About

Registered Number: 03221924
Date of Incorporation: 09/07/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Bute Place, Cardiff Bay, Cardiff, CF10 5AL

 

Wales Millennium Centre was registered on 09 July 1996 and are based in Cardiff, it has a status of "Active". There are 17 directors listed as Tilsley, Geraint Rhys, Bell, Carol, Dr, Goulder, Nicky, Hargreaves, Ian, Professor, Hopwood, Mererid, Kachawaha, Amit, Swinburn, Peter, Beveridge, James Aitchison, Davies, Janet, John, Dyfrig Dafydd Joseff, Jones, Eirlys Pritchard, Jones Parry, Emyr, Lewis, Margaret Rhiannon, Morris, Fina Elizabeth, Munday, Lizz, Nassim, Vivien Charlotte, Phillips, Bleddyn Glynne Leyshon for Wales Millennium Centre at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Carol, Dr 20 November 2014 - 1
GOULDER, Nicky 18 December 2018 - 1
HARGREAVES, Ian, Professor 18 November 2015 - 1
HOPWOOD, Mererid 18 November 2015 - 1
KACHAWAHA, Amit 13 January 2020 - 1
SWINBURN, Peter 18 November 2015 - 1
BEVERIDGE, James Aitchison 29 August 1996 23 April 1998 1
DAVIES, Janet 28 January 2005 20 November 2014 1
JOHN, Dyfrig Dafydd Joseff 13 November 2009 14 June 2012 1
JONES, Eirlys Pritchard 13 November 2009 19 November 2015 1
JONES PARRY, Emyr 30 July 2010 01 December 2016 1
LEWIS, Margaret Rhiannon 22 September 2005 13 May 2010 1
MORRIS, Fina Elizabeth 29 November 2012 24 September 2018 1
MUNDAY, Lizz 28 November 2017 31 January 2019 1
NASSIM, Vivien Charlotte 14 May 2001 19 September 2003 1
PHILLIPS, Bleddyn Glynne Leyshon 29 November 2012 24 September 2018 1
Secretary Name Appointed Resigned Total Appointments
TILSLEY, Geraint Rhys 24 May 2013 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
PSC07 - N/A 08 July 2020
PSC07 - N/A 08 July 2020
CH01 - Change of particulars for director 16 March 2020
AP01 - Appointment of director 27 January 2020
AA - Annual Accounts 17 December 2019
CH01 - Change of particulars for director 17 September 2019
CS01 - N/A 18 July 2019
TM02 - Termination of appointment of secretary 12 June 2019
TM01 - Termination of appointment of director 07 March 2019
AP01 - Appointment of director 07 January 2019
AA - Annual Accounts 28 December 2018
AP01 - Appointment of director 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
CS01 - N/A 19 July 2018
TM01 - Termination of appointment of director 28 December 2017
TM01 - Termination of appointment of director 28 December 2017
CH01 - Change of particulars for director 28 December 2017
AA - Annual Accounts 18 December 2017
AP01 - Appointment of director 11 December 2017
AP01 - Appointment of director 08 December 2017
AP01 - Appointment of director 08 December 2017
AP01 - Appointment of director 21 November 2017
PSC09 - N/A 06 September 2017
CS01 - N/A 12 July 2017
PSC02 - N/A 12 July 2017
PSC02 - N/A 12 July 2017
AA - Annual Accounts 03 January 2017
TM01 - Termination of appointment of director 08 December 2016
TM01 - Termination of appointment of director 08 December 2016
CS01 - N/A 25 July 2016
AP01 - Appointment of director 20 June 2016
AP01 - Appointment of director 17 June 2016
AP01 - Appointment of director 14 June 2016
AP01 - Appointment of director 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 14 July 2015
TM01 - Termination of appointment of director 19 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 09 July 2014
MR04 - N/A 04 June 2014
AA - Annual Accounts 10 December 2013
TM01 - Termination of appointment of director 06 December 2013
AR01 - Annual Return 10 July 2013
AP03 - Appointment of secretary 24 May 2013
AP01 - Appointment of director 18 April 2013
AP01 - Appointment of director 15 March 2013
AA - Annual Accounts 10 December 2012
TM01 - Termination of appointment of director 05 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 July 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 07 December 2011
AP01 - Appointment of director 11 October 2011
AR01 - Annual Return 15 July 2011
TM01 - Termination of appointment of director 25 May 2011
AP01 - Appointment of director 25 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 May 2011
AA - Annual Accounts 23 December 2010
TM01 - Termination of appointment of director 30 November 2010
TM01 - Termination of appointment of director 30 November 2010
AP01 - Appointment of director 31 August 2010
TM01 - Termination of appointment of director 09 August 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
TM01 - Termination of appointment of director 18 June 2010
RESOLUTIONS - N/A 21 May 2010
MEM/ARTS - N/A 21 May 2010
TM01 - Termination of appointment of director 21 May 2010
TM01 - Termination of appointment of director 19 May 2010
AP01 - Appointment of director 29 January 2010
AP01 - Appointment of director 21 January 2010
RESOLUTIONS - N/A 08 December 2009
AP01 - Appointment of director 08 December 2009
AP01 - Appointment of director 08 December 2009
AP01 - Appointment of director 08 December 2009
TM01 - Termination of appointment of director 08 December 2009
AA01 - Change of accounting reference date 09 November 2009
TM01 - Termination of appointment of director 22 October 2009
TM01 - Termination of appointment of director 22 October 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
363a - Annual Return 27 August 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 25 October 2007
AA - Annual Accounts 17 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
363s - Annual Return 08 August 2007
287 - Change in situation or address of Registered Office 07 March 2007
395 - Particulars of a mortgage or charge 20 January 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
AA - Annual Accounts 17 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
363s - Annual Return 20 July 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
AA - Annual Accounts 16 November 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
363s - Annual Return 01 August 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
395 - Particulars of a mortgage or charge 17 February 2005
395 - Particulars of a mortgage or charge 17 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
AA - Annual Accounts 31 October 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
363s - Annual Return 27 July 2004
RESOLUTIONS - N/A 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
395 - Particulars of a mortgage or charge 11 May 2004
395 - Particulars of a mortgage or charge 11 May 2004
288b - Notice of resignation of directors or secretaries 01 December 2003
363s - Annual Return 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
AA - Annual Accounts 30 May 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
AA - Annual Accounts 31 October 2002
395 - Particulars of a mortgage or charge 30 October 2002
395 - Particulars of a mortgage or charge 26 October 2002
395 - Particulars of a mortgage or charge 21 October 2002
395 - Particulars of a mortgage or charge 21 October 2002
395 - Particulars of a mortgage or charge 17 October 2002
395 - Particulars of a mortgage or charge 16 October 2002
395 - Particulars of a mortgage or charge 16 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
395 - Particulars of a mortgage or charge 18 July 2002
395 - Particulars of a mortgage or charge 18 July 2002
395 - Particulars of a mortgage or charge 17 July 2002
395 - Particulars of a mortgage or charge 16 July 2002
363s - Annual Return 15 July 2002
AUD - Auditor's letter of resignation 28 June 2002
RESOLUTIONS - N/A 24 June 2002
MEM/ARTS - N/A 24 June 2002
395 - Particulars of a mortgage or charge 26 February 2002
288a - Notice of appointment of directors or secretaries 13 December 2001
AA - Annual Accounts 24 September 2001
363s - Annual Return 17 July 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 17 July 2000
395 - Particulars of a mortgage or charge 18 April 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
395 - Particulars of a mortgage or charge 12 November 1999
AA - Annual Accounts 22 October 1999
363s - Annual Return 05 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
RESOLUTIONS - N/A 27 November 1998
MEM/ARTS - N/A 27 November 1998
363s - Annual Return 21 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
AA - Annual Accounts 29 April 1998
287 - Change in situation or address of Registered Office 29 April 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
363s - Annual Return 02 September 1997
225 - Change of Accounting Reference Date 23 May 1997
RESOLUTIONS - N/A 07 January 1997
MEM/ARTS - N/A 07 January 1997
288a - Notice of appointment of directors or secretaries 27 November 1996
RESOLUTIONS - N/A 16 September 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
MEM/ARTS - N/A 16 September 1996
NEWINC - New incorporation documents 09 July 1996

Mortgages & Charges

Description Date Status Charge by
Account charge 17 January 2007 Outstanding

N/A

Legal charge 14 February 2005 Outstanding

N/A

Legal charge 14 February 2005 Outstanding

N/A

Legal charge 30 April 2004 Outstanding

N/A

Legal charge 30 April 2004 Outstanding

N/A

Legal charge 11 October 2002 Outstanding

N/A

Legal charge 11 October 2002 Outstanding

N/A

Charge on cash 11 October 2002 Fully Satisfied

N/A

Debenture 11 October 2002 Fully Satisfied

N/A

Legal charge 11 October 2002 Outstanding

N/A

Debenture 11 October 2002 Outstanding

N/A

Legal charge 11 October 2002 Outstanding

N/A

Legal charge 10 July 2002 Outstanding

N/A

Legal charge 10 July 2002 Outstanding

N/A

Legal charge 10 July 2002 Outstanding

N/A

Legal charge 10 July 2002 Outstanding

N/A

Debenture 25 February 2002 Outstanding

N/A

Debenture 29 March 2000 Outstanding

N/A

Debenture 09 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.