Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TELEDU TELESGOP CYF
Company Information for

TELEDU TELESGOP CYF

C/O BEVAN BUCKLAND LLP GROUND FLOOR CARDIGAN HOUSE, CASTLE COURT SWANSEA ENTERPRISE PARK, SWANSEA, SA7 9LA,
Company Registration Number
02814634
Private Limited Company
Active

Company Overview

About Teledu Telesgop Cyf
TELEDU TELESGOP CYF was founded on 1993-05-04 and has its registered office in Swansea. The organisation's status is listed as "Active". Teledu Telesgop Cyf is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TELEDU TELESGOP CYF
 
Legal Registered Office
C/O BEVAN BUCKLAND LLP GROUND FLOOR CARDIGAN HOUSE
CASTLE COURT SWANSEA ENTERPRISE PARK
SWANSEA
SA7 9LA
Other companies in SA1
 
Filing Information
Company Number 02814634
Company ID Number 02814634
Date formed 1993-05-04
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB558152334  
Last Datalog update: 2024-05-05 16:30:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TELEDU TELESGOP CYF
The accountancy firm based at this address is ALISON VICKERS
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 TELEDU TELESGOP CYF

Current Directors
Officer Role Date Appointed
RICHARD MYRDDIN REES
Company Secretary 2007-11-01
WILLIAM DYFRIG DAVIES
Director 2007-11-01
RICHARD MYRDDIN REES
Director 2008-03-06
ELIN RHYS
Director 1993-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
TRYSTAN DAFYDD ROWLANDS
Director 2007-11-01 2014-12-31
EUROS JONES-EVANS
Director 2010-01-01 2013-03-15
IOLO PEREDUR JONES
Director 2008-11-06 2009-06-06
THOMAS GWYNLAIS MORGAN
Company Secretary 1993-05-04 2007-11-01
HEATHER ANN LAZARUS
Nominated Secretary 1993-05-04 1993-05-04
HARRY PIERRE LAZARUS
Nominated Director 1993-05-04 1993-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DYFRIG DAVIES DL & RED DAVIES LIMITED Director 2015-01-20 CURRENT 2006-01-21 Active
WILLIAM DYFRIG DAVIES CARTREFI JDW CYF Director 2014-06-03 CURRENT 2010-08-17 Active
RICHARD MYRDDIN REES TELESGOPICS CYF Director 1999-07-08 CURRENT 1999-07-08 Active
RICHARD MYRDDIN REES CHANNEL EARTH LIMITED Director 1997-11-06 CURRENT 1997-09-29 Active - Proposal to Strike off
ELIN RHYS CYFLE Director 2010-09-29 CURRENT 1987-03-09 Liquidation
ELIN RHYS GOLWG CYFYNGEDIG Director 2007-07-01 CURRENT 1988-07-13 Active
ELIN RHYS MENTER A BUSNES Director 2007-05-02 CURRENT 1991-09-30 Active
ELIN RHYS TELESGOPICS CYF Director 1999-07-08 CURRENT 1999-07-08 Active
ELIN RHYS CHANNEL EARTH LIMITED Director 1997-11-06 CURRENT 1997-09-29 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
2024-04-05CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2024-04-0431/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-06CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-09-14CESSATION OF WILLIAM DYFRIG DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2022-09-14CESSATION OF FFION MELERI REES AS A PERSON OF SIGNIFICANT CONTROL
2022-09-14PSC07CESSATION OF WILLIAM DYFRIG DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2022-08-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-09-08CH01Director's details changed for Mr Richard Myrddin Rees on 2021-09-01
2021-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/21 FROM C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales
2021-09-08PSC04Change of details for Ms Ffion Meleri Rees as a person with significant control on 2021-09-01
2021-09-08CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD MYRDDIN REES on 2021-09-01
2021-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-03-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08SH06Cancellation of shares. Statement of capital on 2019-04-09 GBP 2
2020-09-08SH03Purchase of own shares
2020-06-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FFION MELERI REES
2020-06-05PSC02Notification of Telesgop Media Cyf as a person with significant control on 2019-04-09
2020-06-05PSC07CESSATION OF ELIN RHYS AS A PERSON OF SIGNIFICANT CONTROL
2020-06-05AP01DIRECTOR APPOINTED MS FFION MELERI REES
2020-06-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01SH06Cancellation of shares. Statement of capital on 2020-03-31 GBP 2.00
2020-05-01SH03Purchase of own shares
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-05-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 028146340002
2019-04-05PSC04Change of details for Mr Richard Myrddin Rees as a person with significant control on 2018-11-20
2019-04-05CH01Director's details changed for Ms Elin Rhys on 2018-11-20
2019-04-05CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD MYRDDIN REES on 2018-11-20
2019-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/19 FROM C/O Bevan & Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-08-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 2.61
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 2.61
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR TRYSTAN DAFYDD ROWLANDS
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 2.61
2015-05-05AR0131/03/15 ANNUAL RETURN FULL LIST
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 2.61
2015-02-18SH06Cancellation of shares. Statement of capital on 2015-01-20 GBP 2.61
2015-02-18SH03Purchase of own shares
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TRYSTAN DAFYDD ROWLANDS / 31/03/2014
2014-04-28CH01CHANGE PERSON AS DIRECTOR
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DYFRIG DAVIES / 31/03/2014
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DYFRIG DAVIES / 31/03/2014
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIN RHYS / 31/03/2014
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD REES / 31/03/2014
2014-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD REES / 31/03/2014
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 2.91
2014-04-25AR0131/03/14 FULL LIST
2014-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2014 FROM ETHOS KING'S ROAD THE WATERFRONT SWANSEA SA1 8AS
2013-05-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR EUROS JONES-EVANS
2013-04-03AR0131/03/13 FULL LIST
2012-05-31AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-30AR0131/03/12 FULL LIST
2011-05-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-12AR0131/03/11 FULL LIST
2011-04-12AP01DIRECTOR APPOINTED MR EUROS JONES-EVANS
2011-01-18SH0112/01/11 STATEMENT OF CAPITAL GBP 2.91
2010-08-19AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BNR TRYSTAN DAFYDD ROWLANDS / 01/10/2009
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DYFRIG DAVIES / 01/10/2009
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD REES / 01/10/2009
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BNR TRYSTAN DAFYDD ROWLANDS / 01/10/2009
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD REES / 01/10/2009
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DYFRIG DAVIES / 01/10/2009
2009-08-05363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS; AMEND
2009-07-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR IOLO JONES
2009-07-08169GBP IC 237/236.97 01/07/09 GBP SR 3@0.01=0.03
2009-06-09363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-2788(2)AD 01/01/09-31/01/09 GBP SI 6@0.01=0.06 GBP IC 2.31/2.37
2009-01-0988(2)AD 01/09/08-30/09/08 GBP SI 31@0.01=0.31 GBP IC 2/2.31
2008-12-03225CURREXT FROM 31/10/2008 TO 31/12/2008
2008-11-24288aDIRECTOR APPOINTED IOLO PEREDUR JONES
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM TECNIWM 1 HEOL Y BRENIN, Y DOCIAU, ABERTAWE CYMRU SA1 8PH
2008-05-16122S-DIV
2008-05-16RES01ADOPT ARTICLES 30/04/2008
2008-05-16RES13SUB-DIVIDED 30/04/2008
2008-05-08363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-03-12288aDIRECTOR APPOINTED MR RICHARD MYRDDIN REES
2007-11-13288aNEW SECRETARY APPOINTED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288bSECRETARY RESIGNED
2007-05-09363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-04-05AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2007-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-06-05363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-06-05287REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 22 CRESCENT ROAD LLANDEILO SIR GAERFYRDDIN SA19 6HN
2005-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-06-23363(287)REGISTERED OFFICE CHANGED ON 23/06/05
2005-06-23363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2004-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-05-17363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-17363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2003-10-31363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2003-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-09-23225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/10/02
2002-05-16363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2002-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to TELEDU TELESGOP CYF 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 TELEDU TELESGOP CYF
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-06-16 Outstanding S4C
Creditors
Creditors Due After One Year 2011-12-31 £ 208,230
Creditors Due Within One Year 2012-12-31 £ 760,708
Creditors Due Within One Year 2011-12-31 £ 591,870
Provisions For Liabilities Charges 2012-12-31 £ 35,719
Provisions For Liabilities Charges 2011-12-31 £ 45,249

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 TELEDU TELESGOP CYF

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 469,115
Cash Bank In Hand 2011-12-31 £ 539,401
Current Assets 2012-12-31 £ 739,666
Current Assets 2011-12-31 £ 759,397
Debtors 2012-12-31 £ 270,551
Debtors 2011-12-31 £ 219,996
Fixed Assets 2012-12-31 £ 297,283
Fixed Assets 2011-12-31 £ 362,199
Secured Debts 2011-12-31 £ 1,756
Shareholder Funds 2012-12-31 £ 240,522
Shareholder Funds 2011-12-31 £ 276,247
Tangible Fixed Assets 2012-12-31 £ 297,283
Tangible Fixed Assets 2011-12-31 £ 362,199

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TELEDU TELESGOP CYF registering or being granted any patents
Domain Names

TELEDU TELESGOP CYF owns 2 domain names.

telesgop.co.uk   telesgoptv.co.uk  

Trademarks
We have not found any records of TELEDU TELESGOP CYF registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TELEDU TELESGOP CYF. 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 (90030 - Artistic creation) as TELEDU TELESGOP CYF are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where TELEDU TELESGOP CYF 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.
Import/Export of Goods
Goods imported/exported by TELEDU TELESGOP CYF
OriginDestinationDateImport CodeImported Goods classification description
2010-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TELEDU TELESGOP CYF 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 TELEDU TELESGOP CYF 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.