Advanced company searchLink opens in new window

MERLIN ENTERTAINMENTS LIMITED

Company number 08700412

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with updates
21 Sep 2021 AA Group of companies' accounts made up to 26 December 2020
03 Aug 2021 SH01 Statement of capital following an allotment of shares on 18 June 2021
  • EUR 1,157,901,265.60
  • USD 1,479,086,610.00
  • GBP 11,865,943.58
19 Apr 2021 CH01 Director's details changed for Alistair Windybank on 31 March 2021
12 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with updates
09 Jan 2021 AA Group of companies' accounts made up to 28 December 2019
22 Jul 2020 AP01 Appointment of Alistair Windybank as a director on 1 July 2020
01 Jul 2020 TM01 Termination of appointment of Anne-Francoise Nesmes as a director on 30 June 2020
05 Jun 2020 RP04AP01 Second filing for the appointment of Jorgen Vig Knudstorp as a director
20 Apr 2020 AP01 Appointment of Mr Roland Hernandez as a director on 7 April 2020
27 Feb 2020 AD04 Register(s) moved to registered office address Link House 25 West Street Poole Dorset BH15 1LD
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 12 November 2019
  • EUR 1,157,901,265.60
  • USD 1,479,086,610
  • GBP 10,365,943.58
04 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
30 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Sum of £2,116,839,324.67 being part of company's distributable reserves be capitalised 12/11/2019
  • RES13 ‐ Eur 42,231,000 of the interest bearing loan owed by company is hereby released and discharged 12/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2019 PSC02 Notification of Motion Acquisition Limited as a person with significant control on 4 November 2019
22 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
19 Nov 2019 AP01 Appointment of Joseph Patrick Baratta Ii as a director on 4 November 2019
18 Nov 2019 AP01 Appointment of Peter Farrell Wallace as a director on 4 November 2019
18 Nov 2019 AP01 Appointment of Lori Anne Hall-Kimm as a director on 4 November 2019
18 Nov 2019 AP01 Appointment of Jorgen Vig Knudstrop as a director on 4 November 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 05/06/2020
18 Nov 2019 AP01 Appointment of Sidsel Marie Kristensen as a director on 4 November 2019
14 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 10,365,943.58
07 Nov 2019 TM01 Termination of appointment of Trudy Ann Rautio as a director on 4 November 2019
07 Nov 2019 TM01 Termination of appointment of John Michael Sunderland as a director on 4 November 2019
07 Nov 2019 TM01 Termination of appointment of Anne Frances Hazlitt as a director on 4 November 2019