London
EC1R 1UQ
Director Name | Ms Karen Wilson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Ms Jacqueline Frances Moreton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Ms Saravjit Kaur Nijjer |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(16 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Ms Jane Elizabeth Featherstone |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Barnsbury Park London N1 1HQ |
Director Name | Mr Stephen James Nicholas William Garrett |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Willoughby House 1 Willoughby Road London NW3 1RP |
Director Name | Mr David William Surtees |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Canford Road London SW11 6PD |
Director Name | Mrs Elisabeth Murdoch |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Regents Park Road London NW1 8UR |
Secretary Name | Mr David William Surtees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Canford Road London SW11 6PD |
Secretary Name | Ms Deba Mithal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 October 2014) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Dr Alexandra Rose Mahon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 February 2015) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 109 Regents Park Road London NW1 8UR |
Director Name | Mr Daniel Paul Isaacs |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Mr Simon Maximillian Crawford Collins |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 June 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Ms Jane Elizabeth Featherstone |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 May 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Ms Deba Mithal |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Mrs Sophie Henrietta Turner Laing |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(8 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 July 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Mr Tim Hincks |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(8 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 July 2015) |
Role | President |
Country of Residence | England |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Mr Richard Robert Johnston |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(8 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 14 August 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Ms Lucinda Hannah Michelle Hicks |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2022) |
Role | Management, Media |
Country of Residence | England |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Mr Diederick John Santer |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Mr Peter Andrew Salmon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Mr Derek O'Gara |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2020(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Website | shinelimited.com |
---|---|
Email address | [email protected] |
Telephone | 020 78123270 |
Telephone region | London |
Registered Address | 12-14 Amwell Street London EC1R 1UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Kudos Film & Television LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
28 November 2007 | Delivered on: 29 November 2007 Satisfied on: 1 April 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge Secured details: All monies due or to become due from the borrower and / or the UK co-prodcer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all its right, title and interest in and to the programme and the proceeds of the insurance policies now or in the future. See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 October 2007 | Delivered on: 26 October 2007 Persons entitled: Aver Media LP Classification: Debenture Secured details: All monies due or to become due from the company and kudos (burn up) md limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge, the whole of the companies' undertaking, property, assets, rights and interests including without limitation all book debts and other debts and all intellectual property rights. First floating charge the whole of the companies' undertaking and assets.. See the mortgage charge document for full details. Outstanding |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
---|---|
10 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
2 June 2016 | Termination of appointment of Daniel Paul Isaacs as a director on 31 May 2016 (1 page) |
27 May 2016 | Appointment of Mr Martin Edward Haines as a director on 11 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Diederick Santer as a director on 11 May 2016 (2 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
4 August 2015 | Termination of appointment of Tim Hincks as a director on 31 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Jane Elizabeth Featherstone as a director on 29 May 2015 (1 page) |
4 August 2015 | Termination of appointment of Sophie Henrietta Turner Laing as a director on 31 July 2015 (1 page) |
4 August 2015 | Appointment of Miss Lucinda Hicks as a director on 31 July 2015 (2 pages) |
4 August 2015 | Appointment of Mr Richard Robert Johnston as a director on 31 July 2015 (2 pages) |
13 May 2015 | Appointment of Mrs Sophie Henrietta Turner Laing as a director on 11 February 2015 (2 pages) |
8 April 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
4 March 2015 | Termination of appointment of Alexandra Rose Mahon as a director on 11 February 2015 (1 page) |
4 March 2015 | Appointment of Mr Tim Hincks as a director on 11 February 2015 (2 pages) |
16 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
3 February 2015 | Resolutions
|
12 January 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
18 November 2014 | Termination of appointment of Elisabeth Murdoch as a director on 30 October 2014 (1 page) |
18 November 2014 | Director's details changed for Ms Jane Elizabeth Featherstone on 7 May 2014 (2 pages) |
18 November 2014 | Director's details changed for Ms Jane Elizabeth Featherstone on 7 May 2014 (2 pages) |
18 November 2014 | Termination of appointment of Deba Mithal as a secretary on 17 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Deba Mithal as a director on 17 October 2014 (1 page) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
9 April 2013 | Appointment of Ms Deba Mithal as a director (2 pages) |
5 April 2013 | Accounts for a dormant company made up to 1 July 2012 (9 pages) |
5 April 2013 | Accounts for a dormant company made up to 1 July 2012 (9 pages) |
4 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Auditor's resignation (2 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
29 July 2011 | Appointment of Miss Jane Elizabeth Featherstone as a director (2 pages) |
29 July 2011 | Termination of appointment of Simon Crawford Collins as a director (1 page) |
23 June 2011 | Current accounting period extended from 30 June 2011 to 30 June 2012 (1 page) |
20 June 2011 | Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
15 February 2011 | Director's details changed for Ms Elisabeth Murdoch on 1 October 2009 (2 pages) |
15 February 2011 | Director's details changed for Mrs Alexandra Rose Mahon on 1 October 2009 (3 pages) |
15 February 2011 | Director's details changed for Mr Simon Crawford Collins on 1 October 2009 (2 pages) |
15 February 2011 | Secretary's details changed for Ms Deba Mithal on 1 October 2009 (1 page) |
15 February 2011 | Director's details changed for Ms Elisabeth Murdoch on 1 October 2009 (2 pages) |
15 February 2011 | Director's details changed for Mrs Alexandra Rose Mahon on 1 October 2009 (3 pages) |
15 February 2011 | Director's details changed for Mr Daniel Isaacs on 1 October 2009 (2 pages) |
15 February 2011 | Director's details changed for Mr Simon Crawford Collins on 1 October 2009 (2 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Director's details changed for Mr Daniel Isaacs on 1 October 2009 (2 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Secretary's details changed for Ms Deba Mithal on 1 October 2009 (1 page) |
7 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
2 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
21 August 2009 | Appointment terminated director jane featherstone (1 page) |
21 August 2009 | Director appointed mr simon maximillian crawford collins (2 pages) |
21 August 2009 | Appointment terminated director stephen garrett (1 page) |
23 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
23 June 2008 | Director appointed mr daniel isaacs (1 page) |
15 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
14 March 2008 | Director's change of particulars / jane featherstone / 14/12/2007 (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | New director appointed (2 pages) |
29 November 2007 | Particulars of mortgage/charge (7 pages) |
26 October 2007 | Particulars of mortgage/charge (6 pages) |
17 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 140-142 kensington church street london W8 4BN (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New secretary appointed (1 page) |
22 March 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
1 February 2007 | Incorporation (15 pages) |