Background WavePink WaveYellow Wave

MADAME TUSSAUDS TOURING EXHIBITION LIMITED (03844617)

MADAME TUSSAUDS TOURING EXHIBITION LIMITED (03844617) is an active UK company. incorporated on 15 September 1999. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. MADAME TUSSAUDS TOURING EXHIBITION LIMITED has been registered for 26 years. Current directors include BAILEY, Amy, JOWETT, Matthew Paul.

Company Number
03844617
Status
active
Type
ltd
Incorporated
15 September 1999
Age
26 years
Address
Arbor Building, 16th Floor, London, SE1 9AX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BAILEY, Amy, JOWETT, Matthew Paul
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADAME TUSSAUDS TOURING EXHIBITION LIMITED

MADAME TUSSAUDS TOURING EXHIBITION LIMITED is an active company incorporated on 15 September 1999 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. MADAME TUSSAUDS TOURING EXHIBITION LIMITED was registered 26 years ago.(SIC: 93290)

Status

active

Active since 26 years ago

Company No

03844617

LTD Company

Age

26 Years

Incorporated 15 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

MADAME TUSSAUD'S TOURING EXHIBITION LIMITED
From: 15 September 1999To: 15 November 2012
Contact
Address

Arbor Building, 16th Floor 255 Blackfriars Road London, SE1 9AX,

Previous Addresses

Link House 25 West Street Poole Dorset BH15 1LD England
From: 8 December 2017To: 25 October 2024
3 Market Close Poole Dorset BH15 1NQ
From: 15 September 1999To: 8 December 2017
Timeline

9 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Nov 12
Director Left
Jun 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BAILEY, Amy

Active
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 14 Jan 2025

BAILEY, Amy

Active
255 Blackfriars Road, LondonSE1 9AX
Born September 1986
Director
Appointed 14 Jan 2025

JOWETT, Matthew Paul

Active
255 Blackfriars Road, LondonSE1 9AX
Born December 1967
Director
Appointed 26 Feb 2016

ARMSTRONG, Colin North

Resigned
Market Close, PooleBH15 1NQ
Secretary
Appointed 11 Dec 2007
Resigned 26 Feb 2016

AUSTIN, Terence Nigel

Resigned
73 Balmoral, MaidenheadSL6 6SX
Secretary
Appointed 15 Sept 1999
Resigned 31 Jul 2000

COOTE, Sarah

Resigned
14 Byron Road, BrentwoodCM13 2RU
Secretary
Appointed 01 Aug 2000
Resigned 11 Dec 2007

LESTER, Frances Joan

Resigned
7 Beult Meadow, AshfordTN27 8PZ
Secretary
Appointed 29 Oct 2002
Resigned 01 Jul 2003

ROSE, Fiona Jane

Resigned
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 26 Feb 2016
Resigned 14 Jan 2025

ARMSTRONG, Colin North

Resigned
Market Close, PooleBH15 1NQ
Born June 1964
Director
Appointed 12 Nov 2012
Resigned 26 Feb 2016

CARR, Andrew Christopher

Resigned
3 Market Close, PooleBH15 1NQ
Born June 1963
Director
Appointed 21 May 2007
Resigned 22 Jan 2009

CARSON, Peter David

Resigned
1/F 37 Bisney Road, Pokfulam
Born June 1964
Director
Appointed 10 Jul 2000
Resigned 01 Dec 2001

EARLAM, Donald Glenn

Resigned
Market Close, PooleBH15 1NQ
Born September 1965
Director
Appointed 22 Jan 2009
Resigned 12 Jun 2015

EARLAM, Donald Glenn

Resigned
Seaforth, GuildfordGU1 1XF
Born September 1965
Director
Appointed 01 Jan 2004
Resigned 21 May 2007

FULLER, Edward Hugh Alland

Resigned
Flat E 27 Kamkin Mansion, Hong KongFOREIGN
Born July 1969
Director
Appointed 01 Dec 2001
Resigned 21 May 2007

JOLLY, Michael Gordon

Resigned
Flat 29 Harmont House, LondonW1G 9PH
Born September 1952
Director
Appointed 15 Sept 1999
Resigned 29 Jun 2001

MCKENDRICK, Bruce

Resigned
Glen Tanar, WeybridgeKT13 9TQ
Born March 1962
Director
Appointed 25 Sept 2002
Resigned 01 Jan 2004

MONTGOMERY, Fraser

Resigned
Market Close, PooleBH15 1NQ
Born May 1970
Director
Appointed 22 Jan 2009
Resigned 24 Aug 2015

PHILLIPSON, Peter William

Resigned
Woodhall Grange, AscotSL5 9QW
Born March 1954
Director
Appointed 06 Aug 2001
Resigned 21 May 2007

ROGER, Robert

Resigned
15 Meadway, EsherKT10 9HG
Born December 1960
Director
Appointed 15 Sept 1999
Resigned 21 May 2007

ROSE, Fiona Jane

Resigned
255 Blackfriars Road, LondonSE1 9AX
Born January 1964
Director
Appointed 24 Aug 2015
Resigned 14 Jan 2025

TANSLEY, Philip Andrew

Resigned
11 Montagu Square, LondonW1H 2LD
Born May 1952
Director
Appointed 15 Sept 1999
Resigned 27 Nov 2000

TAYLOR, Philip Boyd

Resigned
23 Castlebar Road, LondonW5 2DL
Born April 1955
Director
Appointed 15 Sept 1999
Resigned 29 Dec 2000

VARNEY, Nicholas John

Resigned
3 Market Close, PooleBH15 1NQ
Born November 1962
Director
Appointed 21 May 2007
Resigned 22 Jan 2009

Persons with significant control

1

25 West Street, PooleBH15 1LD

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

115

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
15 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
12 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Full
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Certificate Change Of Name Company
15 November 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
14 October 2008
287Change of Registered Office
Legacy
5 September 2008
363aAnnual Return
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
14 July 2007
403aParticulars of Charge Subject to s859A
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Auditors Resignation Company
24 November 2006
AUDAUD
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
15 September 2006
363aAnnual Return
Legacy
13 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
14 October 2005
288cChange of Particulars
Legacy
14 October 2005
288cChange of Particulars
Legacy
2 September 2005
363aAnnual Return
Legacy
26 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
20 September 2004
288cChange of Particulars
Legacy
15 September 2004
363sAnnual Return (shuttle)
Resolution
14 April 2004
RESOLUTIONSResolutions
Resolution
14 April 2004
RESOLUTIONSResolutions
Legacy
8 April 2004
288cChange of Particulars
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
288cChange of Particulars
Legacy
6 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
353353
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Resolution
9 April 2001
RESOLUTIONSResolutions
Resolution
9 April 2001
RESOLUTIONSResolutions
Resolution
9 April 2001
RESOLUTIONSResolutions
Legacy
4 April 2001
353353
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
363sAnnual Return (shuttle)
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
225Change of Accounting Reference Date
Incorporation Company
15 September 1999
NEWINCIncorporation