Background WavePink WaveYellow Wave

DMWSL 678 LIMITED (07657104)

DMWSL 678 LIMITED (07657104) is an active UK company. incorporated on 3 June 2011. with registered office in Llanelli. The company operates in the Information and Communication sector, engaged in television programme production activities. DMWSL 678 LIMITED has been registered for 14 years. Current directors include REES, William Arwel, ROBERTS, Jennifer.

Company Number
07657104
Status
active
Type
ltd
Incorporated
3 June 2011
Age
14 years
Address
Tinopolis Centre, Llanelli, SA15 3YE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
REES, William Arwel, ROBERTS, Jennifer
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DMWSL 678 LIMITED

DMWSL 678 LIMITED is an active company incorporated on 3 June 2011 with the registered office located in Llanelli. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. DMWSL 678 LIMITED was registered 14 years ago.(SIC: 59113)

Status

active

Active since 14 years ago

Company No

07657104

LTD Company

Age

14 Years

Incorporated 3 June 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Tinopolis Centre Park Street Llanelli, SA15 3YE,

Timeline

14 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Jul 11
Funding Round
Mar 14
Loan Secured
May 15
Funding Round
Dec 15
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Dec 17
Capital Update
Jun 18
Funding Round
Jul 18
Loan Secured
Jul 18
Owner Exit
May 21
5
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

ROBERTS, Jennifer

Active
Park Street, LlanelliSA15 3YE
Secretary
Appointed 03 Jun 2011

REES, William Arwel

Active
Park Street, LlanelliSA15 3YE
Born November 1956
Director
Appointed 03 Jun 2011

ROBERTS, Jennifer

Active
Park Street, LlanelliSA15 3YE
Born September 1966
Director
Appointed 03 Jun 2011

Persons with significant control

2

1 Active
1 Ceased
Park Street, LlanelliSA15 3YE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Mar 2021
Park Street, LlanelliSA15 3YE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2016
Ceased 12 Mar 2021
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2025
AAAnnual Accounts
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2023
AAAnnual Accounts
Legacy
21 June 2023
PARENT_ACCPARENT_ACC
Legacy
21 June 2023
AGREEMENT2AGREEMENT2
Legacy
21 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2022
AAAnnual Accounts
Legacy
22 June 2022
PARENT_ACCPARENT_ACC
Legacy
22 June 2022
GUARANTEE2GUARANTEE2
Legacy
22 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2021
AAAnnual Accounts
Legacy
9 July 2021
AGREEMENT2AGREEMENT2
Legacy
9 July 2021
GUARANTEE2GUARANTEE2
Legacy
9 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2020
AAAnnual Accounts
Legacy
10 June 2020
PARENT_ACCPARENT_ACC
Legacy
10 June 2020
GUARANTEE2GUARANTEE2
Legacy
10 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2019
AAAnnual Accounts
Legacy
19 June 2019
PARENT_ACCPARENT_ACC
Legacy
19 June 2019
GUARANTEE2GUARANTEE2
Legacy
19 June 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Legacy
25 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 June 2018
SH19Statement of Capital
Legacy
25 June 2018
CAP-SSCAP-SS
Resolution
25 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2018
AAAnnual Accounts
Legacy
14 June 2018
PARENT_ACCPARENT_ACC
Legacy
14 June 2018
GUARANTEE2GUARANTEE2
Legacy
14 June 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Auditors Resignation Company
28 July 2014
AUDAUD
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Capital Allotment Shares
5 March 2014
SH01Allotment of Shares
Resolution
10 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Capital Allotment Shares
18 July 2011
SH01Allotment of Shares
Resolution
14 July 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 July 2011
AA01Change of Accounting Reference Date
Resolution
13 July 2011
RESOLUTIONSResolutions
Legacy
8 July 2011
MG01MG01
Legacy
8 July 2011
MG01MG01
Legacy
8 July 2011
MG01MG01
Incorporation Company
3 June 2011
NEWINCIncorporation