You are here: bizstats.co.uk > a-z index > G list > GD list

Gd9 Studios Ltd BIRMINGHAM


Founded in 2014, Gd9 Studios, classified under reg no. 08900872 is a active - proposal to strike off company. Currently registered at 71 Greswolde Road B11 4DJ, Birmingham the company has been in the business for 10 years. Its financial year was closed on February 28 and its latest financial statement was filed on 2021/02/28.

Gd9 Studios Ltd Address / Contact

Office Address 71 Greswolde Road
Town Birmingham
Post code B11 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08900872
Date of Incorporation Tue, 18th Feb 2014
Industry specialised design activities
Industry Other specialist photography
End of financial Year 28th February
Company age 10 years old
Account next due date Wed, 30th Nov 2022 (507 days after)
Account last made up date Sun, 28th Feb 2021
Next confirmation statement due date Tue, 6th Dec 2022 (2022-12-06)
Last confirmation statement dated Mon, 22nd Nov 2021

Company staff

Mohammed R.

Position: Director

Appointed: 31 August 2023

Shehroz M.

Position: Director

Appointed: 18 February 2014

Resigned: 31 August 2023

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats researched, there is Mohammed R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Shehroz M. This PSC owns 75,01-100% shares.

Mohammed R.

Notified on 31 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shehroz M.

Notified on 18 February 2017
Ceased on 31 August 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-28
Balance Sheet
Cash Bank On Hand 2 2151 5502391001151 074
Current Assets    1001 60716 595
Debtors     1 49215 521
Net Assets Liabilities 10614786128331932 531
Property Plant Equipment 830556373250127874
Cash Bank In Hand2512 215     
Net Assets Liabilities Including Pension Asset Liability164106     
Tangible Fixed Assets1 239830     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve646     
Other
Version Production Software     2 0221
Accrued Liabilities    5638 
Accumulated Depreciation Impairment Property Plant Equipment 1 0201 2941 4771 6001 723126
Additions Other Than Through Business Combinations Property Plant Equipment      1 000
Average Number Employees During Period     21
Bank Borrowings Overdrafts    53  
Corporation Tax Payable 1735411 181   
Creditors 2 9391 959-249671 41550 000
Fixed Assets      874
Increase From Depreciation Charge For Year Property Plant Equipment  274183 123126
Loans From Directors    -2 231  
Net Current Assets Liabilities-1 075-724-4094883319233 405
Other Creditors 2 766-1 084-4 302   
Other Taxation Social Security Payable  2 5022 872   
Property Plant Equipment Gross Cost 1 8501 8501 8501 8501 8501 000
Taxation Social Security Payable    2 8861 377 
Total Assets Less Current Liabilities      32 531
Trade Debtors Trade Receivables     1 492 
Value-added Tax Payable    -697  
Capital Employed164106     
Creditors Due Within One Year1 3262 939     
Number Shares Allotted100100     
Number Shares Allotted Increase Decrease During Period100100     
Par Value Share11     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Additions1 850      
Tangible Fixed Assets Cost Or Valuation1 8501 850     
Tangible Fixed Assets Depreciation6111 020     
Tangible Fixed Assets Depreciation Charged In Period611409     
Value Shares Allotted Increase Decrease During Period100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Director's appointment terminated on 2023/08/31
filed on: 31st, August 2023
Free Download (1 page)

Company search