London
EC2A 1AG
Director Name | Mr Matthew Paul Jowett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2016(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 02 May 2021) |
Role | General Counsel And Company Secretary |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Secretary Name | Mrs Fiona Jane Rose |
---|---|
Status | Closed |
Appointed | 26 February 2016(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 02 May 2021) |
Role | Company Director |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Andrew Christopher Carr |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(6 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 January 2009) |
Role | Finance Director Company Secre |
Country of Residence | United Kingdom |
Correspondence Address | 3 Market Close Poole Dorset BH15 1NQ |
Director Name | Mr Nick John Varney |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 June 2006) |
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 | 28 November 2002(6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 March 2006) |
Role | Finance Director |
Correspondence Address | Oakapple Cottage Oak Court Church Road Shillingstone Blandford Forum Dorset DT11 0TT |
Secretary Name | Darcy Corben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(3 years, 3 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 |
Director Name | Herr Johannes Mock |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 June 2006(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2008) |
Role | Executive Director |
Correspondence Address | 3 Market Close Poole Dorset BH15 1NQ |
Director Name | Steve Shears |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 January 2009) |
Role | Development Director - Site Se |
Correspondence Address | 3 Market Close Poole Dorset BH15 1NQ |
Secretary Name | Mr Colin North Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(5 years, 1 month 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 Nicholas Stephen Mackenzie |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Market Close Poole Dorset BH15 1NQ |
Director Name | Elisabeth Christine Dure-Smith |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 January 2009(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 July 2014) |
Role | Group Financial Controller |
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 | 28 April 2011(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Market Close Poole Dorset BH15 1NQ |
Director Name | Mr Mark Peter Edmund Fisher |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 June 2019) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Link House 25 West Street Poole Dorset BH15 1LD |
Director Name | Mr Grant Ramsay Stenhouse |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Market Close Poole Dorset BH15 1NQ |
Director Name | Rachael Brealey |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Market Close Poole Dorset BH15 1NQ |
Director Name | Mr James Peter Williams |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2017(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Link House 25 West Street Poole Dorset BH15 1LD |
Director Name | TLT Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | One Redcliff Street Bristol BS1 6TP |
Secretary Name | TLT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | One Redcliff Street Bristol BS1 6TP |
Website | merlinentertainments.biz |
---|---|
Telephone | 01202 666900 |
Telephone region | Bournemouth |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
400k at £1 | Merlin Entertainments Group Operations LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,945,000 |
Gross Profit | £21,628,000 |
Net Worth | £2,034,000 |
Cash | £8,000 |
Current Liabilities | £16,002,000 |
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 June 2013 | Delivered on: 3 July 2013 Persons entitled: Unicredit Bank Ag, London Branch as Agent and Trustee for the Senior Creditors (The Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
24 May 2011 | Delivered on: 31 May 2011 Persons entitled: Unicredit Bank Ag London Branch Classification: A second confirmatory security agreement Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 August 2010 | Delivered on: 20 August 2010 Persons entitled: Unicredit Bank, Ag London Branch Classification: A confirmatory security agreement Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 May 2007 | Delivered on: 31 May 2007 Persons entitled: Bayerische Hypo-Und Vereinsbank Ag, London Branch (The Security Agent) Classification: A security agreement Secured details: All monies due or to become due from each obligor to any secured row creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
26 June 2008 | Delivered on: 11 July 2008 Satisfied on: 27 August 2010 Persons entitled: Bayerische Hypo- Und Vereinsbank Ag, London Branch (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due from any obligor to any secured italian creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 August 2005 | Delivered on: 31 August 2005 Satisfied on: 31 May 2007 Persons entitled: Bayerische Hypo-Und Vereinsbank Ag London Branch as Security Agent Classification: A deed of accession Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 December 2017 | Change of details for Merlin Entertainments Group Operations Limited as a person with significant control on 8 December 2017 (2 pages) |
---|---|
8 December 2017 | Registered office address changed from 3 Market Close Poole Dorset BH15 1NQ to Link House 25 West Street Poole Dorset BH15 1LD on 8 December 2017 (1 page) |
30 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
11 October 2017 | Appointment of Mr James Peter Williams as a director on 3 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Rachael Brealey as a director on 3 October 2017 (1 page) |
22 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
9 November 2016 | Satisfaction of charge 4 in full (4 pages) |
9 November 2016 | Satisfaction of charge 2 in full (4 pages) |
9 November 2016 | Satisfaction of charge 5 in full (4 pages) |
9 November 2016 | Satisfaction of charge 045989490006 in full (4 pages) |
4 October 2016 | Full accounts made up to 26 December 2015 (22 pages) |
8 March 2016 | Appointment of Matthew Jowett as a director on 26 February 2016 (2 pages) |
7 March 2016 | Appointment of Mrs Fiona Jane Rose as a secretary on 26 February 2016 (2 pages) |
7 March 2016 | Termination of appointment of Colin North Armstrong as a secretary on 26 February 2016 (1 page) |
7 March 2016 | Termination of appointment of Colin North Armstrong as a director on 26 February 2016 (1 page) |
18 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
4 October 2015 | Full accounts made up to 27 December 2014 (22 pages) |
14 September 2015 | Appointment of Mrs Fiona Jane Rose as a director on 24 August 2015 (2 pages) |
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 (20 pages) |
18 July 2014 | Appointment of Rachael Brealey as a director on 17 July 2014 (2 pages) |
18 July 2014 | Termination of appointment of Elisabeth Christine Dure-Smith as a director on 17 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Grant Ramsay Stenhouse as a director on 31 March 2014 (1 page) |
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 (18 pages) |
2 September 2013 | Resolutions
|
3 July 2013 | Registration of charge 045989490006 (79 pages) |
19 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Appointment of Mr Grant Ramsay Stenhouse as a director (2 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
7 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Appointment of Mr Mark Peter Edmund Fisher as a director (2 pages) |
25 October 2011 | Termination of appointment of Nicholas Mackenzie as a director (1 page) |
29 September 2011 | Full accounts made up to 25 December 2010 (18 pages) |
20 September 2011 | Director's details changed for Nicholas Stephen Mackenzie on 16 September 2011 (2 pages) |
31 May 2011 | Particulars of a mortgage or charge / charge no: 5 (26 pages) |
3 May 2011 | Appointment of Colin Armstrong as a director (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 (19 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 4 (22 pages) |
14 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Full accounts made up to 27 December 2008 (18 pages) |
11 March 2009 | Return made up to 20/11/08; full list of members (3 pages) |
5 March 2009 | Director appointed nicholas stephen mackenzie (1 page) |
5 March 2009 | Director appointed elisabeth christine dure-smith (2 pages) |
5 March 2009 | Appointment terminated director steve shears (1 page) |
5 March 2009 | Appointment terminated director andrew carr (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
12 August 2008 | Appointment terminated director johannes mock (1 page) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 3 (19 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 (3 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
31 May 2007 | Particulars of mortgage/charge (32 pages) |
31 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2007 | Resolutions
|
25 May 2007 | Declaration of assistance for shares acquisition (9 pages) |
28 November 2006 | Return made up to 20/11/06; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | New director appointed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | New director appointed (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 (14 pages) |
28 December 2005 | Return made up to 20/11/05; full list of members (7 pages) |
26 September 2005 | Resolutions
|
22 September 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
12 September 2005 | Resolutions
|
12 September 2005 | Declaration of assistance for shares acquisition (9 pages) |
12 September 2005 | Declaration of assistance for shares acquisition (9 pages) |
31 August 2005 | Particulars of mortgage/charge (13 pages) |
8 August 2005 | £ nc 100/400100 28/07/05 (1 page) |
8 August 2005 | Ad 28/07/05--------- £ si 400000@1=400000 £ ic 1/400001 (2 pages) |
8 August 2005 | Resolutions
|
4 January 2005 | Full accounts made up to 29 February 2004 (13 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) |
24 February 2004 | Auditor's resignation (2 pages) |
1 December 2003 | Return made up to 22/11/03; full list of members (7 pages) |
1 November 2003 | Full accounts made up to 28 February 2003 (13 pages) |
9 September 2003 | Accounting reference date shortened from 30/11/03 to 28/02/03 (1 page) |
17 December 2002 | New director appointed (3 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: one redcliff street bristol BS99 7JZ (1 page) |
17 December 2002 | New secretary appointed;new director appointed (3 pages) |
17 December 2002 | Secretary resigned (1 page) |
22 November 2002 | Incorporation (15 pages) |