Termination of appointment of Mark William Fenwick as a secretary on 2015-06-24
dot icon26/06/2015
Satisfaction of charge 4 in full
dot icon26/06/2015
Satisfaction of charge 029363370008 in full
dot icon26/06/2015
Satisfaction of charge 029363370009 in full
dot icon12/05/2015
Satisfaction of charge 2 in full
dot icon12/05/2015
Satisfaction of charge 029363370007 in full
dot icon07/11/2014
Registered office address changed from 218 Penarth Road Cardiff CF11 8NN to Gloworks Porth Teigr Way Cardiff CF10 4GA on 2014-11-07
dot icon17/10/2014
Certificate of change of name
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon25/09/2014
Previous accounting period shortened from 2014-05-31 to 2013-12-31
dot icon21/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon19/03/2014
Appointment of Nia Llinos Thomas as a director
dot icon05/03/2014
Accounts made up to 2013-05-31
dot icon18/11/2013
Resolutions
dot icon23/10/2013
Registration of charge 029363370009
dot icon22/10/2013
Registration of charge 029363370008
dot icon18/10/2013
Satisfaction of charge 5 in full
dot icon05/09/2013
Registration of charge 029363370007
dot icon22/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon22/08/2013
Director's details changed for Mr Huw Eurig Davies on 2013-04-01
dot icon27/02/2013
Particulars of a mortgage or charge / charge no: 6
dot icon06/12/2012
Group of companies' accounts made up to 2012-05-31
dot icon20/11/2012
Duplicate mortgage certificatecharge no:5
dot icon14/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon08/11/2012
Duplicate mortgage certificatecharge no:4
dot icon06/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon25/10/2012
Statement of company's objects
dot icon23/10/2012
Re-registration of Memorandum and Articles
dot icon23/10/2012
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon23/10/2012
Re-registration from a public company to a private limited company
dot icon23/10/2012
Resolutions
dot icon23/10/2012
Certificate of change of name
dot icon23/10/2012
Change of name notice
dot icon05/09/2012
Statement of capital following an allotment of shares on 2012-06-08
dot icon31/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon21/08/2012
Termination of appointment of Richard Huntingford as a director
dot icon21/08/2012
Termination of appointment of Roger Moore as a director
dot icon21/08/2012
Termination of appointment of Linda James as a director
dot icon14/08/2012
Statement of capital following an allotment of shares on 2012-07-26
dot icon22/12/2011
Group of companies' accounts made up to 2011-05-31
dot icon08/07/2011
Annual return made up to 2011-06-20 with bulk list of shareholders
dot icon01/12/2010
Group of companies' accounts made up to 2010-05-31
dot icon15/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon21/05/2010
Statement of capital following an allotment of shares on 2010-03-19
dot icon22/02/2010
Resolutions
dot icon03/12/2009
Group of companies' accounts made up to 2009-05-31
dot icon04/09/2009
Return made up to 07/06/09; full list of members
dot icon23/03/2009
Ad 10/03/09\gbp si [email protected]=100\gbp ic 89012/89112\
dot icon09/02/2009
Resolutions
dot icon27/12/2008
Group of companies' accounts made up to 2008-05-31
dot icon27/11/2008
Director appointed richard huntingford
dot icon24/07/2008
Return made up to 07/06/08; full list of members
dot icon14/01/2008
Nc inc already adjusted 29/10/07
dot icon14/01/2008
Resolutions
dot icon14/01/2008
Resolutions
dot icon14/01/2008
Resolutions
dot icon14/01/2008
Resolutions
dot icon14/01/2008
Resolutions
dot icon14/01/2008
Resolutions
dot icon07/12/2007
Memorandum and Articles of Association
dot icon23/11/2007
Ad 05/11/07--------- £ si [email protected]=18987 £ ic 69694/88681
dot icon23/11/2007
Ad 29/10/07--------- £ si [email protected]=330 £ ic 88681/89011
dot icon13/11/2007
Accounts made up to 2007-05-31
dot icon30/10/2007
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon30/10/2007
Re-registration of Memorandum and Articles
dot icon30/10/2007
Balance Sheet
dot icon30/10/2007
Auditor's report
dot icon30/10/2007
Auditor's statement
dot icon30/10/2007
Declaration on reregistration from private to PLC
dot icon30/10/2007
Application for reregistration from private to PLC
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Resolutions
dot icon25/10/2007
New director appointed
dot icon17/10/2007
Director resigned
dot icon17/10/2007
Director resigned
dot icon17/10/2007
Director resigned
dot icon17/10/2007
Director resigned
dot icon17/10/2007
Director resigned
dot icon10/10/2007
Ad 27/08/07--------- £ si [email protected]=1370 £ ic 68324/69694
dot icon09/08/2007
Return made up to 07/06/07; full list of members
dot icon13/07/2007
Declaration of satisfaction of mortgage/charge
dot icon27/06/2007
Statement of affairs
dot icon25/06/2007
Ad 31/05/07--------- £ si [email protected]=1279 £ ic 67043/68322
dot icon25/06/2007
New director appointed
dot icon04/06/2007
Ad 30/04/07--------- £ si [email protected]=1313 £ ic 65730/67043
dot icon04/06/2007
Statement of affairs
dot icon03/01/2007
Resolutions
dot icon03/01/2007
Resolutions
dot icon30/10/2006
Accounts for a small company made up to 2006-05-31
dot icon09/06/2006
Return made up to 07/06/06; full list of members
dot icon06/04/2006
Accounts for a small company made up to 2005-05-31
dot icon13/12/2005
Director's particulars changed
dot icon13/12/2005
Secretary's particulars changed;director's particulars changed
dot icon24/11/2005
Ad 11/11/05--------- £ si [email protected]=4798 £ ic 60932/65730
dot icon24/11/2005
Nc inc already adjusted 11/11/05
dot icon24/11/2005
Resolutions
dot icon24/11/2005
Resolutions
dot icon24/11/2005
Resolutions
dot icon24/11/2005
Resolutions
dot icon05/10/2005
Resolutions
dot icon16/08/2005
New director appointed
dot icon16/08/2005
Statement of affairs
dot icon16/08/2005
Ad 27/07/05--------- £ si [email protected]=6093 £ ic 54839/60932
dot icon05/08/2005
Declaration of satisfaction of mortgage/charge
dot icon15/07/2005
Return made up to 07/06/05; full list of members
dot icon13/07/2005
Particulars of mortgage/charge
dot icon28/04/2005
Particulars of mortgage/charge
dot icon25/02/2005
New director appointed
dot icon25/02/2005
S-div 16/02/05
dot icon25/02/2005
Ad 16/02/05--------- £ si [email protected]=383 £ ic 51000/51383
dot icon25/02/2005
Resolutions
dot icon25/02/2005
Resolutions
dot icon25/02/2005
Resolutions
dot icon19/02/2005
Particulars of mortgage/charge
dot icon15/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon28/10/2004
Registered office changed on 28/10/04 from: churchgate house, church road, whitchurch, cardiff CF14 2DX
dot icon28/10/2004
Secretary resigned
dot icon28/10/2004
New secretary appointed;new director appointed
dot icon09/09/2004
New director appointed
dot icon29/07/2004
Return made up to 07/06/04; full list of members
dot icon22/04/2004
Director resigned
dot icon03/04/2004
Accounts for a small company made up to 2003-05-31
dot icon01/08/2003
Return made up to 07/06/03; full list of members
dot icon04/04/2003
Accounts for a small company made up to 2002-05-31
dot icon27/02/2003
Resolutions
dot icon27/02/2003
Resolutions
dot icon27/02/2003
Ad 31/01/03--------- £ si 50000@1=50000 £ ic 1000/51000
dot icon27/02/2003
Nc inc already adjusted 31/01/03
dot icon27/02/2003
Resolutions
dot icon09/08/2002
Director resigned
dot icon17/07/2002
Return made up to 07/06/02; full list of members
dot icon02/04/2002
Accounts for a small company made up to 2001-05-31
dot icon26/02/2002
Ad 28/01/02--------- £ si 997@1=997 £ ic 3/1000
dot icon26/02/2002
Nc inc already adjusted 28/01/02
dot icon26/02/2002
Resolutions
dot icon10/01/2002
Director resigned
dot icon10/01/2002
New director appointed
dot icon28/12/2001
Miscellaneous
dot icon28/12/2001
Miscellaneous
dot icon28/12/2001
Miscellaneous
dot icon28/12/2001
Resolutions
dot icon18/12/2001
Ad 08/12/01--------- £ si 13@1=13 £ ic 87/100
dot icon18/12/2001
Nc inc already adjusted 08/12/01
dot icon18/12/2001
Ad 08/12/01--------- £ si 84@1=84 £ ic 3/87
dot icon18/12/2001
Resolutions
dot icon18/12/2001
Resolutions
dot icon18/12/2001
Resolutions
dot icon18/12/2001
Resolutions
dot icon18/12/2001
Resolutions
dot icon28/08/2001
Return made up to 07/06/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-05-31
dot icon14/09/2000
New director appointed
dot icon05/09/2000
New director appointed
dot icon05/09/2000
New director appointed
dot icon17/07/2000
Return made up to 07/06/00; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1999-05-31
dot icon12/07/1999
Return made up to 07/06/99; no change of members
dot icon06/04/1999
Accounts for a small company made up to 1998-05-31
dot icon08/06/1998
Return made up to 07/06/98; full list of members
dot icon01/04/1998
Accounts for a small company made up to 1997-05-31
dot icon13/06/1997
Return made up to 07/06/97; no change of members
dot icon01/04/1997
Accounts made up to 1996-05-31
dot icon20/08/1996
Return made up to 07/06/96; no change of members
dot icon02/04/1996
Accounts for a small company made up to 1995-05-31
dot icon14/07/1995
Registered office changed on 14/07/95 from: 13 kenley close, radyr way, cardiff, CF5 2PA
dot icon14/07/1995
Return made up to 07/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/09/1994
New director appointed
dot icon19/08/1994
New secretary appointed;new director appointed
dot icon19/08/1994
New secretary appointed;new director appointed
dot icon19/08/1994
Registered office changed on 19/08/94 from: 13 kenley close, llandaff, cardiff, CF5 2PA
dot icon19/08/1994
Ad 27/06/94--------- £ si 1@1=1 £ ic 2/3
dot icon19/08/1994
Accounting reference date notified as 31/05
dot icon10/06/1994
Secretary resigned
dot icon07/06/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, Maxine Louise
Director
06/07/2018 - 01/10/2024
229
Moore, Roger
Director
01/03/2004 - 27/07/2012
29
Davies, Huw Eurig
Director
07/06/1994 - 24/12/2015
37
Howells, David Richard
Director
09/03/2023 - Present
42
Jain, Angela
Director
31/12/2022 - 31/08/2025
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOOM CYMRU TV LTD

BOOM CYMRU TV LTD is an(a) Active company incorporated on 07/06/1994 with the registered office located at Gloworks, Porth Teigr Way, Cardiff CF10 4GA. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOOM CYMRU TV LTD?

toggle

BOOM CYMRU TV LTD is currently Active. It was registered on 07/06/1994 .

Where is BOOM CYMRU TV LTD located?

toggle

BOOM CYMRU TV LTD is registered at Gloworks, Porth Teigr Way, Cardiff CF10 4GA.

What does BOOM CYMRU TV LTD do?

toggle

BOOM CYMRU TV LTD operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for BOOM CYMRU TV LTD?

toggle

The latest filing was on 24/09/2025: Audit exemption subsidiary accounts made up to 2024-12-31.