MERLIN ENTERTAINMENTS (SEA LIFE) LIMITED

Link House Link House, Poole, BH15 1LD, Dorset, England
StatusACTIVE
Company No.02182098
CategoryPrivate Limited Company
Incorporated22 Oct 1987
Age36 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

MERLIN ENTERTAINMENTS (SEA LIFE) LIMITED is an active private limited company with number 02182098. It was incorporated 36 years, 6 months, 23 days ago, on 22 October 1987. The company address is Link House Link House, Poole, BH15 1LD, Dorset, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2024

Action Date: 05 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-05

Charge number: 021820980082

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sundeep Singh Jouhal

Appointment date: 2023-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Luffman

Appointment date: 2023-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2023

Action Date: 24 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 021820980081

Charge creation date: 2023-10-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 11 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 11 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2023

Action Date: 06 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 021820980080

Charge creation date: 2023-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2022

Action Date: 25 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-08

Officer name: Stephanie-Jane Brooksbank

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2021

Action Date: 26 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-26

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-28

Officer name: Mr Matthew Paul Jowett

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2021

Action Date: 28 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-04

Officer name: Tony Grizzanti

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2020

Action Date: 28 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 021820980079

Charge creation date: 2020-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2019

Action Date: 19 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 021820980078

Charge creation date: 2019-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fraser Montgomery

Termination date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 27 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tony Grizzanti

Appointment date: 2018-12-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2018

Action Date: 27 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-27

Officer name: Stephanie-Jane Brooksbank

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rene Johannes Leonardus Sleven

Appointment date: 2018-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian David Wood

Termination date: 2018-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Stephen Mackenzie

Termination date: 2017-12-27

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fraser Montgomery

Change date: 2017-12-04

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2017

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-08

Psc name: Merlin Entertainments Group Operations Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-08

Old address: 3 Market Close Poole Dorset BH15 1NQ

New address: Link House 25 West Street Poole Dorset BH15 1LD

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian David Wood

Appointment date: 2017-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Jones

Termination date: 2017-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 66

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 64

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 65

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 72

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 68

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 67

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 021820980074

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 71

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 70

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 73

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 021820980076

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 69

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 021820980075

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 021820980077

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 55

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 54

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 57

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 59

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 56

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 62

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 60

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 61

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 63

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2016

Action Date: 26 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Jowett

Appointment date: 2016-02-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Fiona Jane Rose

Appointment date: 2016-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-26

Officer name: Colin North Armstrong

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin North Armstrong

Termination date: 2016-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2015

Action Date: 27 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-27

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Stephen Mackenzie

Appointment date: 2015-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Jane Rose

Appointment date: 2015-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Glenn Earlam

Termination date: 2015-06-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fraser Stewart Montgomery

Change date: 2015-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-03

Officer name: Dominic Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2014

Action Date: 28 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2013

Action Date: 29 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-29

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 021820980076

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 021820980077

Documents

View document PDF

Resolution

Date: 02 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 021820980075

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 021820980074

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 20 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2011

Action Date: 25 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-25

Documents

View document PDF

Legacy

Date: 20 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 73

Documents

View document PDF

Legacy

Date: 20 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 72

Documents

View document PDF

Legacy

Date: 03 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 71

Documents

View document PDF

Legacy

Date: 31 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 70

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Armstrong

Documents

View document PDF

Legacy

Date: 28 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 68

Documents

View document PDF

Legacy

Date: 28 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 69

Documents

View document PDF

Legacy

Date: 05 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 67

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Legacy

Date: 11 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 66

Documents

View document PDF

Legacy

Date: 11 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 65

Documents

View document PDF


Some Companies

COLEMANS-CTTS LLP

340 DEANSGATE,MANCHESTER,M3 4LY

Number:OC331322
Status:LIQUIDATION
Category:Limited Liability Partnership

DAREDEVIL PRODUCTIONS LIMITED

37 STEEPLE HEIGHTS DRIVE,WESTERHAM,TN16 3UN

Number:06331938
Status:ACTIVE
Category:Private Limited Company

ITCAFE LIMITED

14 KNOTTOCKS DRIVE,BEACONSFIELD,HP9 2AH

Number:06943603
Status:ACTIVE
Category:Private Limited Company

NILE NUTRIENTS LTD

99 WILTON WAY,LONDON,E8 1BH

Number:11619173
Status:ACTIVE
Category:Private Limited Company

ROCK FOUNDATION PROPERTIES LTD

107 MACAULAY ROAD,LUTON,LU4 0LP

Number:10732272
Status:ACTIVE
Category:Private Limited Company

THE PIONEER SAILING TRUST

HARKER'S YARD,BRIGHTLINGSEA,CO7 0AR

Number:03830241
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source