Background WavePink WaveYellow Wave

MERLIN ENTERTAINMENTS GROUP LIMITED (05022287)

MERLIN ENTERTAINMENTS GROUP LIMITED (05022287) is an active UK company. incorporated on 21 January 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MERLIN ENTERTAINMENTS GROUP LIMITED has been registered for 22 years. Current directors include BAILEY, Amy, JOWETT, Matthew Paul, PRITCHARD, Gillian and 1 others.

Company Number
05022287
Status
active
Type
ltd
Incorporated
21 January 2004
Age
22 years
Address
Arbor Building, 16th Floor, London, SE1 9AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAILEY, Amy, JOWETT, Matthew Paul, PRITCHARD, Gillian, STEWART, Jacqueline
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERLIN ENTERTAINMENTS GROUP LIMITED

MERLIN ENTERTAINMENTS GROUP LIMITED is an active company incorporated on 21 January 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MERLIN ENTERTAINMENTS GROUP LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

05022287

LTD Company

Age

22 Years

Incorporated 21 January 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

MERLIN ENTERTAINMENTS GROUP SERVICES LIMITED
From: 8 February 2006To: 28 February 2006
MERLIN ENTERTAINMENTS GROUP HOLDINGS LIMITED
From: 29 January 2004To: 8 February 2006
PINCO 2071 LIMITED
From: 21 January 2004To: 29 January 2004
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: 21 January 2004To: 8 December 2017
Timeline

24 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
May 11
Loan Secured
Jul 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Capital Update
Oct 14
Capital Update
Oct 14
Funding Round
Nov 14
Funding Round
Nov 14
Director Left
Mar 16
Director Joined
Mar 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Joined
Jan 19
Director Left
Sept 19
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
4
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 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

PRITCHARD, Gillian

Active
255 Blackfriars Road, LondonSE1 9AX
Born September 1975
Director
Appointed 27 Oct 2025

STEWART, Jacqueline

Active
255 Blackfriars Road, LondonSE1 9AX
Born October 1970
Director
Appointed 27 Oct 2025

ARMSTRONG, Colin North

Resigned
Market Close, PooleBH15 1NQ
Secretary
Appointed 04 Dec 2007
Resigned 26 Feb 2016

CARR, Andrew Christopher

Resigned
Oakapple Cottage Oak Court, Blandford ForumDT11 0TT
Secretary
Appointed 29 Jan 2004
Resigned 06 Mar 2006

CORBEN, Darcy

Resigned
3 Market Close, PooleBH15 1NQ
Secretary
Appointed 06 Mar 2006
Resigned 04 Dec 2007

ROSE, Fiona Jane

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

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 21 Jan 2004
Resigned 29 Jan 2004

ARMSTRONG, Colin North

Resigned
Market Close, PooleBH15 1NQ
Born June 1964
Director
Appointed 28 Apr 2011
Resigned 26 Feb 2016

BARATTA, Joe

Resigned
3 Market Close, PooleBH15 1NQ
Born January 1971
Director
Appointed 15 Aug 2006
Resigned 22 Jan 2007

CARR, Andrew Christopher

Resigned
3 Market Close, PooleBH15 1NQ
Born June 1963
Director
Appointed 29 Jan 2004
Resigned 03 Oct 2014

CHORLEY, Alison

Resigned
25 West Street, PooleBH15 1LD
Born March 1967
Director
Appointed 31 Dec 2018
Resigned 31 Aug 2019

FISHER, Mark Peter Edmund

Resigned
Market Close, PooleBH15 1NQ
Born January 1969
Director
Appointed 19 Jun 2006
Resigned 30 Apr 2007

MOCK, Johannes, Herr

Resigned
3 Market Close, PooleBH15 1NQ
Born June 1964
Director
Appointed 15 Dec 2004
Resigned 31 Jul 2008

OROLOGAS, George

Resigned
255 Blackfriars Road, LondonSE1 9AX
Born September 1979
Director
Appointed 27 Oct 2025
Resigned 09 Jan 2026

ROSE, Fiona Jane

Resigned
255 Blackfriars Road, LondonSE1 9AX
Born January 1964
Director
Appointed 03 Oct 2014
Resigned 14 Jan 2025

STEER, Lesley

Resigned
3 Market Close, PooleBH15 1NQ
Born October 1955
Director
Appointed 19 Jun 2006
Resigned 22 Jan 2009

VARNEY, Nicholas John

Resigned
3 Market Close, PooleBH15 1NQ
Born November 1962
Director
Appointed 29 Jan 2004
Resigned 03 Oct 2014

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 21 Jan 2004
Resigned 29 Jan 2004

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

174

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
14 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2025
TM02Termination of Secretary
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 Audit Exemption Subsiduary
28 September 2024
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Legacy
28 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
12 September 2022
PARENT_ACCPARENT_ACC
Legacy
12 September 2022
AGREEMENT2AGREEMENT2
Legacy
12 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2021
AAAnnual Accounts
Legacy
12 October 2021
PARENT_ACCPARENT_ACC
Legacy
12 October 2021
GUARANTEE2GUARANTEE2
Legacy
12 October 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 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
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 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
21 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
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
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Capital Allotment Shares
11 November 2014
SH01Allotment of Shares
Resolution
11 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2014
SH01Allotment of Shares
Resolution
10 November 2014
RESOLUTIONSResolutions
Legacy
31 October 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 October 2014
SH19Statement of Capital
Legacy
31 October 2014
CAP-SSCAP-SS
Resolution
31 October 2014
RESOLUTIONSResolutions
Legacy
31 October 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 October 2014
SH19Statement of Capital
Legacy
31 October 2014
CAP-SSCAP-SS
Resolution
31 October 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
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 Made Up Date
19 September 2013
AAAnnual Accounts
Resolution
2 September 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Made Up Date
14 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Made Up Date
29 September 2011
AAAnnual Accounts
Legacy
31 May 2011
MG01MG01
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Made Up Date
28 September 2010
AAAnnual Accounts
Legacy
3 September 2010
MG02MG02
Legacy
20 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Made Up Date
6 October 2009
AAAnnual Accounts
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Accounts With Made Up Date
3 November 2008
AAAnnual Accounts
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
363aAnnual Return
Accounts With Made Up Date
19 October 2007
AAAnnual Accounts
Legacy
31 May 2007
403aParticulars of Charge Subject to s859A
Legacy
31 May 2007
403aParticulars of Charge Subject to s859A
Legacy
31 May 2007
403aParticulars of Charge Subject to s859A
Legacy
31 May 2007
395Particulars of Mortgage or Charge
Legacy
25 May 2007
155(6)b155(6)b
Legacy
25 May 2007
155(6)b155(6)b
Legacy
25 May 2007
155(6)b155(6)b
Legacy
25 May 2007
155(6)b155(6)b
Legacy
25 May 2007
155(6)a155(6)a
Resolution
25 May 2007
RESOLUTIONSResolutions
Legacy
25 May 2007
155(6)b155(6)b
Legacy
25 May 2007
155(6)b155(6)b
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
8 December 2006
363aAnnual Return
Accounts With Made Up Date
4 November 2006
AAAnnual Accounts
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288cChange of Particulars
Legacy
4 July 2006
288cChange of Particulars
Legacy
23 June 2006
288cChange of Particulars
Legacy
23 June 2006
288cChange of Particulars
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 February 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 2006
288cChange of Particulars
Accounts With Made Up Date
3 January 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Resolution
26 September 2005
RESOLUTIONSResolutions
Legacy
22 September 2005
225Change of Accounting Reference Date
Legacy
12 September 2005
155(6)b155(6)b
Legacy
12 September 2005
155(6)b155(6)b
Legacy
12 September 2005
155(6)b155(6)b
Legacy
12 September 2005
155(6)b155(6)b
Legacy
12 September 2005
155(6)b155(6)b
Legacy
12 September 2005
155(6)b155(6)b
Legacy
12 September 2005
155(6)b155(6)b
Legacy
12 September 2005
155(6)b155(6)b
Legacy
12 September 2005
155(6)b155(6)b
Legacy
12 September 2005
155(6)b155(6)b
Legacy
12 September 2005
155(6)a155(6)a
Resolution
12 September 2005
RESOLUTIONSResolutions
Legacy
31 August 2005
395Particulars of Mortgage or Charge
Legacy
8 August 2005
88(2)R88(2)R
Resolution
8 August 2005
RESOLUTIONSResolutions
Resolution
8 August 2005
RESOLUTIONSResolutions
Resolution
8 August 2005
RESOLUTIONSResolutions
Legacy
8 August 2005
123Notice of Increase in Nominal Capital
Legacy
5 January 2005
363aAnnual Return
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288cChange of Particulars
Legacy
6 March 2004
88(3)88(3)
Legacy
6 March 2004
88(2)R88(2)R
Legacy
6 March 2004
88(2)R88(2)R
Legacy
6 March 2004
123Notice of Increase in Nominal Capital
Resolution
6 March 2004
RESOLUTIONSResolutions
Resolution
6 March 2004
RESOLUTIONSResolutions
Resolution
6 March 2004
RESOLUTIONSResolutions
Resolution
6 March 2004
RESOLUTIONSResolutions
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Legacy
7 February 2004
287Change of Registered Office
Legacy
7 February 2004
225Change of Accounting Reference Date
Legacy
7 February 2004
288bResignation of Director or Secretary
Legacy
7 February 2004
288bResignation of Director or Secretary
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 January 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 January 2004
NEWINCIncorporation