Smc Entertainment Limited HESWALL


Smc Entertainment started in year 2002 as Private Limited Company with registration number 04443150. The Smc Entertainment company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Heswall at Whitfield Business Hub. Postal code: CH60 7RJ. Since Thursday 8th August 2002 Smc Entertainment Limited is no longer carrying the name Smc Entertainments.

The company has one director. Paul M., appointed on 21 May 2002. There are currently no secretaries appointed. As of 26 April 2024, there was 1 ex secretary - Karen R.. There were no ex directors.

Smc Entertainment Limited Address / Contact

Office Address Whitfield Business Hub
Office Address2 184 - 200 Pensby Road
Town Heswall
Post code CH60 7RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04443150
Date of Incorporation Tue, 21st May 2002
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Paul M.

Position: Director

Appointed: 21 May 2002

Mcparland Williams

Position: Corporate Secretary

Appointed: 24 July 2002

Resigned: 01 January 2010

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 21 May 2002

Resigned: 21 May 2002

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 21 May 2002

Resigned: 21 May 2002

Karen R.

Position: Secretary

Appointed: 21 May 2002

Resigned: 24 July 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Paul M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Smc Entertainments August 8, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth1 4901 4572 1291 62833828      
Balance Sheet
Cash Bank On Hand     12 0594 5183 0946 7835 9214 39211 958
Current Assets31 28838 99432 95133 64026 49822 14119 68523 44627 95915 93527 21138 733
Debtors25 42822 11824 34222 40218 14010 08215 16720 35221 17610 01422 81926 775
Net Assets Liabilities     298154744791 157170
Other Debtors     17 21811 0755 4668 23017 9136 936
Property Plant Equipment     2 2981 7901 5271 2057691 4341 896
Cash Bank In Hand5 86016 8768 60911 2388 35812 059      
Intangible Fixed Assets4 1253 7503 3753 0002 6252 250      
Net Assets Liabilities Including Pension Asset Liability1 4901 4572 1981 62833828      
Tangible Fixed Assets1 6621 4292 9013 8212 9012 301      
Reserves/Capital
Called Up Share Capital111111      
Profit Loss Account Reserve1 4891 4562 1281 62633727      
Shareholder Funds1 4901 4572 1291 62833828      
Other
Accrued Liabilities     1 1251 1851 1252 2502 2502 8322 832
Accumulated Amortisation Impairment Intangible Assets     5 2505 6256 0006 3756 7507 1257 500
Accumulated Depreciation Impairment Property Plant Equipment     7 2987 8068 2408 5628 9989 52810 316
Additions Other Than Through Business Combinations Property Plant Equipment       170  1 1951 250
Average Number Employees During Period     2111111
Bank Overdrafts     1 2462 9193 4933 2792 027525 
Creditors     26 20322 88225 99829 35516 82927 71712 853
Current Tax For Period     5 4364 3115 8704 5266 338917 403
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences     -55   -314  
Dividend Per Share Interim     19 80015 800     
Dividends Paid On Shares Interim     19 80015 800     
Finance Lease Liabilities Present Value Total     311      
Fixed Assets5 7875 1796 2766 8215 5264 5513 6653 0272 3291 5191 8091 896
Further Item Debtors Component Total Debtors          3 5367 644
Increase Decrease In Current Tax From Adjustment For Prior Periods     -105      
Increase From Amortisation Charge For Year Intangible Assets      375375375375375375
Increase From Depreciation Charge For Year Property Plant Equipment      508434322435530788
Intangible Assets     2 2501 8751 5001 125750375 
Intangible Assets Gross Cost     7 5007 5007 5007 5007 5007 5007 500
Net Current Assets Liabilities-3 965-3 437-3 498-3 745-4 363-4 063-3 197-2 552-1 396-894-50611 273
Number Shares Issued Fully Paid     1111111
Other Creditors     1 4891 2841 1151 3661 3661 692318
Other Remaining Borrowings          15 00012 853
Par Value Share 11111111111
Property Plant Equipment Gross Cost     9 5969 5969 7679 7679 76710 96212 212
Provisions For Liabilities Balance Sheet Subtotal     460460460460146146146
Taxation Social Security Payable     12 5799 16914 37913 03410 4887 48619 284
Tax Tax Credit On Profit Or Loss On Ordinary Activities     5 2764 311 4 5266 02491 
Total Assets Less Current Liabilities1 8221 7422 7783 0761 1634884684759346251 30313 169
Total Borrowings     1 5572 9193 4933 2792 02715 52512 853
Trade Creditors Trade Payables     9 4538 3255 8869 4266981823 462
Trade Debtors Trade Receivables     10 0847 9499 27715 7101 7841 37012 195
Director Remuneration     9 71610 6007 9838 4418 6418 7898 861
Creditors Due After One Year   934311       
Creditors Due Within One Year35 25342 43136 44937 38530 86126 204      
Number Shares Allotted 11111      
Provisions For Liabilities Charges332285580514514460      
Intangible Fixed Assets Aggregate Amortisation Impairment3 3753 750          
Intangible Fixed Assets Amortisation Charged In Period 375          
Intangible Fixed Assets Cost Or Valuation7 5007 500          
Share Capital Allotted Called Up Paid11          
Tangible Fixed Assets Additions 147          
Tangible Fixed Assets Cost Or Valuation4 9715 118          
Tangible Fixed Assets Depreciation3 3093 689          
Tangible Fixed Assets Depreciation Charged In Period 380          
Value Shares Allotted 11111      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 28th, April 2023
Free Download (12 pages)

Company search