You are here: bizstats.co.uk > a-z index > O list > OD list

Ods Studio Ltd RICHMOND


Ods Studio started in year 2015 as Private Limited Company with registration number 09438961. The Ods Studio company has been functioning successfully for nine years now and its status is active. The firm's office is based in Richmond at 5 Breamwater Gardens. Postal code: TW10 7SF. Since Mon, 14th Feb 2022 Ods Studio Ltd is no longer carrying the name Mundial Studio.

The firm has 4 directors, namely Sifaeli T., Owen B. and Sebastian W. and others. Of them, Sebastian W., Daniel S. have been with the company the longest, being appointed on 13 February 2015 and Sifaeli T. has been with the company for the least time - from 25 May 2021. As of 29 April 2024, there were 3 ex directors - Samuel D., Rebecca W. and others listed below. There were no ex secretaries.

Ods Studio Ltd Address / Contact

Office Address 5 Breamwater Gardens
Town Richmond
Post code TW10 7SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09438961
Date of Incorporation Fri, 13th Feb 2015
Industry Artistic creation
Industry Other publishing activities
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Sifaeli T.

Position: Director

Appointed: 25 May 2021

Owen B.

Position: Director

Appointed: 01 March 2019

Sebastian W.

Position: Director

Appointed: 13 February 2015

Daniel S.

Position: Director

Appointed: 13 February 2015

Samuel D.

Position: Director

Appointed: 01 March 2019

Resigned: 28 June 2021

Rebecca W.

Position: Director

Appointed: 13 February 2015

Resigned: 02 February 2022

Daniel N.

Position: Director

Appointed: 13 February 2015

Resigned: 01 February 2016

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we identified, there is Owen B. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Sebastian W. This PSC has significiant influence or control over the company,. The third one is Daniel S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Owen B.

Notified on 1 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors

Sebastian W.

Notified on 1 March 2019
Nature of control: significiant influence or control

Daniel S.

Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control: 25-50% shares

Company previous names

Mundial Studio February 14, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-640      
Balance Sheet
Cash Bank On Hand448 90922 0695 84756 49931 24635 598
Current Assets44 9 29176 233101 07851 50347 855
Debtors  -12 77870 38644 57920 25712 257
Net Assets Liabilities  -24 754654-15 051-182 618-5 154
Other Debtors  -26 87013 815 13 05712 257
Property Plant Equipment  3 6264 4293 8801 017613
Cash Bank In Hand44      
Net Assets Liabilities Including Pension Asset Liability-640      
Reserves/Capital
Called Up Share Capital10      
Profit Loss Account Reserve-650      
Shareholder Funds-640      
Other
Version Production Software   2 0202 021  
Accrued Liabilities  3 6405 63245 254-23 250 
Accumulated Depreciation Impairment Property Plant Equipment  1 2082 5384 3361 1651 569
Additions Other Than Through Business Combinations Property Plant Equipment  4 8342 1331 249  
Average Number Employees During Period  55544
Bank Borrowings  4 162 50 000207 000 
Bank Borrowings Overdrafts  -1 0002 041   
Bank Overdrafts  -1 000    
Creditors  33 50980 008130 75727 00621 478
Increase From Depreciation Charge For Year Property Plant Equipment  1 2081 3301 7981 642404
Loans From Directors    -60 7481 13232 144
Net Current Assets Liabilities-640 -24 218-3 775-29 67924 49726 377
Nominal Value Allotted Share Capital  10100100100100
Nominal Value Shares Issued In Period   90   
Number Shares Allotted1010 100100100100
Number Shares Issued In Period- Gross   90   
Other Creditors  -5 746480-136-1 15519 334
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 813 
Other Disposals Property Plant Equipment     6 034 
Par Value Share11 1111
Prepayments Accrued Income   283   
Property Plant Equipment Gross Cost  4 8346 9678 2162 1822 182
Taxation Social Security Payable  32 8529 11932 795610 300
Total Assets Less Current Liabilities-640 -20 593654-25 79925 51426 990
Trade Creditors Trade Payables  7 40431 48816 61013 029 
Trade Debtors Trade Receivables  14 09256 28844 5797 200 
Value-added Tax Payable  43 29631 24836 23438 376-8 156
Advances Credits Directors   13 816   
Advances Credits Made In Period Directors    46 932  
Advances Credits Repaid In Period Directors    60 748  
Amount Specific Advance Or Credit Directors   1 796   
Amount Specific Advance Or Credit Made In Period Directors    6 101  
Amount Specific Advance Or Credit Repaid In Period Directors    7 897  
Creditors Due Within One Year684      
Share Capital Allotted Called Up Paid10      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Tue, 13th Feb 2024
filed on: 23rd, February 2024
Free Download (4 pages)

Company search