Background WavePink WaveYellow Wave

ARIA STUDIOS CYF (13540963)

ARIA STUDIOS CYF (13540963) is an active UK company. incorporated on 30 July 2021. with registered office in Caernarfon. The company operates in the Information and Communication sector, engaged in television programme production activities. ARIA STUDIOS CYF has been registered for 4 years. Current directors include DAVIES, Alwyn Llion, REES, Bedwyr, ROBERTS, Sion Clwyd and 1 others.

Company Number
13540963
Status
active
Type
ltd
Incorporated
30 July 2021
Age
4 years
Address
D/O Rondo Media 1i/1h Lon Cae Ffynnon, Caernarfon, LL55 2BD
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
DAVIES, Alwyn Llion, REES, Bedwyr, ROBERTS, Sion Clwyd, WILLIAMS, Gareth
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARIA STUDIOS CYF

ARIA STUDIOS CYF is an active company incorporated on 30 July 2021 with the registered office located in Caernarfon. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. ARIA STUDIOS CYF was registered 4 years ago.(SIC: 59113)

Status

active

Active since 4 years ago

Company No

13540963

LTD Company

Age

4 Years

Incorporated 30 July 2021

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

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

D/O Rondo Media 1i/1h Lon Cae Ffynnon Cibyn Caernarfon, LL55 2BD,

Previous Addresses

Lon Cae Darbi Cibyn Industrial Estate Caernarfon Gwynedd LL55 2BD United Kingdom
From: 30 July 2021To: 2 December 2022
Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Loan Secured
Jul 22
Funding Round
Jul 22
Director Joined
Aug 22
Director Left
Sept 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DAVIES, Alwyn Llion

Active
Lon Cae Ffynnon, CaernarfonLL55 2BD
Born June 1978
Director
Appointed 30 Jul 2021

REES, Bedwyr

Active
Lon Cae Ffynnon, CaernarfonLL55 2BD
Born April 1977
Director
Appointed 30 Jul 2021

ROBERTS, Sion Clwyd

Active
Lon Cae Ffynnon, CaernarfonLL55 2BD
Born March 1965
Director
Appointed 30 Jul 2021

WILLIAMS, Gareth

Active
Lon Cae Ffynnon, CaernarfonLL55 2BD
Born December 1972
Director
Appointed 30 Jul 2021

SENNITT, Owen Stephen Alexander

Resigned
Lon Cae Ffynnon, CaernarfonLL55 2BD
Born May 1965
Director
Appointed 27 Jul 2022
Resigned 31 Aug 2025

Persons with significant control

2

College Road, CarmarthenSA31 3EQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2022
Cibyn Industrial Estate, CaernarfonLL55 2BD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jul 2021
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Memorandum Articles
26 July 2022
MAMA
Resolution
26 July 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
26 July 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
26 July 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
24 July 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
10 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
30 July 2021
NEWINCIncorporation