UKBizDB.co.uk

WTW - SCOTT CINEMAS SOUTH WEST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wtw - Scott Cinemas South West Limited. The company was founded 21 years ago and was given the registration number 04685978. The firm's registered office is in DEVON. You can find them at Moorgate House, King Street, Newton Abbott, Devon, . This company's SIC code is 59140 - Motion picture projection activities.

Company Information

Name:WTW - SCOTT CINEMAS SOUTH WEST LIMITED
Company Number:04685978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59140 - Motion picture projection activities

Office Address & Contact

Registered Address:Moorgate House, King Street, Newton Abbott, Devon, TQ12 2LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorgate House, King Street, Newton Abbot, England, TQ12 2LG

Director02 August 2017Active
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG

Director04 March 2003Active
Lower Treforest, 66 Westerlands Road, Wadebridge, England, PL27 7EU

Director02 August 2017Active
Lower Treforest, 66 Westerlands Road, Wadebridge, England, PL27 7EU

Director02 August 2017Active
Lower Treforest, 66 Westerlands Road, Wadebridge, England, PL27 7EU

Director02 August 2017Active
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG

Secretary04 March 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 March 2003Active
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG

Director04 March 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 March 2003Active

People with Significant Control

Wtw Cinemas Limited
Notified on:31 July 2017
Status:Active
Country of residence:England
Address:66, Westerlands Road, Wadebridge, England, PL27 7EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter John Hoare
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-03-30Accounts

Accounts with accounts type small.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-12-03Persons with significant control

Change to a person with significant control.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Capital

Capital variation of rights attached to shares.

Download
2018-10-10Capital

Capital name of class of shares.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Officers

Termination director company with name termination date.

Download
2018-08-06Persons with significant control

Change to a person with significant control.

Download
2018-08-06Officers

Termination secretary company with name termination date.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Resolution

Resolution.

Download
2017-08-29Persons with significant control

Notification of a person with significant control.

Download
2017-08-29Persons with significant control

Change to a person with significant control.

Download
2017-08-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.