Background WavePink WaveYellow Wave

WTW - SCOTT CINEMAS SOUTH WEST LIMITED (04685978)

WTW - SCOTT CINEMAS SOUTH WEST LIMITED (04685978) is an active UK company. incorporated on 4 March 2003. with registered office in Devon. The company operates in the Information and Communication sector, engaged in unknown sic code (59140). WTW - SCOTT CINEMAS SOUTH WEST LIMITED has been registered for 23 years. Current directors include HARRIS, Daniel Zbigniew, HOARE, Peter John, WILLIAMS, David Ronald and 2 others.

Company Number
04685978
Status
active
Type
ltd
Incorporated
4 March 2003
Age
23 years
Address
Moorgate House, King Street, Devon, 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 SOUTH WEST LIMITED

WTW - SCOTT CINEMAS SOUTH WEST LIMITED is an active company incorporated on 4 March 2003 with the registered office located in Devon. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59140). WTW - SCOTT CINEMAS SOUTH WEST LIMITED was registered 23 years ago.(SIC: 59140)

Status

active

Active since 23 years ago

Company No

04685978

LTD Company

Age

23 Years

Incorporated 4 March 2003

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 SOUTH WEST LIMITED
From: 4 March 2003To: 3 August 2017
Contact
Address

Moorgate House, King Street Newton Abbott Devon, TQ12 2LG,

Timeline

8 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Mar 03
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
1
Funding
5
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 04 Mar 2003

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 04 Mar 2003
Resigned 25 Jul 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Mar 2003
Resigned 04 Mar 2003

HINDSON, Jonathan Dominic

Resigned
King Street, Newton AbbotTQ12 2LG
Born May 1963
Director
Appointed 04 Mar 2003
Resigned 25 Jul 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 Mar 2003
Resigned 04 Mar 2003

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 31 Jul 2017

Mr Peter John Hoare

Ceased
King Street, Newton AbbotTQ12 2LG
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

79

Accounts With Accounts Type Small
27 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
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
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 April 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
13 March 2019
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
30 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
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
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Resolution
12 September 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 August 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)
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
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
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
27 March 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
27 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
1 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 December 2004
AAAnnual Accounts
Legacy
6 October 2004
288cChange of Particulars
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
25 March 2003
88(2)R88(2)R
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Incorporation Company
4 March 2003
NEWINCIncorporation