London
NW6 7DN
Director Name | Mr Richard Robert Johnston |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2015(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 January 2017) |
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 | Closed |
Appointed | 31 July 2015(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 January 2017) |
Role | Management, Media |
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 | 21 June 2013(same day as company formation) |
Role | President |
Country of Residence | England |
Correspondence Address | W9 |
Director Name | Ms Deba Mithal |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(same day as company formation) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 17a Great Ormond Street Mansions London WC1N 3RA |
Director Name | Ms Elisabeth Murdoch |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(same day as company formation) |
Role | Chairman & CEO |
Country of Residence | United Kingdom |
Correspondence Address | Fitzroy Yard Fitzroy Road London NW1 8TP |
Director Name | Ms Jane Elizabeth Featherstone |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Secretary Name | Deba Mithal |
---|---|
Status | Resigned |
Appointed | 21 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 17a Great Ormond Street Mansions London WC1N 3RA |
Director Name | Mr Tim Hincks |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(1 year, 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 | Mrs Sophie Henrietta Turner Laing |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(1 year, 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 |
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 |
---|
Year | 2014 |
---|---|
Turnover | £2,509,747 |
Gross Profit | -£603,874 |
Net Worth | £1 |
Cash | £125,867 |
Current Liabilities | £782,689 |
Latest Accounts | 25 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 January 2015 | Delivered on: 29 January 2015 Persons entitled: Deutsche Bank Ag New York Branch (As Collateral Agent) Classification: A registered charge Outstanding |
---|---|
22 January 2015 | Delivered on: 29 January 2015 Persons entitled: Deutsche Bank Ag New York Branch (As Collateral Agent) Classification: A registered charge Outstanding |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2016 | Voluntary strike-off action has been suspended (1 page) |
18 June 2016 | Voluntary strike-off action has been suspended (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2016 | Application to strike the company off the register (3 pages) |
13 April 2016 | Application to strike the company off the register (3 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 Miss Lucinda Hicks as a director on 31 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Richard Robert Johnston as a director on 31 July 2015 (2 pages) |
5 August 2015 | Appointment of Miss Lucinda Hicks 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 Tim Hincks as a director on 31 July 2015 (1 page) |
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) |
22 July 2015 | Termination of appointment of Jane Elizabeth Featherstone as a director on 29 May 2015 (1 page) |
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 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
1 May 2015 | Appointment of Mrs Sophie Henrietta Turner Laing as a director on 11 February 2015 (2 pages) |
1 May 2015 | Appointment of Mrs Sophie Henrietta Turner Laing as a director on 11 February 2015 (2 pages) |
18 March 2015 | Previous accounting period shortened from 25 May 2015 to 31 December 2014 (1 page) |
18 March 2015 | Previous accounting period shortened from 25 May 2015 to 31 December 2014 (1 page) |
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) |
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
|
3 February 2015 | Resolutions
|
29 January 2015 | Registration of charge 085804460001, created on 22 January 2015 (118 pages) |
29 January 2015 | Registration of charge 085804460001, created on 22 January 2015 (118 pages) |
29 January 2015 | Registration of charge 085804460002, created on 22 January 2015 (117 pages) |
29 January 2015 | Registration of charge 085804460002, created on 22 January 2015 (117 pages) |
5 January 2015 | Memorandum and Articles of Association (52 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Resolutions
|
5 January 2015 | Memorandum and Articles of Association (52 pages) |
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) |
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 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 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 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) |
28 August 2014 | Full accounts made up to 25 May 2014 (12 pages) |
28 August 2014 | Full accounts made up to 25 May 2014 (12 pages) |
8 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for Ms Jane Elizabeth Featherstone on 7 May 2014 (2 pages) |
8 July 2014 | Director's details changed for Ms Jane Elizabeth Featherstone on 7 May 2014 (2 pages) |
8 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for Ms Jane Elizabeth Featherstone on 7 May 2014 (2 pages) |
24 June 2014 | Previous accounting period shortened from 30 June 2014 to 25 May 2014 (1 page) |
24 June 2014 | Previous accounting period shortened from 30 June 2014 to 25 May 2014 (1 page) |
24 June 2013 | Director's details changed for Ms Elisabeth Murdoch on 24 June 2013 (3 pages) |
24 June 2013 | Director's details changed for Ms Elisabeth Murdoch on 24 June 2013 (3 pages) |
21 June 2013 | Incorporation (48 pages) |
21 June 2013 | Incorporation
|