Background WavePink WaveYellow Wave

THE ENTERTAINER (AMERSHAM) LIMITED (02057757)

THE ENTERTAINER (AMERSHAM) LIMITED (02057757) is an active UK company. incorporated on 24 September 1986. with registered office in Amersham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47650). THE ENTERTAINER (AMERSHAM) LIMITED has been registered for 39 years. Current directors include MURPHY, Andrew, ROTHWELL, Jonathan Martin, WAKELY, George Elmer.

Company Number
02057757
Status
active
Type
ltd
Incorporated
24 September 1986
Age
39 years
Address
Teal House Anglo Office Park, Amersham, HP7 9FB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47650)
Directors
MURPHY, Andrew, ROTHWELL, Jonathan Martin, WAKELY, George Elmer
SIC Codes
47650

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ENTERTAINER (AMERSHAM) LIMITED

THE ENTERTAINER (AMERSHAM) LIMITED is an active company incorporated on 24 September 1986 with the registered office located in Amersham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47650). THE ENTERTAINER (AMERSHAM) LIMITED was registered 39 years ago.(SIC: 47650)

Status

active

Active since 39 years ago

Company No

02057757

LTD Company

Age

39 Years

Incorporated 24 September 1986

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 28 January 2024 - 1 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

PETER JAMES LIMITED
From: 24 November 1986To: 1 May 2001
FUNTECH LIMITED
From: 24 September 1986To: 24 November 1986
Contact
Address

Teal House Anglo Office Park 67 White Lion Road Amersham, HP7 9FB,

Previous Addresses

Boughton Business Park Bell Lane Little Chalfont Buckinghamshire HP6 6GL
From: 24 September 1986To: 1 June 2021
Timeline

21 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Sept 86
Funding Round
May 11
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
May 18
Loan Cleared
Mar 19
Loan Secured
Mar 19
Owner Exit
May 20
Loan Secured
Jun 20
Loan Secured
Aug 23
Director Left
Sept 23
Director Joined
Feb 24
Loan Secured
Jul 24
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Oct 25
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

WICKSON, Claire Louise

Active
Anglo Office Park, AmershamHP7 9FB
Secretary
Appointed 19 Nov 2025

MURPHY, Andrew

Active
Anglo Office Park, AmershamHP7 9FB
Born September 1970
Director
Appointed 05 Feb 2024

ROTHWELL, Jonathan Martin

Active
Anglo Office Park, AmershamHP7 9FB
Born April 1971
Director
Appointed 22 Sept 2025

WAKELY, George Elmer

Active
Anglo Office Park, AmershamHP7 9FB
Born December 1975
Director
Appointed 26 Sept 2025

GRANT, Catherine Ann

Resigned
Anglo Office Park, AmershamHP7 9FB
Secretary
Appointed N/A
Resigned 05 Feb 2024

RITCHIE, Alistair

Resigned
Anglo Office Park, AmershamHP7 9FB
Secretary
Appointed 05 Feb 2024
Resigned 31 Oct 2025

CAMPBELL, Mark James

Resigned
Anglo Office Park, AmershamHP7 9FB
Born June 1974
Director
Appointed 09 May 2018
Resigned 05 Sept 2023

DIXON, Mark Robert

Resigned
33 Belmont Road, BusheyWD23 2JR
Born June 1961
Director
Appointed 01 May 2002
Resigned 09 Feb 2007

GRANT, Catherine Ann

Resigned
Anglo Office Park, AmershamHP7 9FB
Born February 1954
Director
Appointed N/A
Resigned 17 Sept 2025

GRANT, Duncan Peter

Resigned
Anglo Office Park, AmershamHP7 9FB
Born March 1982
Director
Appointed 05 Jun 2015
Resigned 26 Sept 2025

GRANT, Gary Peter

Resigned
Anglo Office Park, AmershamHP7 9FB
Born September 1958
Director
Appointed N/A
Resigned 17 Sept 2025

GRANT, Stuart James

Resigned
Anglo Office Park, AmershamHP7 9FB
Born February 1984
Director
Appointed 05 Jun 2015
Resigned 26 Sept 2025

MAJOR, Ashley

Resigned
Clare Road, Great MissendenHP16 0NU
Born January 1963
Director
Appointed 01 Apr 2007
Resigned 05 Jun 2015

THOMPSON, Michael James, Dr

Resigned
23 Mynchen Road, BeaconsfieldHP9 2BA
Born October 1958
Director
Appointed 01 May 2002
Resigned 09 Feb 2007

Persons with significant control

2

1 Active
1 Ceased
Bell Lane, AmershamHP6 6GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2017

Mr Gary Peter Grant

Ceased
Boughton Business Park, Little ChalfontHP6 6GL
Born September 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 19 Sept 2017
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
24 March 2026
RP01AP01RP01AP01
Appoint Person Secretary Company With Name Date
21 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
12 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
9 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Memorandum Articles
26 March 2019
MAMA
Resolution
26 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Resolution
29 September 2017
RESOLUTIONSResolutions
Resolution
29 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Move Registers To Registered Office Company
10 February 2014
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Change Sail Address Company With Old Address
19 March 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Move Registers To Sail Company
18 March 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Miscellaneous
14 June 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Capital Allotment Shares
12 May 2011
SH01Allotment of Shares
Resolution
12 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Sail Address Company
5 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 September 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Accounts With Accounts Type Full
16 September 2005
AAAnnual Accounts
Legacy
10 February 2005
363aAnnual Return
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
28 January 2004
363aAnnual Return
Accounts With Accounts Type Full
4 December 2003
AAAnnual Accounts
Legacy
9 February 2003
363aAnnual Return
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
5 August 2002
287Change of Registered Office
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
363aAnnual Return
Accounts With Accounts Type Full
7 November 2001
AAAnnual Accounts
Legacy
18 July 2001
395Particulars of Mortgage or Charge
Legacy
4 May 2001
287Change of Registered Office
Certificate Change Of Name Company
1 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 2001
363aAnnual Return
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
15 May 2000
363aAnnual Return
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
11 February 1999
363aAnnual Return
Legacy
1 February 1999
288cChange of Particulars
Legacy
1 February 1999
288cChange of Particulars
Accounts With Accounts Type Full
24 June 1998
AAAnnual Accounts
Legacy
5 February 1998
363aAnnual Return
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
4 February 1997
363aAnnual Return
Legacy
23 November 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 March 1996
AAAnnual Accounts
Legacy
13 February 1996
363x363x
Legacy
13 February 1996
225(1)225(1)
Legacy
13 February 1995
363x363x
Accounts With Accounts Type Small
9 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 March 1994
AAAnnual Accounts
Legacy
28 January 1994
363x363x
Legacy
1 July 1993
88(2)R88(2)R
Resolution
1 July 1993
RESOLUTIONSResolutions
Resolution
1 July 1993
RESOLUTIONSResolutions
Legacy
1 July 1993
123Notice of Increase in Nominal Capital
Resolution
1 July 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 May 1993
AAAnnual Accounts
Legacy
22 January 1993
363x363x
Legacy
9 December 1992
288288
Legacy
12 October 1992
288288
Legacy
25 August 1992
88(3)88(3)
Legacy
25 August 1992
88(2)R88(2)R
Resolution
25 August 1992
RESOLUTIONSResolutions
Legacy
25 August 1992
123Notice of Increase in Nominal Capital
Resolution
25 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 February 1992
AAAnnual Accounts
Legacy
23 January 1992
363x363x
Accounts With Accounts Type Full
25 April 1991
AAAnnual Accounts
Legacy
15 April 1991
363x363x
Legacy
12 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 February 1990
AAAnnual Accounts
Legacy
20 February 1990
363363
Legacy
23 March 1989
363363
Accounts With Accounts Type Full
9 March 1989
AAAnnual Accounts
Legacy
6 September 1988
363363
Accounts With Accounts Type Full
25 August 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
287Change of Registered Office
Legacy
10 December 1986
224224
Legacy
26 November 1986
288288
Legacy
26 November 1986
288288
Certificate Change Of Name Company
24 November 1986
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 November 1986
RESOLUTIONSResolutions
Legacy
7 November 1986
288288
Legacy
7 November 1986
287Change of Registered Office
Incorporation Company
24 September 1986
NEWINCIncorporation
Certificate Incorporation
24 September 1986
CERTINCCertificate of Incorporation