Company NameKudos Rights Limited
Company StatusActive
Company Number05383266
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Director NameMr Martin Edward Haines
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2016(11 years, 2 months 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(13 years, 12 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(17 years, 3 months 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(18 years, 8 months after company formation)
Appointment Duration6 months
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
Appointed04 March 2005(same day as company formation)
RoleJoint Md
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
Appointed04 March 2005(same day as company formation)
RoleJoint Md
Country of ResidenceUnited Kingdom
Correspondence Address2 Willoughby House
1 Willoughby Road
London
NW3 1RP
Secretary NameReno Antoniades
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleSolicitor
Correspondence Address66 Louisville Road
London
SW17 8RU
Director NameMr David William Surtees
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(1 year, 10 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
Director NameMrs Elisabeth Murdoch
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(1 year, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 October 2014)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address109 Regents Park Road
London
NW1 8UR
Secretary NameMr David William Surtees
NationalityBritish
StatusResigned
Appointed08 January 2007(1 year, 10 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(2 years 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(2 years, 8 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(3 years, 3 months 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(4 years, 5 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(6 years, 3 months 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 NameMs Deba Mithal
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(8 years, 1 month 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 NameMrs Sophie Henrietta Turner Laing
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(9 years, 11 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 Tim Hincks
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(9 years, 11 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 NameMr Richard Robert Johnston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(10 years, 5 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(10 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2022)
RoleManagement, Media
Country of ResidenceEngland
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(11 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2019)
RoleCompany Director
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(15 years, 6 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(15 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

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 MatchesOver 40 other UK companies use this postal address

Shareholders

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

Financials

Year2014
Turnover£4,215,115
Gross Profit£16,306
Net Worth£317,850
Cash£1,976,526
Current Liabilities£4,372,705

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Charges

5 May 2021Delivered on: 5 May 2021
Persons entitled: Bank of Montreal

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding
16 April 2021Delivered on: 19 April 2021
Persons entitled: Bank of Montreal

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding
22 January 2015Delivered on: 29 January 2015
Persons entitled: Deutsche Bank Ag New York Branch (As Collateral Agent)

Classification: A registered charge
Outstanding
22 January 2015Delivered on: 29 January 2015
Persons entitled: Deutsche Bank Ag New York Branch (As Collateral Agent)

Classification: A registered charge
Outstanding
23 June 2023Delivered on: 26 June 2023
Persons entitled: Natixis Coficine S.A.

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding
30 December 2022Delivered on: 31 December 2022
Persons entitled: Bank of Montreal

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding
8 November 2022Delivered on: 8 November 2022
Persons entitled: Bank of Montreal

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding
21 July 2021Delivered on: 22 July 2021
Persons entitled: Bank of Montreal

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding
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

21 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
21 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (80 pages)
21 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
26 September 2023Registration of charge 053832660014, created on 26 September 2023 (22 pages)
27 July 2023Director's details changed for Mr Derek O'gara on 27 July 2023 (2 pages)
27 July 2023Director's details changed for Ms Jacqueline Frances Moreton on 27 July 2023 (2 pages)
26 June 2023Registration of charge 053832660013, created on 23 June 2023 (28 pages)
29 March 2023Confirmation statement made on 15 March 2023 with updates (4 pages)
29 March 2023Change of details for Kudos Film & Television Limited as a person with significant control on 15 March 2023 (2 pages)
29 March 2023Register inspection address has been changed from PO Box W14 0EE Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE United Kingdom to Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE (1 page)
17 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
17 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (79 pages)
17 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
12 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
12 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages)
12 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (77 pages)
31 December 2022Registration of charge 053832660012, created on 30 December 2022 (22 pages)
8 November 2022Registration of charge 053832660011, created on 8 November 2022 (22 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)
13 May 2022Full accounts made up to 31 December 2020 (26 pages)
5 May 2022Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022 (1 page)
28 March 2022Director's details changed for Ms Lucinda Hannah Michelle Hicks on 1 May 2017 (2 pages)
28 March 2022Confirmation statement made on 15 March 2022 with updates (4 pages)
22 July 2021Registration of charge 053832660010, created on 21 July 2021 (21 pages)
5 May 2021Registration of charge 053832660009, created on 5 May 2021 (21 pages)
26 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
19 April 2021Registration of charge 053832660008, created on 16 April 2021 (22 pages)
10 November 2020Full accounts made up to 31 December 2019 (22 pages)
15 September 2020Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages)
15 September 2020Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page)
15 September 2020Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages)
7 July 2020Satisfaction of charge 053832660006 in full (1 page)
7 July 2020Satisfaction of charge 053832660007 in full (1 page)
17 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
3 September 2019Full accounts made up to 31 December 2018 (20 pages)
21 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
19 March 2019Termination of appointment of Diederick John Santer as a director on 28 February 2019 (1 page)
18 March 2019Appointment of Ms Karen Wilson as a director on 28 February 2019 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (18 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
13 March 2018Register inspection address has been changed from C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE United Kingdom to PO Box W14 0EE Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE (1 page)
12 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
26 May 2017Full accounts made up to 31 December 2016 (17 pages)
26 May 2017Full accounts made up to 31 December 2016 (17 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
22 August 2016Auditor's resignation (1 page)
22 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
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)
26 May 2016Appointment of Mr Diederick Santer as a director on 11 May 2016 (2 pages)
26 May 2016Appointment of Mr Diederick Santer as a director on 11 May 2016 (2 pages)
26 May 2016Appointment of Mr Martin Edward Haines as a director on 11 May 2016 (2 pages)
26 May 2016Appointment of Mr Martin Edward Haines as a director on 11 May 2016 (2 pages)
18 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
18 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
24 February 2016Full accounts made up to 31 December 2014 (15 pages)
24 February 2016Full accounts made up to 31 December 2014 (15 pages)
17 August 2015Full accounts made up to 30 June 2014 (15 pages)
17 August 2015Full accounts made up to 30 June 2014 (15 pages)
5 August 2015Termination of appointment of Sophie Henrietta Turner Laing as a director on 31 July 2015 (1 page)
5 August 2015Termination of appointment of Tim Hincks as a director on 31 July 2015 (1 page)
5 August 2015Termination of appointment of Sophie Henrietta Turner Laing as a director on 31 July 2015 (1 page)
5 August 2015Appointment of Miss Lucinda Hicks as a director on 31 July 2015 (2 pages)
5 August 2015Termination of appointment of Jane Elizabeth Featherstone as a director on 29 May 2015 (1 page)
5 August 2015Appointment of Mr Richard Robert Johnston as a director on 31 July 2015 (2 pages)
5 August 2015Appointment of Mr Richard Robert Johnston as a director on 31 July 2015 (2 pages)
5 August 2015Termination of appointment of Jane Elizabeth Featherstone as a director on 29 May 2015 (1 page)
5 August 2015Termination of appointment of Tim Hincks as a director on 31 July 2015 (1 page)
5 August 2015Appointment of Miss Lucinda Hicks as a director on 31 July 2015 (2 pages)
7 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
7 May 2015Register inspection address has been changed from C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE United Kingdom to C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE (1 page)
7 May 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)
7 May 2015Register inspection address has been changed from C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE United Kingdom to C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE (1 page)
7 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
7 May 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)
7 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
1 May 2015Appointment of Mrs Sophie Henrietta Turner Laing as a director on 11 February 2015 (2 pages)
1 May 2015Appointment of Mrs Sophie Henrietta Turner Laing 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 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 2015Appointment of Mr Tim Hincks as a director on 11 February 2015 (2 pages)
3 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
3 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
29 January 2015Registration of charge 053832660007, created on 22 January 2015 (117 pages)
29 January 2015Registration of charge 053832660007, created on 22 January 2015 (117 pages)
29 January 2015Registration of charge 053832660006, created on 22 January 2015 (118 pages)
29 January 2015Registration of charge 053832660006, created on 22 January 2015 (118 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)
5 January 2015Memorandum and Articles of Association (9 pages)
5 January 2015Resolutions
  • RES13 ‐ Approve terms of and transactions by the documents 16/12/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 January 2015Memorandum and Articles of Association (9 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approve terms of and transactions by the documents 16/12/2014
(3 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)
19 November 2014Director's details changed for Ms Jane Elizabeth Featherstone on 7 May 2014 (2 pages)
18 November 2014Termination of appointment of Elisabeth Murdoch as a director on 30 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 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 Deba Mithal as a director on 17 October 2014 (1 page)
28 May 2014Director's details changed for Ms Jane Elizabeth Featherstone on 27 May 2014 (2 pages)
28 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)
20 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(7 pages)
20 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(7 pages)
20 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(7 pages)
8 November 2013Appointment of Ms Deba Mithal as a director (2 pages)
8 November 2013Appointment of Ms Deba Mithal as a director (2 pages)
10 April 2013Full accounts made up to 1 July 2012 (19 pages)
10 April 2013Full accounts made up to 1 July 2012 (19 pages)
10 April 2013Full accounts made up to 1 July 2012 (19 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 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 (15 pages)
19 September 2011Full accounts made up to 31 December 2010 (15 pages)
29 July 2011Termination of appointment of Simon Crawford Collins as a director (1 page)
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 2011Appointment of Miss Jane Elizabeth Featherstone as a director (2 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 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 2 (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 5 (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 5 (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 1 (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 4 (3 pages)
30 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
29 March 2011Director's details changed for Mr Daniel Isaacs on 1 October 2009 (2 pages)
29 March 2011Director's details changed for Ms Elisabeth Murdoch on 1 October 2009 (2 pages)
29 March 2011Director's details changed for Ms Elisabeth Murdoch on 1 October 2009 (2 pages)
29 March 2011Director's details changed for Mr Daniel Isaacs on 1 October 2009 (2 pages)
29 March 2011Director's details changed for Mr Simon Crawford Collins on 1 October 2009 (2 pages)
29 March 2011Director's details changed for Mr Simon Crawford Collins on 1 October 2009 (2 pages)
29 March 2011Director's details changed for Ms Elisabeth Murdoch on 1 October 2009 (2 pages)
29 March 2011Director's details changed for Mr Simon Crawford Collins on 1 October 2009 (2 pages)
29 March 2011Director's details changed for Mr Daniel Isaacs on 1 October 2009 (2 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 (15 pages)
7 October 2010Full accounts made up to 31 December 2009 (15 pages)
17 May 2010Secretary's details changed for Deba Mithal on 1 October 2009 (1 page)
17 May 2010Director's details changed for Alexandra Rose Mahon on 1 October 2009 (2 pages)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Director's details changed for Alexandra Rose Mahon on 1 October 2009 (2 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
17 May 2010Secretary's details changed for Deba Mithal on 1 October 2009 (1 page)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Director's details changed for Alexandra Rose Mahon on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Deba Mithal on 1 October 2009 (1 page)
17 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
2 September 2009Full accounts made up to 31 December 2008 (14 pages)
2 September 2009Full accounts made up to 31 December 2008 (14 pages)
21 August 2009Director appointed mr simon maximillian crawford collins (2 pages)
21 August 2009Director appointed mr simon maximillian crawford collins (2 pages)
21 August 2009Appointment terminated director jane featherstone (1 page)
21 August 2009Appointment terminated director jane featherstone (1 page)
21 August 2009Appointment terminated director stephen garrett (1 page)
21 August 2009Appointment terminated director stephen garrett (1 page)
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 ‐ Crwedit agreement 28/04/2009
(2 pages)
6 May 2009Resolutions
  • RES13 ‐ Crwedit agreement 28/04/2009
(2 pages)
11 March 2009Return made up to 04/03/09; full list of members (4 pages)
11 March 2009Return made up to 04/03/09; full list of members (4 pages)
13 October 2008Full accounts made up to 31 December 2007 (14 pages)
13 October 2008Full accounts made up to 31 December 2007 (14 pages)
23 June 2008Director appointed mr daniel isaacs (1 page)
23 June 2008Director appointed mr daniel isaacs (1 page)
19 March 2008Return made up to 04/03/08; full list of members (4 pages)
19 March 2008Director's change of particulars / jane featherstone / 14/12/2007 (1 page)
19 March 2008Director's change of particulars / jane featherstone / 14/12/2007 (1 page)
19 March 2008Return made up to 04/03/08; full list of members (4 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 1 (15 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: 2 (21 pages)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 February 2008Memorandum and Articles of Association (9 pages)
19 February 2008Memorandum and Articles of Association (9 pages)
1 December 2007Director resigned (1 page)
1 December 2007New director appointed (2 pages)
1 December 2007Director resigned (1 page)
1 December 2007New director appointed (2 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
13 April 2007Registered office changed on 13/04/07 from: 12-14 amwell street london EC1R 1UQ (1 page)
13 April 2007Return made up to 04/03/07; full list of members (3 pages)
13 April 2007New secretary appointed (1 page)
13 April 2007Return made up to 04/03/07; full list of members (3 pages)
13 April 2007Secretary resigned (1 page)
13 April 2007Registered office changed on 13/04/07 from: 140-142 kensington church street london W8 4BN (1 page)
13 April 2007Registered office changed on 13/04/07 from: 140-142 kensington church street london W8 4BN (1 page)
13 April 2007New secretary appointed (1 page)
13 April 2007Registered office changed on 13/04/07 from: 12-14 amwell street london EC1R 1UQ (1 page)
13 April 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
20 January 2007Registered office changed on 20/01/07 from: 12-14 amwell street london EC1R 1UQ (1 page)
20 January 2007Registered office changed on 20/01/07 from: 12-14 amwell street london EC1R 1UQ (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)
6 December 2006Ad 04/03/05--------- £ si 98@1 (2 pages)
6 December 2006Ad 04/03/05--------- £ si 98@1 (2 pages)
6 December 2006Return made up to 04/03/06; full list of members; amend (5 pages)
6 December 2006Return made up to 04/03/06; full list of members; amend (5 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (1 page)
4 April 2006Return made up to 04/03/06; full list of members (2 pages)
4 April 2006Return made up to 04/03/06; full list of members (2 pages)
4 April 2006Registered office changed on 04/04/06 from: 12-14 amwell street london EC1R 1UG (1 page)
4 April 2006Registered office changed on 04/04/06 from: 12-14 amwell street london EC1R 1UG (1 page)
17 June 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
17 June 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005New director appointed (3 pages)
21 April 2005Director resigned (1 page)
21 April 2005New director appointed (3 pages)
21 April 2005Registered office changed on 21/04/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
21 April 2005New director appointed (3 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005Registered office changed on 21/04/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
21 April 2005New director appointed (3 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005New secretary appointed (2 pages)
4 March 2005Incorporation (14 pages)
4 March 2005Incorporation (14 pages)