Background WavePink WaveYellow Wave

AMERICAN AMUSEMENTS LIMITED (03357062)

AMERICAN AMUSEMENTS LIMITED (03357062) is an active UK company. incorporated on 21 April 1997. with registered office in Wokingham. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. AMERICAN AMUSEMENTS LIMITED has been registered for 28 years. Current directors include APPLETON, Michael Richard Erle, MOSS, Duncan Geoffrey Frank.

Company Number
03357062
Status
active
Type
ltd
Incorporated
21 April 1997
Age
28 years
Address
Wokingham Superbowl, Wokingham, RG40 2NJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
APPLETON, Michael Richard Erle, MOSS, Duncan Geoffrey Frank
SIC Codes
55100, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMERICAN AMUSEMENTS LIMITED

AMERICAN AMUSEMENTS LIMITED is an active company incorporated on 21 April 1997 with the registered office located in Wokingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. AMERICAN AMUSEMENTS LIMITED was registered 28 years ago.(SIC: 55100, 93290)

Status

active

Active since 28 years ago

Company No

03357062

LTD Company

Age

28 Years

Incorporated 21 April 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 21 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Wokingham Superbowl Wellington Road Wokingham, RG40 2NJ,

Previous Addresses

The Big Apple Crown Square Woking Surrey GU21 1HR
From: 21 April 1997To: 5 May 2023
Timeline

3 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Apr 97
Loan Cleared
Feb 16
Loan Secured
May 22
0
Funding
0
Officers
0
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 21 Apr 1997

APPLETON, Michael Richard Erle

Active
20 Hardwicks Square, LondonSW18 4JS
Born October 1959
Director
Appointed 24 Apr 1997

MOSS, Duncan Geoffrey Frank

Active
Potterne House Potterne Way, WimborneBH21 6RS
Born October 1955
Director
Appointed 27 Apr 2000

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 21 Apr 1997
Resigned 21 Apr 1997

DRYSDALE, Robin Wordsworth

Resigned
Old Farm House, ReadingRG7 4QR
Born September 1952
Director
Appointed 27 Apr 2000
Resigned 31 Dec 2006

PRICE, Andrew Laurence

Resigned
126 Canford Cliffs Road, PooleBH13 7ER
Born March 1961
Director
Appointed 21 Apr 1997
Resigned 20 Oct 2006

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 21 Apr 1997
Resigned 21 Apr 1997

Persons with significant control

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 August 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 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
22 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Mortgage Satisfy Charge Full
9 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Legacy
3 December 2010
MG02MG02
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
22 June 2010
AR01AR01
Legacy
17 November 2009
MG02MG02
Legacy
17 November 2009
MG02MG02
Legacy
17 November 2009
MG02MG02
Legacy
17 November 2009
MG02MG02
Legacy
17 November 2009
MG02MG02
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Miscellaneous
8 April 2009
MISCMISC
Legacy
8 April 2009
SH20SH20
Legacy
8 April 2009
CAP-SSCAP-SS
Resolution
8 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
8 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
395Particulars of Mortgage or Charge
Legacy
21 May 2007
363sAnnual Return (shuttle)
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 November 2006
AAAnnual Accounts
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
Legacy
21 November 2006
395Particulars of Mortgage or Charge
Legacy
21 November 2006
395Particulars of Mortgage or Charge
Legacy
21 November 2006
395Particulars of Mortgage or Charge
Resolution
1 August 2006
RESOLUTIONSResolutions
Legacy
19 June 2006
363sAnnual Return (shuttle)
Resolution
13 March 2006
RESOLUTIONSResolutions
Legacy
14 February 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
10 August 2005
395Particulars of Mortgage or Charge
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
88(2)R88(2)R
Legacy
29 March 2005
88(2)R88(2)R
Legacy
24 March 2005
403aParticulars of Charge Subject to s859A
Legacy
26 January 2005
395Particulars of Mortgage or Charge
Resolution
25 January 2005
RESOLUTIONSResolutions
Legacy
25 January 2005
123Notice of Increase in Nominal Capital
Resolution
25 January 2005
RESOLUTIONSResolutions
Legacy
25 January 2005
123Notice of Increase in Nominal Capital
Resolution
25 January 2005
RESOLUTIONSResolutions
Legacy
25 January 2005
123Notice of Increase in Nominal Capital
Legacy
20 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
88(2)R88(2)R
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
17 January 2004
395Particulars of Mortgage or Charge
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 February 2003
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Resolution
20 November 2001
RESOLUTIONSResolutions
Legacy
6 November 2001
123Notice of Increase in Nominal Capital
Resolution
6 November 2001
RESOLUTIONSResolutions
Legacy
17 October 2001
88(2)R88(2)R
Resolution
16 October 2001
RESOLUTIONSResolutions
Legacy
16 October 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
4 July 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
88(2)R88(2)R
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
23 March 2000
287Change of Registered Office
Legacy
21 March 2000
395Particulars of Mortgage or Charge
Legacy
29 January 2000
287Change of Registered Office
Legacy
26 January 2000
88(2)R88(2)R
Auditors Resignation Company
13 December 1999
AUDAUD
Legacy
30 November 1999
395Particulars of Mortgage or Charge
Legacy
14 September 1999
88(2)R88(2)R
Resolution
14 September 1999
RESOLUTIONSResolutions
Resolution
14 September 1999
RESOLUTIONSResolutions
Legacy
14 September 1999
123Notice of Increase in Nominal Capital
Legacy
7 June 1999
88(2)R88(2)R
Legacy
7 June 1999
123Notice of Increase in Nominal Capital
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1999
AAAnnual Accounts
Legacy
10 May 1998
363sAnnual Return (shuttle)
Legacy
30 April 1998
225Change of Accounting Reference Date
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
287Change of Registered Office
Incorporation Company
21 April 1997
NEWINCIncorporation