CWMNI DA CYF
CAERNARFON

Hellopages » Gwynedd » Gwynedd » LL55 1SR
Company number 02902580
Status Active
Incorporation Date 25 February 1994
Company Type Private Limited Company
Address Y GOLEUAD, DOC FICTORIA, CAERNARFON, GWYNEDD, LL55 1SR
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 15 March 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CWMNI DA CYF are www.cwmnida.co.uk, and www.cwmni-da.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Bodorgan Rail Station is 7.2 miles; to Bangor (Gwynedd) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cwmni Da Cyf is a Private Limited Company. The company registration number is 02902580. Cwmni Da Cyf has been working since 25 February 1994. The present status of the company is Active. The registered address of Cwmni Da Cyf is Y Goleuad Doc Fictoria Caernarfon Gwynedd Ll55 1sr. . HUWS, Gruffydd Dylan is a Secretary of the company. GLYN, Ifor Ap is a Director of the company. HUGHES, Neville is a Director of the company. HUWS, Gruffydd Dylan is a Director of the company. Secretary WILLIAMS, Gwyn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HUWS, Gruffydd Dylan has been resigned. Director WILLIAMS, Gwyn has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
HUWS, Gruffydd Dylan
Appointed Date: 30 May 2007

Director
GLYN, Ifor Ap
Appointed Date: 25 February 1994
64 years old

Director
HUGHES, Neville
Appointed Date: 25 April 2001
61 years old

Director
HUWS, Gruffydd Dylan
Appointed Date: 25 February 1994
66 years old

Resigned Directors

Secretary
WILLIAMS, Gwyn
Resigned: 28 February 2007
Appointed Date: 25 February 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 February 1994
Appointed Date: 25 February 1994

Director
HUWS, Gruffydd Dylan
Resigned: 30 May 2007
Appointed Date: 25 February 1994
66 years old

Director
WILLIAMS, Gwyn
Resigned: 28 February 2007
Appointed Date: 25 February 1994
67 years old

Persons With Significant Control

Mr Gruffudd Dylan Huws
Notified on: 15 March 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neville Hughes
Notified on: 15 March 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ifor Ap Glyn
Notified on: 15 March 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CWMNI DA CYF Events

11 Apr 2017
Total exemption full accounts made up to 31 December 2016
29 Mar 2017
Confirmation statement made on 15 March 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
24 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 75

24 Mar 2016
Director's details changed for Neville Hughes on 1 December 2015
...
... and 71 more events
11 Sep 1995
Accounts for a small company made up to 28 February 1995
12 May 1995
Return made up to 28/02/95; full list of members
27 Apr 1994
Particulars of mortgage/charge

10 Mar 1994
Secretary resigned

25 Feb 1994
Incorporation

CWMNI DA CYF Charges

26 March 2012
Legal charge and deed of assignment
Delivered: 30 March 2012
Status: Outstanding
Persons entitled: S4C Digital Media Limited
Description: All right title and interest in and to the following in…
28 July 2011
Legal charge
Delivered: 30 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Y goleaud, balaclava road, victoria dock, caernarfon t/no…
29 December 2010
Debenture
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 June 2010
Legal charge
Delivered: 19 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Carreg cilmin lon parc caernarfon gwynedd t/no. WA540798.
29 July 2008
Legal mortgage
Delivered: 2 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property at yr hen ysgol, aberpwll y…
26 April 1994
Fixed and floating charge
Delivered: 27 April 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…