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(10 years, 9 months 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(14 years after company formation) |
Appointment Duration | 1 year, 10 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(15 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Jane Featherstone |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Haycroft Road London SW2 5HZ |
Director Name | Mr Daniel Paul Isaacs |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Mrs Elisabeth Murdoch |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Regents Park Road London NW1 8UR |
Director Name | Dr Alexandra Rose Mahon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Regents Park Road London NW1 8UR |
Director Name | Mr Stephen James Nicholas William Garrett |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Willoughby House 1 Willoughby Road London NW3 1RP |
Secretary Name | Deba Mithal |
---|---|
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Role | Company Director |
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(1 year, 3 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(3 years, 1 month 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(4 years, 10 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 | Mr Tim Hincks |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(6 years, 8 months 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 | Mrs Sophie Henrietta Turner Laing |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(6 years, 8 months 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 Richard Robert Johnston |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(7 years, 2 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(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2022) |
Role | Management, Media |
Country of Residence | United Kingdom |
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(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2019) |
Role | TV Producer |
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(12 years, 3 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(12 years, 3 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 | kudosproductions.co.uk |
---|
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 |
1 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, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
30 October 2008 | Delivered on: 15 November 2008 Persons entitled: Northern Ireland Screen Commission Classification: Deed of 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: All of the rights title and interest in and to the following in relation to the series - the television series provisionally entitled, occupation, all copyright and rights, see image for full details. Outstanding |
---|
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
---|---|
16 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
3 June 2016 | Termination of appointment of Daniel Paul Isaacs as a director on 31 May 2016 (1 page) |
3 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
31 May 2016 | Termination of appointment of Daniel Paul Isaacs as a director on 31 May 2016 (1 page) |
31 May 2016 | Appointment of Mr Diederick Santer as a director on 11 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Martin Edward Haines as a director on 11 May 2016 (2 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
6 August 2015 | Appointment of Miss Lucinda Hicks as a director on 31 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of Sophie Henrietta Turner Laing as a director on 31 July 2015 (1 page) |
5 August 2015 | Appointment of Mr Richard Robert Johnston as a director on 31 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of Tim Hincks as a director on 31 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Jane Elizabeth Featherstone as a director on 29 May 2015 (1 page) |
8 June 2015 | Register(s) moved to registered inspection location C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE (1 page) |
8 June 2015 | Register inspection address has been changed to C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE (1 page) |
8 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
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 | Appointment of Mr Tim Hincks as a director on 11 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Alexandra Rose Mahon as a director on 11 February 2015 (1 page) |
3 February 2015 | Resolutions
|
12 January 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
19 November 2014 | Director's details changed for Ms Jane Elizabeth Featherstone on 7 May 2014 (2 pages) |
19 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 director on 17 October 2014 (1 page) |
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 Elisabeth Murdoch as a director on 30 October 2014 (1 page) |
27 May 2014 | Director's details changed for Ms Jane Elizabeth Featherstone on 27 May 2014 (2 pages) |
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
11 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (7 pages) |
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 (7 pages) |
5 April 2013 | Accounts for a dormant company made up to 1 July 2012 (7 pages) |
25 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 22 May 2011 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 (13 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) |
20 June 2011 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
7 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 June 2010 | Director's details changed for Alexandra Rose Mahon on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Daniel Isaacs on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Simon Crawford Collins on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Daniel Isaacs on 1 October 2009 (2 pages) |
29 June 2010 | Secretary's details changed for Deba Mithal on 1 October 2009 (1 page) |
29 June 2010 | Director's details changed for Alexandra Rose Mahon on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Elisabeth Murdoch on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Elisabeth Murdoch on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Simon Crawford Collins on 1 October 2009 (2 pages) |
29 June 2010 | Secretary's details changed for Deba Mithal on 1 October 2009 (1 page) |
2 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
21 August 2009 | Appointment terminated director stephen garrett (1 page) |
21 August 2009 | Appointment terminated director jane featherstone (1 page) |
21 August 2009 | Director appointed mr simon maximillian crawford collins (2 pages) |
8 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
22 May 2008 | Incorporation (19 pages) |
22 May 2008 | Secretary appointed deba mithal (1 page) |