Company NameKudos (Morton) Limited
Company StatusActive
Company Number07475559
CategoryPrivate Limited Company
Incorporation Date21 December 2010(13 years, 3 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(5 years, 4 months after company formation)
Appointment Duration7 years, 10 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(8 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 NameJacqueline Frances Moreton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
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(12 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMr Simon Crawford Collins
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ranelagh Avenue
London
SW6 3PJ
Director NameDr Alexandra Rose Mahon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RolePresident
Country of ResidenceEngland
Correspondence Address109 Regents Park Road
London
NW1 8UR
Director NameMrs Elisabeth Murdoch
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address109 Regents Park Road
London
NW1 8UR
Director NameMr Daniel Paul Isaacs
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Secretary NameDeba Mithal
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleCompany Director
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 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(2 years, 3 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 NameMrs Sophie Henrietta Turner Laing
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(4 years, 1 month 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(4 years, 1 month 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 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(4 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(4 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(5 years, 4 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 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(9 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(9 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

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

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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Charges

4 November 2011Delivered on: 24 November 2011
Satisfied on: 7 November 2014
Persons entitled: British Broadcasting Corporation

Classification: Fixed and floating charge and assignment
Secured details: £6,000,000 due or to become due from the company to the chargee.
Particulars: The rights, the rights documents, the principal funding agreements, the benefit of the insurance policies, the series, any other assets and a floating charge over any and all rights and interests in respect of the television series provisionally entitled "nemesis (pka morton)" see image for full details.
Fully Satisfied

Filing History

3 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
8 January 2017Register(s) moved to registered inspection location C/O Endemol Uk Legal Shepherds Building Central Charecroft Way London W14 0EE (1 page)
8 January 2017Register(s) moved to registered inspection location C/O Endemol Uk Legal Shepherds Building Central Charecroft Way London W14 0EE (1 page)
8 January 2017Register inspection address has been changed from C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE England to C/O Endemol Uk Legal Shepherds Building Central Charecroft Way London W14 0EE (1 page)
6 January 2017Register inspection address has been changed from C/O Endemol Uk Legal Shepherds Building Charecroft Way London W14 0EE England to C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE (1 page)
6 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
6 January 2017Register inspection address has been changed to C/O Endemol Uk Legal Shepherds Building Charecroft Way London W14 0EE (1 page)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
31 May 2016Termination of appointment of Daniel Paul Isaacs as a director on 31 May 2016 (1 page)
31 May 2016Appointment of Mr Diederick Santer as a director on 11 May 2016 (2 pages)
31 May 2016Appointment of Mr Martin Edward Haines as a director on 11 May 2016 (2 pages)
13 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 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 2015Termination of appointment of Sophie Henrietta Turner Laing 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 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)
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 (8 pages)
4 March 2015Appointment of Mr Tim Hincks 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)
3 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
12 January 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
12 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 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 2014Termination of appointment of Elisabeth Murdoch as a director on 30 October 2014 (1 page)
18 November 2014Director's details changed for Ms Jane Elizabeth Featherstone on 7 May 2014 (2 pages)
18 November 2014Director's details changed for Ms Jane Elizabeth Featherstone on 7 May 2014 (2 pages)
7 November 2014Satisfaction of charge 1 in full (4 pages)
1 April 2014Full accounts made up to 30 June 2013 (15 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(7 pages)
10 April 2013Full accounts made up to 1 July 2012 (17 pages)
10 April 2013Full accounts made up to 1 July 2012 (17 pages)
9 April 2013Appointment of Ms Deba Mithal as a director (2 pages)
6 March 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
12 January 2012Secretary's details changed for Deba Mithal on 1 December 2011 (1 page)
12 January 2012Director's details changed for Ms Elisabeth Murdoch on 1 December 2011 (2 pages)
12 January 2012Director's details changed for Ms Alexandra Rose Mahon on 1 December 2011 (2 pages)
12 January 2012Secretary's details changed for Deba Mithal on 1 December 2011 (1 page)
12 January 2012Director's details changed for Ms Elisabeth Murdoch on 1 December 2011 (2 pages)
12 January 2012Director's details changed for Mr Daniel Isaacs on 1 December 2011 (2 pages)
12 January 2012Director's details changed for Mr Daniel Isaacs on 1 December 2011 (2 pages)
12 January 2012Director's details changed for Ms Alexandra Rose Mahon on 1 December 2011 (2 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 October 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
18 October 2011Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
29 July 2011Appointment of Miss Jane Elizabeth Featherstone as a director (2 pages)
29 July 2011Termination of appointment of Simon Collins as a director (1 page)
21 June 2011Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
21 December 2010Incorporation (47 pages)