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

CYNHYRCHIADAU BOOMERANG CYFYNGEDIG

GLOWORKS, PORTH TEIGR WAY, CARDIFF, CF10 4GA,
Company Registration Number
05421502
Private Limited Company
Active

Company Overview

About Cynhyrchiadau Boomerang Cyfyngedig
CYNHYRCHIADAU BOOMERANG CYFYNGEDIG was founded on 2005-04-11 and has its registered office in Cardiff. The organisation's status is listed as "Active". Cynhyrchiadau Boomerang Cyfyngedig is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CYNHYRCHIADAU BOOMERANG CYFYNGEDIG
 
Legal Registered Office
GLOWORKS
PORTH TEIGR WAY
CARDIFF
CF10 4GA
Other companies in CF11
 
Previous Names
CYBERCHIP LIMITED30/10/2007
Filing Information
Company Number 05421502
Company ID Number 05421502
Date formed 2005-04-11
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-09-05 17:24:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYNHYRCHIADAU BOOMERANG 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 CYNHYRCHIADAU BOOMERANG CYFYNGEDIG

Current Directors
Officer Role Date Appointed
MARK WILLIAM FENWICK
Director 2005-07-27
NIA LLINOS THOMAS
Director 2016-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
HUW EURIG DAVIES
Director 2005-07-27 2015-12-24
MARK WILLIAM FENWICK
Company Secretary 2005-07-27 2015-06-24
ELIZABETH HELEN PROTHEROE
Company Secretary 2005-04-20 2005-07-27
ELIZABETH HELEN PROTHEROE
Director 2005-04-20 2005-07-27
WILLIAM RONW PROTHEROE
Director 2005-04-20 2005-07-27
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-04-11 2005-04-20
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-04-11 2005-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WILLIAM FENWICK CLOTH CAT LBB LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
MARK WILLIAM FENWICK TWOFOUR GROUP LIMITED Director 2016-04-30 CURRENT 2005-06-28 Active
MARK WILLIAM FENWICK BTP LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active - Proposal to Strike off
MARK WILLIAM FENWICK MAINSTREET ARLINGTON PRODUCTIONS LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active - Proposal to Strike off
MARK WILLIAM FENWICK CLOTH CAT GAMES LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
MARK WILLIAM FENWICK CLOTH CAT ANIMATION LIMITED Director 2014-04-14 CURRENT 2012-10-22 Active
MARK WILLIAM FENWICK BOOM PICTURES LIMITED Director 2012-05-23 CURRENT 2012-01-25 Active
MARK WILLIAM FENWICK HARLEQUIN AGENCY LIMITED Director 2011-07-05 CURRENT 1986-05-15 Active
MARK WILLIAM FENWICK PINK ROSE BUD LIMITED Director 2011-07-05 CURRENT 2011-04-12 Active
MARK WILLIAM FENWICK OXFORD SCIENTIFIC FILMS LIMITED Director 2011-06-08 CURRENT 2010-12-17 Active
MARK WILLIAM FENWICK INDUS FILMS LTD Director 2009-10-19 CURRENT 2004-11-12 Active - Proposal to Strike off
MARK WILLIAM FENWICK MALACARA LIMITED Director 2009-03-20 CURRENT 2009-01-30 Active
MARK WILLIAM FENWICK ADNODDAU ZOOM CYF Director 2007-06-26 CURRENT 2007-06-26 Dissolved 2016-12-13
MARK WILLIAM FENWICK GORILLA TV LIMITED Director 2006-10-06 CURRENT 1999-05-24 Active
MARK WILLIAM FENWICK GORILLA TV GROUP LIMITED Director 2006-10-05 CURRENT 2006-09-26 Active
MARK WILLIAM FENWICK BOOM CYMRU TV LTD Director 2004-10-22 CURRENT 1994-06-07 Active
NIA LLINOS THOMAS OXFORD SCIENTIFIC FILMS LIMITED Director 2018-07-06 CURRENT 2010-12-17 Active
NIA LLINOS THOMAS INDUS FILMS LTD Director 2016-01-25 CURRENT 2004-11-12 Active - Proposal to Strike off
NIA LLINOS THOMAS BOOM CYMRU TV LTD Director 2014-03-10 CURRENT 1994-06-07 Active
NIA LLINOS THOMAS TELEDWYR ANNIBYNNOL CYMRU CYF. Director 2008-01-10 CURRENT 1991-01-14 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
2023-08-17Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-25CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-05-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-05-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-05-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-04-07APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM FENWICK
2023-03-09DIRECTOR APPOINTED MR DAVID RICHARD HOWELLS
2022-12-30Audit exemption subsidiary accounts made up to 2021-12-31
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-06-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 218 PENARTH ROAD CARDIFF CF11 8NN
2018-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 218 PENARTH ROAD CARDIFF CF11 8NN
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-15CH01Director's details changed for Mr Mark William Fenwick on 2016-09-01
2016-09-05CH01Director's details changed for Mr Mark William Fenwick on 2016-09-01
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-11AR0111/04/16 ANNUAL RETURN FULL LIST
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR HUW EURIG DAVIES
2016-01-26AP01DIRECTOR APPOINTED MS NIA LLINOS THOMAS
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-21TM02Termination of appointment of Mark William Fenwick on 2015-06-24
2015-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-13AR0111/04/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-14AA01Previous accounting period shortened from 31/05/14 TO 31/12/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-14AR0111/04/14 ANNUAL RETURN FULL LIST
2014-04-14CH01Director's details changed for Mr Huw Eurig Davies on 2013-04-01
2014-03-05AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-04-15AR0111/04/13 ANNUAL RETURN FULL LIST
2013-02-28AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-07CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-07RES01ADOPT ARTICLES 27/07/2012
2012-04-21AR0111/04/12 FULL LIST
2012-01-25AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-04-14AR0111/04/11 FULL LIST
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-04-26AR0111/04/10 FULL LIST
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-05-01363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-04-28363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-11-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-30CERTNMCOMPANY NAME CHANGED CYBERCHIP LIMITED CERTIFICATE ISSUED ON 30/10/07
2007-09-20395PARTICULARS OF MORTGAGE/CHARGE
2007-05-08363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-04-28363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-04-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-18SASHARES AGREEMENT OTC
2005-08-1888(2)RAD 30/06/05--------- £ SI 50@1=50 £ IC 50/100
2005-08-08288bDIRECTOR RESIGNED
2005-08-08287REGISTERED OFFICE CHANGED ON 08/08/05 FROM: MESSRS MCTAGGARTS SOLICITORS 24 ST ANDREWS CRESCENT CARDIFF CF10 3DP
2005-08-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-08225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06
2005-08-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-08288aNEW DIRECTOR APPOINTED
2005-07-1188(2)RAD 30/06/05--------- £ SI 49@1=49 £ IC 1/50
2005-07-02288bSECRETARY RESIGNED
2005-07-02287REGISTERED OFFICE CHANGED ON 02/07/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2005-07-02288bDIRECTOR RESIGNED
2005-07-02288aNEW DIRECTOR APPOINTED
2005-07-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to CYNHYRCHIADAU BOOMERANG 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 CYNHYRCHIADAU BOOMERANG CYFYNGEDIG
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-11-13 Satisfied LDC (MANAGERS) LIMITED (THE SECURITY AGENT)
MORTGAGE DEBENTURE 2007-09-20 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31

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 CYNHYRCHIADAU BOOMERANG CYFYNGEDIG

Intangible Assets
Patents
We have not found any records of CYNHYRCHIADAU BOOMERANG CYFYNGEDIG registering or being granted any patents
Domain Names
We do not have the domain name information for CYNHYRCHIADAU BOOMERANG CYFYNGEDIG
Trademarks
We have not found any records of CYNHYRCHIADAU BOOMERANG CYFYNGEDIG registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYNHYRCHIADAU BOOMERANG 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 (59113 - Television programme production activities) as CYNHYRCHIADAU BOOMERANG CYFYNGEDIG are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where CYNHYRCHIADAU BOOMERANG 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 CYNHYRCHIADAU BOOMERANG 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 CYNHYRCHIADAU BOOMERANG 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.