UKBizDB.co.uk

FFILM FFOLYN - Y LLYFRGELL CYF

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ffilm Ffolyn - Y Llyfrgell Cyf. The company was founded 8 years ago and was given the registration number 09673910. The firm's registered office is in CARDIFF. You can find them at 14 Pitman Street, , Cardiff, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:FFILM FFOLYN - Y LLYFRGELL CYF
Company Number:09673910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2015
End of financial year:17 May 2023
Jurisdiction:Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:14 Pitman Street, Cardiff, Wales, CF11 9DJ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Pitman Street, Cardiff, Wales, CF11 9DJ

Director07 July 2015Active
14, Pitman Street, Cardiff, Wales, CF11 9DJ

Director17 August 2015Active
14, Pitman Street, Cardiff, Wales, CF11 9DJ

Director07 July 2015Active
14, Pitman Street, Cardiff, Wales, CF11 9DJ

Director07 July 2015Active

People with Significant Control

Mr Euros Lyn
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:Cymro
Country of residence:Wales
Address:14, Pitman Street, Cardiff, Wales, CF11 9DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
  • Significant influence or control as firm
Ms Fflur Haf Dafydd
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:Welsh
Country of residence:Wales
Address:34 Lime Grove Avenue, Lime Grove Avenue, Carmarthen, Wales, SA31 1SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
  • Significant influence or control as firm
Mrs Cheryl Davies Keatley
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:Welsh
Country of residence:England
Address:Yew Tree House, Symonds Yat, Ross-On-Wye, England, HR9 6BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type micro entity.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2020-07-14Accounts

Accounts with accounts type micro entity.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type micro entity.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Accounts

Accounts with accounts type micro entity.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2016-07-18Accounts

Accounts with accounts type total exemption full.

Download
2016-07-18Accounts

Change account reference date company previous shortened.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-02-09Accounts

Accounts with accounts type total exemption full.

Download
2016-02-09Accounts

Change account reference date company previous shortened.

Download
2015-08-17Officers

Appoint person director company with name date.

Download
2015-08-10Officers

Termination director company with name termination date.

Download
2015-07-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.