Background WavePink WaveYellow Wave

THE ENTERTAINER INTERNATIONAL LIMITED (11312521)

THE ENTERTAINER INTERNATIONAL LIMITED (11312521) is an active UK company. incorporated on 16 April 2018. with registered office in Amersham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47650). THE ENTERTAINER INTERNATIONAL LIMITED has been registered for 8 years. Current directors include ROTHWELL, Jonathan Martin, SAVAGE, Philip Murray.

Company Number
11312521
Status
active
Type
ltd
Incorporated
16 April 2018
Age
8 years
Address
Teal House Anglo Office Park, Amersham, HP7 9FB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47650)
Directors
ROTHWELL, Jonathan Martin, SAVAGE, Philip Murray
SIC Codes
47650

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ENTERTAINER INTERNATIONAL LIMITED

THE ENTERTAINER INTERNATIONAL LIMITED is an active company incorporated on 16 April 2018 with the registered office located in Amersham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47650). THE ENTERTAINER INTERNATIONAL LIMITED was registered 8 years ago.(SIC: 47650)

Status

active

Active since 8 years ago

Company No

11312521

LTD Company

Age

8 Years

Incorporated 16 April 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 28 January 2024 - 1 February 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 April 2026 (Just now)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 29 April 2027
For period ending 15 April 2027
Contact
Address

Teal House Anglo Office Park 67 White Lion Road Amersham, HP7 9FB,

Previous Addresses

The Entertainer Boughton Business Park Bell Lane Little Chalfont Bucks HP6 6GL United Kingdom
From: 16 April 2018To: 1 June 2021
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Mar 19
Loan Secured
Apr 19
Loan Secured
Jun 20
Loan Secured
Aug 23
Director Left
Sept 23
Loan Secured
Jul 24
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ROTHWELL, Jonathan Martin

Active
Anglo Office Park, AmershamHP7 9FB
Born April 1971
Director
Appointed 22 Sept 2025

SAVAGE, Philip Murray

Active
Anglo Office Park, AmershamHP7 9FB
Born September 1968
Director
Appointed 22 Sept 2025

CAMPBELL, Mark James

Resigned
Anglo Office Park, AmershamHP7 9FB
Born June 1974
Director
Appointed 16 Apr 2018
Resigned 05 Sept 2023

GRANT, Duncan Peter

Resigned
Anglo Office Park, AmershamHP7 9FB
Born March 1982
Director
Appointed 16 Apr 2018
Resigned 26 Sept 2025

GRANT, Gary Peter

Resigned
Anglo Office Park, AmershamHP7 9FB
Born September 1958
Director
Appointed 16 Apr 2018
Resigned 18 Sept 2025

Persons with significant control

1

Boughton Business Park, Little ChalfontHP6 6GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
17 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
27 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2019
MR01Registration of a Charge
Memorandum Articles
26 March 2019
MAMA
Resolution
26 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
16 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
16 April 2018
NEWINCIncorporation