Background WavePink WaveYellow Wave

CYCLING PODCAST PRODUCTIONS LIMITED (11858225)

CYCLING PODCAST PRODUCTIONS LIMITED (11858225) is an active UK company. incorporated on 4 March 2019. with registered office in Neath. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. CYCLING PODCAST PRODUCTIONS LIMITED has been registered for 7 years. Current directors include BIRNIE, Lionel John, CHENNAOUI, Orla, GILL, Simon Christopher and 3 others.

Company Number
11858225
Status
active
Type
ltd
Incorporated
4 March 2019
Age
7 years
Address
88 88 Main Road, Neath, SA10 8NT
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BIRNIE, Lionel John, CHENNAOUI, Orla, GILL, Simon Christopher, HATCH, Robert, LUXTON, David Anthony, MORGAN, Alun David
SIC Codes
59111, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYCLING PODCAST PRODUCTIONS LIMITED

CYCLING PODCAST PRODUCTIONS LIMITED is an active company incorporated on 4 March 2019 with the registered office located in Neath. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. CYCLING PODCAST PRODUCTIONS LIMITED was registered 7 years ago.(SIC: 59111, 59113)

Status

active

Active since 7 years ago

Company No

11858225

LTD Company

Age

7 Years

Incorporated 4 March 2019

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 25 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 12 April 2025 (1 year ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026
Contact
Address

88 88 Main Road Crynant Neath, SA10 8NT,

Previous Addresses

Princess House Princess Way Swansea SA1 3LW Wales
From: 9 January 2023To: 16 January 2024
10 Main Road Crynant Neath SA10 8RE United Kingdom
From: 4 March 2019To: 9 January 2023
Timeline

10 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Funding Round
Apr 19
Director Left
May 22
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BIRNIE, Lionel John

Active
88 Main Road, NeathSA10 8NT
Born July 1975
Director
Appointed 27 Mar 2019

CHENNAOUI, Orla

Active
88 Main Road, NeathSA10 8NT
Born November 1978
Director
Appointed 27 Mar 2019

GILL, Simon Christopher

Active
88 Main Road, NeathSA10 8NT
Born October 1976
Director
Appointed 27 Mar 2019

HATCH, Robert

Active
88 Main Road, NeathSA10 8NT
Born November 1983
Director
Appointed 27 Mar 2019

LUXTON, David Anthony

Active
88 Main Road, NeathSA10 8NT
Born November 1966
Director
Appointed 27 Mar 2019

MORGAN, Alun David

Active
88 Main Road, NeathSA10 8NT
Born July 1967
Director
Appointed 04 Mar 2019

MOORE, Richard

Resigned
Main Road, NeathSA10 8RE
Born May 1973
Director
Appointed 04 Mar 2019
Resigned 01 May 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Alun David Morgan

Ceased
Main Road, NeathSA10 8RE
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Mar 2019
Ceased 27 Mar 2019

Mr Richard Moore

Ceased
Main Road, NeathSA10 8RE
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Mar 2019
Ceased 27 Mar 2019
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 March 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 April 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
29 March 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
4 March 2019
NEWINCIncorporation