Background WavePink WaveYellow Wave

TABERNACL (BETHESDA) CYF. (02940086)

TABERNACL (BETHESDA) CYF. (02940086) is an active UK company. incorporated on 17 June 1994. with registered office in Bethesda. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities and 3 other business activities. TABERNACL (BETHESDA) CYF. has been registered for 31 years. Current directors include DAVIES, Owain Arwel, JONES, Gwyn, JONES, Rhys Lloyd and 1 others.

Company Number
02940086
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 June 1994
Age
31 years
Address
Tabernacl (Bethesda) Cyf Neuadd Ogwen, Bethesda, LL57 3AN
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
DAVIES, Owain Arwel, JONES, Gwyn, JONES, Rhys Lloyd, ROBERTS, Richard Pierce
SIC Codes
59200, 90010, 90030, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TABERNACL (BETHESDA) CYF.

TABERNACL (BETHESDA) CYF. is an active company incorporated on 17 June 1994 with the registered office located in Bethesda. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities and 3 other business activities. TABERNACL (BETHESDA) CYF. was registered 31 years ago.(SIC: 59200, 90010, 90030, 90040)

Status

active

Active since 31 years ago

Company No

02940086

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 17 June 1994

Size

N/A

Accounts

ARD: 29/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Tabernacl (Bethesda) Cyf Neuadd Ogwen Stryd Fawr Bethesda, LL57 3AN,

Previous Addresses

Yr Hen Fecws Tyn Y Coed Bethesda Bangor LL57 3SF Wales
From: 27 June 2022To: 7 August 2023
33 Stryd Fawr, Bethesda Stryd Fawr Bethesda Bangor Gwynedd LL57 3AN Wales
From: 8 June 2019To: 27 June 2022
Yr Hen Fecws Tyn Y Coed Carneddi, Bethesda Bangor Gwynedd LL57 3SF
From: 21 August 2012To: 8 June 2019
6 Goronwy Street Number Three Gerlan, Bethesda Bangor Gwynedd LL57 3TU United Kingdom
From: 17 June 1994To: 21 August 2012
Timeline

13 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Loan Secured
Apr 14
Loan Secured
May 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Loan Secured
Feb 18
Director Left
Jun 22
Director Left
Jul 23
Director Joined
Apr 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

DAVIES, Owain Arwel

Active
4-5 Ffrydlas Road, BethsdaLL57 3BH
Born March 1978
Director
Appointed 01 Jun 2006

JONES, Gwyn

Active
Rhyd, PenrhyndeudraethLL48 6ST
Born August 1965
Director
Appointed 17 Jun 1994

JONES, Rhys Lloyd

Active
2 Maes Yr Athro, BangorLL57 3SJ
Born May 1980
Director
Appointed 19 Apr 2024

ROBERTS, Richard Pierce

Active
Ffordd Gerllan, BethesdaLL57 3ST
Born January 1964
Director
Appointed 01 Jan 2009

JONES, Dyfrig Wynn

Resigned
Tyn Y Coed, BangorLL57 3SF
Secretary
Appointed 06 Jan 2008
Resigned 17 Jul 2023

JONES, Gwyn

Resigned
Gardden, LlanerfylSY21 0JA
Secretary
Appointed 17 Jun 1994
Resigned 20 Jan 2009

LLWYD, Dilwyn

Resigned
Tyn Y Coed, BangorLL57 3SF
Secretary
Appointed 08 Jul 2014
Resigned 15 Nov 2018

DAFYDD, Gwynfor

Resigned
Llys Llywelyn, BethesdaLL57 3RL
Born February 1958
Director
Appointed 17 Jun 1994
Resigned 17 May 2006

DAVIES, Meleri Wyn

Resigned
Ffordd Carneddi, BethesdaLL57 3SG
Born June 1978
Director
Appointed 06 Jan 2009
Resigned 24 Jun 2022

GRUFFYDD, Pegi

Resigned
Bryn Rodyn, Blaenau FfestiniogLL41 4RA
Born April 1960
Director
Appointed 17 Jun 1994
Resigned 30 Jun 2004

HARRIES, Wyn Bowen

Resigned
Halfway Bridge, BangorLL57 3AX
Born March 1953
Director
Appointed 21 Feb 2013
Resigned 08 Jul 2014

HARRIES, Wyn Bowen

Resigned
Pant Y Gwair Uchaf, BangorLL57
Born March 1952
Director
Appointed 02 Mar 2004
Resigned 17 May 2006

JONES, Dyfrig Wynn

Resigned
Tyn Y Coed, BangorLL57 3SF
Born January 1977
Director
Appointed 08 Jul 2014
Resigned 17 Jul 2023

RHYS, Dafydd Gwyrfai Bowen

Resigned
Bryn Yr Odyn, Blaenau FfestiniogLL41 4RA
Born July 1960
Director
Appointed 17 Jun 1994
Resigned 16 Jul 2002

ROBERTS, Sioned Wyn

Resigned
Rhes Y Graig, BethesdaLL57 3AA
Born June 1974
Director
Appointed 06 Jan 2009
Resigned 21 Feb 2013

SION, Gareth

Resigned
75a Stryd Fawr, BethesdaLL57 3AR
Born July 1960
Director
Appointed 17 Jun 1994
Resigned 08 Jul 2014

WILLIAMS, Nia Llwyd

Resigned
Tai Newyddion, BangorLL57 2AA
Born November 1958
Director
Appointed 17 Jun 1994
Resigned 09 Jun 2006

WILLIAMS, Sian Eleri

Resigned
Ty Mawr Tanybwlch Road, BangorLL57 3HU
Born October 1966
Director
Appointed 25 Apr 1995
Resigned 28 Feb 2004
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Change Person Secretary Company With Change Date
3 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2014
AR01AR01
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 July 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
6 September 2010
AR01AR01
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
1 September 2009
287Change of Registered Office
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 August 2008
AAAnnual Accounts
Legacy
21 July 2008
363sAnnual Return (shuttle)
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2007
AAAnnual Accounts
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
363sAnnual Return (shuttle)
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 May 2006
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2003
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Resolution
11 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 February 2003
AAAnnual Accounts
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2002
AAAnnual Accounts
Legacy
8 May 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
7 June 2000
AAMDAAMD
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
7 June 1999
AAMDAAMD
Accounts With Accounts Type Full
18 May 1999
AAAnnual Accounts
Legacy
29 July 1998
363363
Legacy
29 July 1998
363(353)363(353)
Accounts Amended With Accounts Type Full
17 June 1998
AAMDAAMD
Accounts With Accounts Type Full
3 June 1998
AAAnnual Accounts
Legacy
6 July 1997
288cChange of Particulars
Legacy
6 July 1997
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
1 May 1997
AAMDAAMD
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Legacy
21 July 1996
287Change of Registered Office
Legacy
27 June 1996
363363
Accounts Amended With Accounts Type Full
26 April 1996
AAMDAAMD
Accounts With Accounts Type Full
6 March 1996
AAAnnual Accounts
Legacy
14 July 1995
363sAnnual Return (shuttle)
Legacy
10 May 1995
288288
Incorporation Company
17 June 1994
NEWINCIncorporation