Background WavePink WaveYellow Wave

AMERICAN AMUSEMENTS HOLDINGS LIMITED (02792446)

AMERICAN AMUSEMENTS HOLDINGS LIMITED (02792446) is an active UK company. incorporated on 22 February 1993. with registered office in Wimborne. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. AMERICAN AMUSEMENTS HOLDINGS LIMITED has been registered for 33 years. Current directors include APPLETON, Michael Richard Erle, MOSS, Duncan Geoffrey Frank.

Company Number
02792446
Status
active
Type
ltd
Incorporated
22 February 1993
Age
33 years
Address
Potterne House Potterne Way, Wimborne, BH21 6RS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
APPLETON, Michael Richard Erle, MOSS, Duncan Geoffrey Frank
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMERICAN AMUSEMENTS HOLDINGS LIMITED

AMERICAN AMUSEMENTS HOLDINGS LIMITED is an active company incorporated on 22 February 1993 with the registered office located in Wimborne. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. AMERICAN AMUSEMENTS HOLDINGS LIMITED was registered 33 years ago.(SIC: 93290)

Status

active

Active since 33 years ago

Company No

02792446

LTD Company

Age

33 Years

Incorporated 22 February 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

SOUTH OF ENGLAND LEISURE LIMITED
From: 22 February 1993To: 7 April 2006
Contact
Address

Potterne House Potterne Way Three Legged Cross Wimborne, BH21 6RS,

Previous Addresses

Woodlands the Fairway Worplesdon Guildford Surrey GU3 3QE
From: 22 February 1993To: 31 March 2016
Timeline

8 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Jan 18
Director Joined
Dec 20
Capital Update
Jun 22
Owner Exit
Jul 22
New Owner
Jul 22
Owner Exit
Jul 22
Loan Cleared
Nov 22
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MOSS, Duncan Geoffrey Frank

Active
Potterne House Potterne Way, WimborneBH21 6RS
Secretary
Appointed 07 Jun 2006

APPLETON, Michael Richard Erle

Active
Hardwicks Square, LondonSW18 4JS
Born October 1959
Director
Appointed N/A

MOSS, Duncan Geoffrey Frank

Active
Potterne Way, WimborneBH21 6RS
Born October 1955
Director
Appointed 01 Dec 2020

APPLETON, Michael Richard Erle

Resigned
Woodlands The Fairway, GuildfordGU3 3QE
Secretary
Appointed N/A
Resigned 07 Jun 2006

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 22 Feb 1993
Resigned 22 Feb 1993

DRYSDALE, Robin Wordsworth

Resigned
Old Farm House, ReadingRG7 4QR
Born September 1952
Director
Appointed 22 Feb 1993
Resigned 30 Jan 2018

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 22 Feb 1993
Resigned 22 Feb 1993

Persons with significant control

3

1 Active
2 Ceased

Mr Michael Richard Erle Appleton

Active
20 Hardwicks Square, LondonSW18 4JS
Born October 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jun 2022
1 Potterne Way, WimborneBH21 6RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2022
Ceased 30 Jun 2022
Potterne Way, WimborneBH21 6RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jun 2022
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
19 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
24 June 2022
SH19Statement of Capital
Legacy
24 June 2022
SH20SH20
Legacy
24 June 2022
CAP-SSCAP-SS
Resolution
24 June 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Legacy
4 December 2010
MG01MG01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Auditors Resignation Company
23 August 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
7 April 2007
403aParticulars of Charge Subject to s859A
Legacy
10 March 2007
363sAnnual Return (shuttle)
Legacy
23 November 2006
155(6)b155(6)b
Legacy
23 November 2006
155(6)a155(6)a
Memorandum Articles
23 November 2006
MEM/ARTSMEM/ARTS
Resolution
23 November 2006
RESOLUTIONSResolutions
Legacy
21 November 2006
395Particulars of Mortgage or Charge
Resolution
2 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 November 2006
AAAnnual Accounts
Legacy
16 October 2006
88(2)R88(2)R
Legacy
4 October 2006
88(2)R88(2)R
Resolution
1 August 2006
RESOLUTIONSResolutions
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
88(2)R88(2)R
Legacy
3 May 2006
88(2)R88(2)R
Legacy
3 May 2006
123Notice of Increase in Nominal Capital
Resolution
3 May 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 July 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 April 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Legacy
24 October 2003
395Particulars of Mortgage or Charge
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 April 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
23 March 2001
88(2)R88(2)R
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
14 March 2001
123Notice of Increase in Nominal Capital
Resolution
14 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
6 April 2000
88(2)R88(2)R
Resolution
6 April 2000
RESOLUTIONSResolutions
Legacy
6 April 2000
123Notice of Increase in Nominal Capital
Legacy
23 March 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
23 November 1999
AUDAUD
Accounts With Accounts Type Full
10 April 1999
AAAnnual Accounts
Legacy
4 March 1999
363sAnnual Return (shuttle)
Legacy
24 June 1998
287Change of Registered Office
Accounts With Accounts Type Full
6 March 1998
AAAnnual Accounts
Legacy
26 February 1998
363sAnnual Return (shuttle)
Legacy
27 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1996
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1996
AAAnnual Accounts
Legacy
17 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 November 1994
AAAnnual Accounts
Legacy
13 July 1994
88(2)R88(2)R
Legacy
3 March 1994
363sAnnual Return (shuttle)
Legacy
12 October 1993
224224
Legacy
13 April 1993
288288
Legacy
23 March 1993
287Change of Registered Office
Legacy
23 March 1993
288288
Legacy
16 March 1993
88(2)R88(2)R
Resolution
28 February 1993
RESOLUTIONSResolutions
Incorporation Company
22 February 1993
NEWINCIncorporation