Kids Zone (notts) Ltd MANSFIELD


Founded in 2003, Kids Zone (notts), classified under reg no. 04710497 is an active company. Currently registered at 17 Brunts Street NG18 1AX, Mansfield the company has been in the business for twenty one years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 20th May 2009 Kids Zone (notts) Ltd is no longer carrying the name School Yearbook Designs.

The company has one director. Graeme M., appointed on 23 June 2009. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kids Zone (notts) Ltd Address / Contact

Office Address 17 Brunts Street
Town Mansfield
Post code NG18 1AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04710497
Date of Incorporation Tue, 25th Mar 2003
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Graeme M.

Position: Director

Appointed: 23 June 2009

Victoria M.

Position: Director

Appointed: 11 May 2009

Resigned: 23 June 2009

Russell S.

Position: Secretary

Appointed: 17 April 2003

Resigned: 24 March 2009

Andrew W.

Position: Director

Appointed: 25 March 2003

Resigned: 19 April 2013

Andrew W.

Position: Secretary

Appointed: 25 March 2003

Resigned: 17 April 2003

Nicholas W.

Position: Director

Appointed: 25 March 2003

Resigned: 17 April 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 2003

Resigned: 25 March 2003

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Victoria M. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Graeme M. This PSC owns 25-50% shares.

Victoria M.

Notified on 25 March 2017
Nature of control: 25-50% shares

Graeme M.

Notified on 25 March 2017
Nature of control: 25-50% shares

Company previous names

School Yearbook Designs May 20, 2009
Dactyl Publishing May 25, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-33 313-29 000-16 7662 25417 851       
Balance Sheet
Cash Bank On Hand    5 2705 6155 8498 19760 6 277590
Current Assets10 8827 39410 0578 27110 51910 91122 29217 5865 4455 39411 0497 707
Debtors8 1273 5874 7425 2963 2483 29614 4436 3893 3853 3942 7724 117
Net Assets Liabilities    17 85137 53951 89037 59929 64721 84244 41262 363
Other Debtors    5345102 4742 372250250303 
Property Plant Equipment    298 358291 248281 873275 169262 844253 369245 492238 339
Total Inventories    2 0002 0002 0003 0002 0002 0002 0003 000
Cash Bank In Hand7551 8073 3159755 271       
Intangible Fixed Assets68 75066 25063 75061 25058 750       
Net Assets Liabilities Including Pension Asset Liability-33 313-29 000-16 7662 25417 851       
Stocks Inventory2 0002 0002 0002 0002 000       
Tangible Fixed Assets100 371316 891306 077297 641298 359       
Reserves/Capital
Called Up Share Capital6 0006 00011 00011 00011 000       
Profit Loss Account Reserve-39 313-35 000-27 766-8 7466 851       
Shareholder Funds-33 313-29 000-16 7662 25417 851       
Other
Accrued Liabilities    4 0757 7159 60610 7317 7116 37611 45710 850
Accumulated Amortisation Impairment Intangible Assets    16 25018 75021 25023 75026 25028 75031 25033 750
Accumulated Depreciation Impairment Property Plant Equipment    69 98984 60198 054113 110126 008136 152141 865140 857
Additions Other Than Through Business Combinations Property Plant Equipment     7 5026 8538 3521 307669 332
Average Number Employees During Period    1012151418151517
Creditors    147 490145 491130 406157 427141 864167 015124 479101 403
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -2 687   -2 107-8 493
Disposals Property Plant Equipment      -2 775 -734 -2 164-8 493
Financial Commitments Other Than Capital Commitments    17 76710 3297 3857 7144 9833 7112 21010 277
Fixed Assets169 121383 141369 827358 891357 109347 498335 623326 419311 594299 619289 242279 589
Increase From Amortisation Charge For Year Intangible Assets     2 5002 5002 5002 5002 5002 5002 500
Increase From Depreciation Charge For Year Property Plant Equipment     14 61216 14015 05612 89810 1447 8207 485
Intangible Assets    58 75056 25053 75051 25048 75046 25043 75041 250
Intangible Assets Gross Cost    75 00075 00075 00075 00075 00075 00075 00075 000
Net Current Assets Liabilities-161 270-189 237-191 809-188 225-191 768-164 468-153 327-131 393-140 083-110 762-120 351-115 823
Nominal Value Allotted Share Capital    11 00011 00011 0009 0009 0009 0009 0009 000
Number Shares Issued Fully Paid    11 00011 00011 0009 0009 0009 0009 0009 000
Other Creditors    159 706136 967126 66293 30493 43677 47473 03756 497
Par Value Share 11111111111
Prepayments    2 7162 78611 9694 0173 1353 1442 4693 436
Property Plant Equipment Gross Cost    368 347375 849379 927388 279388 852389 521387 357379 196
Taxation Social Security Payable    10 48010 21511 12715 26210 3538 90912 41720 931
Total Assets Less Current Liabilities7 851193 904178 018170 666165 341183 030182 296195 026171 511188 857168 891163 766
Total Borrowings    147 490145 491130 406157 427141 864167 015124 479101 403
Trade Creditors Trade Payables    4 8497 56615 3088 01214 7603 4418 64112 817
Trade Debtors Trade Receivables           681
Consideration For Shares Issued  5 000         
Creditors Due After One Year41 164222 904194 784168 412147 490       
Creditors Due Within One Year172 152196 631201 866196 496202 287       
Instalment Debts Due After5 Years 110 000103 23595 94288 203       
Nominal Value Shares Issued  5 000         
Number Shares Allotted6 0006 00011 00011 00011 000       
Number Shares Issued  5 000         
Redemption Value Redeemable Preference Share  111       
Value Shares Allotted6 0006 00011 00011 00011 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, December 2023
Free Download (11 pages)

Company search

Advertisements