Carters Entertainment Limited LONDON


Carters Entertainment started in year 2001 as Private Limited Company with registration number 04330842. The Carters Entertainment company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 2c Arragon Gardens. Postal code: SW16 5LX. Since 18th February 2008 Carters Entertainment Limited is no longer carrying the name Carter The Great.

The firm has 2 directors, namely Georgina C., Joby C.. Of them, Joby C. has been with the company the longest, being appointed on 29 November 2001 and Georgina C. has been with the company for the least time - from 7 November 2016. As of 4 May 2024, there were 4 ex secretaries - Georgina G., Anastasia C. and others listed below. There were no ex directors.

Carters Entertainment Limited Address / Contact

Office Address 2c Arragon Gardens
Town London
Post code SW16 5LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04330842
Date of Incorporation Wed, 28th Nov 2001
Industry Activities of amusement parks and theme parks
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (119 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Georgina C.

Position: Director

Appointed: 07 November 2016

Joby C.

Position: Director

Appointed: 29 November 2001

Georgina G.

Position: Secretary

Appointed: 26 March 2012

Resigned: 03 March 2014

Anastasia C.

Position: Secretary

Appointed: 21 June 2010

Resigned: 03 March 2014

Stacy H.

Position: Secretary

Appointed: 20 February 2008

Resigned: 21 June 2010

Amber C.

Position: Secretary

Appointed: 29 November 2001

Resigned: 20 February 2008

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 2001

Resigned: 03 December 2001

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 November 2001

Resigned: 03 December 2001

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Joby C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Georgina C. This PSC has significiant influence or control over the company,.

Joby C.

Notified on 14 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Georgina C.

Notified on 28 November 2016
Ceased on 14 February 2022
Nature of control: significiant influence or control

Company previous names

Carter The Great February 18, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand93 944194 08686 92788 911289 971689 321
Current Assets103 900205 213130 75999 598322 115693 728
Debtors9 95611 12743 83210 68732 1444 407
Net Assets Liabilities145 074167 60089 65061 993315 440 
Other Debtors  33 251 10 7991 752
Property Plant Equipment199 639168 130130 65368 72474 16558 086
Other
Version Production Software  2 0202 022  
Accrued Liabilities4 70539 26320 98919 000  
Accumulated Amortisation Impairment Intangible Assets    12 00012 000
Accumulated Depreciation Impairment Property Plant Equipment200 193177 096216 879190 137215 106239 753
Additions Other Than Through Business Combinations Property Plant Equipment 44 1973 566  8 568
Average Number Employees During Period1010101017-20
Balances Amounts Owed By Related Parties    1 000 
Creditors170 465217 743183 762118 32980 840161 743
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 383 
Disposals Property Plant Equipment    4 510 
Fixed Assets211 639180 130142 65380 72474 165 
Increase From Amortisation Charge For Year Intangible Assets    12 000 
Increase From Depreciation Charge For Year Property Plant Equipment 30 31240 42919 93928 35224 647
Intangible Assets12 00012 00012 00012 000  
Intangible Assets Gross Cost12 00012 00012 00012 00012 00012 000
Loans From Directors100 72885 46793 06644 200  
Net Current Assets Liabilities-66 565-12 530-53 003-18 731241 275531 985
Nominal Value Allotted Share Capital1111  
Number Shares Allotted 111  
Other Creditors   29 9193 12511 581
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 53 40964646 681  
Other Disposals Property Plant Equipment 98 8031 26088 671  
Par Value Share 111  
Prepayments Accrued Income8 9007 1009 1415 594  
Property Plant Equipment Gross Cost399 832345 226347 532258 861289 271297 839
Taxation Social Security Payable36 74523 26242 97712 09253 033126 696
Total Additions Including From Business Combinations Property Plant Equipment    34 920 
Total Assets Less Current Liabilities   61 993315 440 
Trade Creditors Trade Payables28 28769 75126 73013 11824 68223 466
Trade Debtors Trade Receivables1 0564 0271 4405 09321 3452 655

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th November 2022
filed on: 19th, August 2023
Free Download (11 pages)

Company search