Background WavePink WaveYellow Wave

WTW - SCOTT CINEMAS LIMITED (04069346)

WTW - SCOTT CINEMAS LIMITED (04069346) is an active UK company. incorporated on 6 September 2000. with registered office in Newton Abbot. The company operates in the Information and Communication sector, engaged in unknown sic code (59140). WTW - SCOTT CINEMAS LIMITED has been registered for 25 years. Current directors include HARRIS, Daniel Zbigniew, HOARE, Peter John, WILLIAMS, David Ronald and 2 others.

Company Number
04069346
Status
active
Type
ltd
Incorporated
6 September 2000
Age
25 years
Address
Moorgate House, Newton Abbot, TQ12 2LG
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59140)
Directors
HARRIS, Daniel Zbigniew, HOARE, Peter John, WILLIAMS, David Ronald, WILLIAMS, Mark Edward, WILLIAMS, Robert David
SIC Codes
59140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WTW - SCOTT CINEMAS LIMITED

WTW - SCOTT CINEMAS LIMITED is an active company incorporated on 6 September 2000 with the registered office located in Newton Abbot. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59140). WTW - SCOTT CINEMAS LIMITED was registered 25 years ago.(SIC: 59140)

Status

active

Active since 25 years ago

Company No

04069346

LTD Company

Age

25 Years

Incorporated 6 September 2000

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: Small Company

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 1 December 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

SCOTT CINEMAS LIMITED
From: 6 September 2000To: 3 August 2017
Contact
Address

Moorgate House King Street Newton Abbot, TQ12 2LG,

Timeline

12 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Sept 00
Share Issue
Jul 12
Funding Round
Jul 12
Director Joined
Dec 12
Share Issue
Mar 17
Share Issue
Mar 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 18
Owner Exit
Dec 19
4
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

HARRIS, Daniel Zbigniew

Active
King Street, Newton AbbotTQ12 2LG
Born September 1982
Director
Appointed 02 Aug 2017

HOARE, Peter John

Active
King Street, Newton AbbotTQ12 2LG
Born September 1952
Director
Appointed 06 Sept 2000

WILLIAMS, David Ronald

Active
66 Westerlands Road, WadebridgePL27 7EU
Born July 1947
Director
Appointed 02 Aug 2017

WILLIAMS, Mark Edward

Active
66 Westerlands Road, WadebridgePL27 7EU
Born January 1980
Director
Appointed 02 Aug 2017

WILLIAMS, Robert David

Active
66 Westerlands Road, WadebridgePL27 7EU
Born June 1982
Director
Appointed 02 Aug 2017

HINDSON, Jonathan Dominic

Resigned
King Street, Newton AbbotTQ12 2LG
Secretary
Appointed 06 Sept 2000
Resigned 25 Jul 2018

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Sept 2000
Resigned 08 Sept 2000

HINDSON, Jonathan Dominic

Resigned
King Street, Newton AbbotTQ12 2LG
Born May 1963
Director
Appointed 11 Dec 2012
Resigned 25 Jul 2018

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Sept 2000
Resigned 08 Sept 2000

Persons with significant control

2

1 Active
1 Ceased
Westerlands Road, WadebridgePL27 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2017

Mr Peter John Hoare

Ceased
ExmouthEX8 5QW
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Nov 2019
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Small
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
10 October 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 October 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
6 August 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
6 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Resolution
12 September 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 September 2017
PSC04Change of PSC Details
Resolution
3 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
9 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
9 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
6 March 2017
SH08Notice of Name/Rights of Class of Shares
Change Person Secretary Company With Change Date
6 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Resolution
8 August 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 July 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 July 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
30 July 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Resolution
17 January 2008
RESOLUTIONSResolutions
Resolution
17 January 2008
RESOLUTIONSResolutions
Resolution
17 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
29 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2004
AAAnnual Accounts
Legacy
6 October 2004
363aAnnual Return
Legacy
6 October 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 September 2004
AAAnnual Accounts
Legacy
31 August 2004
225Change of Accounting Reference Date
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2003
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2002
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
9 December 2000
395Particulars of Mortgage or Charge
Legacy
28 November 2000
395Particulars of Mortgage or Charge
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
287Change of Registered Office
Legacy
12 September 2000
225Change of Accounting Reference Date
Incorporation Company
6 September 2000
NEWINCIncorporation