S4C DIGITAL MEDIA LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Appointment of Mr William Dyfrig Davies as a director on 2025-05-19

View Document

23/05/2523 May 2025 Appointment of Ms Vilidda Catryn Jennet Ramasut as a director on 2025-05-19

View Document

07/05/257 May 2025 Termination of appointment of Christopher Alun Jones as a director on 2025-04-30

View Document

07/05/257 May 2025 Termination of appointment of Adele Catherine Gritten as a director on 2025-04-30

View Document

07/05/257 May 2025 Termination of appointment of Gwyn Morris Roberts as a director on 2025-04-30

View Document

10/02/2510 February 2025 Appointment of Mr Richard Robert Johnston as a director on 2025-01-30

View Document

10/02/2510 February 2025 Appointment of Ms Luci Rebecca Sanan as a director on 2025-01-30

View Document

10/02/2510 February 2025 Appointment of Mr Oliver James Alport Lang as a director on 2025-01-30

View Document

09/01/259 January 2025 Termination of appointment of Sioned Mair Wiliam as a director on 2025-01-01

View Document

09/01/259 January 2025 Appointment of Mr Geraint Rhys Evans as a director on 2025-01-01

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

09/08/249 August 2024 Accounts for a small company made up to 2024-03-31

View Document

08/04/248 April 2024 Appointment of Ms Sioned Mair Wiliam as a director on 2024-04-05

View Document

30/01/2430 January 2024 Termination of appointment of Sian Elin Doyle as a director on 2023-11-24

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

26/07/2326 July 2023 Accounts for a small company made up to 2023-03-31

View Document

11/02/2211 February 2022 Appointment of Mrs Sian Elin Doyle as a director on 2022-02-09

View Document

04/01/224 January 2022 Termination of appointment of Gwyn Owen Evans as a director on 2021-12-31

View Document

09/08/219 August 2021 Accounts for a small company made up to 2021-03-31

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MRS SHARON ANN WINOGORSKI

View Document

16/09/1916 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BRYANT

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

09/11/189 November 2018 DIRECTOR APPOINTED ANITA ANNE GEORGE

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM PARC TY GLAS LLANISHEN CARDIFF CF14 5DU

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH EVANS

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR OWEN GLYN DERBYSHIRE

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR CAROL BELL

View Document

14/12/1714 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR GWYN OWEN EVANS

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAN JONES

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/09/154 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR HUGH HESKETH EVANS

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

19/08/1419 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR DAVID THOMAS BRYANT

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR KATHRYN MORRIS

View Document

18/12/1318 December 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

13/08/1313 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR DYFRIG JONES

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR GWYN MORRIS ROBERTS

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE JONES

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED DR CAROL BELL

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/08/1214 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED IAN HOWELL JONES

View Document

04/01/124 January 2012 DIRECTOR APPOINTED DYFRIG WYNN JONES

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER JONES

View Document

17/08/1117 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/03/118 March 2011 DIRECTOR APPOINTED SIR ROGER SPENCER JONES

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR JOHN THOMAS DAVIES

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR NERYS HOPKINS

View Document

18/08/1018 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR IONA JONES

View Document

20/07/1020 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/11/0923 November 2009 Annual return made up to 13 August 2009 with full list of shareholders

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIN GWENLLIAN MORRIS / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NERYS SIAN HOPKINS / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN BERYL MORRIS / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIN GWENLLIAN MORRIS / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IONA ELISABETH LOIS JONES / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE WILLIAM JONES / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SANDERS / 10/11/2009

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / NERYS HOPKINS / 30/09/2008

View Document

13/07/0913 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED ELIN GWENLLIAN MORRIS

View Document

18/09/0818 September 2008 RETURN MADE UP TO 13/08/08; NO CHANGE OF MEMBERS

View Document

05/08/085 August 2008 SECRETARY APPOINTED ELIN GWENLLIAN MORRIS

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY PAUL HUGHES

View Document

22/05/0822 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/01/087 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/09/0730 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0728 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: 50 LAMBOURNE CRESCENT LLANISHEN CARDIFF SOUTH GLAMORGAN CF14 5WJ

View Document

11/09/0611 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0413 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/09/039 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/0324 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0312 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/09/022 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/0227 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/05/012 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/012 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0130 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0014 November 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/11/007 November 2000 SECRETARY RESIGNED

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/09/0015 September 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED

View Document

11/09/0011 September 2000 SECRETARY RESIGNED

View Document

06/07/006 July 2000 S366A DISP HOLDING AGM 06/06/00

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: PARC TY GLAS LLANISHEN CARDIFF CF4 5DU

View Document

21/09/9921 September 1999 RETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 COMPANY NAME CHANGED S4C MASNACHOL CYF CERTIFICATE ISSUED ON 12/08/98

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

15/05/9815 May 1998 REGISTERED OFFICE CHANGED ON 15/05/98 FROM: DUMFRIES HOUSE DUMFRIES PLACE CARDIFF CF1 4YF

View Document

15/05/9815 May 1998 SECRETARY RESIGNED

View Document

12/11/9712 November 1997 COMPANY NAME CHANGED RJT 231 LIMITED CERTIFICATE ISSUED ON 13/11/97

View Document

13/08/9713 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information