About

Registered Number: 02375424
Date of Incorporation: 24/04/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Stryd Y Baddon, Aberystwyth, Ceredigion, SY23 2NN

 

Cwmni Theatr Arad Goch was founded on 24 April 1989 with its registered office in Ceredigion. Cwmni Theatr Arad Goch has 43 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSWELL, Sian Mererid 02 October 2017 - 1
CREUNANT, Deian 02 December 2003 - 1
GIBSON, Sara 20 June 2016 - 1
JONES, Elin Haf Gruffydd 30 September 2012 - 1
OWEN, Gwenfair 02 June 2008 - 1
REES, Steffan Marc 13 February 2018 - 1
WILLIAMS, Rebecca Ceridwen 20 June 2016 - 1
AP GWYNEDD, Lynwen 01 October 1996 14 February 2011 1
DAVIES, Alun Creunant N/A 25 September 2001 1
DAVIES, Ann 30 September 1992 16 April 2007 1
DAVIES, Hazel Ann N/A 27 September 1993 1
ELLIS, John Gwyndaf 01 October 1996 06 September 2003 1
EVANS, Alun Llyr 20 June 2016 14 July 2020 1
EVANS, Gwern Gwynfil 02 June 2008 10 September 2012 1
EVANS, Hywel N/A 21 February 2000 1
EVANS, Ifan Gwynfil 02 May 2006 26 April 2007 1
FENTON, Auriel 01 October 1996 13 May 2003 1
GRUFFUDD, Owain Sion 10 February 2014 02 October 2017 1
JAMES, Anwen Maria 05 September 2000 09 October 2006 1
JENKINS, Falyri Vaughan 05 September 2000 31 December 2013 1
JONES, Alun 20 April 2010 17 September 2015 1
JONES, Alun Scurlock 23 May 2000 06 October 2004 1
JONES, Gareth William 01 October 1996 14 February 2011 1
JONES, Llinos 01 September 2012 25 September 2018 1
JONES, Robert Arwel 01 October 1996 30 September 2014 1
JONES, Sian Mary 30 April 2015 14 September 2019 1
LEYSHON, Iestyn Wyn Morris 01 March 2005 30 September 2014 1
LLOYD, David Bryn 30 September 1992 01 July 2006 1
MASON, Rhydian Llyr 10 December 2003 10 April 2006 1
MORRIS, Tegwen Evana 14 February 2011 26 April 2016 1
MORRIS JONES, Sandra Elizabeth 23 January 2007 08 January 2009 1
MORSE, Dafydd Wyn 13 May 1998 21 March 2000 1
ROBERTS, Lewis John 05 May 1998 21 January 2002 1
ROYLES, Elin 18 September 2002 31 December 2013 1
TUDUR, Gwilym 05 September 1995 10 November 1999 1
VAUGHAN, Beryl 01 March 2012 13 December 2017 1
WALTERS, Raymond Stephen 23 January 2002 31 December 2013 1
WILLIAMS, Deris Davies 01 October 1996 13 July 2005 1
WILLIAMS, Edgar Carl, Councillor 01 October 1996 21 March 2000 1
WILLIAMS, Hedd Bleddyn N/A 30 September 1993 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Nia Wyn 17 March 2003 - 1
AP GWYNN, Ellen Elizabeth N/A 07 December 1993 1
DAVIES, Annette Meira 07 December 1993 28 February 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 September 2020
TM01 - Termination of appointment of director 12 May 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 08 April 2019
TM01 - Termination of appointment of director 08 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 20 April 2018
AP01 - Appointment of director 22 February 2018
AP01 - Appointment of director 29 January 2018
TM01 - Termination of appointment of director 29 January 2018
AA - Annual Accounts 04 January 2018
TM01 - Termination of appointment of director 12 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 12 December 2016
AP01 - Appointment of director 21 August 2016
AP01 - Appointment of director 21 August 2016
AP01 - Appointment of director 21 August 2016
AR01 - Annual Return 17 May 2016
TM01 - Termination of appointment of director 17 May 2016
TM01 - Termination of appointment of director 17 May 2016
CH03 - Change of particulars for secretary 17 May 2016
TM01 - Termination of appointment of director 17 May 2016
TM01 - Termination of appointment of director 17 May 2016
AA - Annual Accounts 14 December 2015
AP01 - Appointment of director 11 December 2015
AP01 - Appointment of director 11 December 2015
AP01 - Appointment of director 11 December 2015
AP01 - Appointment of director 11 December 2015
AP01 - Appointment of director 11 December 2015
AP01 - Appointment of director 11 December 2015
AR01 - Annual Return 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 28 May 2013
TM01 - Termination of appointment of director 25 April 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 13 June 2012
TM01 - Termination of appointment of director 12 June 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 04 May 2011
TM01 - Termination of appointment of director 03 May 2011
TM01 - Termination of appointment of director 03 May 2011
AP01 - Appointment of director 21 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AP01 - Appointment of director 11 February 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 19 October 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
AA - Annual Accounts 14 November 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
363s - Annual Return 10 June 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 14 May 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
AA - Annual Accounts 15 January 2007
395 - Particulars of a mortgage or charge 05 December 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
363s - Annual Return 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2006
AA - Annual Accounts 25 January 2006
288b - Notice of resignation of directors or secretaries 27 September 2005
395 - Particulars of a mortgage or charge 12 July 2005
363s - Annual Return 26 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
395 - Particulars of a mortgage or charge 10 December 2004
AA - Annual Accounts 19 November 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
363s - Annual Return 26 April 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
AA - Annual Accounts 18 November 2003
363s - Annual Return 02 May 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
AA - Annual Accounts 07 November 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
363s - Annual Return 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 30 October 2001
AA - Annual Accounts 26 October 2001
363s - Annual Return 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
AAMD - Amended Accounts 14 December 2000
AA - Annual Accounts 28 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
363s - Annual Return 17 May 2000
288b - Notice of resignation of directors or secretaries 30 December 1999
AAMD - Amended Accounts 20 December 1999
AA - Annual Accounts 25 November 1999
363s - Annual Return 06 May 1999
AAMD - Amended Accounts 08 December 1998
AA - Annual Accounts 19 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
363s - Annual Return 01 May 1998
AA - Annual Accounts 11 November 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
363 - Annual Return 17 June 1997
CERTNM - Change of name certificate 03 February 1997
AAMD - Amended Accounts 05 November 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
AA - Annual Accounts 14 October 1996
363s - Annual Return 24 May 1996
288 - N/A 26 October 1995
AAMD - Amended Accounts 26 October 1995
AA - Annual Accounts 19 September 1995
363s - Annual Return 25 April 1995
AAMD - Amended Accounts 03 November 1994
AA - Annual Accounts 07 October 1994
363s - Annual Return 20 April 1994
288 - N/A 22 December 1993
AA - Annual Accounts 15 November 1993
AA - Annual Accounts 14 October 1993
288 - N/A 08 October 1993
288 - N/A 08 October 1993
288 - N/A 29 April 1993
288 - N/A 29 April 1993
363s - Annual Return 29 April 1993
MISC - Miscellaneous document 12 November 1992
AA - Annual Accounts 26 October 1992
287 - Change in situation or address of Registered Office 02 June 1992
MISC - Miscellaneous document 01 June 1992
MISC - Miscellaneous document 01 June 1992
287 - Change in situation or address of Registered Office 19 May 1992
363s - Annual Return 22 April 1992
AA - Annual Accounts 18 March 1992
AA - Annual Accounts 18 March 1992
395 - Particulars of a mortgage or charge 18 October 1991
AUD - Auditor's letter of resignation 07 October 1991
363a - Annual Return 25 July 1991
363a - Annual Return 23 January 1991
287 - Change in situation or address of Registered Office 23 January 1991
288 - N/A 23 January 1991
RESOLUTIONS - N/A 12 December 1989
MEM/ARTS - N/A 12 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 May 1989
NEWINC - New incorporation documents 24 April 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 December 2006 Outstanding

N/A

Legal charge 08 July 2005 Outstanding

N/A

Legal charge 02 December 2004 Outstanding

N/A

Legal charge 27 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.