CYNHYRCHIADAU BOOMERANG CYFYNGEDIG

Register to unlock more data on OkredoRegister

CYNHYRCHIADAU BOOMERANG CYFYNGEDIG

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05421502

Incorporation date

11/04/2005

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 11/04/2005)
dot icon26/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon10/09/2024
First Gazette notice for voluntary strike-off
dot icon02/09/2024
Termination of appointment of David Richard Howells as a director on 2024-09-01
dot icon02/09/2024
Termination of appointment of Nia Llinos Thomas as a director on 2024-09-01
dot icon02/09/2024
Appointment of Mrs Eleanor Kate Irving as a director on 2024-09-01
dot icon02/09/2024
Application to strike the company off the register
dot icon22/07/2024
Confirmation statement made on 2024-07-05 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 icon17/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-05 with no updates
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 icon25/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon07/04/2023
Termination of appointment of Mark William Fenwick as a director on 2023-03-31
dot icon09/03/2023
Appointment of Mr David Richard Howells as a director on 2023-03-09
dot icon30/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon09/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
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 icon12/10/2021
Full accounts made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon11/09/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon30/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon25/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon14/03/2018
Registered office address changed from 218 Penarth Road Cardiff CF11 8NN to Gloworks Porth Teigr Way Cardiff CF10 4GA on 2018-03-14
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon13/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon03/01/2017
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 icon11/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon26/01/2016
Termination of appointment of Huw Eurig Davies as a director on 2015-12-24
dot icon26/01/2016
Appointment of Ms Nia Llinos Thomas as a director on 2016-01-25
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon21/07/2015
Termination of appointment of Mark William Fenwick as a secretary on 2015-06-24
dot icon12/05/2015
Satisfaction of charge 1 in full
dot icon13/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon14/04/2014
Previous accounting period shortened from 2014-05-31 to 2013-12-31
dot icon14/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon14/04/2014
Director's details changed for Mr Huw Eurig Davies on 2013-04-01
dot icon05/03/2014
Full accounts made up to 2013-05-31
dot icon18/10/2013
Satisfaction of charge 2 in full
dot icon15/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon28/02/2013
Full accounts made up to 2012-05-31
dot icon14/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon07/08/2012
Statement of company's objects
dot icon07/08/2012
Resolutions
dot icon21/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon25/01/2012
Full accounts made up to 2011-05-31
dot icon14/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon02/03/2011
Full accounts made up to 2010-05-31
dot icon26/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon02/03/2010
Full accounts made up to 2009-05-31
dot icon01/05/2009
Return made up to 11/04/09; full list of members
dot icon03/04/2009
Full accounts made up to 2008-05-31
dot icon28/04/2008
Return made up to 11/04/08; full list of members
dot icon03/04/2008
Full accounts made up to 2007-05-31
dot icon05/11/2007
Memorandum and Articles of Association
dot icon30/10/2007
Certificate of change of name
dot icon20/09/2007
Particulars of mortgage/charge
dot icon08/05/2007
Return made up to 11/04/07; full list of members
dot icon30/10/2006
Full accounts made up to 2006-05-31
dot icon28/04/2006
Return made up to 11/04/06; full list of members
dot icon28/04/2006
Secretary's particulars changed;director's particulars changed
dot icon18/08/2005
Statement of affairs
dot icon18/08/2005
Ad 30/06/05--------- £ si 50@1=50 £ ic 50/100
dot icon08/08/2005
Registered office changed on 08/08/05 from: messrs mctaggarts solicitors 24 st andrews crescent cardiff CF10 3DP
dot icon08/08/2005
Accounting reference date extended from 30/04/06 to 31/05/06
dot icon08/08/2005
Director resigned
dot icon08/08/2005
Secretary resigned;director resigned
dot icon08/08/2005
New director appointed
dot icon08/08/2005
New secretary appointed;new director appointed
dot icon11/07/2005
Ad 30/06/05--------- £ si 49@1=49 £ ic 1/50
dot icon02/07/2005
Director resigned
dot icon02/07/2005
Secretary resigned
dot icon02/07/2005
New director appointed
dot icon02/07/2005
New secretary appointed;new director appointed
dot icon02/07/2005
Registered office changed on 02/07/05 from: 16 churchill way cardiff CF10 2DX
dot icon11/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
05/07/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Irving, Eleanor Kate
Director
01/09/2024 - Present
408
Davies, Huw Eurig
Director
27/07/2005 - 24/12/2015
37
Howells, David Richard
Director
09/03/2023 - 01/09/2024
42
Fenwick, Mark William
Director
27/07/2005 - 31/03/2023
31
Thomas, Nia Llinos
Director
25/01/2016 - 01/09/2024
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYNHYRCHIADAU BOOMERANG CYFYNGEDIG

CYNHYRCHIADAU BOOMERANG CYFYNGEDIG is an(a) Dissolved company incorporated on 11/04/2005 with the registered office located at Gloworks, Porth Teigr Way, Cardiff CF10 4GA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYNHYRCHIADAU BOOMERANG CYFYNGEDIG?

toggle

CYNHYRCHIADAU BOOMERANG CYFYNGEDIG is currently Dissolved. It was registered on 11/04/2005 and dissolved on 26/11/2024.

Where is CYNHYRCHIADAU BOOMERANG CYFYNGEDIG located?

toggle

CYNHYRCHIADAU BOOMERANG CYFYNGEDIG is registered at Gloworks, Porth Teigr Way, Cardiff CF10 4GA.

What does CYNHYRCHIADAU BOOMERANG CYFYNGEDIG do?

toggle

CYNHYRCHIADAU BOOMERANG CYFYNGEDIG operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for CYNHYRCHIADAU BOOMERANG CYFYNGEDIG?

toggle

The latest filing was on 26/11/2024: Final Gazette dissolved via voluntary strike-off.