Background WavePink WaveYellow Wave

BOOM CYMRU TV LTD (02936337)

BOOM CYMRU TV LTD (02936337) is an active UK company. incorporated on 7 June 1994. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in television programme production activities. BOOM CYMRU TV LTD has been registered for 31 years.

Company Number
02936337
Status
active
Type
ltd
Incorporated
7 June 1994
Age
31 years
Address
Gloworks, Cardiff, CF10 4GA
Industry Sector
Information and Communication
Business Activity
Television programme production activities
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOM CYMRU TV LTD

BOOM CYMRU TV LTD is an active company incorporated on 7 June 1994 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. BOOM CYMRU TV LTD was registered 31 years ago.(SIC: 59113)

Status

active

Active since 31 years ago

Company No

02936337

LTD Company

Age

31 Years

Incorporated 7 June 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

BOOM PICTURES PRODUCTIONS LIMITED
From: 23 October 2012To: 17 October 2014
BOOM PICTURES PRODUCTIONS PLC
From: 23 October 2012To: 23 October 2012
BOOMERANG PLUS PLC
From: 30 October 2007To: 23 October 2012
CYNHYRCHIADAU BOOMERANG CYFYNGEDIG
From: 7 June 1994To: 30 October 2007
Contact
Address

Gloworks Porth Teigr Way Cardiff, CF10 4GA,

Previous Addresses

218 Penarth Road Cardiff CF11 8NN
From: 7 June 1994To: 7 November 2014
Timeline

33 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jun 94
Funding Round
May 10
Funding Round
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Funding Round
Sept 12
Loan Secured
Sept 13
Loan Cleared
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Joined
Mar 14
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Owner Exit
Oct 18
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Sept 25
Director Left
Sept 25
3
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

232

Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Legacy
12 June 2025
PARENT_ACCPARENT_ACC
Legacy
12 June 2025
GUARANTEE2GUARANTEE2
Legacy
12 June 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Legacy
23 May 2024
PARENT_ACCPARENT_ACC
Legacy
23 May 2024
AGREEMENT2AGREEMENT2
Legacy
23 May 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Legacy
25 May 2023
AGREEMENT2AGREEMENT2
Legacy
25 May 2023
GUARANTEE2GUARANTEE2
Legacy
25 May 2023
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 August 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
29 July 2022
PSC05Notification that PSC Information has been Withdrawn
Legacy
7 June 2022
PARENT_ACCPARENT_ACC
Legacy
7 June 2022
AGREEMENT2AGREEMENT2
Legacy
7 June 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
10 August 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Change Sail Address Company With New Address
31 August 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
21 July 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
26 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 October 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Accounts With Made Up Date
5 March 2014
AAAnnual Accounts
Resolution
18 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
23 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
5 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Legacy
27 February 2013
MG01MG01
Accounts With Accounts Type Group
6 December 2012
AAAnnual Accounts
Legacy
20 November 2012
MG01MG01
Legacy
14 November 2012
MG01MG01
Legacy
8 November 2012
MG01MG01
Legacy
6 November 2012
MG01MG01
Statement Of Companys Objects
25 October 2012
CC04CC04
Certificate Change Of Name Re Registration Public Limited Company To Private
23 October 2012
CERT11CERT11
Re Registration Memorandum Articles
23 October 2012
MARMAR
Reregistration Public To Private Company
23 October 2012
RR02RR02
Resolution
23 October 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 October 2012
CONNOTConfirmation Statement Notification
Capital Allotment Shares
5 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Capital Allotment Shares
14 August 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Group
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Capital Allotment Shares
21 May 2010
SH01Allotment of Shares
Resolution
22 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 December 2009
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
23 March 2009
88(2)Return of Allotment of Shares
Resolution
9 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 December 2008
AAAnnual Accounts
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
363sAnnual Return (shuttle)
Legacy
14 January 2008
123Notice of Increase in Nominal Capital
Resolution
14 January 2008
RESOLUTIONSResolutions
Resolution
14 January 2008
RESOLUTIONSResolutions
Resolution
14 January 2008
RESOLUTIONSResolutions
Resolution
14 January 2008
RESOLUTIONSResolutions
Resolution
14 January 2008
RESOLUTIONSResolutions
Resolution
14 January 2008
RESOLUTIONSResolutions
Memorandum Articles
7 December 2007
MEM/ARTSMEM/ARTS
Legacy
23 November 2007
88(2)R88(2)R
Legacy
23 November 2007
88(2)R88(2)R
Accounts With Made Up Date
13 November 2007
AAAnnual Accounts
Certificate Change Of Name Re Registration Private To Public Limited Company
30 October 2007
CERT7CERT7
Re Registration Memorandum Articles
30 October 2007
MARMAR
Accounts Balance Sheet
30 October 2007
BSBS
Auditors Report
30 October 2007
AUDRAUDR
Auditors Statement
30 October 2007
AUDSAUDS
Legacy
30 October 2007
43(3)e43(3)e
Legacy
30 October 2007
43(3)43(3)
Resolution
30 October 2007
RESOLUTIONSResolutions
Resolution
30 October 2007
RESOLUTIONSResolutions
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
88(2)R88(2)R
Legacy
9 August 2007
363aAnnual Return
Legacy
13 July 2007
403aParticulars of Charge Subject to s859A
Statement Of Affairs
27 June 2007
SASA
Legacy
25 June 2007
88(2)R88(2)R
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
88(2)R88(2)R
Statement Of Affairs
4 June 2007
SASA
Resolution
3 January 2007
RESOLUTIONSResolutions
Resolution
3 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 October 2006
AAAnnual Accounts
Legacy
9 June 2006
363aAnnual Return
Accounts With Accounts Type Small
6 April 2006
AAAnnual Accounts
Legacy
13 December 2005
288cChange of Particulars
Legacy
13 December 2005
288cChange of Particulars
Legacy
24 November 2005
88(2)R88(2)R
Legacy
24 November 2005
123Notice of Increase in Nominal Capital
Resolution
24 November 2005
RESOLUTIONSResolutions
Resolution
24 November 2005
RESOLUTIONSResolutions
Resolution
24 November 2005
RESOLUTIONSResolutions
Resolution
24 November 2005
RESOLUTIONSResolutions
Resolution
5 October 2005
RESOLUTIONSResolutions
Legacy
16 August 2005
288aAppointment of Director or Secretary
Statement Of Affairs
16 August 2005
SASA
Legacy
16 August 2005
88(2)R88(2)R
Legacy
5 August 2005
403aParticulars of Charge Subject to s859A
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
28 April 2005
395Particulars of Mortgage or Charge
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
122122
Legacy
25 February 2005
88(2)R88(2)R
Resolution
25 February 2005
RESOLUTIONSResolutions
Resolution
25 February 2005
RESOLUTIONSResolutions
Resolution
25 February 2005
RESOLUTIONSResolutions
Legacy
19 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 February 2005
AAAnnual Accounts
Legacy
28 October 2004
287Change of Registered Office
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 April 2004
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2003
AAAnnual Accounts
Resolution
27 February 2003
RESOLUTIONSResolutions
Resolution
27 February 2003
RESOLUTIONSResolutions
Legacy
27 February 2003
88(2)R88(2)R
Legacy
27 February 2003
123Notice of Increase in Nominal Capital
Resolution
27 February 2003
RESOLUTIONSResolutions
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2002
AAAnnual Accounts
Legacy
26 February 2002
88(2)R88(2)R
Legacy
26 February 2002
123Notice of Increase in Nominal Capital
Resolution
26 February 2002
RESOLUTIONSResolutions
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Miscellaneous
28 December 2001
MISCMISC
Miscellaneous
28 December 2001
MISCMISC
Miscellaneous
28 December 2001
MISCMISC
Resolution
28 December 2001
RESOLUTIONSResolutions
Legacy
18 December 2001
88(2)R88(2)R
Legacy
18 December 2001
123Notice of Increase in Nominal Capital
Legacy
18 December 2001
88(2)R88(2)R
Resolution
18 December 2001
RESOLUTIONSResolutions
Resolution
18 December 2001
RESOLUTIONSResolutions
Resolution
18 December 2001
RESOLUTIONSResolutions
Resolution
18 December 2001
RESOLUTIONSResolutions
Resolution
18 December 2001
RESOLUTIONSResolutions
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1998
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 April 1997
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1996
AAAnnual Accounts
Legacy
14 July 1995
287Change of Registered Office
Legacy
14 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 September 1994
288288
Legacy
19 August 1994
288288
Legacy
19 August 1994
288288
Legacy
19 August 1994
287Change of Registered Office
Legacy
19 August 1994
88(2)R88(2)R
Legacy
19 August 1994
224224
Legacy
10 June 1994
288288
Incorporation Company
7 June 1994
NEWINCIncorporation