Background WavePink WaveYellow Wave

WTW CINEMAS LIMITED (00396610)

WTW CINEMAS LIMITED (00396610) is an active UK company. incorporated on 29 June 1945. with registered office in Wadebridge. The company operates in the Information and Communication sector, engaged in unknown sic code (59140). WTW CINEMAS LIMITED has been registered for 80 years. Current directors include WILLIAMS, Mark Edward, WILLIAMS, Robert David, WILLIAMS MBE, David Ronald.

Company Number
00396610
Status
active
Type
ltd
Incorporated
29 June 1945
Age
80 years
Address
Lower Treforest, Wadebridge, PL27 7EU
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59140)
Directors
WILLIAMS, Mark Edward, WILLIAMS, Robert David, WILLIAMS MBE, David Ronald
SIC Codes
59140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WTW CINEMAS LIMITED

WTW CINEMAS LIMITED is an active company incorporated on 29 June 1945 with the registered office located in Wadebridge. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59140). WTW CINEMAS LIMITED was registered 80 years ago.(SIC: 59140)

Status

active

Active since 80 years ago

Company No

00396610

LTD Company

Age

80 Years

Incorporated 29 June 1945

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

CAPITOL (ST. AUSTELL) LIMITED(THE)
From: 29 June 1945To: 22 February 2017
Contact
Address

Lower Treforest 66 Westerlands Road Wadebridge, PL27 7EU,

Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Dec 11
Director Joined
Jun 13
Director Joined
Jun 13
New Owner
Nov 24
New Owner
Nov 24
Director Left
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Owner Exit
Dec 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

WILLIAMS MBE, David Ronald

Active
Lower Treforest, WadebridgePL27 7EU
Secretary
Appointed N/A

WILLIAMS, Mark Edward

Active
Lower Treforest, WadebridgePL27 7EU
Born January 1980
Director
Appointed 17 Jun 2013

WILLIAMS, Robert David

Active
Lower Treforest, WadebridgePL27 7EU
Born June 1982
Director
Appointed 17 Jun 2013

WILLIAMS MBE, David Ronald

Active
Lower Treforest, WadebridgePL27 7EU
Born July 1947
Director
Appointed N/A

BRINDLEY, Lynne Janie, Dame

Resigned
Croft House, OakhamLE15 9AX
Born July 1950
Director
Appointed 05 Mar 1999
Resigned 30 Oct 2025

WILLIAMS, Angelina

Resigned
Lower Treforest 66 Westerlands Road, WadebridgePL27 7EU
Born December 1944
Director
Appointed 05 Mar 1999
Resigned 30 Oct 2025

WILLIAMS, Audrey Dunn

Resigned
West Bank, WadebridgePL27 6BZ
Born June 1906
Director
Appointed N/A
Resigned 22 Apr 1998

WILLIAMS, Ronald Weary

Resigned
45 Bridge View, WadebridgePL27 6BZ
Born November 1913
Director
Appointed N/A
Resigned 29 Mar 2005

WILLIAMS, Winifred Elaine

Resigned
45 Bridge View, WadebridgePL27 6BZ
Born April 1919
Director
Appointed N/A
Resigned 26 Jul 2011

Persons with significant control

3

2 Active
1 Ceased

Mr Mark Edward Williams

Active
Lower Treforest, WadebridgePL27 7EU
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Oct 2024

Mr Robert David Williams

Active
Lower Treforest, WadebridgePL27 7EU
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Oct 2024

Mr David Ronald Williams Mbe

Ceased
66 Westerlands Road, WadebridgePL27 7EU
Born July 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 Oct 2024
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Group
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
13 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 November 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
10 March 2023
AAMDAAMD
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2023
AAAnnual Accounts
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 July 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Certificate Change Of Name Company
22 February 2017
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Medium
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Accounts With Accounts Type Medium
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Medium
10 January 2013
AAAnnual Accounts
Accounts With Accounts Type Medium
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Legacy
24 March 2011
MG01MG01
Legacy
16 March 2011
MG01MG01
Legacy
2 March 2011
MG01MG01
Accounts With Accounts Type Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Legacy
25 November 2010
MG01MG01
Accounts Amended With Made Up Date
20 February 2010
AAMDAAMD
Accounts With Accounts Type Small
20 February 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
20 February 2010
AAMDAAMD
Accounts Amended With Made Up Date
20 February 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
6 October 2007
403aParticulars of Charge Subject to s859A
Legacy
6 October 2007
403aParticulars of Charge Subject to s859A
Legacy
6 October 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Legacy
6 January 2006
363aAnnual Return
Legacy
6 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 2003
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2000
AAAnnual Accounts
Accounts With Accounts Type Small
9 May 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1999
AAAnnual Accounts
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1998
AAAnnual Accounts
Legacy
24 February 1998
395Particulars of Mortgage or Charge
Legacy
21 February 1998
395Particulars of Mortgage or Charge
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1997
AAAnnual Accounts
Legacy
22 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1994
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 1994
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Legacy
24 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 1992
AAAnnual Accounts
Legacy
19 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1991
AAAnnual Accounts
Legacy
9 January 1991
363aAnnual Return
Accounts With Accounts Type Full
15 February 1990
AAAnnual Accounts
Legacy
15 February 1990
363363
Legacy
17 August 1989
363363
Accounts With Accounts Type Full
22 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 1988
AAAnnual Accounts
Legacy
7 April 1988
288288
Legacy
7 April 1988
363363
Legacy
8 December 1987
169169
Legacy
7 October 1987
288288
Memorandum Articles
26 August 1987
MEM/ARTSMEM/ARTS
Resolution
26 August 1987
RESOLUTIONSResolutions
Resolution
26 August 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 March 1987
AAAnnual Accounts
Legacy
19 March 1987
363363
Legacy
24 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 October 1986
363363
Legacy
9 October 1986
288288