Company NameKudos (River) Limited
Company StatusActive
Company Number09031912
CategoryPrivate Limited Company
Incorporation Date9 May 2014(9 years, 10 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(2 years 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(4 years, 9 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 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, 5 months after company formation)
Appointment Duration4 months, 4 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
Appointed09 May 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
Appointed09 May 2014(same day as company formation)
RoleJoint Managing Director
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
Appointed09 May 2014(same day as company formation)
RoleCreative Director
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
Appointed09 May 2014(same day as company formation)
RolePresident
Country of ResidenceEngland
Correspondence Address12-14 Amwell Street
London
EC1R 1UQ
Director NameMs Elisabeth Murdoch
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(same day as company formation)
RoleChairman & CEO
Country of ResidenceUnited Kingdom
Correspondence AddressFitzroy Yard Fitzroy Road
London
NW1 8TP
Secretary NameDeba Mithal
StatusResigned
Appointed09 May 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(9 months, 1 week 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(9 months, 1 week 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
Appointed30 July 2015(1 year, 2 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, 2 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
Appointed11 May 2016(2 years 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(6 years, 3 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, 3 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£5,532,380
Gross Profit-£1,318,037
Net Worth£1
Cash£349,628
Current Liabilities£1,868,190

Accounts

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

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

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

26 November 2023Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023 (2 pages)
26 November 2023Termination of appointment of Derek O'gara as a director on 31 October 2023 (1 page)
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 Mr Derek O'gara on 26 July 2023 (2 pages)
26 July 2023Director's details changed for Ms Jacqueline Frances Moreton on 26 July 2023 (2 pages)
18 May 2023Register inspection address has been changed from C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE England to Shepherds Building Central Charecroft Way London W14 0EE (1 page)
17 May 2023Confirmation statement made on 9 May 2023 with updates (4 pages)
17 May 2023Register(s) moved to registered inspection location C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE (1 page)
26 April 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
21 July 2022Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2022 (2 pages)
21 July 2022Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022 (1 page)
23 May 2022Confirmation statement made on 9 May 2022 with updates (4 pages)
4 May 2022Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022 (1 page)
5 October 2021Accounts for a small company made up to 31 December 2020 (16 pages)
2 June 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
23 September 2020Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages)
23 September 2020Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages)
23 September 2020Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page)
16 July 2020Accounts for a small company made up to 31 December 2019 (17 pages)
7 July 2020Satisfaction of charge 090319120001 in full (1 page)
7 July 2020Satisfaction of charge 090319120002 in full (1 page)
14 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
25 September 2019Current accounting period shortened from 22 February 2020 to 31 December 2019 (1 page)
5 August 2019Accounts for a small company made up to 22 February 2019 (17 pages)
14 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
18 March 2019Appointment of Ms Karen Wilson as a director on 28 February 2019 (2 pages)
18 March 2019Termination of appointment of Diederick John Santer as a director on 28 February 2019 (1 page)
22 November 2018Accounts for a small company made up to 22 February 2018 (17 pages)
29 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
7 March 2018Director's details changed for Dr Alexandra Rose Mahon on 10 May 2014 (3 pages)
22 November 2017Accounts for a small company made up to 22 February 2017 (16 pages)
22 November 2017Accounts for a small company made up to 22 February 2017 (16 pages)
25 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
18 July 2016Full accounts made up to 22 February 2016 (13 pages)
18 July 2016Full accounts made up to 22 February 2016 (13 pages)
3 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(6 pages)
3 June 2016Termination of appointment of Daniel Paul Isaacs as a director on 31 May 2016 (1 page)
3 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(6 pages)
3 June 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)
31 May 2016Appointment of Mr Diederick Santer 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 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)
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 Tim Hincks 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 2015Termination of appointment of Tim Hincks as a director on 31 July 2015 (1 page)
5 August 2015Termination of appointment of Tim Hincks as a director on 31 July 2015 (1 page)
5 August 2015Appointment of Mr Richard Robert Johnston as a director on 30 July 2015 (2 pages)
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 2015Termination of appointment of Jane Elizabeth Featherstone as a director on 29 May 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 30 July 2015 (2 pages)
5 August 2015Appointment of Miss Lucinda Hicks as a director on 31 July 2015 (2 pages)
25 June 2015Full accounts made up to 22 February 2015 (13 pages)
25 June 2015Full accounts made up to 22 February 2015 (13 pages)
5 June 2015Register inspection address has been changed to C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE (1 page)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(6 pages)
5 June 2015Register inspection address has been changed to C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE (1 page)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(6 pages)
5 June 2015Register(s) moved to registered inspection location C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE (1 page)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(6 pages)
5 June 2015Register(s) moved to registered inspection location C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE (1 page)
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)
12 March 2015Previous accounting period shortened from 31 May 2015 to 22 February 2015 (1 page)
12 March 2015Previous accounting period shortened from 31 May 2015 to 22 February 2015 (1 page)
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)
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)
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 090319120002, created on 22 January 2015 (118 pages)
29 January 2015Registration of charge 090319120001, created on 22 January 2015 (117 pages)
29 January 2015Registration of charge 090319120001, created on 22 January 2015 (117 pages)
29 January 2015Registration of charge 090319120002, created on 22 January 2015 (118 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Documents/gen bus 16/12/2014
(3 pages)
5 January 2015Resolutions
  • RES13 ‐ Documents/gen bus 16/12/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 January 2015Memorandum and Articles of Association (52 pages)
5 January 2015Memorandum and Articles of Association (52 pages)
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 October 2014 (2 pages)
20 November 2014Termination of appointment of Deba Mithal as a secretary on 17 October 2014 (1 page)
20 November 2014Termination of appointment of Elisabeth Murdoch as a director on 30 October 2014 (1 page)
20 November 2014Director's details changed for Ms Jane Elizabeth Featherstone on 7 October 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 director on 17 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 October 2014 (2 pages)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 1
(48 pages)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 1
(48 pages)