About

Registered Number: 03542938
Date of Incorporation: 08/04/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Canolfan S4c Yr Egin, College Road, Carmarthen, SA31 3EQ,

 

Based in Carmarthen, S4c Rhyngwladol Cyf was registered on 08 April 1998. Brace, Catrin, Darwin, Rhianydd Jane, Moremon, Richard Thomas are listed as directors of the organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRACE, Catrin 30 June 1998 30 June 2001 1
DARWIN, Rhianydd Jane 30 June 1998 31 January 2006 1
MOREMON, Richard Thomas 21 December 1999 12 September 2003 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AP01 - Appointment of director 02 December 2019
AA - Annual Accounts 16 September 2019
TM01 - Termination of appointment of director 17 July 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 28 December 2018
AP01 - Appointment of director 09 November 2018
AD01 - Change of registered office address 07 November 2018
AP01 - Appointment of director 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
TM01 - Termination of appointment of director 03 July 2018
AP01 - Appointment of director 25 April 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 18 December 2017
TM01 - Termination of appointment of director 31 October 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 15 April 2015
AP01 - Appointment of director 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
AA - Annual Accounts 14 August 2014
AP01 - Appointment of director 22 July 2014
TM01 - Termination of appointment of director 21 July 2014
AR01 - Annual Return 22 April 2014
AA01 - Change of accounting reference date 18 December 2013
AA - Annual Accounts 06 August 2013
TM01 - Termination of appointment of director 13 May 2013
AP01 - Appointment of director 29 April 2013
AR01 - Annual Return 09 April 2013
TM01 - Termination of appointment of director 11 January 2013
AP01 - Appointment of director 26 October 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 17 April 2012
AP01 - Appointment of director 22 February 2012
AP01 - Appointment of director 05 January 2012
TM01 - Termination of appointment of director 02 December 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 12 April 2011
AP01 - Appointment of director 08 March 2011
AP01 - Appointment of director 08 March 2011
TM01 - Termination of appointment of director 15 October 2010
TM01 - Termination of appointment of director 04 August 2010
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 09 July 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
AA - Annual Accounts 22 May 2008
363s - Annual Return 12 May 2008
AA - Annual Accounts 07 January 2008
288a - Notice of appointment of directors or secretaries 30 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 July 2007
363s - Annual Return 24 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2007
287 - Change in situation or address of Registered Office 29 January 2007
AA - Annual Accounts 29 August 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
363s - Annual Return 23 May 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
AA - Annual Accounts 21 November 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
363s - Annual Return 15 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 30 October 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
363s - Annual Return 23 June 2003
288c - Notice of change of directors or secretaries or in their particulars 12 June 2003
288c - Notice of change of directors or secretaries or in their particulars 12 February 2003
AA - Annual Accounts 28 October 2002
288c - Notice of change of directors or secretaries or in their particulars 02 September 2002
288c - Notice of change of directors or secretaries or in their particulars 27 June 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 22 August 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
363s - Annual Return 02 May 2001
288c - Notice of change of directors or secretaries or in their particulars 02 May 2001
AAMD - Amended Accounts 14 November 2000
AA - Annual Accounts 25 October 2000
RESOLUTIONS - N/A 06 July 2000
RESOLUTIONS - N/A 06 July 2000
RESOLUTIONS - N/A 06 July 2000
363 - Annual Return 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288c - Notice of change of directors or secretaries or in their particulars 24 May 2000
395 - Particulars of a mortgage or charge 10 February 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
AAMD - Amended Accounts 29 November 1999
AA - Annual Accounts 03 November 1999
287 - Change in situation or address of Registered Office 22 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
363s - Annual Return 06 May 1999
RESOLUTIONS - N/A 28 July 1998
CERTNM - Change of name certificate 24 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
225 - Change of Accounting Reference Date 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
287 - Change in situation or address of Registered Office 07 July 1998
NEWINC - New incorporation documents 08 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 04 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.