Enchanted Entertainment Limited FAVERSHAM


Enchanted Entertainment started in year 2011 as Private Limited Company with registration number 07725454. The Enchanted Entertainment company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Faversham at Suite 1, First Floor. Postal code: ME13 8GD.

Currently there are 3 directors in the the firm, namely Guy P., Jeremy W. and Kerry B.. In addition one secretary - Jeremy W. - is with the company. As of 24 April 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

Enchanted Entertainment Limited Address / Contact

Office Address Suite 1, First Floor
Office Address2 3 Jubilee Way
Town Faversham
Post code ME13 8GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07725454
Date of Incorporation Tue, 2nd Aug 2011
Industry Performing arts
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (37 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Guy P.

Position: Director

Appointed: 31 January 2023

Jeremy W.

Position: Director

Appointed: 20 July 2018

Jeremy W.

Position: Secretary

Appointed: 02 August 2011

Kerry B.

Position: Director

Appointed: 02 August 2011

Barbara K.

Position: Director

Appointed: 02 August 2011

Resigned: 02 August 2011

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is Guy P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jeremy W. This PSC . The third one is Kerry B., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC .

Guy P.

Notified on 31 January 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jeremy W.

Notified on 31 January 2023
Nature of control: right to appoint and remove directors

Kerry B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-8 218-19 649-28 321-25 12832 658      
Balance Sheet
Cash Bank In Hand20 8428 4323 5221 04642 495      
Cash Bank On Hand    42 49544 91548 8736 099   
Current Assets20 8428 9293 5221 99142 56159 891130 514149 741152 471120 087309 373
Debtors 497 9456614 97681 641143 642   
Net Assets Liabilities      125 233143 33750 28013 407167 604
Other Debtors    66 58 36848 475   
Property Plant Equipment    17 42113 66110 90527 889   
Tangible Fixed Assets19 17914 38410 7888 09117 421      
Reserves/Capital
Called Up Share Capital   11      
Profit Loss Account Reserve-8 218-19 649-28 321-25 12932 657      
Shareholder Funds-8 218-19 649-28 321-25 12832 658      
Other
Accrued Liabilities       2 680   
Accumulated Depreciation Impairment Property Plant Equipment    23 15527 70831 34437 452   
Average Number Employees During Period     122222
Creditors    27 32412 86616 18615 99262 48747 84541 223
Creditors Due Within One Year48 23942 96242 63134 26627 324      
Finance Lease Liabilities Present Value Total       15 992   
Increase From Depreciation Charge For Year Property Plant Equipment     4 5533 6366 108   
Net Current Assets Liabilities-27 397-34 033-39 109-33 22015 23747 025114 328131 44083 64241 910174 350
Number Shares Allotted    1      
Other Creditors    23 4852 3223 720    
Other Taxation Social Security Payable     5 2612 194    
Par Value Share    1      
Prepayments       8 704   
Property Plant Equipment Gross Cost    40 57641 36942 24965 341   
Share Capital Allotted Called Up Paid   11      
Tangible Fixed Assets Additions25 572   15 191      
Tangible Fixed Assets Cost Or Valuation25 57225 57225 57225 57240 576      
Tangible Fixed Assets Depreciation6 39311 18814 78417 48123 155      
Tangible Fixed Assets Depreciation Charged In Period6 3934 7953 5962 6975 805      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    131      
Tangible Fixed Assets Disposals    187      
Total Additions Including From Business Combinations Property Plant Equipment     79388023 092   
Total Assets Less Current Liabilities-8 218-19 649-28 321-25 12832 65860 686125 233159 329109 43461 252208 827
Trade Creditors Trade Payables    3 8395 28310 2727 544   
Trade Debtors Trade Receivables     14 97623 27386 463   
Fixed Assets       27 88925 79219 34234 477

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/08/31
filed on: 31st, August 2023
Free Download (5 pages)

Company search