Ds Media And Events Ltd EDINBURGH


Ds Media And Events started in year 2009 as Private Limited Company with registration number SC369894. The Ds Media And Events company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Edinburgh at 25 Castle Terrace. Postal code: EH1 2ER. Since 2010/10/12 Ds Media And Events Ltd is no longer carrying the name Greentram.

The firm has 2 directors, namely Allison C., Stephen C.. Of them, Allison C., Stephen C. have been with the company the longest, being appointed on 31 December 2009. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ds Media And Events Ltd Address / Contact

Office Address 25 Castle Terrace
Town Edinburgh
Post code EH1 2ER
Country of origin United Kingdom

Company Information / Profile

Registration Number SC369894
Date of Incorporation Wed, 9th Dec 2009
Industry Other sports activities
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Allison C.

Position: Director

Appointed: 31 December 2009

Stephen C.

Position: Director

Appointed: 31 December 2009

Alexander M.

Position: Director

Appointed: 05 February 2015

Resigned: 30 June 2021

Alexander M.

Position: Secretary

Appointed: 05 February 2015

Resigned: 30 June 2021

Angela R.

Position: Secretary

Appointed: 31 December 2009

Resigned: 31 January 2015

David R.

Position: Director

Appointed: 31 December 2009

Resigned: 31 January 2015

Angela R.

Position: Director

Appointed: 31 December 2009

Resigned: 31 January 2015

People with significant control

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

Stephen C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Allison C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Greentram October 12, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand22 47017 27654 39377 80639 98069 82536 889 
Current Assets75 120115 950153 136216 627110 105184 883184 952181 699
Debtors52 65095 67495 743133 82165 125110 058143 063176 699
Net Assets Liabilities    -101 590-177 575-122 993-236 467
Other Debtors44 29083 49647 33863 64537 70562 49761 22479 532
Property Plant Equipment10 3177 2793 48110 6277 9705 31413 093 
Total Inventories 3 0003 0005 0005 0005 0005 0005 000
Other
Amount Specific Advance Or Credit Directors       3 420
Amount Specific Advance Or Credit Made In Period Directors       3 920
Amount Specific Advance Or Credit Repaid In Period Directors       500
Accrued Liabilities  2 4004 4722 816   
Accrued Liabilities Deferred Income  160 630172 211155 192   
Accumulated Amortisation Impairment Intangible Assets 40 55981 118121 676122 905122 905122 905 
Accumulated Depreciation Impairment Property Plant Equipment4 8737 91111 70915 19117 84820 50426 64032 776
Amounts Owed By Group Undertakings      34 55460 759
Amounts Owed To Group Undertakings54 51519 594  30 96611 466  
Average Number Employees During Period      16
Bank Borrowings Overdrafts5061 7929871 381 40 00040 00030 000
Creditors84 694296 623301 888370 033219 66540 00040 00030 000
Fixed Assets10 31789 62545 26811 8567 9705 31413 0936 957
Increase From Amortisation Charge For Year Intangible Assets 40 55940 55940 5581 229   
Increase From Depreciation Charge For Year Property Plant Equipment 3 0383 7983 4822 6572 6566 1366 136
Intangible Assets 82 34641 7871 229    
Intangible Assets Gross Cost 122 905122 905122 905122 905122 905122 905 
Net Current Assets Liabilities-9 574-180 673-148 752-153 406-109 560-142 889-96 086-213 424
Other Creditors3 600226 803256 305 158 008264 365218 684239 651
Other Taxation Social Security Payable8 375 19 047 20 77623 65225 12229 146
Property Plant Equipment Gross Cost15 19015 19015 19025 81825 81825 81839 733 
Total Additions Including From Business Combinations Intangible Assets 122 905      
Total Additions Including From Business Combinations Property Plant Equipment   10 628  13 915 
Total Assets Less Current Liabilities743-91 048-103 484-141 550-101 590-137 575-82 993-206 467
Trade Creditors Trade Payables17 69848 4347 82036 9049 91518 28927 23251 742
Trade Debtors Trade Receivables8 36012 17848 40522 20527 42047 56147 28536 408

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (11 pages)

Company search