London
E14 5GL
Director Name | Mr Martin Roy Barratt |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramber New Close Milton Abbas Dorset DT11 0AU |
Director Name | Mr Andrew Christopher Carr |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(4 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 02 June 2015) |
Role | Finance Director Company Secre |
Country of Residence | United Kingdom |
Correspondence Address | 3 Market Close Poole Dorset BH15 1NQ |
Director Name | Mr Nicholas John Varney |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(4 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 02 June 2015) |
Role | Chief Executive Chairman |
Country of Residence | England |
Correspondence Address | 3 Market Close Poole Dorset BH15 1NQ |
Secretary Name | Andrew Christopher Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(4 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 March 2006) |
Role | Finance Director Company Secre |
Correspondence Address | Oakapple Cottage Oak Court Church Road Shillingstone Blandford Forum Dorset DT11 0TT |
Director Name | Christopher Royd Scurrah |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(4 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 February 2004) |
Role | Business Development Director |
Correspondence Address | 53 Taverner Close Poole Dorset BH15 1UP |
Secretary Name | Darcy Corben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 January 2008) |
Role | Company Director |
Correspondence Address | 3 Market Close Poole Dorset BH15 1NQ |
Secretary Name | Mr Colin North Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Market Close Poole Dorset BH15 1NQ |
Director Name | Mr Colin North Armstrong |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(15 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | www.merlinentertainments.biz/ |
---|---|
Telephone | 01202 666900 |
Telephone region | Bournemouth |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,279,000 |
Cash | £9,000 |
Current Liabilities | £407,000 |
Latest Accounts | 28 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
27 October 2016 | Court order INSOLVENCY:Court Order Replacement/Removal of Liquidator (30 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
26 October 2016 | Liquidators' statement of receipts and payments to 21 September 2016 (4 pages) |
23 March 2016 | Termination of appointment of Colin North Armstrong as a director on 26 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Colin North Armstrong as a secretary on 26 February 2016 (2 pages) |
7 October 2015 | Registered office address changed from 3 Market Close Poole Dorset BH15 1NQ to 15 Canada Square London E14 5GL on 7 October 2015 (2 pages) |
7 October 2015 | Registered office address changed from 3 Market Close Poole Dorset BH15 1NQ to 15 Canada Square London E14 5GL on 7 October 2015 (2 pages) |
5 October 2015 | Appointment of a voluntary liquidator (1 page) |
5 October 2015 | Declaration of solvency (3 pages) |
2 October 2015 | Statement of capital following an allotment of shares on 16 September 2015
|
5 June 2015 | Appointment of Colin North Armstrong as a director on 2 June 2015 (2 pages) |
5 June 2015 | Termination of appointment of Nicholas John Varney as a director on 2 June 2015 (1 page) |
5 June 2015 | Appointment of Colin North Armstrong as a director on 2 June 2015 (2 pages) |
5 June 2015 | Termination of appointment of Andrew Christopher Carr as a director on 2 June 2015 (1 page) |
5 June 2015 | Appointment of Mrs Fiona Jane Rose as a director on 2 June 2015 (2 pages) |
5 June 2015 | Appointment of Mrs Fiona Jane Rose as a director on 2 June 2015 (2 pages) |
5 June 2015 | Termination of appointment of Andrew Christopher Carr as a director on 2 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Nicholas John Varney as a director on 2 June 2015 (1 page) |
15 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
25 September 2014 | Full accounts made up to 28 December 2013 (13 pages) |
27 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
19 September 2013 | Full accounts made up to 29 December 2012 (12 pages) |
19 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
19 January 2012 | Director's details changed for Mr Andrew Christopher Carr on 2 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Mr Andrew Christopher Carr on 2 January 2012 (2 pages) |
8 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Full accounts made up to 25 December 2010 (12 pages) |
23 May 2011 | Director's details changed for Mr Andrew Christopher Carr on 25 March 2011 (2 pages) |
2 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Full accounts made up to 26 December 2009 (13 pages) |
18 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
5 October 2009 | Full accounts made up to 27 December 2008 (13 pages) |
5 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | New secretary appointed (1 page) |
26 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2006 | Return made up to 20/11/06; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
23 June 2006 | Secretary's particulars changed (1 page) |
15 March 2006 | New secretary appointed (1 page) |
15 March 2006 | Secretary resigned (1 page) |
3 January 2006 | Full accounts made up to 28 February 2005 (13 pages) |
28 December 2005 | Return made up to 20/11/05; full list of members (7 pages) |
22 September 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
12 September 2005 | Declaration of assistance for shares acquisition (9 pages) |
12 September 2005 | Declaration of assistance for shares acquisition (9 pages) |
12 September 2005 | Resolutions
|
31 August 2005 | Particulars of mortgage/charge (13 pages) |
4 January 2005 | Accounts for a small company made up to 29 February 2004 (6 pages) |
20 December 2004 | Return made up to 20/11/04; no change of members (4 pages) |
2 December 2004 | Director's particulars changed (1 page) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2004 | Particulars of mortgage/charge (13 pages) |
1 March 2004 | Director resigned (1 page) |
27 February 2004 | Declaration of assistance for shares acquisition (16 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Auditor's resignation (2 pages) |
1 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
1 November 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | New director appointed (2 pages) |
7 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
30 October 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
3 July 2002 | Auditor's resignation (2 pages) |
7 January 2002 | Return made up to 02/01/02; full list of members
|
15 November 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
11 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
30 March 2001 | Accounts for a small company made up to 29 February 2000 (6 pages) |
22 January 2001 | Particulars of mortgage/charge (10 pages) |
3 January 2001 | Delivery ext'd 3 mth 28/02/00 (2 pages) |
8 August 2000 | Return made up to 13/08/00; full list of members (7 pages) |
19 June 2000 | Accounting reference date shortened from 31/08/00 to 28/02/00 (1 page) |
11 May 2000 | Director's particulars changed (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Secretary resigned (1 page) |
3 November 1999 | Registered office changed on 03/11/99 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New secretary appointed (2 pages) |
27 August 1999 | New director appointed (3 pages) |
27 August 1999 | New director appointed (3 pages) |
17 August 1999 | Company name changed law 1093 LIMITED\certificate issued on 17/08/99 (2 pages) |
13 August 1999 | Incorporation (28 pages) |