Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RADIO CEREDIGION 2000 CYFYNGEDIG
Company Information for

RADIO CEREDIGION 2000 CYFYNGEDIG

7 ABERYSTWYTH SCIENCE PARK, ABERYSTWYTH, CEREDIGION, SY23 3AH,
Company Registration Number
03859488
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Radio Ceredigion 2000 Cyfyngedig
RADIO CEREDIGION 2000 CYFYNGEDIG was founded on 1999-10-15 and has its registered office in Aberystwyth. The organisation's status is listed as "Active - Proposal to Strike off". Radio Ceredigion 2000 Cyfyngedig is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RADIO CEREDIGION 2000 CYFYNGEDIG
 
Legal Registered Office
7 ABERYSTWYTH SCIENCE PARK
ABERYSTWYTH
CEREDIGION
SY23 3AH
Other companies in SY23
 
Filing Information
Company Number 03859488
Company ID Number 03859488
Date formed 1999-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 18/04/2018
Account next due 18/01/2020
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts DORMANT
Last Datalog update: 2022-01-06 18:57:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RADIO CEREDIGION 2000 CYFYNGEDIG
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 RADIO CEREDIGION 2000 CYFYNGEDIG

Current Directors
Officer Role Date Appointed
AMANDA JANE PUSEY
Company Secretary 2015-07-08
WENDY DIANE CRAIG
Director 2004-05-11
BEVERLY ANN THOMAS
Director 2009-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN LOUISE FYFIELD
Company Secretary 2014-06-13 2015-07-07
KATHRYN LOUISE FYFIELD
Director 2014-06-13 2015-07-07
SUSAN RUTH YATES
Company Secretary 2009-02-17 2014-06-12
SUSAN RUTH YATES
Director 2009-04-01 2014-06-12
BRIAN GILROY DOEL
Director 2004-08-12 2014-04-30
LIS OWEN JONES
Director 2004-08-12 2009-06-08
COLIN ROY GEORGE CHRISTMAS
Company Secretary 2004-05-11 2009-03-31
COLIN ROY GEORGE CHRISTMAS
Director 2004-05-11 2009-03-31
DAFYDD WYN EDWARDS
Director 1999-11-02 2005-01-25
TIMOTHY JOHN MARSHALL CATON
Director 2004-05-11 2004-08-12
LYNDA MARGARET LAWSON
Director 2004-05-11 2004-08-12
PAUL STANLEY HINCHLIFFE
Company Secretary 2000-10-09 2004-05-11
PAUL STANLEY HINCHLIFFE
Director 2000-10-09 2004-05-11
KEVIN JAMES MCNULTY
Director 2001-09-25 2004-05-11
RUSSELL WILLIAM GEORGE WHITEHAIR
Director 2000-10-09 2004-05-11
LUCIANO LOMMANO
Director 2000-10-09 2002-07-15
ELLEN ELIZABETH AP GWYNN
Director 1999-11-02 2002-02-05
DAVID GERAINT DAVIES
Director 1999-11-02 2002-02-05
THOMAS RONALD MORRIS
Director 2000-10-09 2001-08-31
MALCOLM JOHN LYNCH
Company Secretary 1999-11-04 2000-10-09
MARTHA ANN EILEEN CURRY
Director 1999-11-02 2000-10-09
DAVID MARTIN JAMES DAVIES
Director 1999-11-02 2000-10-09
MARGARET ELIN JONES
Director 1999-11-02 2000-10-09
MEGAN JONES
Director 1999-11-02 2000-10-09
THOMAS FREDERICK JONES
Director 1999-11-02 2000-10-09
WILLIAM PETER LLOYD JONES
Director 1999-11-02 2000-10-09
DAVID MARK BOYD
Company Secretary 1999-10-15 1999-11-04
JULIA MADELINE PELLOW
Director 1999-10-15 1999-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY DIANE CRAIG BRECON AND RADNOR EXPRESS AND POWYS COUNTY TIMES LIMITED(THE) Director 2017-06-09 CURRENT 1957-12-11 Active - Proposal to Strike off
WENDY DIANE CRAIG COMMUNITY NEWSPAPERS LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE CI BROADCASTING LIMITED Director 2013-08-19 CURRENT 2011-04-19 Active
WENDY DIANE CRAIG PETERSFIELD POST LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active - Proposal to Strike off
WENDY DIANE CRAIG VALLEY COMMUNITY NEWS LIMITED Director 2012-08-14 CURRENT 2012-08-10 Active - Proposal to Strike off
WENDY DIANE CRAIG WEST COUNTRY COMMUNITY NEWSPAPERS LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active - Proposal to Strike off
WENDY DIANE CRAIG COUNTIES & CAPITAL NEWSPAPERS LIMITED Director 2011-09-26 CURRENT 2011-09-23 Liquidation
WENDY DIANE CRAIG FREE ADMART LIMITED Director 2009-04-15 CURRENT 1992-12-10 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE RADIO EAST ANGLIA LIMITED Director 2009-03-17 CURRENT 2006-09-19 Dissolved 2013-08-20
WENDY DIANE CRAIG PROVINCIAL BROADCASTING COMPANIES LIMITED Director 2009-03-17 CURRENT 2000-11-13 Dissolved 2016-10-04
WENDY DIANE CRAIG TINDLE RADIO HOLDINGS LIMITED Director 2009-03-17 CURRENT 2003-03-20 Liquidation
WENDY DIANE CRAIG NORTH CORNWALL POST & DIARY LIMITED Director 2009-01-14 CURRENT 2003-08-13 Active - Proposal to Strike off
WENDY DIANE CRAIG CHEW VALLEY GAZETTE PUBLISHING LIMITED Director 2008-12-17 CURRENT 2008-12-17 Active - Proposal to Strike off
WENDY DIANE CRAIG ABERGAVENNY CHRONICLE LIMITED Director 2008-12-04 CURRENT 1983-08-16 Active - Proposal to Strike off
WENDY DIANE CRAIG MERCURY LOCAL NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 2002-08-27 Active - Proposal to Strike off
WENDY DIANE CRAIG THE PURBECK GAZETTE LIMITED Director 2008-12-04 CURRENT 2003-08-15 Active - Proposal to Strike off
WENDY DIANE CRAIG DAWLISH NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1972-10-09 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE NEWSPAPERS SURREY & HAMPSHIRE LIMITED Director 2008-12-04 CURRENT 1979-08-06 Active
WENDY DIANE CRAIG REVIEW AND FORESTER NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1982-04-20 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE NEWSPAPERS DEVON LIMITED Director 2008-12-04 CURRENT 1985-12-06 Active
WENDY DIANE CRAIG GOLDCREST BROADCASTING LIMITED Director 2008-12-04 CURRENT 1992-04-10 Active - Proposal to Strike off
WENDY DIANE CRAIG LDDS SERIES OF NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 2002-01-07 Active - Proposal to Strike off
WENDY DIANE CRAIG NEW LIFE MAGAZINES LIMITED Director 2008-12-04 CURRENT 1995-12-01 Active - Proposal to Strike off
WENDY DIANE CRAIG THE BRIDGEND AND DISTRICT RECORDER LIMITED Director 2008-12-04 CURRENT 1997-09-17 Active - Proposal to Strike off
WENDY DIANE CRAIG THE DIARY (SOUTH WEST) LIMITED Director 2008-12-04 CURRENT 2003-04-24 Active - Proposal to Strike off
WENDY DIANE CRAIG MONMOUTHSHIRE BEACON COMPANY LIMITED Director 2008-12-04 CURRENT 1959-07-31 Active - Proposal to Strike off
WENDY DIANE CRAIG NORTH CORNWALL ADVERTISER LIMITED Director 2008-12-04 CURRENT 1990-02-07 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE NEWSPAPERS CORNWALL LIMITED Director 2008-12-04 CURRENT 1961-08-22 Active
WENDY DIANE CRAIG BIGGIN HILL NEWS LIMITED Director 2008-12-04 CURRENT 1974-01-08 Active - Proposal to Strike off
WENDY DIANE CRAIG COUNTY ECHO NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1988-12-13 Active - Proposal to Strike off
WENDY DIANE CRAIG GLAMORGAN GEM LIMITED Director 2008-12-04 CURRENT 1989-01-31 Active - Proposal to Strike off
WENDY DIANE CRAIG INTERNET-TODAY(TINDLE).CO.UK. LTD Director 2008-12-04 CURRENT 1991-04-12 Active - Proposal to Strike off
WENDY DIANE CRAIG GOLDCREST PUBLISHING LTD Director 2008-12-04 CURRENT 1993-07-09 Active - Proposal to Strike off
WENDY DIANE CRAIG MEON VALLEY NEWS LIMITED Director 2008-12-04 CURRENT 1995-04-13 Active - Proposal to Strike off
WENDY DIANE CRAIG CAMBRIAN NEWS LIMITED Director 2008-12-04 CURRENT 1998-08-27 Active - Proposal to Strike off
WENDY DIANE CRAIG TAVY TYPESETTING LIMITED Director 2008-12-04 CURRENT 1992-07-27 Active - Proposal to Strike off
WENDY DIANE CRAIG TOWN AND COUNTRY ADMART LIMITED Director 2008-12-04 CURRENT 1994-04-19 Active - Proposal to Strike off
WENDY DIANE CRAIG SOUTH DEVON NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1986-06-11 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE NEWSPAPERS WALES AND THE BORDERS LIMITED Director 2008-12-04 CURRENT 1992-01-14 Active
WENDY DIANE CRAIG TORBAY NEWS LIMITED Director 2008-12-04 CURRENT 1986-01-30 Active - Proposal to Strike off
WENDY DIANE CRAIG TAVISTOCK NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1987-01-22 Active - Proposal to Strike off
WENDY DIANE CRAIG WEST SOMERSET FREE PRESS LIMITED Director 2008-12-04 CURRENT 1899-10-18 Active - Proposal to Strike off
WENDY DIANE CRAIG SOUTH HAMS NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1941-06-12 Active - Proposal to Strike off
WENDY DIANE CRAIG TENBY OBSERVER LIMITED Director 2008-12-04 CURRENT 1975-09-23 Active - Proposal to Strike off
WENDY DIANE CRAIG ROSS GAZETTE.LIMITED(THE) Director 2008-12-04 CURRENT 1909-06-10 Active - Proposal to Strike off
WENDY DIANE CRAIG PRINCES WEEKLY NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1972-04-12 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE NEWSPAPERS WEST COUNTRY LIMITED Director 2008-12-04 CURRENT 1968-03-25 Active
WENDY DIANE CRAIG P M PUBLICATIONS LIMITED Director 2008-12-04 CURRENT 1981-06-30 Active - Proposal to Strike off
WENDY DIANE CRAIG CORNISH AND DEVON POST,LIMITED Director 2008-12-04 CURRENT 1913-06-03 Active - Proposal to Strike off
WENDY DIANE CRAIG CREDITON COUNTRY COURIER LIMITED Director 2008-12-04 CURRENT 2004-11-04 Active - Proposal to Strike off
WENDY DIANE CRAIG SURREY & HANTS NEWS LIMITED Director 2008-09-11 CURRENT 1978-12-22 Active - Proposal to Strike off
WENDY DIANE CRAIG MID ESSEX RADIO LIMITED Director 2008-09-09 CURRENT 1994-12-14 Dissolved 2016-10-04
WENDY DIANE CRAIG LOCAL COMMUNITY NEWSPAPERS LIMITED Director 2007-08-06 CURRENT 2007-08-06 Active - Proposal to Strike off
WENDY DIANE CRAIG NORTH LONDON & HERTS NEWSPAPERS LIMITED Director 2007-08-03 CURRENT 2007-08-03 Active - Proposal to Strike off
WENDY DIANE CRAIG YELLOW ADVERTISER LIMITED Director 2007-08-03 CURRENT 2007-08-03 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE NEWSPAPERS ESSEX & KENT LIMITED Director 2007-08-03 CURRENT 2007-08-03 Liquidation
WENDY DIANE CRAIG WELLINGTON WEEKLY NEWS LIMITED Director 2006-10-05 CURRENT 2006-09-29 Active - Proposal to Strike off
WENDY DIANE CRAIG PROPERTY WEEKLY SERIES LIMITED Director 2006-09-13 CURRENT 2006-09-13 Active - Proposal to Strike off
WENDY DIANE CRAIG WINCHESTER INDEPENDENT RADIO LIMITED Director 2006-09-05 CURRENT 1995-01-26 Dissolved 2016-10-04
WENDY DIANE CRAIG LATEST HOMES UK LIMITED Director 2006-03-03 CURRENT 2006-03-03 Dissolved 2018-08-07
WENDY DIANE CRAIG TINDLE NEWSPAPERS LIMITED Director 2005-03-24 CURRENT 1964-03-31 Active
WENDY DIANE CRAIG LEIGH TIMES SERIES LIMITED Director 2005-03-17 CURRENT 2005-03-01 Active - Proposal to Strike off
WENDY DIANE CRAIG FORESTER NEWSPAPERS LIMITED Director 2005-01-07 CURRENT 1998-09-17 Active - Proposal to Strike off
WENDY DIANE CRAIG PROVINCIAL WEEKLY NEWSPAPERS LIMITED Director 2004-04-07 CURRENT 1994-02-18 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE ADVERTISING DIRECTORATE LIMITED Director 2004-02-26 CURRENT 1995-04-10 Active - Proposal to Strike off
WENDY DIANE CRAIG SURREY ON SUNDAY LIMITED Director 2004-02-26 CURRENT 2003-04-01 Active - Proposal to Strike off
WENDY DIANE CRAIG PULMANS WEEKLY NEWS LIMITED Director 2004-02-26 CURRENT 1995-10-03 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE DISTRIBUTION CENTRE LIMITED Director 2004-02-26 CURRENT 1991-03-28 Active - Proposal to Strike off
WENDY DIANE CRAIG FARINGDON NEWSPAPERS LIMITED Director 2004-02-26 CURRENT 2000-06-06 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE COMMUNITY NEWSPAPERS LIMITED Director 1999-02-08 CURRENT 1999-01-19 Active - Proposal to Strike off
WENDY DIANE CRAIG POST DISPATCH LIMITED Director 1998-03-18 CURRENT 1975-12-12 Active - Proposal to Strike off

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
2020-04-15DISS16(SOAS)Compulsory strike-off action has been suspended
2020-03-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-02-11AP03Appointment of Mr Alastair James Manson as company secretary on 2019-01-16
2019-02-11AP03Appointment of Mr Alastair James Manson as company secretary on 2019-01-16
2019-01-30TM02Termination of appointment of Amanda Jane Pusey on 2019-01-10
2019-01-30TM02Termination of appointment of Amanda Jane Pusey on 2019-01-10
2018-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 18/04/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-10-12AP01DIRECTOR APPOINTED MR DANNY CAMMIADE
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR WENDY DIANE CRAIG
2018-05-15AD02Register inspection address changed to Tindle House Harts Yard Farnham Surrey GU9 7GZ
2018-05-15AD03Registers moved to registered inspection location of Tindle House Harts Yard Farnham Surrey GU9 7GZ
2017-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 18/04/17
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 525
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-10-12PSC04Change of details for Sir Raymond Stanley Tindle as a person with significant control on 2017-10-06
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN CHARLES TINDLE
2017-02-08CH01Director's details changed for Mrs Wendy Diane Craig on 2017-02-06
2016-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 18/04/16
2016-11-30RP04AR01Second filing of the annual return made up to 2015-10-15
2016-11-30ANNOTATIONClarification
2016-11-09LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 525
2016-11-09CS01
2015-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 18/04/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 525
2015-11-04AR0115/10/15 ANNUAL RETURN FULL LIST
2015-07-21TM02Termination of appointment of Kathryn Louise Fyfield on 2015-07-07
2015-07-21AP03Appointment of Mrs Amanda Jane Pusey as company secretary on 2015-07-08
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LOUISE FYFIELD
2014-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 18/04/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 525
2014-11-11AR0115/10/14 ANNUAL RETURN FULL LIST
2014-07-11AP03Appointment of Mrs Kathryn Louise Fyfield as company secretary
2014-07-11AP01DIRECTOR APPOINTED MRS KATHRYN LOUISE FYFIELD
2014-06-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN YATES
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN YATES
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DOEL
2014-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2014 FROM THE OLD COURT HOUSE UNION ROAD FARNHAM SURREY GU9 7PT
2013-12-18AAFULL ACCOUNTS MADE UP TO 18/04/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 525
2013-10-29AR0115/10/13 FULL LIST
2012-12-11AAFULL ACCOUNTS MADE UP TO 18/04/12
2012-10-25AR0115/10/12 FULL LIST
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY DIANE CRAIG / 24/09/2012
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN RUTH YATES / 24/09/2012
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BEVERLY ANN THOMAS / 24/09/2012
2012-09-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN RUTH YATES / 24/09/2012
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BRIAN GILROY DOEL / 24/09/2012
2012-05-01AUDAUDITOR'S RESIGNATION
2012-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2012 FROM, 7 ABERYSTWYTH SCIENCE PARK, ABERYSTWYTH, CEREDIGION, SY23 3AH, WALES
2011-12-22AAFULL ACCOUNTS MADE UP TO 18/04/11
2011-11-14AR0115/10/11 FULL LIST
2010-11-18AR0115/10/10 FULL LIST
2010-11-12AAFULL ACCOUNTS MADE UP TO 18/04/10
2010-10-06AA01PREVEXT FROM 31/03/2010 TO 18/04/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLY ANN DAVIES / 25/06/2010
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-21AP01DIRECTOR APPOINTED MS BEVERLY ANN DAVIES
2010-01-21AP01DIRECTOR APPOINTED MRS SUSAN RUTH YATES
2009-10-29AR0115/10/09 FULL LIST
2009-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2009 FROM, 7 ABERYSTWYTH SCIENCE PARK, ABERYSTWYTH, CEREDIGION, SY233AH, WALES
2009-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2009 FROM, THE OLD COURT HOUSE UNION ROAD, FARNHAM, SURREY, GU9 7PT
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR LIS OWEN JONES
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR COLIN CHRISTMAS
2009-04-03288bAPPOINTMENT TERMINATED SECRETARY COLIN CHRISTMAS
2009-03-25288aSECRETARY APPOINTED SUSAN RUTH YATES
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-23363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-10-23288cDIRECTOR'S CHANGE OF PARTICULARS / WENDY CRAIG / 01/10/2008
2008-03-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN CHRISTMAS / 17/03/2008
2008-03-03287REGISTERED OFFICE CHANGED ON 03/03/2008 FROM, BETHUNE HOUSE 88 WEST STREET, FARNHAM, SURREY, GU9 7EP
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-25363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-08-14MISCSECTION 394
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-31363aRETURN MADE UP TO 15/10/06; NO CHANGE OF MEMBERS
2005-12-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-07363aRETURN MADE UP TO 15/10/05; NO CHANGE OF MEMBERS
2005-10-28288cDIRECTOR'S PARTICULARS CHANGED
2005-05-03AUDAUDITOR'S RESIGNATION
2005-02-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-02-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-01288bDIRECTOR RESIGNED
2004-10-25363aRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-09-08288bDIRECTOR RESIGNED
2004-09-08288aNEW DIRECTOR APPOINTED
2004-09-08288bDIRECTOR RESIGNED
2004-09-08288aNEW DIRECTOR APPOINTED
2004-09-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-26287REGISTERED OFFICE CHANGED ON 26/05/04 FROM: NORTH WALES NEWSPAPERS LTD, MOLD BUSINESS PARK, MOLD, FLINTSHIRE CH7 1XY
2004-05-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RADIO CEREDIGION 2000 CYFYNGEDIG 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 RADIO CEREDIGION 2000 CYFYNGEDIG
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RADIO CEREDIGION 2000 CYFYNGEDIG does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due Within One Year 2013-04-18 £ 375,172
Creditors Due Within One Year 2012-04-19 £ 375,172
Other Taxation Social Security Within One Year 2012-04-19 £ 133

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-18
Annual Accounts
2014-04-18
Annual Accounts
2015-04-18
Annual Accounts
2016-04-18
Annual Accounts
2017-04-18
Annual Accounts
2018-04-18

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RADIO CEREDIGION 2000 CYFYNGEDIG

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-19 £ 525
Shareholder Funds 2012-04-19 £ 375,172

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RADIO CEREDIGION 2000 CYFYNGEDIG registering or being granted any patents
Domain Names
We do not have the domain name information for RADIO CEREDIGION 2000 CYFYNGEDIG
Trademarks
We have not found any records of RADIO CEREDIGION 2000 CYFYNGEDIG registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RADIO CEREDIGION 2000 CYFYNGEDIG. 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 (99999 - Dormant Company) as RADIO CEREDIGION 2000 CYFYNGEDIG are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RADIO CEREDIGION 2000 CYFYNGEDIG 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 RADIO CEREDIGION 2000 CYFYNGEDIG 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 RADIO CEREDIGION 2000 CYFYNGEDIG 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.