UKBizDB.co.uk

SMART ENTERTAINMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Smart Entertainment Limited. The company was founded 26 years ago and was given the registration number 03551658. The firm's registered office is in BOLTON. You can find them at Regency House, 45-53 Chorley New Road, Bolton, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:SMART ENTERTAINMENT LIMITED
Company Number:03551658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Regency House, 45-53 Chorley New Road, Bolton, United Kingdom, BL1 4QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4 Europa House, Europa Way, Britannia Enterprise Park, Lichfield, England, WS14 9TZ

Secretary16 August 2002Active
Suite 4 Europa House, Europa Way, Britannia Enterprise Park, Lichfield, England, WS14 9TZ

Director02 December 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary23 April 1998Active
5 Thatcher Close, Bowdon, Altrincham, WA14 3FX

Secretary15 May 1998Active
8 Malt Kiln Lane, Bispham Green, Ormskirk, L40 3SQ

Director02 December 1998Active
Unit 52 Rummer Hill Business Estate, Rumer Hill Road, Cannock, WS11 0ET

Director04 April 2011Active
37 Tatton Road, Sale, M33 7EE

Director15 May 1998Active
Regency House, 45-53 Chorley New Road, Bolton, United Kingdom, BL1 4QR

Director02 December 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director23 April 1998Active

People with Significant Control

Laser Quest (G.B.) Limited
Notified on:14 March 2017
Status:Active
Country of residence:United Kingdom
Address:Regency House, 45-51 Chorley New Road, Bolton, United Kingdom, BL1 4QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Nicholas Charles Brunt
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Suite 4 Europa House, Europa Way, Lichfield, England, WS14 9TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Address

Change registered office address company with date old address new address.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Persons with significant control

Change to a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Persons with significant control

Change to a person with significant control.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Persons with significant control

Second filing notification of a person with significant control.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Miscellaneous

Legacy.

Download
2018-05-25Annual return

Second filing of annual return with made up date.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Persons with significant control

Cessation of a person with significant control.

Download
2018-04-25Persons with significant control

Notification of a person with significant control.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-07-12Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.