Ds Studios Limited LONDON


Founded in 2010, Ds Studios, classified under reg no. 07282547 is an active company. Currently registered at 14 David Mews W1U 6EQ, London the company has been in the business for 14 years. Its financial year was closed on 30th March and its latest financial statement was filed on 2022-03-31.

The company has one director. Jagdeep H., appointed on 29 July 2022. There are currently no secretaries appointed. As of 14 May 2024, there were 2 ex directors - Avron S., Demir S. and others listed below. There were no ex secretaries.

Ds Studios Limited Address / Contact

Office Address 14 David Mews
Town London
Post code W1U 6EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07282547
Date of Incorporation Mon, 14th Jun 2010
Industry Dental practice activities
End of financial Year 30th March
Company age 14 years old
Account next due date Sat, 30th Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Jagdeep H.

Position: Director

Appointed: 29 July 2022

Avron S.

Position: Director

Appointed: 12 December 2018

Resigned: 29 July 2022

Demir S.

Position: Director

Appointed: 14 June 2010

Resigned: 12 December 2018

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Enamel Dental Holdings Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Demir S. This PSC owns 75,01-100% shares.

Enamel Dental Holdings Limited

14 David Mews, London, W1U 6EQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 12 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Demir S.

Notified on 6 April 2016
Ceased on 12 December 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Balance Sheet
Cash Bank On Hand5 06723 24811 489
Current Assets42 70365 39655 698
Debtors29 63631 64832 209
Net Assets Liabilities4 5651 19412 442
Other Debtors 1 8252 758
Property Plant Equipment86 13275 94956 980
Total Inventories8 00010 50012 000
Other
Accumulated Amortisation Impairment Intangible Assets92 500111 000129 500
Accumulated Depreciation Impairment Property Plant Equipment384 788405 954427 423
Additions Other Than Through Business Combinations Property Plant Equipment 10 9832 500
Amounts Owed By Group Undertakings Participating Interests 9 8239 451
Amounts Owed To Group Undertakings Participating Interests33 52833 530 
Average Number Employees During Period666
Bank Borrowings109 87781 01150 229
Bank Overdrafts 18 24133 530
Corporation Tax Payable15 40514 534 
Creditors100 195133 138105 505
Finance Lease Liabilities Present Value Total9 8656 695 
Fixed Assets178 630149 947112 478
Increase From Amortisation Charge For Year Intangible Assets 18 50018 500
Increase From Depreciation Charge For Year Property Plant Equipment 21 16621 469
Intangible Assets92 49873 99855 498
Intangible Assets Gross Cost184 998184 998184 998
Net Current Assets Liabilities-57 492-67 742-49 807
Other Creditors32 63221 4788 607
Other Taxation Social Security Payable8 7653 805 
Property Plant Equipment Gross Cost470 920481 903484 403
Redeemable Preference Shares Liability 18 2418 547
Taxation Social Security Payable 18 33938 004
Total Assets Less Current Liabilities121 13882 20562 671
Trade Creditors Trade Payables 34 85516 817
Trade Debtors Trade Receivables24 65420 00020 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Previous accounting period shortened from 2023-03-30 to 2023-03-29
filed on: 28th, March 2024
Free Download (1 page)

Company search