Background WavePink WaveYellow Wave

MERLIN ENTERTAINMENTS LIMITED (08700412)

MERLIN ENTERTAINMENTS LIMITED (08700412) is an active UK company. incorporated on 20 September 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MERLIN ENTERTAINMENTS LIMITED has been registered for 12 years. Current directors include BARATTA II, Joseph Patrick, BENSION, Ron, BUXBAUM, David and 8 others.

Company Number
08700412
Status
active
Type
ltd
Incorporated
20 September 2013
Age
12 years
Address
Arbor Building, 16th Floor, London, SE1 9AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARATTA II, Joseph Patrick, BENSION, Ron, BUXBAUM, David, EASTWOOD, Fiona, GUEYFFIER, Edouard, HERNANDEZ, Roland, KRISTIANSEN, Thomas Kirk, MCPHERSON, Amy Catherine, MURPHY, Jonathan, SCONFIANZA, Pablo Daniel, SORENSEN, Soren Thorup
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERLIN ENTERTAINMENTS LIMITED

MERLIN ENTERTAINMENTS LIMITED is an active company incorporated on 20 September 2013 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 LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08700412

LTD Company

Age

12 Years

Incorporated 20 September 2013

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 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

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 PLC
From: 30 September 2013To: 5 November 2019
ARTHUR ENTERTAINMENTS PLC
From: 20 September 2013To: 30 September 2013
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: 20 September 2013To: 8 December 2017
Timeline

79 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Loan Secured
Nov 13
Funding Round
Nov 13
Capital Reduction
Nov 13
Share Issue
Nov 13
Funding Round
Nov 13
Capital Update
Feb 14
Director Joined
Apr 14
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Oct 15
Director Joined
Jan 16
Funding Round
May 16
Director Joined
Aug 16
Director Left
Aug 16
Funding Round
Oct 16
Loan Cleared
Nov 16
Funding Round
Apr 17
Director Left
May 18
Funding Round
May 18
Director Joined
Jul 18
Funding Round
Apr 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Funding Round
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Jan 20
Director Joined
Apr 20
Director Left
Jun 20
Director Joined
Jul 20
Funding Round
Aug 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Feb 23
Share Issue
Jul 23
Director Joined
Dec 23
Director Left
Feb 24
Director Joined
Feb 24
Share Issue
Mar 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
Director Joined
Feb 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
15
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

JOWETT, Matthew

Active
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 26 Feb 2016

BARATTA II, Joseph Patrick

Active
255 Blackfriars Road, LondonSE1 9AX
Born January 1971
Director
Appointed 04 Nov 2019

BENSION, Ron

Active
255 Blackfriars Road, LondonSE1 9AX
Born July 1954
Director
Appointed 11 Mar 2025

BUXBAUM, David

Active
255 Blackfriars Road, LondonSE1 9AX
Born January 1971
Director
Appointed 10 Apr 2025

EASTWOOD, Fiona

Active
255 Blackfriars Road, LondonSE1 9AX
Born August 1970
Director
Appointed 17 Feb 2025

GUEYFFIER, Edouard

Active
255 Blackfriars Road, LondonSE1 9AX
Born October 1983
Director
Appointed 03 Nov 2025

HERNANDEZ, Roland

Active
255 Blackfriars Road, LondonSE1 9AX
Born September 1957
Director
Appointed 07 Apr 2020

KRISTIANSEN, Thomas Kirk

Active
255 Blackfriars Road, LondonSE1 9AX
Born February 1979
Director
Appointed 10 Apr 2025

MCPHERSON, Amy Catherine

Active
255 Blackfriars Road, LondonSE1 9AX
Born July 1961
Director
Appointed 29 Nov 2023

MURPHY, Jonathan

Active
255 Blackfriars Road, LondonSE1 9AX
Born February 1984
Director
Appointed 01 Aug 2025

SCONFIANZA, Pablo Daniel

Active
255 Blackfriars Road, LondonSE1 9AX
Born April 1977
Director
Appointed 30 Sept 2025

SORENSEN, Soren Thorup

Active
255 Blackfriars Road, LondonSE1 9AX
Born September 1965
Director
Appointed 20 Oct 2013

ARMSTRONG, Colin North

Resigned
Market Close, PooleBH15 1NQ
Secretary
Appointed 20 Sept 2013
Resigned 26 Feb 2016

ARMSTRONG, Colin North

Resigned
Market Close, PooleBH15 1NQ
Born June 1964
Director
Appointed 20 Sept 2013
Resigned 29 Oct 2013

CARR, Andrew Christopher

Resigned
Market Close, PooleBH15 1NQ
Born June 1963
Director
Appointed 20 Oct 2013
Resigned 31 Jul 2016

CHIANG, Yun (Rachel)

Resigned
25 West Street, PooleBH15 1LD
Born October 1967
Director
Appointed 01 Jan 2016
Resigned 04 Nov 2019

FISHER, Andrew Raymond

Resigned
25 West Street, PooleBH15 1LD
Born April 1969
Director
Appointed 01 Jul 2018
Resigned 04 Nov 2019

GURASSA, Charles Mark

Resigned
25 West Street, PooleBH15 1LD
Born February 1956
Director
Appointed 20 Oct 2013
Resigned 04 Nov 2019

HAJJAR, Karim

Resigned
255 Blackfriars Road, LondonSE1 9AX
Born January 1963
Director
Appointed 15 Feb 2024
Resigned 19 Sept 2025

HALL-KIMM, Lori Anne

Resigned
25 West Street, PooleBH15 1LD
Born October 1976
Director
Appointed 04 Nov 2019
Resigned 20 Dec 2021

HAMZIC, Damir

Resigned
255 Blackfriars Road, LondonSE1 9AX
Born November 1983
Director
Appointed 01 Feb 2023
Resigned 10 Apr 2025

HAZLITT, Anne Frances

Resigned
25 West Street, PooleBH15 1LD
Born April 1963
Director
Appointed 01 Apr 2014
Resigned 04 Nov 2019

HYDON, Kenneth John

Resigned
25 West Street, PooleBH15 1LD
Born November 1944
Director
Appointed 20 Oct 2013
Resigned 27 Apr 2018

JAMAR, Natacha

Resigned
255 Blackfriars Road, LondonSE1 9AX
Born June 1987
Director
Appointed 11 Mar 2025
Resigned 31 Jul 2025

KNUDSTORP, Jorgen Vig

Resigned
255 Blackfriars Road, LondonSE1 9AX
Born November 1968
Director
Appointed 04 Nov 2019
Resigned 10 Apr 2025

KO, Miguel Kai Kwun

Resigned
Market Close, PooleBH15 1NQ
Born January 1953
Director
Appointed 20 Oct 2013
Resigned 14 May 2015

KRISTENSEN, Sidsel Marie

Resigned
25 West Street, PooleBH15 1LD
Born August 1975
Director
Appointed 04 Nov 2019
Resigned 01 Feb 2023

LUCAS, Robert Richard

Resigned
Market Close, PooleBH15 1NQ
Born August 1962
Director
Appointed 20 Oct 2013
Resigned 14 May 2015

MURPHY, Gerard Martin

Resigned
Market Close, PooleBH15 1NQ
Born November 1955
Director
Appointed 20 Oct 2013
Resigned 14 May 2015

NESMES, Anne-Francoise

Resigned
25 West Street, PooleBH15 1LD
Born May 1971
Director
Appointed 01 Aug 2016
Resigned 30 Jun 2020

NOBREGA E SILVA CAUPERS, Ricardo

Resigned
25 West Street, PooleBH15 1LD
Born September 1976
Director
Appointed 25 Jan 2022
Resigned 30 Sept 2024

O'NEIL, Scott Michael

Resigned
255 Blackfriars Road, LondonSE1 9AX
Born March 1970
Director
Appointed 15 Nov 2022
Resigned 10 Dec 2024

RAUTIO, Trudy Ann

Resigned
25 West Street, PooleBH15 1LD
Born November 1952
Director
Appointed 01 Oct 2015
Resigned 04 Nov 2019

ROSE, Fiona Jane

Resigned
Market Close, PooleBH15 1NQ
Born January 1964
Director
Appointed 20 Sept 2013
Resigned 29 Oct 2013

SIVANITHY, Dushy

Resigned
255 Blackfriars Road, LondonSE1 9AX
Born December 1976
Director
Appointed 03 Oct 2024
Resigned 03 Nov 2025

Persons with significant control

1

Great St. Helen's, LondonEC3A 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Nov 2019
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Memorandum Articles
29 January 2025
MAMA
Resolution
29 January 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Capital Name Of Class Of Shares
7 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
4 March 2024
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Resolution
26 February 2024
RESOLUTIONSResolutions
Capital Redomination Of Shares
23 February 2024
SH14Notice of Redenomination
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Change Person Director Company
8 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
2 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
20 July 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
17 July 2023
RESOLUTIONSResolutions
Capital Redomination Of Shares
12 July 2023
SH14Notice of Redenomination
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2021
AAAnnual Accounts
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Second Filing Of Director Appointment With Name
5 June 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
27 February 2020
AD04Change of Accounting Records Location
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Resolution
30 November 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 November 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Court Order
6 November 2019
OCOC
Certificate Re Registration Public Limited Company To Private
5 November 2019
CERT10CERT10
Re Registration Memorandum Articles
5 November 2019
MARMAR
Resolution
5 November 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
5 November 2019
RR02RR02
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Memorandum Articles
17 September 2019
MAMA
Resolution
17 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 June 2019
AAAnnual Accounts
Resolution
5 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Legacy
5 February 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Accounts With Accounts Type Group
8 June 2018
AAAnnual Accounts
Capital Allotment Shares
18 May 2018
SH01Allotment of Shares
Resolution
17 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2017
AAAnnual Accounts
Resolution
22 June 2017
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
19 May 2017
RP04SH01RP04SH01
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Capital Allotment Shares
31 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Accounts With Accounts Type Group
9 June 2016
AAAnnual Accounts
Resolution
8 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
31 May 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
1 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 September 2015
AR01AR01
Accounts With Accounts Type Group
12 June 2015
AAAnnual Accounts
Resolution
29 May 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 October 2014
AR01AR01
Accounts With Accounts Type Interim
20 August 2014
AAAnnual Accounts
Accounts With Accounts Type Group
1 July 2014
AAAnnual Accounts
Resolution
11 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Resolution
28 February 2014
RESOLUTIONSResolutions
Miscellaneous
26 February 2014
MISCMISC
Capital Statement Capital Company With Date Currency Figure
26 February 2014
SH19Statement of Capital
Court Order
26 February 2014
OCOC
Memorandum Articles
30 December 2013
MEM/ARTSMEM/ARTS
Capital Allotment Shares
20 November 2013
SH01Allotment of Shares
Capital Cancellation Shares
20 November 2013
SH06Cancellation of Shares
Capital Name Of Class Of Shares
20 November 2013
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 November 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Redemption Statement Of Capital
20 November 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 November 2013
SH01Allotment of Shares
Move Registers To Sail Company
19 November 2013
AD03Change of Location of Company Records
Change Sail Address Company
19 November 2013
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Resolution
15 November 2013
RESOLUTIONSResolutions
Resolution
7 November 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Memorandum Articles
29 October 2013
MEM/ARTSMEM/ARTS
Resolution
29 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Accounts With Accounts Type Initial
17 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 October 2013
AA01Change of Accounting Reference Date
Resolution
9 October 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 September 2013
CONNOTConfirmation Statement Notification
Legacy
26 September 2013
CERT8ACERT8A
Application Trading Certificate
26 September 2013
SH50SH50
Incorporation Company
20 September 2013
NEWINCIncorporation