Company Information for CREAD CYF
2 FARRAR ROAD BANGOR BUSINESS CENTRE, 2 FARRAR ROAD, BANGOR, GWYNEDD, LL57 1LJ,
|
Company Registration Number
05229917
Private Limited Company
Active |
Company Name | ||
---|---|---|
CREAD CYF | ||
Legal Registered Office | ||
2 FARRAR ROAD BANGOR BUSINESS CENTRE 2 FARRAR ROAD BANGOR GWYNEDD LL57 1LJ Other companies in LL57 | ||
Previous Names | ||
|
Company Number | 05229917 | |
---|---|---|
Company ID Number | 05229917 | |
Date formed | 2004-09-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 13/09/2015 | |
Return next due | 11/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB398496615 |
Last Datalog update: | 2023-10-08 09:47:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD STEPHEN EDWARDS |
||
GWEN EDWARDS |
||
RICHARD STEPHEN EDWARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HIGHSTONE SECRETARIES LIMITED |
Company Secretary | ||
HIGHSTONE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOODMWD LIMITED | Director | 2014-05-31 | CURRENT | 2013-09-20 | Active - Proposal to Strike off | |
CYNHYRCHIADAU CREAD PRODUCTIONS CYF | Director | 2011-02-07 | CURRENT | 2011-02-07 | Dissolved 2014-12-23 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of 6 Stad Wern Gethin Llanfairpwll Anglesey LL61 5AN | |
AD02 | Register inspection address changed to 6 Stad Wern Gethin Llanfairpwll Anglesey LL61 5AN | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gwen Edwards on 2014-09-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/14 FROM 36 High Street Pwllheli Gwynedd LL53 5RT | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 13/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/11 ANNUAL RETURN FULL LIST | |
AR01 | 13/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/09 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN EDWARDS / 04/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 15/07/2009 FROM ST DAVIDS BUILDING LOMBARD STREET PORTHMADOG GWYNEDD LL49 9AP | |
CERTNM | COMPANY NAME CHANGED DYLUNIO CREAD CYF CERTIFICATE ISSUED ON 30/03/09 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 7-9 HIGH STREET PORTHMADOG GWYNEDD LL49 9LR | |
363a | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/11/04 FROM: DUNN & ELLIS, 7 HIGH STREET PORTHMADOG GWYNEDD LL49 9LK | |
88(2)R | AD 16/11/04--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities
Creditors Due Within One Year | 2013-03-31 | £ 11,535 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 18,084 |
Creditors and other liabilities
|
|
|
|
|
|
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 CREAD CYF
Cash Bank In Hand | 2013-03-31 | £ 12,786 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 7,022 |
Current Assets | 2013-03-31 | £ 17,746 |
Current Assets | 2012-03-31 | £ 15,823 |
Debtors | 2013-03-31 | £ 4,960 |
Debtors | 2012-03-31 | £ 8,801 |
Fixed Assets | 2013-03-31 | £ 12,074 |
Fixed Assets | 2012-03-31 | £ 14,478 |
Shareholder Funds | 2013-03-31 | £ 18,285 |
Shareholder Funds | 2012-03-31 | £ 12,217 |
Tangible Fixed Assets | 2013-03-31 | £ 1,974 |
Tangible Fixed Assets | 2012-03-31 | £ 1,928 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as CREAD CYF are:
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. |