Best For Entertainment Ltd MONMOUTH


Best For Entertainment started in year 2003 as Private Limited Company with registration number 04907423. The Best For Entertainment company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Monmouth at Singleton Court Business Park. Postal code: NP25 5JA.

Currently there are 3 directors in the the company, namely Richard D., Sean M. and Christopher M.. In addition one secretary - Christopher M. - is with the firm. As of 25 April 2024, there was 1 ex director - Jonathan C.. There were no ex secretaries.

Best For Entertainment Ltd Address / Contact

Office Address Singleton Court Business Park
Office Address2 Wonastow Road Industrial Estate (west)
Town Monmouth
Post code NP25 5JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04907423
Date of Incorporation Mon, 22nd Sep 2003
Industry Printing n.e.c.
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Richard D.

Position: Director

Appointed: 16 April 2014

Sean M.

Position: Director

Appointed: 28 September 2006

Christopher M.

Position: Director

Appointed: 14 September 2006

Christopher M.

Position: Secretary

Appointed: 06 October 2003

Jonathan C.

Position: Director

Appointed: 06 October 2003

Resigned: 14 June 2011

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 22 September 2003

Resigned: 06 October 2003

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 22 September 2003

Resigned: 06 October 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we found, there is Christopher M. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Sean M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Richard D., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Sean M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard D.

Notified on 16 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand    91 12586 03978 64588 10289 29782 11180 17669 656
Current Assets43 24844 32557 97368 364109 969115 547116 852123 780111 447111 725104 53592 940
Debtors24 33928 67135 78820 35318 84429 50838 20735 67822 14829 61424 35923 284
Net Assets Liabilities    86 35299 26588 71389 654101 181100 20985 02262 756
Other Debtors     5 000    5 817 
Property Plant Equipment    61 40861 85371 65370 77567 68057 65649 00845 907
Cash Bank In Hand18 90915 65422 18548 01191 125       
Net Assets Liabilities Including Pension Asset Liability11 48117 48121 51921 70586 352       
Tangible Fixed Assets10 94714 10724 74431 85061 408       
Reserves/Capital
Called Up Share Capital44446       
Profit Loss Account Reserve11 47717 47721 51521 69986 346       
Other
Accumulated Depreciation Impairment Property Plant Equipment    29 60940 52453 16865 65877 60187 77696 424104 525
Additions Other Than Through Business Combinations Property Plant Equipment     11 35922 44511 6129 335150 5 000
Average Number Employees During Period    1010101010777
Corporation Tax Payable    16 9756 841 2 483    
Creditors    72 86065 86085 53990 81065 08657 85760 96774 020
Future Minimum Lease Payments Under Non-cancellable Operating Leases       4 4422 221   
Increase From Depreciation Charge For Year Property Plant Equipment     10 91512 64512 49012 01710 1758 6488 101
Net Current Assets Liabilities4 3015 9841 550-3 91937 10949 68831 31332 97046 35953 86843 56818 920
Other Creditors    35 65631 27452 47253 32346 36643 84440 57133 992
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        73   
Other Disposals Property Plant Equipment        486   
Other Taxation Social Security Payable    2643 5783 20310 348    
Property Plant Equipment Gross Cost    91 017102 376124 821136 432145 281145 432145 432150 432
Provisions For Liabilities Balance Sheet Subtotal    12 16512 27514 25314 09212 85910 9547 5542 071
Taxation Social Security Payable       12 83110 7667 5412 8572 233
Total Assets Less Current Liabilities15 24820 09126 29427 93398 517111 540102 966103 745114 040111 16392 57664 827
Trade Creditors Trade Payables    19 96524 16729 86424 6567 9546 47217 53937 795
Trade Debtors Trade Receivables    18 84424 50838 20735 67822 14829 61418 54223 284
Capital Employed11 48117 48121 51921 70586 352       
Creditors Due After One Year1 839           
Creditors Due Within One Year38 94738 34156 42372 28172 860       
Number Shares Allotted 4422       
Number Shares Allotted Increase Decrease During Period   2        
Par Value Share 1111       
Provisions For Liabilities Charges1 9282 6104 7756 22812 165       
Share Capital Allotted Called Up Paid44422       
Tangible Fixed Assets Additions 5 65015 00412 72740 395       
Tangible Fixed Assets Cost Or Valuation17 24122 89137 89550 62291 017       
Tangible Fixed Assets Depreciation6 2948 78413 15118 77229 609       
Tangible Fixed Assets Depreciation Charged In Period 2 4904 3675 62110 837       
Value Shares Allotted Increase Decrease During Period   2        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
On Wednesday 30th August 2023 secretary's details were changed
filed on: 30th, August 2023
Free Download (1 page)

Company search

Advertisements