Dynamic Media Solutions Limited BRACKNELL


Founded in 2009, Dynamic Media Solutions, classified under reg no. 07079907 is an active company. Currently registered at Unit 7 Bilton Industrial Estate RG12 8YT, Bracknell the company has been in the business for 15 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 2022/11/30.

The firm has 2 directors, namely Jason T., Stephen A.. Of them, Jason T., Stephen A. have been with the company the longest, being appointed on 1 December 2009. As of 10 May 2024, there was 1 ex director - Clifford W.. There were no ex secretaries.

Dynamic Media Solutions Limited Address / Contact

Office Address Unit 7 Bilton Industrial Estate
Office Address2 Lovelace
Town Bracknell
Post code RG12 8YT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07079907
Date of Incorporation Wed, 18th Nov 2009
Industry Renting of video tapes and disks
End of financial Year 30th November
Company age 15 years old
Account next due date Sat, 31st Aug 2024 (113 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Jason T.

Position: Director

Appointed: 01 December 2009

Stephen A.

Position: Director

Appointed: 01 December 2009

Clifford W.

Position: Director

Appointed: 18 November 2009

Resigned: 18 November 2009

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Jason T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Stephen A. This PSC owns 25-50% shares and has 25-50% voting rights.

Jason T.

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

Stephen A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth-137 054-135 385       
Balance Sheet
Cash Bank In Hand9 83358 129       
Cash Bank On Hand 58 12984 09663 905104 60646 959119 681319 023143 313
Current Assets188 486216 934252 914263 849227 127140 920358 237431 689391 322
Debtors178 653158 805168 818199 944122 52193 961238 556112 666248 009
Net Assets Liabilities -135 385-126 333-141 493-129 224-254 177-188 5663 4916 617
Net Assets Liabilities Including Pension Asset Liability-137 054-135 385       
Other Debtors 8008008008008002 8402 040 
Property Plant Equipment 155 609124 235102 097122 817127 006103 71792 40571 814
Tangible Fixed Assets191 635155 609       
Reserves/Capital
Called Up Share Capital20 00020 000       
Profit Loss Account Reserve-157 054-155 385       
Shareholder Funds-137 054-135 385       
Other
Amount Specific Advance Or Credit Directors373 295361 147361 147361 147361 147361 147361 147361 147241 147
Amount Specific Advance Or Credit Made In Period Directors 18 000    342800120 000
Amount Specific Advance Or Credit Repaid In Period Directors 5 852    624624624
Accrued Liabilities Deferred Income        5 523
Accumulated Depreciation Impairment Property Plant Equipment 544 760584 165617 186654 700688 727721 873750 190773 532
Average Number Employees During Period 44443333
Bank Borrowings Overdrafts     7 0339 5869 82910 332
Corporation Tax Due Within One Year 55       
Corporation Tax Payable 551371371371371371 5513 712
Creditors 250 000250 000250 000269 878313 227287 271277 442258 512
Creditors Due After One Year250 000250 000       
Creditors Due Within One Year255 952254 305       
Debtors Due Within One Year178 653158 805       
Deferred Tax Liability11 2233 623       
Finance Lease Liabilities Present Value Total    19 87816 17211 813  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 11 9892 1882 9778 92950 36655 84354 17848 504
Increase From Depreciation Charge For Year Property Plant Equipment  39 40533 02137 51434 02733 14628 31723 342
Loans From Directors After One Year250 000250 000       
Loans From Directors Within One Year123 295111 147       
Net Current Assets Liabilities-67 466-37 371-5686 41017 837-67 956-5 012199 667201 695
Number Shares Allotted 20 000       
Obligations Under Finance Lease Hire Purchase Contracts Within One Year10 804        
Operating Leases Expiring Between Two Five Years32 97619 041       
Other Creditors 7 2011 9191 6581 69113 8376 3412 3961 444
Other Creditors Due Within One Year1 0007 201       
Other Taxation Social Security Payable 5 0454 8775 3285 1723 8294 0885 2094 271
Other Taxation Social Security Within One Year10 6835 045       
Par Value Share 1       
Prepayments 5 2214 8225 0755 4794 36515 76216 28514 236
Property Plant Equipment Gross Cost 700 369708 400719 283777 517815 733825 590842 595845 346
Provisions For Liabilities Balance Sheet Subtotal 3 623     11 1398 380
Provisions For Liabilities Charges11 2233 623       
Share Capital Allotted Called Up Paid20 00020 000       
Tangible Fixed Assets Additions 11 028       
Tangible Fixed Assets Cost Or Valuation686 724700 369       
Tangible Fixed Assets Depreciation495 089544 760       
Tangible Fixed Assets Depreciation Charged In Period 42 227       
Total Additions Including From Business Combinations Property Plant Equipment  8 03110 88358 23438 2169 85717 0052 751
Total Assets Less Current Liabilities124 169118 238123 667108 507140 65459 05098 705292 072273 509
Trade Creditors Trade Payables 118 225104 416123 28153 37641 496183 77683 385137 419
Trade Creditors Within One Year97 988118 225       
Trade Debtors Trade Receivables 152 784163 196194 069116 24288 796219 95494 341233 773
V A T Due Total Creditors12 18212 632       
Advances Credits Directors373 295361 147       
Advances Credits Made In Period Directors10 000        
Advances Credits Repaid In Period Directors6 131        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/11/08
filed on: 9th, November 2023
Free Download (3 pages)

Company search

Advertisements