Company NameKudos (Humans) Limited
Company StatusActive
Company Number08972603
CategoryPrivate Limited Company
Incorporation Date2 April 2014(10 years 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(2 years, 1 month 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(4 years, 11 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(8 years, 2 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(9 years, 7 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 Deba Mithal
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 17a Great Ormond Street Mansions
London
WC1N 3RA
Director NameMr Daniel Paul Isaacs
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address38 Brondesbury Park
London
NW6 7DN
Director NameMs Jane Elizabeth Featherstone
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameDr Alexandra Rose Mahon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameMrs Elisabeth Murdoch
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address7 Ladbroke Terrace
London
W11 3PG
Secretary NameDeba Mithal
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 17a Great Ormond Street Mansions
London
WC1N 3RA
Director NameMrs Sophie Henrietta Turner Laing
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(10 months, 2 weeks 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(10 months, 2 weeks 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 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(1 year, 4 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(1 year, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2022)
RoleManagement, Media
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameMr Diederick John Santer
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2019)
RoleCompany Director
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(6 years, 5 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(6 years, 5 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

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

Financials

Year2014
Turnover£7,126,171
Gross Profit-£1,735,869
Net Worth£1
Cash£98,190
Current Liabilities£3,391,133

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Charges

22 January 2015Delivered on: 29 January 2015
Persons entitled: Deutsche Bank Ag New York Bank (As Collateral Agent)

Classification: A registered charge
Outstanding
22 January 2015Delivered on: 29 January 2015
Persons entitled: Deutsche Bank Ag New York Branch (As Collateral Agent)

Classification: A registered charge
Outstanding

Filing History

3 April 2024Confirmation statement made on 2 April 2024 with updates (4 pages)
26 November 2023Termination of appointment of Derek O'gara as a director on 31 October 2023 (1 page)
26 November 2023Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023 (2 pages)
28 September 2023Accounts for a small company made up to 31 December 2022 (6 pages)
3 August 2023Accounts for a small company made up to 31 December 2021 (6 pages)
26 July 2023Director's details changed for Ms Jacqueline Frances Moreton on 26 July 2023 (2 pages)
26 July 2023Director's details changed for Mr Derek O'gara on 26 July 2023 (2 pages)
25 April 2023Confirmation statement made on 2 April 2023 with updates (4 pages)
25 April 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
26 July 2022Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2022 (2 pages)
21 June 2022Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022 (1 page)
4 May 2022Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022 (1 page)
19 April 2022Confirmation statement made on 2 April 2022 with updates (4 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (16 pages)
13 May 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
23 September 2020Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page)
23 September 2020Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages)
23 September 2020Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages)
7 July 2020Satisfaction of charge 089726030002 in full (1 page)
7 July 2020Satisfaction of charge 089726030001 in full (1 page)
14 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
3 April 2020Accounts for a small company made up to 31 December 2019 (7 pages)
23 December 2019Accounts for a small company made up to 26 March 2019 (16 pages)
26 September 2019Current accounting period shortened from 26 March 2020 to 31 December 2019 (1 page)
12 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
18 March 2019Termination of appointment of Diederick John Santer as a director on 28 February 2019 (1 page)
18 March 2019Appointment of Ms Karen Wilson as a director on 28 February 2019 (2 pages)
4 December 2018Accounts for a small company made up to 26 March 2018 (16 pages)
17 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
7 March 2018Director's details changed for Dr Alexandra Rose Mahon on 3 April 2014 (3 pages)
14 December 2017Previous accounting period shortened from 3 April 2017 to 26 March 2017 (3 pages)
14 December 2017Full accounts made up to 26 March 2017 (16 pages)
14 December 2017Previous accounting period shortened from 3 April 2017 to 26 March 2017 (3 pages)
14 December 2017Full accounts made up to 26 March 2017 (16 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
20 July 2016Full accounts made up to 3 April 2016 (15 pages)
20 July 2016Full accounts made up to 3 April 2016 (15 pages)
31 May 2016Appointment of Mr Martin Edward Haines 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)
31 May 2016Termination of appointment of Daniel Paul Isaacs as a director on 31 May 2016 (1 page)
31 May 2016Appointment of Mr Martin Edward Haines as a director on 11 May 2016 (2 pages)
12 April 2016Appointment of Mr Diederick Santer as a director on 12 April 2016 (2 pages)
12 April 2016Appointment of Mr Diederick Santer as a director on 12 April 2016 (2 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(5 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(5 pages)
18 August 2015Full accounts made up to 3 April 2015 (13 pages)
18 August 2015Full accounts made up to 3 April 2015 (13 pages)
18 August 2015Full accounts made up to 3 April 2015 (13 pages)
5 August 2015Termination of appointment of Sophie Henrietta Turner Laing 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 2015Termination of appointment of Jane Elizabeth Featherstone as a director on 29 May 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)
5 August 2015Termination of appointment of Tim Hincks 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)
5 August 2015Appointment of Mr Richard Robert Johnston as a director on 31 July 2015 (2 pages)
5 August 2015Termination of appointment of Tim Hincks as a director on 31 July 2015 (1 page)
7 May 2015Previous accounting period shortened from 30 April 2015 to 3 April 2015 (3 pages)
7 May 2015Previous accounting period shortened from 30 April 2015 to 3 April 2015 (3 pages)
7 May 2015Previous accounting period shortened from 30 April 2015 to 3 April 2015 (3 pages)
1 May 2015Appointment of Mrs Sophie Henrietta Turner Laing as a director on 11 February 2015 (2 pages)
1 May 2015Appointment of Mrs Sophie Henrietta Turner Laing as a director on 11 February 2015 (2 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 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)
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)
3 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
29 January 2015Registration of charge 089726030002, created on 22 January 2015 (118 pages)
29 January 2015Registration of charge 089726030001, created on 22 January 2015 (117 pages)
29 January 2015Registration of charge 089726030001, created on 22 January 2015 (117 pages)
29 January 2015Registration of charge 089726030002, created on 22 January 2015 (118 pages)
5 January 2015Memorandum and Articles of Association (52 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Documents/gen bus 16/12/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 January 2015Memorandum and Articles of Association (52 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Documents/gen bus 16/12/2014
(3 pages)
20 November 2014Termination of appointment of Elisabeth Murdoch as a director on 30 October 2014 (1 page)
20 November 2014Termination of appointment of Deba Mithal as a secretary on 17 October 2014 (1 page)
20 November 2014Director's details changed for Ms Jane Elizabeth Featherstone on 7 May 2014 (2 pages)
20 November 2014Termination of appointment of Elisabeth Murdoch as a director on 30 October 2014 (1 page)
20 November 2014Termination of appointment of Deba Mithal as a secretary on 17 October 2014 (1 page)
20 November 2014Termination of appointment of Deba Mithal as a director on 17 October 2014 (1 page)
20 November 2014Termination of appointment of Deba Mithal as a director on 17 October 2014 (1 page)
20 November 2014Director's details changed for Ms Jane Elizabeth Featherstone on 7 May 2014 (2 pages)
20 November 2014Director's details changed for Ms Jane Elizabeth Featherstone on 7 May 2014 (2 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 1
(48 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 1
(48 pages)