Background WavePink WaveYellow Wave

IT'S MY SHOUT COMMUNITY INTEREST COMPANY (06434412)

IT'S MY SHOUT COMMUNITY INTEREST COMPANY (06434412) is an active UK company. incorporated on 22 November 2007. with registered office in Porthcawl. The company operates in the Information and Communication sector, engaged in motion picture production activities. IT'S MY SHOUT COMMUNITY INTEREST COMPANY has been registered for 18 years. Current directors include BLAKE, Nathan Alexander, BURNELL, Malcolm Roger, JAMES-EVANS, Sharon and 7 others.

Company Number
06434412
Status
active
Type
ltd
Incorporated
22 November 2007
Age
18 years
Address
8 Well Street, Porthcawl, CF36 3BE
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BLAKE, Nathan Alexander, BURNELL, Malcolm Roger, JAMES-EVANS, Sharon, JONES, Carwyn Howell, Professor, MUHAMMED, Reem Ashrah, OAKLEY, Gerraint James, OWEN, Elis, PHILLIPS, Siwan Meredid, WALTERS, Lee James, WILIAM, Hywel Ab Urien
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IT'S MY SHOUT COMMUNITY INTEREST COMPANY

IT'S MY SHOUT COMMUNITY INTEREST COMPANY is an active company incorporated on 22 November 2007 with the registered office located in Porthcawl. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. IT'S MY SHOUT COMMUNITY INTEREST COMPANY was registered 18 years ago.(SIC: 59111)

Status

active

Active since 18 years ago

Company No

06434412

LTD Company

Age

18 Years

Incorporated 22 November 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 22 November 2024 (1 year ago)
Submitted on 4 December 2024 (1 year ago)

Next Due

Due by 6 December 2025
For period ending 22 November 2025

Previous Company Names

IT'S MY SHOUT LTD
From: 7 May 2016To: 17 July 2019
IT'S MY SHOUT PRODUCTIONS LIMITED
From: 22 November 2007To: 7 May 2016
Contact
Address

8 Well Street Porthcawl, CF36 3BE,

Previous Addresses

, 1 the Links, Locks Common Road, Porthcawl, CF36 3DZ
From: 6 January 2011To: 6 May 2016
, 1 the Links, Locks Court Locks Common, Porthcawl, Mid Glamorgan, CF36 3JJ, Wales
From: 29 October 2010To: 6 January 2011
, 3 Aldenham Road, Newton, Porthcawl, CF36 5PG
From: 22 November 2007To: 29 October 2010
Timeline

29 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Funding Round
Mar 11
Funding Round
Sept 11
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Jul 16
Director Left
Mar 17
New Owner
Nov 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Aug 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Jan 23
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
2
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

10 Active
11 Resigned

BLAKE, Nathan Alexander

Active
Llanover, AbergavennyNP7 9EW
Born January 1972
Director
Appointed 06 Apr 2016

BURNELL, Malcolm Roger

Active
Well Street, PorthcawlCF36 3BE
Born July 1950
Director
Appointed 22 Nov 2007

JAMES-EVANS, Sharon

Active
Well Street, PorthcawlCF36 3BE
Born August 1979
Director
Appointed 25 Sept 2019

JONES, Carwyn Howell, Professor

Active
Well Street, PorthcawlCF36 3BE
Born March 1967
Director
Appointed 12 Aug 2020

MUHAMMED, Reem Ashrah

Active
Heol Porth Teigr, CardiffCF10 4GA
Born October 1993
Director
Appointed 08 Apr 2024

OAKLEY, Gerraint James

Active
Heol Porth Teigr, CardiffCF10 4GA
Born July 1967
Director
Appointed 28 Apr 2025

OWEN, Elis

Active
Lower Cwrt-Y-Vil Road, PenarthCF64 3HQ
Born June 1953
Director
Appointed 06 Apr 2016

PHILLIPS, Siwan Meredid

Active
Heol Porth Teigr, CardiffCF10 4GA
Born November 1978
Director
Appointed 08 Apr 2024

WALTERS, Lee James

Active
Heol Porth Teigr, CardiffCF10 4GA
Born October 1980
Director
Appointed 28 Apr 2025

WILIAM, Hywel Ab Urien

Active
Heol Terrell, CardiffCF11 8BF
Born April 1959
Director
Appointed 06 Apr 2016

BURNELL, Clare Michelle

Resigned
Well Street, PorthcawlCF36 3BE
Secretary
Appointed 22 Nov 2007
Resigned 22 Nov 2025

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Nov 2007
Resigned 22 Nov 2007

ASHDOWN, Jodie Kay

Resigned
Glamorgan Street, CardiffCF5 1QT
Born June 1985
Director
Appointed 12 Aug 2020
Resigned 08 Apr 2024

BOND, David Robert

Resigned
Well Street, PorthcawlCF36 3BE
Born August 1954
Director
Appointed 06 Dec 2019
Resigned 08 Apr 2024

BURNETT, Emily Teresa

Resigned
Taff Embankment, CardiffCF11 7BG
Born August 1997
Director
Appointed 12 Aug 2020
Resigned 08 Apr 2024

JENKINS, Benjamin Paul

Resigned
Well Street, PorthcawlCF36 3BE
Born August 1982
Director
Appointed 25 Sept 2019
Resigned 21 Jun 2024

PRICE, Karen

Resigned
Westbourne Road, CardiffCF14 2BP
Born June 1972
Director
Appointed 20 Apr 2016
Resigned 30 Mar 2017

ROBERTS, Amanda Jane

Resigned
Well Street, PorthcawlCF36 3BE
Born June 1969
Director
Appointed 25 Jul 2016
Resigned 25 Sept 2019

THOMAS, Edward Alan

Resigned
Newton Road, SwanseaSA3 4SL
Born January 1969
Director
Appointed 06 Apr 2016
Resigned 12 Aug 2020

THOMAS, Paul Islwyn

Resigned
Dyffryn, CardiffCF5 6SU
Born June 1962
Director
Appointed 13 Apr 2016
Resigned 30 Dec 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate director
Appointed 22 Nov 2007
Resigned 22 Nov 2007

Persons with significant control

2

Mrs Claire Michelle Burnell

Active
Well Street, PorthcawlCF36 3BE
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Roger Burnell

Active
Well Street, PorthcawlCF36 3BE
Born July 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 February 2026
TM02Termination of Secretary
Change Sail Address Company With New Address
6 January 2026
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Change Of Name Community Interest Company
17 July 2019
CICCONCICCON
Resolution
17 July 2019
RESOLUTIONSResolutions
Change Of Name Notice
17 July 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Statement Of Companys Objects
23 May 2016
CC04CC04
Resolution
17 May 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 May 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Capital Allotment Shares
12 September 2011
SH01Allotment of Shares
Capital Allotment Shares
31 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Incorporation Company
22 November 2007
NEWINCIncorporation