MERLIN ATTRACTIONS OPERATIONS LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Appointment of Amy Bailey as a secretary on 2025-01-14

View Document

10/02/2510 February 2025 Termination of appointment of Fiona Jane Rose as a secretary on 2025-01-14

View Document

22/01/2522 January 2025 Termination of appointment of Fiona Jane Rose as a director on 2025-01-14

View Document

22/01/2522 January 2025 Appointment of Amy Bailey as a director on 2025-01-14

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

25/10/2425 October 2024 Registered office address changed from Link House 25 West Street Poole Dorset BH15 1LD England to Arbor Building, 16th Floor 255 Blackfriars Road London SE1 9AX on 2024-10-25

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-30

View Document

11/04/2411 April 2024 Termination of appointment of Charles Paul Godfrey as a director on 2024-03-27

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

26/01/2326 January 2023 Appointment of Ms Hui Zhao as a director on 2023-01-26

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-25

View Document

08/04/228 April 2022 Termination of appointment of Stephanie-Jane Brooksbank as a director on 2022-04-08

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-26

View Document

28/06/2128 June 2021 Director's details changed for Mr Matthew Paul Jowett on 2021-06-28

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MACKENZIE

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED EMMA ELIZABETH CATTERALL

View Document

27/12/1827 December 2018 DIRECTOR APPOINTED STEPHANIE-JANE BROOKSBANK

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

08/08/188 August 2018 DIRECTOR APPOINTED FIONA EASTWOOD

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR JUSTIN PLATT

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER MONTGOMERY / 04/12/2017

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / CHARCOAL MIDCO 1 LIMITED / 08/12/2017

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 3 MARKET CLOSE POOLE DORSET BH15 1NQ

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 26/12/15

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MATTHEW JOWETT

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN ARMSTRONG

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, SECRETARY COLIN ARMSTRONG

View Document

07/03/167 March 2016 SECRETARY APPOINTED MRS FIONA JANE ROSE

View Document

18/12/1518 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 27/12/14

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR JUSTIN MARK PLATT

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MRS FIONA JANE ROSE

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW CARR

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROB HORROCKS

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD EARLAM

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER STEWART MONTGOMERY / 09/06/2015

View Document

08/04/158 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/04/158 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/04/158 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062729350006

View Document

08/04/158 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/04/158 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/12/1415 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

25/11/1325 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

02/09/132 September 2013 FACILITES AGGREEMNT APPROVED 24/06/2013

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062729350006

View Document

19/12/1219 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER CARR / 02/01/2012

View Document

07/12/117 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MR NICHOLAS STEPHEN MACKENZIE

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARK FISHER

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 25/12/10

View Document

31/05/1131 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER CARR / 25/03/2011

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED COLIN ARMSTRONG

View Document

02/12/102 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 26/12/09

View Document

03/09/103 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/08/1020 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/08/1011 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

11/08/1011 August 2010 SECTION 175/DELETE MEMORANDUM 28/07/2010

View Document

14/01/1014 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 COMPANY NAME CHANGED TUSSAUDS ATTRACTIONS OPERATIONS LIMITED CERTIFICATE ISSUED ON 18/11/09

View Document

18/11/0918 November 2009 CHANGE OF NAME 09/11/2009

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 27/12/08

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED ROB HORROCKS

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED FRASER MONTGOMERY

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED DONALD GLENN EARLAM

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED MARK PETER EDMUND FISHER

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS VARNEY

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/12/085 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/07/0811 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/06/0812 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

12/11/0712 November 2007 ACC. REF. DATE EXTENDED FROM 30/12/07 TO 31/12/07

View Document

15/08/0715 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/076 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0713 July 2007 S366A DISP HOLDING AGM 07/06/07

View Document

11/07/0711 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 30/12/07

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED

View Document

07/06/077 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company