London
E2 6GH
Secretary Name | Andrea Lorayne Ryan |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2004(11 years, 5 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | 303 The Pill Box 115 Coventry Road London E2 6GH |
Director Name | Mr Simon Christopher Cullwick |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2016(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 303 The Pill Box 115 Coventry Road London E2 6GH |
Director Name | Mr Michael John Hazell |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(same day as company formation) |
Role | Manager |
Correspondence Address | 110a Blackheath Hill Greenwich London SE10 8AG |
Secretary Name | Mr Michael John Hazell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(same day as company formation) |
Role | Manager |
Correspondence Address | 110a Blackheath Hill Greenwich London SE10 8AG |
Director Name | David Brooker |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 5 The Limes Acacia Way Sidcup Kent DA15 8WW |
Director Name | Mr James William Birchall |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 December 2012) |
Role | Record Producer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Spa View Leigham Close Streatham Hill London SW16 2LA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | kudosrecords.co.uk |
---|---|
Telephone | 020 74824555 |
Telephone region | London |
Registered Address | 303 The Pill Box 115 Coventry Road London E2 6GH |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Mr Daniel Michael Ryan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £212,839 |
Cash | £610,641 |
Current Liabilities | £645,104 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
31 October 2008 | Delivered on: 6 November 2008 Persons entitled: Nicholas Georgiou Limited Classification: Rent deposit deed Secured details: £5,774.65 due or to become due from the company to the chargee. Particulars: £5,774.65 in accordance with the rent deposit deed see image for full details. Outstanding |
---|---|
18 November 2003 | Delivered on: 22 November 2003 Persons entitled: Nicholas Georgiou Limited Classification: Rent deposit deed Secured details: £5,000.00 and all other monies due or to become due from the company to the chargee. Particulars: The amount from time to time standing in an interest earning bank deposit. See the mortgage charge document for full details. Outstanding |
14 July 2023 | Confirmation statement made on 2 July 2023 with updates (4 pages) |
---|---|
25 April 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
6 February 2023 | Memorandum and Articles of Association (22 pages) |
6 February 2023 | Resolutions
|
30 January 2023 | Statement of capital following an allotment of shares on 23 January 2023
|
27 January 2023 | Cessation of Andrea Lorayne Ryan as a person with significant control on 25 January 2023 (1 page) |
27 January 2023 | Statement of capital following an allotment of shares on 23 January 2023
|
27 January 2023 | Cessation of Daniel Michael Ryan as a person with significant control on 25 January 2023 (1 page) |
27 January 2023 | Notification of Kudos Eot Ltd as a person with significant control on 25 January 2023 (2 pages) |
2 July 2022 | Confirmation statement made on 2 July 2022 with updates (4 pages) |
2 July 2022 | Notification of Andrea Lorayne Ryan as a person with significant control on 29 September 2021 (2 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
20 July 2021 | Confirmation statement made on 15 July 2021 with updates (4 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
4 August 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
21 July 2020 | Confirmation statement made on 15 July 2020 with updates (5 pages) |
6 May 2020 | Director's details changed for Mr Daniel Michael Ryan on 6 May 2020 (2 pages) |
6 May 2020 | Director's details changed for Mr Simon Christopher Cullwick on 6 May 2020 (2 pages) |
6 May 2020 | Secretary's details changed for Andrea Lorayne Ryan on 6 May 2020 (1 page) |
6 May 2020 | Change of details for Mr Daniel Michael Ryan as a person with significant control on 6 May 2020 (2 pages) |
10 March 2020 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to 303 the Pill Box 115 Coventry Road London E2 6GH on 10 March 2020 (1 page) |
15 October 2019 | Amended accounts made up to 30 September 2018 (7 pages) |
23 September 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
14 August 2019 | Change of details for Mr Daniel Michael Ryan as a person with significant control on 6 April 2016 (2 pages) |
14 August 2019 | Director's details changed for Mr Simon Christopher Cullwick on 14 August 2019 (2 pages) |
28 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
25 September 2018 | Confirmation statement made on 21 September 2018 with updates (5 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
5 February 2018 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 5 February 2018 (1 page) |
3 October 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
2 September 2016 | Appointment of Mr Simon Christopher Cullwick as a director on 19 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Simon Christopher Cullwick as a director on 19 August 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
25 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
16 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
25 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 December 2012 | Termination of appointment of James Birchall as a director (1 page) |
27 December 2012 | Termination of appointment of James Birchall as a director (1 page) |
24 September 2012 | Director's details changed for James William Birchall on 3 September 2012 (2 pages) |
24 September 2012 | Director's details changed for James William Birchall on 3 September 2012 (2 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Director's details changed for James William Birchall on 3 September 2012 (2 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 3 August 2012 (1 page) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
19 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
24 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
29 May 2008 | Director appointed james william birchall (1 page) |
29 May 2008 | Director appointed james william birchall (1 page) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
12 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
13 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 October 2005 | Return made up to 21/09/05; full list of members (6 pages) |
4 October 2005 | Return made up to 21/09/05; full list of members (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 October 2004 | Secretary's particulars changed (1 page) |
6 October 2004 | Secretary's particulars changed (1 page) |
6 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Director's particulars changed (1 page) |
30 September 2004 | Return made up to 21/09/04; full list of members (6 pages) |
30 September 2004 | Return made up to 21/09/04; full list of members (6 pages) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Secretary resigned;director resigned (1 page) |
8 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Secretary resigned;director resigned (1 page) |
8 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Return made up to 21/09/03; full list of members (6 pages) |
2 October 2003 | Return made up to 21/09/03; full list of members (6 pages) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
28 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
28 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
25 September 2002 | Return made up to 21/09/02; full list of members (8 pages) |
25 September 2002 | Return made up to 21/09/02; full list of members (8 pages) |
14 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
14 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
28 November 2001 | Registered office changed on 28/11/01 from: 47 st johns wood high street london NW8 7NJ (1 page) |
28 November 2001 | Registered office changed on 28/11/01 from: 47 st johns wood high street london NW8 7NJ (1 page) |
25 September 2001 | Return made up to 21/09/01; full list of members (6 pages) |
25 September 2001 | Return made up to 21/09/01; full list of members (6 pages) |
6 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
6 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
4 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
4 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
19 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
19 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
14 September 1999 | Return made up to 21/09/99; full list of members (6 pages) |
14 September 1999 | Return made up to 21/09/99; full list of members (6 pages) |
5 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
5 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
28 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 1998 | Return made up to 21/09/98; full list of members (6 pages) |
28 September 1998 | Return made up to 21/09/98; full list of members (6 pages) |
28 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
13 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
1 October 1997 | Director's particulars changed (1 page) |
1 October 1997 | Director's particulars changed (1 page) |
29 September 1997 | Return made up to 21/09/97; full list of members (6 pages) |
29 September 1997 | Return made up to 21/09/97; full list of members (6 pages) |
17 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
17 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
10 October 1996 | Return made up to 21/09/96; full list of members (6 pages) |
10 October 1996 | Return made up to 21/09/96; full list of members (6 pages) |
24 January 1996 | Director's particulars changed (2 pages) |
24 January 1996 | Director's particulars changed (2 pages) |
13 December 1995 | Accounts for a small company made up to 30 September 1995 (7 pages) |
13 December 1995 | Accounts for a small company made up to 30 September 1995 (7 pages) |
22 September 1995 | Return made up to 21/09/95; full list of members (12 pages) |
22 September 1995 | Return made up to 21/09/95; full list of members (12 pages) |
21 September 1992 | Incorporation (13 pages) |
21 September 1992 | Incorporation (13 pages) |