Company NameKudos (LAW) Limited
Company StatusActive
Company Number06449908
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 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(8 years, 5 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(11 years, 2 months after company formation)
Appointment Duration5 years, 1 month
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(14 years, 5 months after company formation)
Appointment Duration1 year, 10 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(15 years, 10 months after company formation)
Appointment Duration5 months, 3 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
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Barnsbury Park
London
N1 1HQ
Director NameMrs Elisabeth Murdoch
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Regents Park Road
London
NW1 8UR
Director NameDr Alexandra Rose Mahon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Regents Park Road
London
NW1 8UR
Director NameMr Stephen James Nicholas William Garrett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Willoughby House
1 Willoughby Road
London
NW3 1RP
Secretary NameMs Deba Mithal
NationalityBritish
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameMr Daniel Paul Isaacs
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(6 months, 1 week 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(1 year, 8 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(3 years, 6 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(5 years, 4 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(7 years, 2 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(7 years, 2 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(7 years, 7 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(7 years, 7 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(8 years, 5 months 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(12 years, 8 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(12 years, 8 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

Websitewww.kudos.co.uk
Email address[email protected]
Telephone020 78123270
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

1 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, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

3 October 2008Delivered on: 7 October 2008
Satisfied on: 8 July 2009
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the rights documents and the rights, the itv contract the insurance policies, all rights in the programme provisionally entitled law & order, see image for full details.
Fully Satisfied
13 February 2008Delivered on: 4 March 2008
Satisfied on: 9 August 2008
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: 9 August 2008
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

2 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
16 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
31 May 2016Appointment of Mr Martin Edward Haines as a director on 11 May 2016 (2 pages)
31 May 2016Appointment of Mr Diederick Santer as a director on 11 May 2016 (2 pages)
31 May 2016Termination of appointment of Daniel Paul Isaacs as a director on 31 May 2016 (1 page)
13 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 August 2015Termination of appointment of Tim Hincks as a director on 31 July 2015 (1 page)
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 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)
13 May 2015Appointment of Mrs Sophie Henrietta Turner Laing as a director on 11 February 2015 (2 pages)
8 April 2015Accounts for a dormant company made up to 30 June 2014 (7 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)
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)
19 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(5 pages)
18 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 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 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)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
22 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(7 pages)
9 April 2013Appointment of Ms Deba Mithal as a director (2 pages)
5 April 2013Accounts for a dormant company made up to 1 July 2012 (8 pages)
5 April 2013Accounts for a dormant company made up to 1 July 2012 (8 pages)
21 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
25 January 2012Auditor's resignation (2 pages)
12 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
19 September 2011Full accounts made up to 31 December 2010 (14 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)
14 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
13 December 2010Director's details changed for Mr Daniel Isaacs on 1 October 2009 (2 pages)
13 December 2010Director's details changed for Mr Daniel Isaacs on 1 October 2009 (2 pages)
13 December 2010Director's details changed for Mrs Alexandra Rose Mahon on 1 October 2009 (2 pages)
13 December 2010Secretary's details changed for Ms Deba Mithal on 1 October 2009 (1 page)
13 December 2010Director's details changed for Mr Simon Crawford Collins on 1 October 2009 (2 pages)
13 December 2010Director's details changed for Mr Simon Crawford Collins on 1 October 2009 (2 pages)
13 December 2010Secretary's details changed for Ms Deba Mithal on 1 October 2009 (1 page)
13 December 2010Director's details changed for Mrs Alexandra Rose Mahon on 1 October 2009 (2 pages)
13 December 2010Director's details changed for Ms Elisabeth Murdoch on 1 October 2009 (2 pages)
13 December 2010Director's details changed for Ms Elisabeth Murdoch on 1 October 2009 (2 pages)
7 October 2010Full accounts made up to 31 December 2009 (15 pages)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 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 2009Director appointed mr simon maximillian crawford collins (2 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
6 May 2009Resolutions
  • RES13 ‐ Credit agreement 28/04/2009
(2 pages)
15 December 2008Return made up to 11/12/08; full list of members (4 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
31 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
31 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
23 June 2008Director appointed mr daniel isaacs (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: 1 (15 pages)
18 February 2008Memorandum and Articles of Association (10 pages)
11 December 2007Incorporation (17 pages)