Company NameKudos Hustle Limited
Company StatusActive
Company Number04763774
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Martin Edward Haines
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2016(13 years after company formation)
Appointment Duration7 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12/14 Amwell Street
London
EC1R 1UQ
Director NameMs Karen Wilson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(15 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12/14 Amwell Street
London
EC1R 1UQ
Director NameMs Jacqueline Frances Moreton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(19 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMs Saravjit Kaur Nijjer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(20 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMs Jane Elizabeth Featherstone
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address11 Barnsbury Park
London
N1 1HQ
Director NameMr Stephen James Nicholas William Garrett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Willoughby House
1 Willoughby Road
London
NW3 1RP
Secretary NameReno Antoniades
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address66 Louisville Road
London
SW17 8RU
Director NameMrs Elisabeth Murdoch
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(3 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 October 2014)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address109 Regent's Park Road
London
NW1 8UR
Director NameMr David William Surtees
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(3 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Canford Road
London
SW11 6PD
Secretary NameMr David William Surtees
NationalityBritish
StatusResigned
Appointed08 January 2007(3 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Canford Road
London
SW11 6PD
Secretary NameMs Deba Mithal
NationalityBritish
StatusResigned
Appointed01 April 2007(3 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 October 2014)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address12/14 Amwell Street
London
EC1R 1UQ
Director NameDr Alexandra Rose Mahon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(4 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 February 2015)
RoleExecutive
Country of ResidenceEngland
Correspondence Address109 Regents Park Road
London
NW1 8UR
Director NameMr Daniel Paul Isaacs
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(5 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12/14 Amwell Street
London
EC1R 1UQ
Director NameMr Simon Maximillian Crawford Collins
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 June 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12/14 Amwell Street
London
EC1R 1UQ
Director NameMs Jane Elizabeth Featherstone
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(8 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 29 May 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address12/14 Amwell Street
London
EC1R 1UQ
Director NameMiss Tanya Dempsey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(8 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 23 June 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4 Brindley Place
Birmingham
B1 2HZ
Director NameMs Deba Mithal
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12/14 Amwell Street
London
EC1R 1UQ
Director NameMr Tim Hincks
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(11 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 2015)
RolePresident
Country of ResidenceEngland
Correspondence Address12/14 Amwell Street
London
EC1R 1UQ
Director NameMrs Sophie Henrietta Turner Laing
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(11 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address12/14 Amwell Street
London
EC1R 1UQ
Director NameMr Richard Robert Johnston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(12 years, 2 months after company formation)
Appointment Duration5 years (resigned 14 August 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address12/14 Amwell Street
London
EC1R 1UQ
Director NameMs Lucinda Hannah Michelle Hicks
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(12 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2022)
RoleMedia Management
Country of ResidenceUnited Kingdom
Correspondence Address12/14 Amwell Street
London
EC1R 1UQ
Director NameMr Diederick John Santer
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(13 years after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2019)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address12/14 Amwell Street
London
EC1R 1UQ
Director NameMr Peter Andrew Salmon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(17 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12/14 Amwell Street
London
EC1R 1UQ
Director NameMr Derek O'Gara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2020(17 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE

Contact

Websiteshinelimited.com
Telephone020 74836600
Telephone regionLondon

Location

Registered Address12/14 Amwell Street
London
EC1R 1UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Kudos Film & Television LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (4 weeks, 1 day from now)

Charges

7 December 2010Delivered on: 16 December 2010
Satisfied on: 21 April 2011
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: Debenture
Secured details: All monies due or to become due from the credit parties to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 April 2009Delivered on: 19 May 2009
Satisfied on: 21 April 2011
Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent and Security Agent for Itself, the Sterling Agent, the Issuing Bank and the Lenders)

Classification: Amended and restated credit and guaranty agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the borrower to the chargee or any of its affiliates, the issuing bank or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The cash collateral accounts, all cash documents instruments and securities held therein and all rights pertaining to investments of funds in the cash collateral accounts and all products and proceeds of any of the foregoing, see image for full details.
Fully Satisfied
28 April 2009Delivered on: 18 May 2009
Satisfied on: 21 April 2011
Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent and Security Agent for Itself, the Sterling Agent, the Issuing Bank and the Lenders)

Classification: Debenture
Secured details: All monies due or to become due from the credit parties to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all moneys standing to the credit of any accounts, the undertaking and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details.
Fully Satisfied
13 February 2008Delivered on: 4 March 2008
Satisfied on: 21 April 2011
Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent and Security Agent for Itself, the Sterling Agent, the Issuing Bank and the Lenders)

Classification: Debenture
Secured details: All monies due or to become due from the credit parties to any beneficiary and from the chargors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 February 2008Delivered on: 4 March 2008
Satisfied on: 21 April 2011
Persons entitled: J P Morgan Chase Bank, N.A. (As Administrative Agent for Itself, the Sterling Agent, the Issuing Bank and the Lenders)

Classification: Credit and guaranty agreement
Secured details: All monies due or to become due from shine limited to the chargee the issuing bank or any lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in the cash collateral accounts all cash documents instruments and securities held therein all rights pertaining to investments of funds in the cash collateral accounts, see image for full details.
Fully Satisfied

Filing History

28 July 2023Director's details changed for Ms Jacqueline Frances Moreton on 28 July 2023 (2 pages)
28 July 2023Director's details changed for Mr Derek O'gara on 28 July 2023 (2 pages)
22 May 2023Confirmation statement made on 14 May 2023 with updates (4 pages)
22 February 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
22 July 2022Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022 (1 page)
22 July 2022Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2022 (2 pages)
30 May 2022Confirmation statement made on 14 May 2022 with updates (4 pages)
4 May 2022Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022 (1 page)
2 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
25 February 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
25 February 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
25 September 2020Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages)
25 September 2020Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages)
25 September 2020Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
8 July 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
18 March 2019Appointment of Ms Karen Wilson as a director on 28 February 2019 (2 pages)
18 March 2019Termination of appointment of Diederick John Santer as a director on 28 February 2019 (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
29 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
1 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
3 June 2016Register(s) moved to registered office address 12/14 Amwell Street London EC1R 1UQ (1 page)
3 June 2016Termination of appointment of Daniel Paul Isaacs as a director on 31 May 2016 (1 page)
3 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(6 pages)
3 June 2016Termination of appointment of Daniel Paul Isaacs as a director on 31 May 2016 (1 page)
3 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(6 pages)
3 June 2016Register(s) moved to registered office address 12/14 Amwell Street London EC1R 1UQ (1 page)
1 June 2016Appointment of Mr Diederick Santer as a director on 11 May 2016 (2 pages)
1 June 2016Termination of appointment of Daniel Paul Isaacs as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Daniel Paul Isaacs as a director on 31 May 2016 (1 page)
1 June 2016Appointment of Mr Diederick Santer as a director on 11 May 2016 (2 pages)
1 June 2016Appointment of Mr Martin Edward Haines as a director on 11 May 2016 (2 pages)
1 June 2016Appointment of Mr Martin Edward Haines as a director on 11 May 2016 (2 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
27 August 2015Termination of appointment of Tim Hincks as a director on 31 July 2015 (1 page)
27 August 2015Termination of appointment of Sophie Henrietta Turner Laing as a director on 31 July 2015 (1 page)
27 August 2015Termination of appointment of Jane Elizabeth Featherstone as a director on 29 May 2015 (1 page)
27 August 2015Termination of appointment of Jane Elizabeth Featherstone as a director on 29 May 2015 (1 page)
27 August 2015Appointment of Miss Lucinda Hicks as a director on 31 July 2015 (2 pages)
27 August 2015Appointment of Mr Richard Robert Johnston as a director on 31 July 2015 (2 pages)
27 August 2015Termination of appointment of Tim Hincks as a director on 31 July 2015 (1 page)
27 August 2015Termination of appointment of Sophie Henrietta Turner Laing as a director on 31 July 2015 (1 page)
27 August 2015Appointment of Mr Richard Robert Johnston as a director on 31 July 2015 (2 pages)
27 August 2015Appointment of Miss Lucinda Hicks as a director on 31 July 2015 (2 pages)
8 June 2015Register inspection address has been changed from 12/14 Amwell Street London EC1R 1UQ United Kingdom to C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE (1 page)
8 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(6 pages)
8 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(6 pages)
8 June 2015Register inspection address has been changed from 12/14 Amwell Street London EC1R 1UQ United Kingdom to C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE (1 page)
13 May 2015Director's details changed for Mrs Sophie Henrietta Turne Laing on 13 May 2015 (2 pages)
13 May 2015Appointment of Mrs Sophie Henrietta Turne Laing as a director on 11 February 2015 (2 pages)
13 May 2015Appointment of Mrs Sophie Henrietta Turne Laing as a director on 11 February 2015 (2 pages)
13 May 2015Director's details changed for Mrs Sophie Henrietta Turne Laing on 13 May 2015 (2 pages)
15 April 2015Full accounts made up to 30 June 2014 (14 pages)
15 April 2015Full accounts made up to 30 June 2014 (14 pages)
4 March 2015Appointment of Mr Tim Hincks as a director on 11 February 2015 (2 pages)
4 March 2015Termination of appointment of Alexandra Rose Mahon as a director on 11 February 2015 (1 page)
4 March 2015Appointment of Mr Tim Hincks as a director on 11 February 2015 (2 pages)
4 March 2015Termination of appointment of Alexandra Rose Mahon as a director on 11 February 2015 (1 page)
3 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
3 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
12 January 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
12 January 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
19 November 2014Director's details changed for Ms Jane Elizabeth Featherstone on 7 May 2014 (2 pages)
19 November 2014Director's details changed for Ms Jane Elizabeth Featherstone on 7 May 2014 (2 pages)
19 November 2014Director's details changed for Ms Jane Elizabeth Featherstone on 7 May 2014 (2 pages)
18 November 2014Termination of appointment of Deba Mithal as a director on 17 October 2014 (1 page)
18 November 2014Termination of appointment of Elisabeth Murdoch as a director on 30 October 2014 (1 page)
18 November 2014Termination of appointment of Deba Mithal as a secretary on 17 October 2014 (1 page)
18 November 2014Termination of appointment of Deba Mithal as a director on 17 October 2014 (1 page)
18 November 2014Termination of appointment of Elisabeth Murdoch as a director on 30 October 2014 (1 page)
18 November 2014Termination of appointment of Deba Mithal as a secretary on 17 October 2014 (1 page)
27 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(8 pages)
27 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(8 pages)
27 May 2014Director's details changed for Ms Jane Elizabeth Featherstone on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Ms Jane Elizabeth Featherstone on 27 May 2014 (2 pages)
1 April 2014Full accounts made up to 30 June 2013 (15 pages)
1 April 2014Full accounts made up to 30 June 2013 (15 pages)
24 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
24 June 2013Registered office address changed from 4 Brindley Place Birmingham B1 2HZ United Kingdom on 24 June 2013 (1 page)
24 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
24 June 2013Registered office address changed from 4 Brindley Place Birmingham B1 2HZ United Kingdom on 24 June 2013 (1 page)
10 April 2013Full accounts made up to 1 July 2012 (16 pages)
10 April 2013Full accounts made up to 1 July 2012 (16 pages)
10 April 2013Full accounts made up to 1 July 2012 (16 pages)
9 April 2013Appointment of Ms Deba Mithal as a director (2 pages)
9 April 2013Appointment of Ms Deba Mithal as a director (2 pages)
5 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
5 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
25 January 2012Auditor's resignation (2 pages)
25 January 2012Auditor's resignation (2 pages)
19 September 2011Full accounts made up to 31 December 2010 (13 pages)
19 September 2011Full accounts made up to 31 December 2010 (13 pages)
29 July 2011Appointment of Miss Tanya Dempsey as a director (2 pages)
29 July 2011Termination of appointment of Tanya Dempsey as a director (1 page)
29 July 2011Appointment of Miss Jane Elizabeth Featherstone as a director (2 pages)
29 July 2011Appointment of Miss Jane Elizabeth Featherstone as a director (2 pages)
29 July 2011Termination of appointment of Simon Crawford Collins as a director (1 page)
29 July 2011Termination of appointment of Simon Crawford Collins as a director (1 page)
29 July 2011Appointment of Miss Tanya Dempsey as a director (2 pages)
29 July 2011Termination of appointment of Tanya Dempsey as a director (1 page)
23 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
23 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
20 June 2011Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
20 June 2011Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
27 May 2011Secretary's details changed for Ms Deba Mithal on 26 May 2011 (2 pages)
27 May 2011Secretary's details changed for Ms Deba Mithal on 26 May 2011 (2 pages)
27 May 2011Register inspection address has been changed (1 page)
27 May 2011Register(s) moved to registered inspection location (1 page)
27 May 2011Register inspection address has been changed (1 page)
27 May 2011Register(s) moved to registered inspection location (1 page)
25 May 2011Registered office address changed from 12-14 Amwell Street London EC1R 1UQ on 25 May 2011 (1 page)
25 May 2011Registered office address changed from 12-14 Amwell Street London EC1R 1UQ on 25 May 2011 (1 page)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 December 2010Resolutions
  • RES13 ‐ Re credit agreement 02/12/2010
(2 pages)
29 December 2010Resolutions
  • RES13 ‐ Re credit agreement 02/12/2010
(2 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 5 (30 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 5 (30 pages)
7 October 2010Full accounts made up to 31 December 2009 (14 pages)
7 October 2010Full accounts made up to 31 December 2009 (14 pages)
17 May 2010Director's details changed for Mr Daniel Isaacs on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Deba Mithal on 1 October 2009 (1 page)
17 May 2010Director's details changed for Mr Daniel Isaacs on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Elisabeth Murdoch on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
17 May 2010Secretary's details changed for Deba Mithal on 1 October 2009 (1 page)
17 May 2010Director's details changed for Mr Simon Crawford Collins on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Alexandra Rose Mahon on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Alexandra Rose Mahon on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mr Simon Crawford Collins on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Elisabeth Murdoch on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Elisabeth Murdoch on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mr Daniel Isaacs on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Alexandra Rose Mahon on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mr Simon Crawford Collins on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Deba Mithal on 1 October 2009 (1 page)
2 September 2009Full accounts made up to 31 December 2008 (12 pages)
2 September 2009Full accounts made up to 31 December 2008 (12 pages)
21 August 2009Appointment terminated director stephen garrett (1 page)
21 August 2009Appointment terminated director jane featherstone (1 page)
21 August 2009Appointment terminated director stephen garrett (1 page)
21 August 2009Director appointed mr simon maximillian crawford collins (2 pages)
21 August 2009Appointment terminated director jane featherstone (1 page)
21 August 2009Director appointed mr simon maximillian crawford collins (2 pages)
8 June 2009Return made up to 14/05/09; full list of members (4 pages)
8 June 2009Return made up to 14/05/09; full list of members (4 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 4 (21 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 4 (21 pages)
18 May 2009Particulars of a mortgage or charge / charge no: 3 (27 pages)
18 May 2009Particulars of a mortgage or charge / charge no: 3 (27 pages)
6 May 2009Resolutions
  • RES13 ‐ Credit agreement 28/04/2009
(2 pages)
6 May 2009Resolutions
  • RES13 ‐ Credit agreement 28/04/2009
(2 pages)
13 October 2008Full accounts made up to 31 December 2007 (11 pages)
13 October 2008Full accounts made up to 31 December 2007 (11 pages)
23 June 2008Director appointed mr daniel isaacs (1 page)
23 June 2008Director appointed mr daniel isaacs (1 page)
20 May 2008Return made up to 14/05/08; full list of members (4 pages)
20 May 2008Return made up to 14/05/08; full list of members (4 pages)
17 March 2008Director's change of particulars / jane featherstone / 14/12/2007 (1 page)
17 March 2008Director's change of particulars / jane featherstone / 14/12/2007 (1 page)
4 March 2008Particulars of a mortgage or charge / charge no: 2 (21 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 2 (21 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 1 (15 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 1 (15 pages)
18 February 2008Memorandum and Articles of Association (10 pages)
18 February 2008Memorandum and Articles of Association (10 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007New director appointed (2 pages)
20 July 2007Sect 394 (1 page)
20 July 2007Sect 394 (1 page)
22 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
22 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
21 May 2007Accounts for a small company made up to 31 December 2005 (5 pages)
21 May 2007Accounts for a small company made up to 31 December 2005 (5 pages)
17 May 2007Return made up to 14/05/07; full list of members (3 pages)
17 May 2007Return made up to 14/05/07; full list of members (3 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Registered office changed on 16/04/07 from: 140-142 kensington church street london W8 4BN (1 page)
16 April 2007Registered office changed on 16/04/07 from: 140-142 kensington church street london W8 4BN (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007New secretary appointed (1 page)
16 April 2007New secretary appointed (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
20 January 2007Registered office changed on 20/01/07 from: 5 elstree gate, elstree way borehamwood hertfordshire WD6 1JD (1 page)
20 January 2007Registered office changed on 20/01/07 from: 5 elstree gate, elstree way borehamwood hertfordshire WD6 1JD (1 page)
19 January 2007New director appointed (3 pages)
19 January 2007New director appointed (3 pages)
17 January 2007New secretary appointed;new director appointed (3 pages)
17 January 2007New secretary appointed;new director appointed (3 pages)
21 July 2006Return made up to 14/05/06; full list of members (3 pages)
21 July 2006Return made up to 14/05/06; full list of members (3 pages)
26 May 2006New secretary appointed (1 page)
26 May 2006New secretary appointed (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006Secretary resigned (1 page)
30 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
30 November 2005Accounts for a small company made up to 31 May 2004 (5 pages)
30 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
30 November 2005Accounts for a small company made up to 31 May 2004 (5 pages)
24 June 2005Return made up to 14/05/05; full list of members (8 pages)
24 June 2005Return made up to 14/05/05; full list of members (8 pages)
17 June 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
17 June 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
20 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2003Incorporation (17 pages)
14 May 2003Incorporation (17 pages)