AMBAREL CYF

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAMBAREL CYF
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02763544
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AMBAREL CYF?

    • Television programme production activities (59113) / Information and communication

    Where is AMBAREL CYF located?

    Registered Office Address
    11-15 Bridge Street
    LL55 1AB Caernarfon
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of AMBAREL CYF?

    Previous Company Names
    Company NameFromUntil
    PARADOM PROPERTIES LIMITEDNov 10, 1992Nov 10, 1992

    What are the latest accounts for AMBAREL CYF?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for AMBAREL CYF?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2023

    What are the latest filings for AMBAREL CYF?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Sion Tomos as a director on Aug 30, 2024

    1 pagesTM01

    Termination of appointment of Kenneth Richardson as a secretary on Aug 30, 2024

    1 pagesTM02

    Termination of appointment of Gwynfryn Davies as a director on Aug 30, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    16 pagesAA

    Confirmation statement made on Oct 23, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Unit 2 Cibyn Industrial Estate Caernarfon LL55 2BD Wales to 11-15 Bridge Street Caernarfon LL55 1AB on Nov 02, 2023

    1 pagesAD01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Previous accounting period extended from Sep 30, 2022 to Mar 31, 2023

    1 pagesAA01

    Confirmation statement made on Oct 23, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    16 pagesAA

    Confirmation statement made on Oct 23, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    12 pagesAA

    Confirmation statement made on Oct 23, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    14 pagesAA

    Confirmation statement made on Oct 23, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    2 pagesMR04

    Total exemption full accounts made up to Sep 30, 2018

    14 pagesAA

    Registered office address changed from Uned 2 Ystad Diwydiannol Cibyn Caernarfon Gwynedd to Unit 2 Cibyn Industrial Estate Caernarfon LL55 2BD on Feb 25, 2019

    1 pagesAD01

    Confirmation statement made on Oct 23, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    14 pagesAA

    Confirmation statement made on Oct 23, 2017 with no updates

    3 pagesCS01

    Who are the officers of AMBAREL CYF?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFITHS, Michael John
    Maes Gwyn Uchaf
    1 Bryn Y Waen
    LL56 4QL Y Felinheli
    Gwynedd
    Director
    Maes Gwyn Uchaf
    1 Bryn Y Waen
    LL56 4QL Y Felinheli
    Gwynedd
    WalesBritishCynhyrchydd27114390001
    ANWYL, Angharad
    22 Ffordd Cwstennin
    LL55 2LF Caernarfon
    Gwynedd
    Secretary
    22 Ffordd Cwstennin
    LL55 2LF Caernarfon
    Gwynedd
    British PrydeinigCynhyrchydd50302870001
    DAVIES, Gwynfryn
    Ystad Diwydiannol Cibyn
    LL55 2BD Caernarfon
    Uned 2
    Gwynedd
    Secretary
    Ystad Diwydiannol Cibyn
    LL55 2BD Caernarfon
    Uned 2
    Gwynedd
    British155501070001
    GARLICK, Iestyn Kevin
    Fferm Llecharian
    LL55 3AW Llanddeiniolen
    Gwynedd
    Cymru
    Secretary
    Fferm Llecharian
    LL55 3AW Llanddeiniolen
    Gwynedd
    Cymru
    CymroCynhyrchydd50772580002
    JONES, David Huw
    8 Heol Don
    CF14 2AU Cardiff
    South Glamorgan
    Secretary
    8 Heol Don
    CF14 2AU Cardiff
    South Glamorgan
    CymroTv Producer123708570001
    RICHARDSON, Kenneth
    Uned 2
    Ystad Diwydiannol Cibyn
    Caernarfon
    Gwynedd
    Secretary
    Uned 2
    Ystad Diwydiannol Cibyn
    Caernarfon
    Gwynedd
    British159498340001
    ROBERTS, Dafydd Meirion
    Bwlch Grwnog
    Lon Bwlch Cwm Y Glo
    LL55 4ED Caernarfon
    Gwynedd
    Secretary
    Bwlch Grwnog
    Lon Bwlch Cwm Y Glo
    LL55 4ED Caernarfon
    Gwynedd
    Welsh36917900001
    TEIFI, Sian
    Is-Y-Coed
    Tre Taliesin
    SY20 8JG Machynlleth
    Powys
    Secretary
    Is-Y-Coed
    Tre Taliesin
    SY20 8JG Machynlleth
    Powys
    CymraesCynhyrchydd37207020001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ANWYL, Angharad
    22 Ffordd Cwstennin
    LL55 2LF Caernarfon
    Gwynedd
    Director
    22 Ffordd Cwstennin
    LL55 2LF Caernarfon
    Gwynedd
    WalesBritish PrydeinigCyfarwyddwr Cwmni50302870001
    DAVIES, Gwynfryn
    Glantraeth
    Ffordd Y Gogledd
    LL55 1BE Caernarfon
    Gwynedd
    Cymru
    Director
    Glantraeth
    Ffordd Y Gogledd
    LL55 1BE Caernarfon
    Gwynedd
    Cymru
    WalesBritishSaer57518330002
    EVANS, Robin Lloyd
    Madryn
    Lon Ddewi
    LL55 1BH Caernarfon
    Gwynedd
    Cymru
    Director
    Madryn
    Lon Ddewi
    LL55 1BH Caernarfon
    Gwynedd
    Cymru
    United KingdomCymroCynhyrchydd32405760001
    GARLICK, Iestyn Kevin
    Fferm Llecharian
    LL55 3AW Llanddeiniolen
    Gwynedd
    Cymru
    Director
    Fferm Llecharian
    LL55 3AW Llanddeiniolen
    Gwynedd
    Cymru
    WalesCymroCynhyrchydd50772580002
    GRIFFITHS, Michael John
    Maes Gwyn Uchaf
    1 Bryn Y Waen
    LL56 4QL Y Felinheli
    Gwynedd
    Director
    Maes Gwyn Uchaf
    1 Bryn Y Waen
    LL56 4QL Y Felinheli
    Gwynedd
    WalesBritishCynhyrchydd27114390001
    JONES, David Huw
    8 Heol Don
    CF14 2AU Cardiff
    South Glamorgan
    Director
    8 Heol Don
    CF14 2AU Cardiff
    South Glamorgan
    WalesCymroTv Producer123708570001
    RHYS, Dafydd Gwyn
    16 Crescent Road
    SA19 8HL Llandeilo
    Sir Gaerfyrddin
    Cymru
    Director
    16 Crescent Road
    SA19 8HL Llandeilo
    Sir Gaerfyrddin
    Cymru
    British PrydeinigCyfarwyddwr Cwmni116243190001
    ROBERTS, Dafydd Meirion
    Bwlch Grwnog
    Lon Bwlch Cwm Y Glo
    LL55 4ED Caernarfon
    Gwynedd
    Director
    Bwlch Grwnog
    Lon Bwlch Cwm Y Glo
    LL55 4ED Caernarfon
    Gwynedd
    WalesWelshCynhyrchydd36917900001
    TEIFI, Sian
    7 Ffordd Segontiwm
    LL55 2LL Caernarfon
    Gwynedd
    Cymru
    Director
    7 Ffordd Segontiwm
    LL55 2LL Caernarfon
    Gwynedd
    Cymru
    CymraesCynhyrchydd37207020002
    THOMAS, William Roger
    Treflan
    Maes Y Mor Penygroes
    LL54 6NR Caernarfon
    Gwynedd
    Cymru
    Director
    Treflan
    Maes Y Mor Penygroes
    LL54 6NR Caernarfon
    Gwynedd
    Cymru
    CymroSaer Coed32405750001
    TOMOS, Sion
    Bridge Street
    LL55 1AB Caernarfon
    11-15
    Wales
    Director
    Bridge Street
    LL55 1AB Caernarfon
    11-15
    Wales
    WalesBritishJoiner186825000001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of AMBAREL CYF?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mike Griffiths
    Bridge Street
    LL55 1AB Caernarfon
    11-15
    Wales
    Apr 06, 2016
    Bridge Street
    LL55 1AB Caernarfon
    11-15
    Wales
    No
    Nationality: Welsh
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0