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(8 years, 7 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(11 years, 10 months 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(13 years, 3 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 | Mr Simon Crawford Collins |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(same day as company formation) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ranelagh Avenue London SW6 3PJ |
Director Name | Dr Alexandra Rose Mahon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(same day as company formation) |
Role | President |
Country of Residence | England |
Correspondence Address | 109 Regents Park Road London NW1 8UR |
Director Name | Mrs Elisabeth Murdoch |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
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 | 12 July 2010(same day as company formation) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Secretary Name | Deba Mithal |
---|---|
Status | Resigned |
Appointed | 12 July 2010(same day as company formation) |
Role | Company Director |
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(11 months, 2 weeks 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(2 years, 9 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(4 years, 7 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 Tim Hincks |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(4 years, 7 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 | Mr Richard Robert Johnston |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(5 years 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 | Miss Lucinda Hicks |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(5 years 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(5 years, 10 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(10 years, 1 month 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(10 years, 1 month 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 |
---|---|
Telephone | 020 74836600 |
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 |
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, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
24 March 2011 | Delivered on: 25 March 2011 Satisfied on: 19 June 2013 Persons entitled: Coutts & Co 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: The right, title and interest in and to the rights, the itv contract, the benefit of the insurance policies, the programme entitled 'eternal law' see image for full details. Fully Satisfied |
---|---|
22 March 2011 | Delivered on: 24 March 2011 Satisfied on: 19 June 2013 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
22 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
26 July 2016 | Register(s) moved to registered inspection location C/O Endemol Shine Uk Shepherds Building Charecroft Way London W14 0EE (1 page) |
25 July 2016 | Register(s) moved to registered inspection location C/O Endemol Shine Uk Shepherds Building Charecroft Way London W14 0EE (1 page) |
25 July 2016 | Register(s) moved to registered inspection location C/O Endemol Shine Uk Shepherds Building Charecroft Way London W14 0EE (1 page) |
25 July 2016 | Register(s) moved to registered inspection location C/O Endemol Shine Uk Shepherds Building Charecroft Way London W14 0EE (1 page) |
25 July 2016 | Register inspection address has been changed from C/O Endemol Shine Uk Shepherds Building Charecroft Way London W14 0EE United Kingdom to C/O Endemol Shine Uk Shepherds Building Charecroft Way London W14 0EE (1 page) |
25 July 2016 | Register inspection address has been changed to C/O Endemol Shine Uk Shepherds Building Charecroft Way London W14 0EE (1 page) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 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 Diederick Santer as a director on 11 May 2016 (2 pages) |
27 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) |
4 August 2015 | Termination of appointment of Sophie Henrietta Turner Laing as a director on 31 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Tim Hincks as a director on 31 July 2015 (1 page) |
4 August 2015 | Appointment of Mr Richard Robert Johnston as a director on 31 July 2015 (2 pages) |
4 August 2015 | Appointment of Miss Lucinda Hicks as a director on 31 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Jane Elizabeth Featherstone as a director on 29 May 2015 (1 page) |
22 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
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) |
3 February 2015 | Resolutions
|
12 January 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 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 Elisabeth Murdoch as a director on 30 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 Deba Mithal as a director on 17 October 2014 (1 page) |
18 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
1 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
19 June 2013 | Satisfaction of charge 2 in full (4 pages) |
19 June 2013 | Satisfaction of charge 1 in full (4 pages) |
10 April 2013 | Full accounts made up to 1 July 2012 (14 pages) |
10 April 2013 | Full accounts made up to 1 July 2012 (14 pages) |
9 April 2013 | Appointment of Ms Deba Mithal as a director (2 pages) |
25 July 2012 | Annual return made up to 12 July 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 (14 pages) |
1 August 2011 | Secretary's details changed for Deba Mithal on 12 July 2011 (1 page) |
1 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Director's details changed for Ms Alexandra Rose Mahon on 12 July 2010 (2 pages) |
1 August 2011 | Director's details changed for Mr Daniel Isaacs on 12 July 2010 (2 pages) |
1 August 2011 | Director's details changed for Ms Elisabeth Murdoch on 12 July 2010 (2 pages) |
29 July 2011 | Appointment of Miss Jane Elizabeth Featherstone as a director (2 pages) |
29 July 2011 | Termination of appointment of Simon Collins as a director (1 page) |
23 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
23 June 2011 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
20 June 2011 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 October 2010 | Company name changed kudos (law) cp LIMITED\certificate issued on 14/10/10
|
2 October 2010 | Change of name notice (2 pages) |
12 July 2010 | Incorporation (46 pages) |