Background WavePink WaveYellow Wave

RONDO MEDIA CYF (06502186)

RONDO MEDIA CYF (06502186) is an active UK company. incorporated on 12 February 2008. with registered office in Caernarfon. The company operates in the Information and Communication sector, engaged in television programme production activities. RONDO MEDIA CYF has been registered for 18 years. Current directors include DAVIES, Alwyn Llion, DAWES-HUGHES, Seiriol, EBENEZER, Caryl Nia and 3 others.

Company Number
06502186
Status
active
Type
ltd
Incorporated
12 February 2008
Age
18 years
Address
ALWYN DAVIES, Caernarfon, LL55 2BD
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
DAVIES, Alwyn Llion, DAWES-HUGHES, Seiriol, EBENEZER, Caryl Nia, REES, Wiliam Bedwyr, ROBERTS, Sion Clwyd, WILLIAMS, Gareth
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RONDO MEDIA CYF

RONDO MEDIA CYF is an active company incorporated on 12 February 2008 with the registered office located in Caernarfon. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. RONDO MEDIA CYF was registered 18 years ago.(SIC: 59113)

Status

active

Active since 18 years ago

Company No

06502186

LTD Company

Age

18 Years

Incorporated 12 February 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

ALWYN DAVIES Lon Cae Ffynnon Cibyn Industrial Estate Caernarfon, LL55 2BD,

Previous Addresses

, Moreia, South Penrallt, Caernarvon, Gwynedd, LL55 1NS
From: 12 February 2008To: 6 December 2011
Timeline

20 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Mar 12
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Capital Reduction
Jan 15
Share Buyback
Jan 15
Director Joined
Apr 16
Capital Reduction
Oct 17
Share Buyback
Oct 17
Director Left
Mar 18
Share Buyback
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Mar 19
Director Joined
Jan 22
Director Joined
Aug 22
Director Left
Jan 23
Share Buyback
Feb 23
Director Left
Jul 25
7
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

DAVIES, Alwyn Llion

Active
Cibyn Industrial Estate, CaernarfonLL55 2BD
Secretary
Appointed 17 Dec 2014

DAVIES, Alwyn Llion

Active
St. Davids Road, CaernarfonLL55 1BH
Born June 1978
Director
Appointed 12 Feb 2008

DAWES-HUGHES, Seiriol

Active
Cibyn Industrial Estate, CaernarfonLL55 2BD
Born September 1986
Director
Appointed 21 Jul 2022

EBENEZER, Caryl Nia

Active
Cibyn Industrial Estate, CaernarfonLL55 2BD
Born June 1974
Director
Appointed 09 Jan 2019

REES, Wiliam Bedwyr

Active
Cibyn Industrial Estate, CaernarfonLL55 2BD
Born April 1977
Director
Appointed 09 Jan 2019

ROBERTS, Sion Clwyd

Active
Cibyn Industrial Estate, CaernarfonLL55 2BD
Born March 1965
Director
Appointed 04 Apr 2016

WILLIAMS, Gareth

Active
35 Clos Brenin, PontyclunCF72 9GA
Born December 1972
Director
Appointed 12 Feb 2008

WATERS, Susan Elizabeth

Resigned
Glan Traeth, CaernarfonLL55 1BE
Secretary
Appointed 12 Feb 2008
Resigned 17 Dec 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Feb 2008
Resigned 12 Feb 2008

DAVIES, Emyr

Resigned
Awelfor, CaernarfonLL55 1LL
Born April 1959
Director
Appointed 12 Feb 2008
Resigned 27 Sept 2018

EVANS, Robin Lloyd

Resigned
Madryn, CaernarfonLL55 1BH
Born February 1954
Director
Appointed 12 Feb 2008
Resigned 17 Dec 2014

LEWIS, Elizabeth

Resigned
Cibyn Industrial Estate, CaernarfonLL55 2BD
Born June 1959
Director
Appointed 27 Jan 2022
Resigned 20 Jun 2025

NEWBURY, Arthur William Dudley

Resigned
13 Wingfield Road, CaerdyddCF14 1NJ
Born October 1957
Director
Appointed 12 Feb 2008
Resigned 17 Dec 2014

OWEN, Iwan Hefin Morris

Resigned
Michaelston-Y-Fedw, CardiffCF3 6XT
Born June 1957
Director
Appointed 12 Feb 2008
Resigned 19 Dec 2022

PHILIPS, Eryl Huw

Resigned
30 Highfields, CaerdyddCF5 2QB
Born February 1961
Director
Appointed 12 Feb 2008
Resigned 17 Dec 2014

WATERS, Susan Elizabeth

Resigned
Glan Traeth, CaernarfonLL55 1BE
Born January 1960
Director
Appointed 12 Feb 2008
Resigned 14 Sept 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Feb 2008
Resigned 12 Feb 2008

Persons with significant control

1

Sonata Media Cyf

Active
Cibyn Industrial Estate, CaernarfonLL55 2BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 24 Oct 2023
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 January 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Memorandum Articles
3 November 2023
MAMA
Resolution
3 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
15 February 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Capital Sale Or Transfer Treasury Shares
1 March 2019
SH04Notice of Sale or Transfer under s727
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
16 November 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Capital Cancellation Shares
24 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 October 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
23 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Capital Cancellation Shares
20 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 January 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Resolution
8 January 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Capital Name Of Class Of Shares
7 April 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
7 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Capital Allotment Shares
8 March 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Legacy
19 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
22 July 2008
395Particulars of Mortgage or Charge
Legacy
22 May 2008
225Change of Accounting Reference Date
Legacy
22 May 2008
88(2)Return of Allotment of Shares
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Incorporation Company
12 February 2008
NEWINCIncorporation