CARDIFF TELEVISION LTD

Register to unlock more data on OkredoRegister

CARDIFF TELEVISION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02207289

Incorporation date

22/12/1987

Size

Micro Entity

Contacts

Registered address

Registered address

18 Harrowby Street, Cardiff Bay, Cardiff CF10 5GACopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1987)
dot icon25/02/2026
Micro company accounts made up to 2025-05-31
dot icon03/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon24/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon26/02/2024
Micro company accounts made up to 2023-05-31
dot icon20/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon16/03/2023
Registered office address changed from 14 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales to 18 Harrowby Street Cardiff Bay Cardiff CF10 5GA on 2023-03-16
dot icon31/01/2023
Micro company accounts made up to 2022-05-31
dot icon28/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon27/04/2022
Notification of Ifan Tomos as a person with significant control on 2022-04-27
dot icon16/03/2022
Appointment of Mr Ifan Tomos as a director on 2022-03-12
dot icon15/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon16/08/2021
Registered office address changed from 26 Dalcross Street Roath Cardiff CF24 4SD to 14 Neptune Court Vanguard Way Cardiff CF24 5PJ on 2021-08-16
dot icon13/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2020-05-31
dot icon13/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon12/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon02/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon15/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon09/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-05-31
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon30/06/2016
Confirmation statement made on 2016-06-30 with updates
dot icon23/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon30/06/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon27/06/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon27/06/2015
Termination of appointment of Douglas Fleming Todd as a director on 2015-06-20
dot icon27/06/2015
Termination of appointment of John Lyndon Cross as a director on 2015-03-06
dot icon27/06/2015
Appointment of Mrs Marged Ann Cross as a director on 2015-03-06
dot icon22/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon04/09/2014
Director's details changed for Mr Douglas Fleming Todd on 2014-05-29
dot icon05/08/2014
Satisfaction of charge 2 in full
dot icon05/08/2014
Satisfaction of charge 3 in full
dot icon04/08/2014
Satisfaction of charge 1 in full
dot icon21/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/09/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon15/03/2013
Termination of appointment of David Powell as a secretary
dot icon01/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon10/09/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon22/05/2012
Certificate of change of name
dot icon09/03/2012
Total exemption full accounts made up to 2011-05-31
dot icon27/09/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon02/03/2011
Total exemption full accounts made up to 2010-05-31
dot icon06/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon06/09/2010
Director's details changed for Mr John Lyndon Cross on 2010-08-18
dot icon17/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon22/09/2009
Return made up to 19/08/09; full list of members
dot icon07/02/2009
Total exemption full accounts made up to 2008-05-31
dot icon15/10/2008
Return made up to 19/08/08; full list of members
dot icon15/10/2008
Director's change of particulars / john cross / 01/09/2003
dot icon27/02/2008
Total exemption full accounts made up to 2007-05-31
dot icon31/08/2007
Return made up to 19/08/07; no change of members
dot icon29/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon25/09/2006
Return made up to 19/08/06; full list of members
dot icon30/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon13/09/2005
Return made up to 19/08/05; full list of members
dot icon12/07/2005
Particulars of mortgage/charge
dot icon01/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon17/09/2004
Return made up to 19/08/04; full list of members
dot icon27/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon03/09/2003
Return made up to 19/08/03; full list of members
dot icon05/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon27/09/2002
Return made up to 19/08/02; full list of members
dot icon15/05/2002
Total exemption full accounts made up to 2001-05-31
dot icon04/10/2001
Return made up to 19/08/01; full list of members
dot icon25/04/2001
Full accounts made up to 2000-05-31
dot icon19/04/2001
Director resigned
dot icon22/09/2000
Return made up to 19/08/00; full list of members
dot icon30/01/2000
Full accounts made up to 1999-05-31
dot icon27/08/1999
Return made up to 19/08/99; no change of members
dot icon13/03/1999
Full accounts made up to 1998-05-31
dot icon14/08/1998
Return made up to 19/08/98; full list of members
dot icon03/04/1998
Full accounts made up to 1997-05-31
dot icon18/08/1997
Return made up to 19/08/97; no change of members
dot icon05/07/1997
Accounts for a small company made up to 1996-05-31
dot icon01/04/1997
Delivery ext'd 3 mth 31/05/96
dot icon24/09/1996
Return made up to 19/08/96; no change of members
dot icon02/07/1996
Accounts for a small company made up to 1995-05-31
dot icon02/04/1996
Delivery ext'd 3 mth 31/05/95
dot icon07/09/1995
Return made up to 19/08/95; full list of members
dot icon06/04/1995
Accounts for a small company made up to 1994-05-31
dot icon21/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/09/1994
Return made up to 19/08/94; no change of members
dot icon03/03/1994
Registered office changed on 03/03/94 from: 9/10, westgate street, cardiff, CF1 1DA.
dot icon13/02/1994
Accounts for a small company made up to 1993-05-31
dot icon25/08/1993
New director appointed
dot icon25/08/1993
Return made up to 19/08/93; no change of members
dot icon09/07/1993
Accounts for a dormant company made up to 1991-03-31
dot icon09/07/1993
Accounts for a dormant company made up to 1990-03-31
dot icon09/07/1993
Accounts for a dormant company made up to 1992-03-31
dot icon23/03/1993
Accounting reference date extended from 31/03 to 31/05
dot icon23/03/1993
Resolutions
dot icon08/09/1992
Return made up to 19/08/92; full list of members
dot icon21/04/1992
Particulars of mortgage/charge
dot icon11/03/1992
Registered office changed on 11/03/92 from: 9/10 westgate street cardiff cfi ida
dot icon06/03/1992
New director appointed
dot icon06/03/1992
Secretary resigned;new secretary appointed
dot icon28/02/1992
Registered office changed on 28/02/92 from: the exchange building mount stuart square cardiff CF1 6NP
dot icon27/07/1991
Return made up to 06/07/91; no change of members
dot icon19/02/1990
Return made up to 06/07/89; full list of members
dot icon12/01/1988
Secretary resigned
dot icon22/12/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
161.89K
-
0.00
138.54K
-
2022
2
191.40K
-
0.00
-
-
2023
2
198.68K
-
0.00
-
-
2023
2
198.68K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

198.68K £Ascended3.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ifan Tomos
Director
12/03/2022 - Present
-
Cross, Marged Ann
Director
06/03/2015 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CARDIFF TELEVISION LTD

CARDIFF TELEVISION LTD is an(a) Active company incorporated on 22/12/1987 with the registered office located at 18 Harrowby Street, Cardiff Bay, Cardiff CF10 5GA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDIFF TELEVISION LTD?

toggle

CARDIFF TELEVISION LTD is currently Active. It was registered on 22/12/1987 .

Where is CARDIFF TELEVISION LTD located?

toggle

CARDIFF TELEVISION LTD is registered at 18 Harrowby Street, Cardiff Bay, Cardiff CF10 5GA.

What does CARDIFF TELEVISION LTD do?

toggle

CARDIFF TELEVISION LTD operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does CARDIFF TELEVISION LTD have?

toggle

CARDIFF TELEVISION LTD had 2 employees in 2023.

What is the latest filing for CARDIFF TELEVISION LTD?

toggle

The latest filing was on 25/02/2026: Micro company accounts made up to 2025-05-31.