Background WavePink WaveYellow Wave

S4C MASNACHOL CYF (03418713)

S4C MASNACHOL CYF (03418713) is an active UK company. incorporated on 13 August 1997. with registered office in Carmarthen. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. S4C MASNACHOL CYF has been registered for 28 years. Current directors include DAVIES, William Dyfrig, EVANS, Geraint Rhys, JOHNSTON, Richard Robert and 5 others.

Company Number
03418713
Status
active
Type
ltd
Incorporated
13 August 1997
Age
28 years
Address
Canolfan S4c Yr Egin, Carmarthen, SA31 3EQ
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
DAVIES, William Dyfrig, EVANS, Geraint Rhys, JOHNSTON, Richard Robert, LANG, Oliver James Alport, MORRIS, Elin Gwenllian, RAMASUT, Vilidda Catryn Jennet, SANAN, Luci Rebecca, WINOGORSKI, Sharon Ann
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S4C MASNACHOL CYF

S4C MASNACHOL CYF is an active company incorporated on 13 August 1997 with the registered office located in Carmarthen. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. S4C MASNACHOL CYF was registered 28 years ago.(SIC: 60200)

Status

active

Active since 28 years ago

Company No

03418713

LTD Company

Age

28 Years

Incorporated 13 August 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

S4C BUDDSODDIAD CYF
From: 9 February 1998To: 12 August 1998
SDN LIMITED
From: 13 November 1997To: 9 February 1998
RJT 230 LIMITED
From: 13 August 1997To: 13 November 1997
Contact
Address

Canolfan S4c Yr Egin College Road Carmarthen, SA31 3EQ,

Previous Addresses

Parc Ty Glas Llanishen Cardiff CF14 5DU
From: 13 August 1997To: 7 November 2018
Timeline

43 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Aug 10
Director Left
Oct 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Feb 12
Director Joined
Oct 12
Director Left
Jan 13
Director Joined
Apr 13
Director Left
May 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jul 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Jul 19
Director Joined
Dec 19
Director Left
Feb 21
Director Joined
Apr 21
Director Joined
May 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jan 24
Director Joined
Apr 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MORRIS, Elin Gwenllian

Active
College Road, CarmarthenSA31 3EQ
Secretary
Appointed 30 Jul 2008

DAVIES, William Dyfrig

Active
College Road, CarmarthenSA31 3EQ
Born November 1963
Director
Appointed 19 May 2025

EVANS, Geraint Rhys

Active
College Road, CarmarthenSA31 3EQ
Born March 1968
Director
Appointed 01 Jan 2025

JOHNSTON, Richard Robert

Active
College Road, CarmarthenSA31 3EQ
Born May 1967
Director
Appointed 30 Jan 2025

LANG, Oliver James Alport

Active
College Road, CarmarthenSA31 3EQ
Born April 1971
Director
Appointed 30 Jan 2025

MORRIS, Elin Gwenllian

Active
College Road, CarmarthenSA31 3EQ
Born October 1965
Director
Appointed 13 May 2009

RAMASUT, Vilidda Catryn Jennet

Active
College Road, CarmarthenSA31 3EQ
Born October 1975
Director
Appointed 19 May 2025

SANAN, Luci Rebecca

Active
College Road, CarmarthenSA31 3EQ
Born May 1983
Director
Appointed 30 Jan 2025

WINOGORSKI, Sharon Ann

Active
College Road, CarmarthenSA31 3EQ
Born April 1970
Director
Appointed 28 Nov 2019

EVANS, Philip Gwynne

Resigned
103 Rhydypenau Road, CardiffCF2 6PZ
Secretary
Appointed 30 Jun 1998
Resigned 30 Sept 1999

HOPKINS, Nerys Sian

Resigned
6 Dagnan Road, LondonSW12 9LQ
Secretary
Appointed 30 Sept 1999
Resigned 05 Jul 2006

HUGHES, Paul

Resigned
53 Cwrt Sart, NeathSA11 2SR
Secretary
Appointed 05 Jul 2006
Resigned 18 Jul 2008

CRESCENT HILL LIMITED

Resigned
Dumfries House, CardiffCF10 3FN
Corporate nominee secretary
Appointed 13 Aug 1997
Resigned 30 Jun 1998

BELL, Carol, Dr

Resigned
Parc Ty Glas, CardiffCF14 5DU
Born October 1958
Director
Appointed 16 Oct 2012
Resigned 30 Jun 2018

BRYANT, David Thomas

Resigned
College Road, CarmarthenSA31 3EQ
Born April 1959
Director
Appointed 09 Jul 2014
Resigned 09 Jul 2019

DAVIES, John Thomas

Resigned
Parc Ty Glas, CardiffCF14 5DU
Born August 1963
Director
Appointed 14 Feb 2011
Resigned 15 Oct 2014

DERBYSHIRE, Owen Glyn

Resigned
College Road, CarmarthenSA31 3EQ
Born November 1990
Director
Appointed 07 Nov 2018
Resigned 01 Feb 2021

DOYLE, Sian Elin

Resigned
College Road, CarmarthenSA31 3EQ
Born June 1967
Director
Appointed 09 Feb 2022
Resigned 24 Nov 2023

EVANS, Gwyn Owen

Resigned
College Road, CarmarthenSA31 3EQ
Born November 1968
Director
Appointed 11 Oct 2017
Resigned 31 Dec 2021

EVANS, Hugh Hesketh

Resigned
Parc Ty Glas, CardiffCF14 5DU
Born August 1961
Director
Appointed 11 Dec 2014
Resigned 07 Nov 2018

EVANS, Philip Gwynne

Resigned
16 Dan Yr Heol, CardiffCF23 6JU
Born May 1960
Director
Appointed 30 Jun 1998
Resigned 21 Feb 2005

GEORGE, Anita Anne

Resigned
College Road, CarmarthenSA31 3EQ
Born March 1959
Director
Appointed 07 Nov 2018
Resigned 01 Jul 2022

GRITTEN, Adele Catherine

Resigned
College Road, CarmarthenSA31 3EQ
Born September 1976
Director
Appointed 12 May 2021
Resigned 30 Apr 2025

HOPKINS, Nerys Sian

Resigned
Parc Ty Glas, CardiffCF14 5DU
Born February 1972
Director
Appointed 05 Jul 2006
Resigned 01 Oct 2010

INNES, William David Wyn

Resigned
Greenfield Llantwit Road, CardiffCF15 9NN
Born December 1963
Director
Appointed 30 Jun 1998
Resigned 21 Feb 2005

JONES, Christopher Alun

Resigned
College Road, CarmarthenSA31 3EQ
Born January 1964
Director
Appointed 01 Apr 2021
Resigned 30 Apr 2025

JONES, Clive William

Resigned
Parc Ty Glas, CardiffCF14 5DU
Born January 1949
Director
Appointed 26 Sept 2007
Resigned 31 Dec 2012

JONES, David Huw

Resigned
8 Heol Don, CardiffCF14 2AU
Born May 1948
Director
Appointed 30 Jun 1998
Resigned 03 Oct 2005

JONES, Dyfrig Wynn

Resigned
Parc Ty Glas, CardiffCF14 5DU
Born January 1977
Director
Appointed 13 Dec 2011
Resigned 22 Apr 2013

JONES, Ian Howell

Resigned
Parc Ty Glas, CardiffCF14 5DU
Born January 1958
Director
Appointed 14 Feb 2012
Resigned 30 Sept 2017

JONES, Iona Elisabeth Lois

Resigned
Parc Ty Glas, CardiffCF14 5DU
Born January 1964
Director
Appointed 30 Jun 2005
Resigned 04 Aug 2010

JONES, Roger Spencer, Sir

Resigned
Parc Ty Glas, CardiffCF14 5DU
Born July 1943
Director
Appointed 14 Feb 2011
Resigned 23 Nov 2011

MCHUGH, Eina

Resigned
8d Brondesbury Villas, LondonNW6 6AA
Born May 1961
Director
Appointed 27 Feb 2002
Resigned 22 Feb 2005

MORRIS, Kathryn Beryl

Resigned
Parc Ty Glas, CardiffCF14 5DU
Born June 1957
Director
Appointed 30 Jun 1998
Resigned 09 Jul 2014

ROBERTS, Gwyn Morris

Resigned
College Road, CarmarthenSA31 3EQ
Born January 1966
Director
Appointed 17 Apr 2013
Resigned 30 Apr 2025

Persons with significant control

1

S4c

Active
Parc Ty Glas, CardiffCF14 5DU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Accounts Amended With Accounts Type Small
8 January 2018
AAMDAAMD
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Full
2 August 2013
AAAnnual Accounts
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Legacy
10 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
18 September 2008
363sAnnual Return (shuttle)
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
30 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
363aAnnual Return
Legacy
7 September 2007
288cChange of Particulars
Legacy
7 September 2007
288cChange of Particulars
Legacy
28 July 2007
288cChange of Particulars
Legacy
29 January 2007
287Change of Registered Office
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2006
AAAnnual Accounts
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
13 September 2004
288cChange of Particulars
Legacy
13 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2003
AAAnnual Accounts
Legacy
12 June 2003
288cChange of Particulars
Legacy
24 February 2003
288cChange of Particulars
Legacy
12 February 2003
288cChange of Particulars
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
2 September 2002
288cChange of Particulars
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
23 October 2001
363363
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
30 April 2001
288cChange of Particulars
Accounts Amended With Accounts Type Full
14 November 2000
AAMDAAMD
Legacy
7 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
363sAnnual Return (shuttle)
Resolution
6 July 2000
RESOLUTIONSResolutions
Resolution
6 July 2000
RESOLUTIONSResolutions
Resolution
6 July 2000
RESOLUTIONSResolutions
Legacy
15 February 2000
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
29 November 1999
AAMDAAMD
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
22 October 1999
287Change of Registered Office
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
363sAnnual Return (shuttle)
Legacy
24 September 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1998
225Change of Accounting Reference Date
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
287Change of Registered Office
Certificate Change Of Name Company
6 February 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 November 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 August 1997
NEWINCIncorporation