Company NameKudos Records Limited
DirectorsDaniel Michael Ryan and Simon Christopher Cullwick
Company StatusActive
Company Number02749188
CategoryPrivate Limited Company
Incorporation Date21 September 1992(31 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Michael Ryan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed21 September 1992(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address303 The Pill Box 115 Coventry Road
London
E2 6GH
Secretary NameAndrea Lorayne Ryan
NationalityBritish
StatusCurrent
Appointed27 February 2004(11 years, 5 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address303 The Pill Box 115 Coventry Road
London
E2 6GH
Director NameMr Simon Christopher Cullwick
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2016(23 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address303 The Pill Box 115 Coventry Road
London
E2 6GH
Director NameMr Michael John Hazell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(same day as company formation)
RoleManager
Correspondence Address110a Blackheath Hill
Greenwich
London
SE10 8AG
Secretary NameMr Michael John Hazell
NationalityBritish
StatusResigned
Appointed21 September 1992(same day as company formation)
RoleManager
Correspondence Address110a Blackheath Hill
Greenwich
London
SE10 8AG
Director NameDavid Brooker
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(1 year, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address5 The Limes Acacia Way
Sidcup
Kent
DA15 8WW
Director NameMr James William Birchall
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(15 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 December 2012)
RoleRecord Producer
Country of ResidenceUnited Kingdom
Correspondence Address4 Spa View Leigham Close
Streatham Hill
London
SW16 2LA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 September 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitekudosrecords.co.uk
Telephone020 74824555
Telephone regionLondon

Location

Registered Address303 The Pill Box
115 Coventry Road
London
E2 6GH
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mr Daniel Michael Ryan
100.00%
Ordinary

Financials

Year2014
Net Worth£212,839
Cash£610,641
Current Liabilities£645,104

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

31 October 2008Delivered 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 2003Delivered 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

Filing History

14 July 2023Confirmation statement made on 2 July 2023 with updates (4 pages)
25 April 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
6 February 2023Memorandum and Articles of Association (22 pages)
6 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 January 2023Statement of capital following an allotment of shares on 23 January 2023
  • GBP 124.57
(3 pages)
27 January 2023Cessation of Andrea Lorayne Ryan as a person with significant control on 25 January 2023 (1 page)
27 January 2023Statement of capital following an allotment of shares on 23 January 2023
  • GBP 111
(3 pages)
27 January 2023Cessation of Daniel Michael Ryan as a person with significant control on 25 January 2023 (1 page)
27 January 2023Notification of Kudos Eot Ltd as a person with significant control on 25 January 2023 (2 pages)
2 July 2022Confirmation statement made on 2 July 2022 with updates (4 pages)
2 July 2022Notification of Andrea Lorayne Ryan as a person with significant control on 29 September 2021 (2 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
20 July 2021Confirmation statement made on 15 July 2021 with updates (4 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
4 August 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
21 July 2020Confirmation statement made on 15 July 2020 with updates (5 pages)
6 May 2020Director's details changed for Mr Daniel Michael Ryan on 6 May 2020 (2 pages)
6 May 2020Director's details changed for Mr Simon Christopher Cullwick on 6 May 2020 (2 pages)
6 May 2020Secretary's details changed for Andrea Lorayne Ryan on 6 May 2020 (1 page)
6 May 2020Change of details for Mr Daniel Michael Ryan as a person with significant control on 6 May 2020 (2 pages)
10 March 2020Registered 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 2019Amended accounts made up to 30 September 2018 (7 pages)
23 September 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
14 August 2019Change of details for Mr Daniel Michael Ryan as a person with significant control on 6 April 2016 (2 pages)
14 August 2019Director's details changed for Mr Simon Christopher Cullwick on 14 August 2019 (2 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
25 September 2018Confirmation statement made on 21 September 2018 with updates (5 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
5 February 2018Registered 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 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
2 September 2016Appointment of Mr Simon Christopher Cullwick as a director on 19 August 2016 (2 pages)
2 September 2016Appointment of Mr Simon Christopher Cullwick as a director on 19 August 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
25 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
16 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
25 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 December 2012Termination of appointment of James Birchall as a director (1 page)
27 December 2012Termination of appointment of James Birchall as a director (1 page)
24 September 2012Director's details changed for James William Birchall on 3 September 2012 (2 pages)
24 September 2012Director's details changed for James William Birchall on 3 September 2012 (2 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
24 September 2012Director's details changed for James William Birchall on 3 September 2012 (2 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
3 August 2012Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 3 August 2012 (1 page)
3 August 2012Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 3 August 2012 (1 page)
3 August 2012Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 3 August 2012 (1 page)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
9 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
19 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
17 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 September 2008Return made up to 21/09/08; full list of members (3 pages)
24 September 2008Return made up to 21/09/08; full list of members (3 pages)
29 May 2008Director appointed james william birchall (1 page)
29 May 2008Director appointed james william birchall (1 page)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 October 2007Return made up to 21/09/07; full list of members (2 pages)
12 October 2007Return made up to 21/09/07; full list of members (2 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 October 2006Return made up to 21/09/06; full list of members (3 pages)
13 October 2006Return made up to 21/09/06; full list of members (3 pages)
6 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 October 2005Return made up to 21/09/05; full list of members (6 pages)
4 October 2005Return made up to 21/09/05; full list of members (6 pages)
21 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 October 2004Secretary's particulars changed (1 page)
6 October 2004Secretary's particulars changed (1 page)
6 October 2004Director's particulars changed (1 page)
6 October 2004Director's particulars changed (1 page)
30 September 2004Return made up to 21/09/04; full list of members (6 pages)
30 September 2004Return made up to 21/09/04; full list of members (6 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned;director resigned (1 page)
8 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned;director resigned (1 page)
8 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
2 October 2003Return made up to 21/09/03; full list of members (6 pages)
2 October 2003Return made up to 21/09/03; full list of members (6 pages)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
28 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
28 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
25 September 2002Return made up to 21/09/02; full list of members (8 pages)
25 September 2002Return made up to 21/09/02; full list of members (8 pages)
14 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
14 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
28 November 2001Registered office changed on 28/11/01 from: 47 st johns wood high street london NW8 7NJ (1 page)
28 November 2001Registered office changed on 28/11/01 from: 47 st johns wood high street london NW8 7NJ (1 page)
25 September 2001Return made up to 21/09/01; full list of members (6 pages)
25 September 2001Return made up to 21/09/01; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
6 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
4 October 2000Return made up to 21/09/00; full list of members (6 pages)
4 October 2000Return made up to 21/09/00; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 September 1999Return made up to 21/09/99; full list of members (6 pages)
14 September 1999Return made up to 21/09/99; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
5 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
28 September 1998Secretary's particulars changed;director's particulars changed (1 page)
28 September 1998Return made up to 21/09/98; full list of members (6 pages)
28 September 1998Return made up to 21/09/98; full list of members (6 pages)
28 September 1998Secretary's particulars changed;director's particulars changed (1 page)
13 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
13 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
1 October 1997Director's particulars changed (1 page)
1 October 1997Director's particulars changed (1 page)
29 September 1997Return made up to 21/09/97; full list of members (6 pages)
29 September 1997Return made up to 21/09/97; full list of members (6 pages)
17 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
17 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
10 October 1996Return made up to 21/09/96; full list of members (6 pages)
10 October 1996Return made up to 21/09/96; full list of members (6 pages)
24 January 1996Director's particulars changed (2 pages)
24 January 1996Director's particulars changed (2 pages)
13 December 1995Accounts for a small company made up to 30 September 1995 (7 pages)
13 December 1995Accounts for a small company made up to 30 September 1995 (7 pages)
22 September 1995Return made up to 21/09/95; full list of members (12 pages)
22 September 1995Return made up to 21/09/95; full list of members (12 pages)
21 September 1992Incorporation (13 pages)
21 September 1992Incorporation (13 pages)