TINY WELSH MEDIA LTD

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

07/08/257 August 2025 NewRegistered office address changed from Office 7 Frazer Building 126 Bute Street Cardiff CF10 5LE Wales to 2 Heol Isaf Radyr Cardiff CF15 8AJ on 2025-08-07

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/01/2221 January 2022 Registered office address changed from Office 21 Frazer Building 126 Bute Street Cardiff CF10 5LE Wales to Office 7 Frazer Building 126 Bute Street Cardiff CF10 5LE on 2022-01-21

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

07/04/217 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 REGISTERED OFFICE CHANGED ON 01/04/2021 FROM OFFICE E, BUSINESS DEVELOPMENT CENTRE MAIN AVENUE TREFOREST INDUSTRIAL ESTATE PONTYPRIDD CF37 5UR

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 COMPANY RESTORED ON 14/01/2019

View Document

14/01/1914 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM C/O TINY WELSH MEDIA WORK BENCH 15 NEPTUNE COURT OCEAN WAY CARDIFF CF24 5JP WALES

View Document

11/12/1811 December 2018 STRUCK OFF AND DISSOLVED

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

23/12/1723 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 23 MAES Y CROFFT MORGANSTOWN CARDIFF CF15 8FE

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN WILLIAMS / 06/03/2015

View Document

04/08/154 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 18 BRYN HAIDD PENTWYN CARDIFF CF23 7JN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLY WILLIAMS / 27/10/2014

View Document

02/08/142 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

21/02/1321 February 2013 21/02/13 STATEMENT OF CAPITAL GBP 2

View Document

21/02/1321 February 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR LLOYD FLAY

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLY WILLIAMS / 06/07/2012

View Document

09/07/129 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 1A UPPER KINCRAIG STREET ROATH CARDIFF SOUTH GLAMORGAN CF24 3HA WALES

View Document

06/07/126 July 2012 06/07/12 STATEMENT OF CAPITAL GBP 3

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MR NATHAN WILLIAMS

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM, 126 THE HAWTHORNS, PENTWYN, CARDIFF, SOUTH GLAMORGAN, CF23 7AR, WALES

View Document

20/02/1220 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company