Background WavePink WaveYellow Wave

WIVENHOE FILM THEATRE (07097107)

WIVENHOE FILM THEATRE (07097107) is an active UK company. incorporated on 7 December 2009. with registered office in Colchester. The company operates in the Education sector, engaged in cultural education and 1 other business activities. WIVENHOE FILM THEATRE has been registered for 16 years. Current directors include BAYLEY, Sydney Jacqueline, COLLETT, Moira Heather, GILL, Martyn John and 3 others.

Company Number
07097107
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 December 2009
Age
16 years
Address
1 Hereward Close, Colchester, CO7 9SB
Industry Sector
Education
Business Activity
Cultural education
Directors
BAYLEY, Sydney Jacqueline, COLLETT, Moira Heather, GILL, Martyn John, MEYER, Dolores, PADMORE, Michael Gerard, WATERS, Virginia May
SIC Codes
85520, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIVENHOE FILM THEATRE

WIVENHOE FILM THEATRE is an active company incorporated on 7 December 2009 with the registered office located in Colchester. The company operates in the Education sector, specifically engaged in cultural education and 1 other business activity. WIVENHOE FILM THEATRE was registered 16 years ago.(SIC: 85520, 90040)

Status

active

Active since 16 years ago

Company No

07097107

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 7 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

1 Hereward Close Wivenhoe Colchester, CO7 9SB,

Previous Addresses

1 1 Hereward Close Wivenhoe Colchester Essex CO7 9SB United Kingdom
From: 13 December 2024To: 18 December 2024
8 8 Barr Close Wivenhoe Colchester CO7 9RG United Kingdom
From: 18 January 2022To: 13 December 2024
5 Park Road Wivenhoe Colchester CO7 9NB
From: 5 February 2014To: 18 January 2022
C/O Mr R Waters 16 Queens Road Wivenhoe Colchester Essex CO7 9JH
From: 1 March 2011To: 5 February 2014
1 Brooke House Brook Street Wivenhoe Colchester Essex CO7 9DP
From: 7 December 2009To: 1 March 2011
Timeline

23 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Sept 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Apr 12
Director Left
Jul 12
Director Joined
Oct 12
Director Left
Dec 14
Director Left
Dec 14
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Dec 18
Director Joined
Aug 19
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
May 22
Director Left
May 22
Director Joined
Sept 22
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

COLLETT, Moira Heather

Active
Barr Close, ColchesterCO7 9RG
Secretary
Appointed 20 Dec 2010

BAYLEY, Sydney Jacqueline

Active
The Avenue, ColchesterCO7 9AL
Born May 1950
Director
Appointed 16 Oct 2012

COLLETT, Moira Heather

Active
Barr Close, ColchesterCO7 9RG
Born November 1947
Director
Appointed 07 Dec 2009

GILL, Martyn John

Active
Rectory Road, ColchesterCO7 9EP
Born December 1956
Director
Appointed 28 Sept 2022

MEYER, Dolores

Active
High Street, ColchesterCO7 9AB
Born August 1956
Director
Appointed 20 Mar 2017

PADMORE, Michael Gerard

Active
Colne Terrace, ColchesterCO7 9ND
Born November 1962
Director
Appointed 07 Dec 2009

WATERS, Virginia May

Active
Park Road, ColchesterCO7 9NB
Born July 1950
Director
Appointed 07 Dec 2009

WATERS, Robert Paul

Resigned
Queens Road, ColchesterCO7 9JH
Secretary
Appointed 07 Dec 2009
Resigned 20 Dec 2010

BAXTER, Lisa Mary

Resigned
Anglesea Road, ColchesterCO7 9JS
Born September 1971
Director
Appointed 01 Jan 2011
Resigned 18 Apr 2012

BIRCH, Adrian Cedric

Resigned
Trinity Close, ColchesterCO7 9RA
Born January 1957
Director
Appointed 01 Jan 2011
Resigned 01 Oct 2014

FINN, Philip

Resigned
Admirals Walk, ColchesterCO7 9SZ
Born September 1969
Director
Appointed 07 Dec 2009
Resigned 24 Jul 2017

FINN, Susan

Resigned
Admirals Walk, ColchesterCO7 9SZ
Born March 1958
Director
Appointed 07 Dec 2009
Resigned 24 Jul 2017

HALLADAY, Peter Mark

Resigned
Hamilton Road, ColchesterCO7 9DU
Born March 1960
Director
Appointed 01 Jan 2011
Resigned 07 Sept 2021

KINGCOTT, Gregory

Resigned
Field Way, ColchesterCO7 9HG
Born August 1982
Director
Appointed 31 Jul 2019
Resigned 17 Jan 2022

MITCHELL, Michael Egley

Resigned
High Street, ColchesterCO7 9AB
Born April 1948
Director
Appointed 17 Jan 2022
Resigned 17 May 2022

SINGLETON-PERRIN, Sandrine Daniele

Resigned
High Street, ColchesterCO7 9AB
Born October 1971
Director
Appointed 07 Dec 2009
Resigned 03 Dec 2018

SMITH, Charlotte Jonquil

Resigned
Brook Street, ColchesterCO7 9DS
Born February 1952
Director
Appointed 07 Dec 2009
Resigned 16 Jul 2012

THOMAS, Bryan

Resigned
The Quay, ColchesterCO7 9BT
Born November 1928
Director
Appointed 07 Dec 2009
Resigned 01 Jun 2010

WALLETT, John Charles

Resigned
Station Road, ColchesterCO7 9DH
Born December 1952
Director
Appointed 01 Jan 2011
Resigned 25 Nov 2021

WATERS, Robert Paul

Resigned
Park Road, ColchesterCO7 9NB
Born August 1946
Director
Appointed 07 Dec 2009
Resigned 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
10 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
5 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2015
AR01AR01
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 December 2014
AR01AR01
Termination Director Company With Name Termination Date
21 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 January 2011
AR01AR01
Move Registers To Sail Company
6 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
5 January 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
23 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 December 2010
TM02Termination of Secretary
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Incorporation Company
7 December 2009
NEWINCIncorporation