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.
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 | : |
|
Registered Address | : | Moorgate House, King Street, Newton Abbott, Devon, TQ12 2LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Moorgate House, King Street, Newton Abbot, England, TQ12 2LG | Director | 02 August 2017 | Active |
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG | Director | 04 March 2003 | Active |
Lower Treforest, 66 Westerlands Road, Wadebridge, England, PL27 7EU | Director | 02 August 2017 | Active |
Lower Treforest, 66 Westerlands Road, Wadebridge, England, PL27 7EU | Director | 02 August 2017 | Active |
Lower Treforest, 66 Westerlands Road, Wadebridge, England, PL27 7EU | Director | 02 August 2017 | Active |
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG | Secretary | 04 March 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 04 March 2003 | Active |
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG | Director | 04 March 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 04 March 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type small. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type small. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-03-30 | Accounts | Accounts with accounts type small. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type small. | Download |
2019-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-10 | Capital | Capital variation of rights attached to shares. | Download |
2018-10-10 | Capital | Capital name of class of shares. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Officers | Termination director company with name termination date. | Download |
2018-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-06 | Officers | Termination secretary company with name termination date. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-12 | Resolution | Resolution. | Download |
2017-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-03 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.