Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S4C DIGITAL MEDIA LIMITED
Company Information for

S4C DIGITAL MEDIA LIMITED

CANOLFAN S4C YR EGIN, COLLEGE ROAD, CARMARTHEN, SA31 3EQ,
Company Registration Number
03418710
Private Limited Company
Active

Company Overview

About S4c Digital Media Ltd
S4C DIGITAL MEDIA LIMITED was founded on 1997-08-13 and has its registered office in Carmarthen. The organisation's status is listed as "Active". S4c Digital Media Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
S4C DIGITAL MEDIA LIMITED
 
Legal Registered Office
CANOLFAN S4C YR EGIN
COLLEGE ROAD
CARMARTHEN
SA31 3EQ
Other companies in CF14
 
Filing Information
Company Number 03418710
Company ID Number 03418710
Date formed 1997-08-13
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts SMALL
Last Datalog update: 2023-09-05 10:45:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S4C DIGITAL MEDIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S4C DIGITAL MEDIA LIMITED

Current Directors
Officer Role Date Appointed
ELIN GWENLLIAN MORRIS
Company Secretary 2008-07-30
DAVID THOMAS BRYANT
Director 2014-07-09
GWYN OWEN EVANS
Director 2017-10-11
HUGH HESKETH EVANS
Director 2014-12-11
ELIN GWENLLIAN MORRIS
Director 2009-05-13
GWYN MORRIS ROBERTS
Director 2013-04-17
DAVID JOHN SANDERS
Director 2000-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL BELL
Director 2012-10-16 2018-06-30
IAN HOWELL JONES
Director 2012-02-14 2017-09-30
JOHN THOMAS DAVIES
Director 2011-02-14 2014-10-15
KATHRYN BERYL MORRIS
Director 1998-06-18 2014-07-09
DYFRIG WYNN JONES
Director 2011-12-13 2013-04-22
CLIVE WILLIAM JONES
Director 2007-09-26 2012-12-31
ROGER SPENCER JONES
Director 2011-02-14 2011-11-23
NERYS SIAN HOPKINS
Director 2006-07-05 2010-10-01
IONA ELISABETH LOIS JONES
Director 2005-06-30 2010-08-04
PAUL HUGHES
Company Secretary 2006-07-05 2008-07-18
NERYS SIAN HOPKINS
Company Secretary 1999-09-30 2006-07-05
DAVID HUW JONES
Director 1998-04-30 2005-10-03
DAVID HUW WALTERS
Director 2004-01-27 2005-04-22
EINA MCHUGH
Director 2002-02-27 2005-02-22
PHILIP GWYNNE EVANS
Director 1998-04-30 2005-02-21
WILLIAM DAVID WYN INNES
Director 1998-04-30 2005-02-21
PHILIP GWYNNE EVANS
Company Secretary 1998-04-30 1999-09-30
CRESCENT HILL LIMITED
Nominated Secretary 1997-08-13 1998-04-30
ST ANDREWS COMPANY SERVICES LIMITED
Nominated Director 1997-08-13 1998-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIN GWENLLIAN MORRIS S4C MASNACHOL CYF Company Secretary 2008-07-30 CURRENT 1997-08-13 Active
ELIN GWENLLIAN MORRIS S4C RHYNGWLADOL CYF Company Secretary 2008-07-30 CURRENT 1998-04-08 Active
ELIN GWENLLIAN MORRIS S4C2 CYF. Company Secretary 2008-07-30 CURRENT 1999-03-03 Active
DAVID THOMAS BRYANT MEDIA ROCKET LIMITED Director 2015-06-29 CURRENT 2015-06-11 Active
DAVID THOMAS BRYANT FRANKLIN RAE PR LIMITED Director 2015-04-28 CURRENT 2013-06-25 Liquidation
DAVID THOMAS BRYANT S4C MASNACHOL CYF Director 2014-07-09 CURRENT 1997-08-13 Active
DAVID THOMAS BRYANT S4C RHYNGWLADOL CYF Director 2014-07-09 CURRENT 1998-04-08 Active
DAVID THOMAS BRYANT S4C2 CYF. Director 2014-07-09 CURRENT 1999-03-03 Active
DAVID THOMAS BRYANT WILDSEED STUDIOS LIMITED Director 2013-11-01 CURRENT 2012-11-05 Active
DAVID THOMAS BRYANT LITHOS INC LTD Director 2012-04-27 CURRENT 2012-04-27 Active
GWYN OWEN EVANS S4C MASNACHOL CYF Director 2017-10-11 CURRENT 1997-08-13 Active
GWYN OWEN EVANS S4C RHYNGWLADOL CYF Director 2017-10-11 CURRENT 1998-04-08 Active
GWYN OWEN EVANS S4C2 CYF. Director 2017-10-11 CURRENT 1999-03-03 Active
HUGH HESKETH EVANS S4C MASNACHOL CYF Director 2014-12-11 CURRENT 1997-08-13 Active
HUGH HESKETH EVANS S4C RHYNGWLADOL CYF Director 2014-12-11 CURRENT 1998-04-08 Active
HUGH HESKETH EVANS S4C2 CYF. Director 2014-12-11 CURRENT 1999-03-03 Active
HUGH HESKETH EVANS WLGA IMPROVEMENT SERVICES / GWASANEATHAU GWELLIANT Director 2012-10-26 CURRENT 2011-03-31 Active - Proposal to Strike off
ELIN GWENLLIAN MORRIS CARTREFI CARROG CYF Director 2014-08-05 CURRENT 2014-08-05 Active
ELIN GWENLLIAN MORRIS SHAKESPEARE ANIMATED FILMS LIMITED Director 2014-07-17 CURRENT 1991-05-01 Active
ELIN GWENLLIAN MORRIS S4C MASNACHOL CYF Director 2009-05-13 CURRENT 1997-08-13 Active
ELIN GWENLLIAN MORRIS S4C RHYNGWLADOL CYF Director 2009-05-13 CURRENT 1998-04-08 Active
ELIN GWENLLIAN MORRIS S4C2 CYF. Director 2009-05-13 CURRENT 1999-03-03 Active
GWYN MORRIS ROBERTS ECOMATICS LIMITED Director 2017-08-16 CURRENT 2017-03-17 Active
GWYN MORRIS ROBERTS S4C MASNACHOL CYF Director 2013-04-17 CURRENT 1997-08-13 Active
GWYN MORRIS ROBERTS S4C RHYNGWLADOL CYF Director 2013-04-17 CURRENT 1998-04-08 Active
GWYN MORRIS ROBERTS S4C2 CYF. Director 2013-04-17 CURRENT 1999-03-03 Active
GWYN MORRIS ROBERTS ORDOVIC LTD Director 2011-02-02 CURRENT 2011-02-02 Active
GWYN MORRIS ROBERTS FLEETFIT LIMITED Director 2009-08-07 CURRENT 2009-08-07 Dissolved 2016-10-11
GWYN MORRIS ROBERTS TERRAMAR NETWORKS LIMITED Director 2009-06-17 CURRENT 2009-06-17 Active
DAVID JOHN SANDERS TENBY HOUSE MANAGEMENT COMPANY LIMITED Director 2015-10-01 CURRENT 2014-10-08 Active
DAVID JOHN SANDERS 9 TORS ROAD MANAGEMENT COMPANY LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
DAVID JOHN SANDERS OKEMENT PROPERTY LIMITED Director 2007-09-17 CURRENT 2007-09-17 Active
DAVID JOHN SANDERS S4C RHYNGWLADOL CYF Director 2005-05-19 CURRENT 1998-04-08 Active
DAVID JOHN SANDERS S4C2 CYF. Director 2000-05-03 CURRENT 1999-03-03 Active
DAVID JOHN SANDERS S4C MASNACHOL CYF Director 2000-02-09 CURRENT 1997-08-13 Active
DAVID JOHN SANDERS ARMSTOR LIMITED Director 1998-05-26 CURRENT 1998-05-26 Active - Proposal to Strike off
DAVID JOHN SANDERS SANDERS & PARTNERS LIMITED Director 1995-08-01 CURRENT 1995-08-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08DIRECTOR APPOINTED MS SIONED MAIR WILIAM
2024-01-30APPOINTMENT TERMINATED, DIRECTOR SIAN ELIN DOYLE
2023-08-16CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2023-07-26SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-04APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SANDERS
2022-07-04APPOINTMENT TERMINATED, DIRECTOR ANITA ANNE GEORGE
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SANDERS
2022-02-11DIRECTOR APPOINTED MRS SIAN ELIN DOYLE
2022-02-11AP01DIRECTOR APPOINTED MRS SIAN ELIN DOYLE
2022-01-04APPOINTMENT TERMINATED, DIRECTOR GWYN OWEN EVANS
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GWYN OWEN EVANS
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-19AP01DIRECTOR APPOINTED ADELE CATHERINE GRITTEN
2021-05-19AP01DIRECTOR APPOINTED ADELE CATHERINE GRITTEN
2021-04-03AP01DIRECTOR APPOINTED MR CHRISTOPHER ALUN JONES
2021-04-03AP01DIRECTOR APPOINTED MR CHRISTOPHER ALUN JONES
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR OWEN GLYN DERBYSHIRE
2020-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2019-12-02AP01DIRECTOR APPOINTED MRS SHARON ANN WINOGORSKI
2019-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS BRYANT
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-09AP01DIRECTOR APPOINTED ANITA ANNE GEORGE
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM Parc Ty Glas Llanishen Cardiff CF14 5DU
2018-11-07AP01DIRECTOR APPOINTED MR OWEN GLYN DERBYSHIRE
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR HUGH HESKETH EVANS
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROL BELL
2017-12-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-31AP01DIRECTOR APPOINTED MR GWYN OWEN EVANS
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOWELL JONES
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-08-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-04AR0113/08/15 ANNUAL RETURN FULL LIST
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-11AP01DIRECTOR APPOINTED MR HUGH HESKETH EVANS
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS DAVIES
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-19AR0113/08/14 ANNUAL RETURN FULL LIST
2014-08-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-22AP01DIRECTOR APPOINTED MR DAVID THOMAS BRYANT
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN BERYL MORRIS
2013-12-18AA01Current accounting period extended from 31/12/13 TO 31/03/14
2013-08-13AR0113/08/13 ANNUAL RETURN FULL LIST
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DYFRIG JONES
2013-04-29AP01DIRECTOR APPOINTED MR GWYN MORRIS ROBERTS
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE JONES
2012-10-26AP01DIRECTOR APPOINTED DR CAROL BELL
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-14AR0113/08/12 FULL LIST
2012-02-22AP01DIRECTOR APPOINTED IAN HOWELL JONES
2012-01-04AP01DIRECTOR APPOINTED DYFRIG WYNN JONES
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JONES
2011-08-17AR0113/08/11 FULL LIST
2011-07-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-08AP01DIRECTOR APPOINTED MR JOHN THOMAS DAVIES
2011-03-08AP01DIRECTOR APPOINTED SIR ROGER SPENCER JONES
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR NERYS HOPKINS
2010-08-18AR0113/08/10 FULL LIST
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR IONA JONES
2010-07-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-23AR0113/08/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SANDERS / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIN GWENLLIAN MORRIS / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN BERYL MORRIS / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE WILLIAM JONES / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IONA ELISABETH LOIS JONES / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NERYS SIAN HOPKINS / 10/11/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / ELIN GWENLLIAN MORRIS / 10/11/2009
2009-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / NERYS HOPKINS / 30/09/2008
2009-07-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-27288aDIRECTOR APPOINTED ELIN GWENLLIAN MORRIS
2008-09-18363sRETURN MADE UP TO 13/08/08; NO CHANGE OF MEMBERS
2008-08-05288aSECRETARY APPOINTED ELIN GWENLLIAN MORRIS
2008-07-22288bAPPOINTMENT TERMINATED SECRETARY PAUL HUGHES
2008-05-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-30288aNEW DIRECTOR APPOINTED
2007-09-07363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-09-07288cDIRECTOR'S PARTICULARS CHANGED
2007-09-07288cDIRECTOR'S PARTICULARS CHANGED
2007-07-28288cDIRECTOR'S PARTICULARS CHANGED
2007-01-29287REGISTERED OFFICE CHANGED ON 29/01/07 FROM: 50 LAMBOURNE CRESCENT LLANISHEN CARDIFF SOUTH GLAMORGAN CF14 5WJ
2006-09-11363sRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-08-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-21288aNEW DIRECTOR APPOINTED
2006-07-21288bSECRETARY RESIGNED
2006-07-21288aNEW SECRETARY APPOINTED
2005-12-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-17288bDIRECTOR RESIGNED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-09-15288aNEW DIRECTOR APPOINTED
2005-09-15363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-04-29288bDIRECTOR RESIGNED
2005-04-29288bDIRECTOR RESIGNED
2005-04-22288bDIRECTOR RESIGNED
2005-04-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
602 - Television programming and broadcasting activities
60200 - Television programming and broadcasting activities




Licences & Regulatory approval
We could not find any licences issued to S4C DIGITAL MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S4C DIGITAL MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
S4C DIGITAL MEDIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.319
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 60200 - Television programming and broadcasting activities

Intangible Assets
Patents
We have not found any records of S4C DIGITAL MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S4C DIGITAL MEDIA LIMITED
Trademarks
We have not found any records of S4C DIGITAL MEDIA LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE AND DEED OF ASSIGNMENT 3
2
CHARGE AND DEED OF ASSIGNMENT 1

We have found 6 mortgage charges which are owed to S4C DIGITAL MEDIA LIMITED

Income
Government Income
We have not found government income sources for S4C DIGITAL MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (60200 - Television programming and broadcasting activities) as S4C DIGITAL MEDIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where S4C DIGITAL MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S4C DIGITAL MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S4C DIGITAL MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.