Disc Manufacturing Services Ltd PLYMOUTH


Disc Manufacturing Services started in year 2004 as Private Limited Company with registration number 05127922. The Disc Manufacturing Services company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Plymouth at Second Floor, Prideaux Court. Postal code: PL1 2AY. Since January 24, 2006 Disc Manufacturing Services Ltd is no longer carrying the name Pmc Studios.

At present there are 2 directors in the the company, namely Aleksandra S. and David S.. In addition one secretary - Rosemary S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David S. who worked with the the company until 19 December 2012.

Disc Manufacturing Services Ltd Address / Contact

Office Address Second Floor, Prideaux Court
Office Address2 Palace Street
Town Plymouth
Post code PL1 2AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05127922
Date of Incorporation Thu, 13th May 2004
Industry Printing n.e.c.
Industry Reproduction of video recording
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Aleksandra S.

Position: Director

Appointed: 10 May 2022

Rosemary S.

Position: Secretary

Appointed: 01 October 2016

David S.

Position: Director

Appointed: 20 May 2004

Jaroslav J.

Position: Director

Appointed: 13 October 2015

Resigned: 27 November 2019

Samuel R.

Position: Director

Appointed: 13 October 2015

Resigned: 20 July 2020

Rosemary S.

Position: Director

Appointed: 29 September 2004

Resigned: 19 December 2012

Oliver J.

Position: Director

Appointed: 20 May 2004

Resigned: 29 September 2004

David S.

Position: Secretary

Appointed: 20 May 2004

Resigned: 19 December 2012

Andrew C.

Position: Director

Appointed: 20 May 2004

Resigned: 29 September 2004

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 2004

Resigned: 13 May 2004

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 13 May 2004

Resigned: 13 May 2004

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is David S. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

David S.

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

Company previous names

Pmc Studios January 24, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-042012-04-042013-04-032013-04-042014-04-032014-04-042015-04-042016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth26 662132 149             
Balance Sheet
Cash Bank On Hand       12 96313 91491 74074 032144 61130 685147 936598 193
Current Assets128 554210 537260 471260 471399 674399 674486 770881 7411 115 9701 332 4811 529 2671 577 9591 728 1361 837 2392 350 026
Debtors112 214194 197230 441230 441344 674344 674395 892814 458975 4521 186 7411 400 2631 275 9651 214 7791 502 6311 675 186
Net Assets Liabilities       630 211748 790914 5951 039 3121 157 4181 009 6691 138 9891 458 518
Other Debtors       97 47644 53331 27165 8033 00053 00058 980224 895
Property Plant Equipment       634 752700 385951 935891 7631 154 0881 225 933765 697287 563
Total Inventories       54 320126 60454 00054 972157 383482 672186 67276 647
Intangible Fixed Assets20 88519 39417 90317 90316 41216 41214 92113 430       
Net Assets Liabilities Including Pension Asset Liability26 662132 149173 864173 864401 445401 445506 913630 211       
Stocks Inventory16 34016 34030 00030 00055 00055 00050 74254 320       
Tangible Fixed Assets222 944249 471359 543359 543517 967517 967713 935634 752       
Cash Bank In Hand  3030  40 13612 963       
Reserves/Capital
Called Up Share Capital11111144       
Profit Loss Account Reserve26 661132 148173 863173 863401 444401 444506 909630 207       
Shareholder Funds26 662132 149             
Other
Accumulated Amortisation Impairment Intangible Assets       16 40117 89219 38320 87422 36523 856  
Accumulated Depreciation Impairment Property Plant Equipment       221 401285 554373 205435 882525 309614 852596 350627 690
Additions Other Than Through Business Combinations Property Plant Equipment        153 411381 89660 505365 502440 819163 338129 281
Amounts Owed By Group Undertakings Participating Interests       414 883573 265835 8151 016 890920 539792 619907 369908 178
Average Number Employees During Period       1818151718181717
Bank Borrowings       96 60082 911199 128170 421143 170134 196206 70265 915
Bank Overdrafts       48 78543 72843 79936 798120 873363 53741 58041 589
Corporation Tax Payable       70 85737 309      
Creditors       761 321900 3571 011 8061 095 7561 153 8601 671 9151 197 5541 094 165
Disposals Decrease In Amortisation Impairment Intangible Assets             -23 856 
Disposals Intangible Assets             29 831 
Finance Lease Liabilities Present Value Total       7 14124 63957 37461 84284 28939 18894 44026 492
Fixed Assets243 829268 865377 446377 446534 379534 379728 856648 188712 330962 391900 7281 161 5621 231 916765 705332 191
Increase From Amortisation Charge For Year Intangible Assets        1 4911 4911 4911 4911 491  
Increase From Depreciation Charge For Year Property Plant Equipment        64 15395 34683 52099 118151 67764 31457 053
Intangible Assets       13 43011 93910 4488 9577 4665 975  
Intangible Assets Gross Cost       29 83129 83129 83129 83129 83129 831  
Investments Fixed Assets       668888844 628
Investments In Group Undertakings            888
Net Current Assets Liabilities-113 322-53 487-134 202-134 202-52 961-52 961-82 531120 420215 613320 675433 511424 09956 221639 6851 255 861
Other Creditors       135 328218 861155 343223 694315 487819 126482 898113 101
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          20 8439 69162 13482 81625 713
Other Disposals Property Plant Equipment        23 62535 00058 00013 750279 431642 076576 075
Other Investments Other Than Loans        68888 44 620
Other Taxation Social Security Payable       38 31325 039      
Property Plant Equipment Gross Cost       856 153985 9391 325 1401 327 6451 679 3971 840 7851 362 047915 253
Provisions For Liabilities Balance Sheet Subtotal       24 14927 27637 14427 31627 31644 88532 75932 339
Taxation Social Security Payable        62 34861 52962 67639 13276 01685 081133 873
Total Assets Less Current Liabilities130 507215 378243 244243 244481 418481 418646 325768 608927 9431 283 0661 334 2391 585 6611 288 1371 405 3901 588 052
Trade Creditors Trade Payables       460 897550 781693 761710 746594 079374 048493 555779 110
Trade Debtors Trade Receivables       302 099357 654319 655317 570352 426369 160536 282542 113
Creditors Due After One Year Total Noncurrent Liabilities94 86066 446             
Creditors Due Within One Year Total Current Liabilities241 876264 024             
Intangible Fixed Assets Aggregate Amortisation Impairment8 94610 437 11 928 13 41914 91016 401       
Intangible Fixed Assets Amortisation Charged In Period 1 491 1 491 1 4911 4911 491       
Intangible Fixed Assets Cost Or Valuation29 83129 831 29 831 29 83129 83129 831       
Provisions For Liabilities Charges8 98516 78313 81013 81034 61534 61551 34224 149       
Tangible Fixed Assets Additions 99 500 289 634 365 638479 851355 607       
Tangible Fixed Assets Cost Or Valuation289 344335 800 491 502 729 320981 501856 153       
Tangible Fixed Assets Depreciation66 40086 329 131 959 211 353267 566221 401       
Tangible Fixed Assets Depreciation Charge For Period 33 190             
Tangible Fixed Assets Depreciation Disposals -13 261             
Tangible Fixed Assets Disposals -53 044 133 932 127 820227 670480 955       
Capital Employed 132 149173 864173 864401 445401 445506 913630 211       
Creditors Due After One Year 66 44655 57055 57045 35845 35888 070114 248       
Creditors Due Within One Year 264 024394 673394 673452 635452 635569 301761 321       
Number Shares Allotted   1 133       
Number Shares Allotted Increase Decrease During Period      3        
Par Value Share   1 111       
Share Capital Allotted Called Up Paid 1111133       
Tangible Fixed Assets Depreciation Charged In Period   48 568 94 79095 44261 741       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   2 938 15 39639 229107 906       
Value Shares Allotted Increase Decrease During Period      3        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, November 2023
Free Download (7 pages)

Company search