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(4 years, 9 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(8 years 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(9 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Ms Deba Mithal |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(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 | Mr Daniel Paul Isaacs |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(same day as company formation) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 38 Brondesbury Park London NW6 7DN |
Director Name | Ms Jane Elizabeth Featherstone |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(same day as company formation) |
Role | Creative Director |
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 | 09 May 2014(same day as company formation) |
Role | President |
Country of Residence | England |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Ms Elisabeth Murdoch |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(same day as company formation) |
Role | Chairman & CEO |
Country of Residence | United Kingdom |
Correspondence Address | Fitzroy Yard Fitzroy Road London NW1 8TP |
Secretary Name | Deba Mithal |
---|---|
Status | Resigned |
Appointed | 09 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 17a Great Ormond Street Mansions London WC1N 3RA |
Director Name | Mrs Sophie Henrietta Turner Laing |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(9 months, 1 week 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(9 months, 1 week 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 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(1 year, 2 months 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 | Ms Lucinda Hannah Michelle Hicks |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2022) |
Role | Management, Media |
Country of Residence | United Kingdom |
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(2 years 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 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(6 years, 3 months 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(6 years, 3 months 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 |
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 | £5,532,380 |
Gross Profit | -£1,318,037 |
Net Worth | £1 |
Cash | £349,628 |
Current Liabilities | £1,868,190 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month, 3 weeks from now) |
22 January 2015 | Delivered on: 29 January 2015 Persons entitled: Deutsche Bank Ag New York Bank (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 |
26 November 2023 | Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023 (2 pages) |
---|---|
26 November 2023 | Termination of appointment of Derek O'gara as a director on 31 October 2023 (1 page) |
28 September 2023 | Accounts for a small company made up to 31 December 2022 (6 pages) |
3 August 2023 | Accounts for a small company made up to 31 December 2021 (6 pages) |
26 July 2023 | Director's details changed for Mr Derek O'gara on 26 July 2023 (2 pages) |
26 July 2023 | Director's details changed for Ms Jacqueline Frances Moreton on 26 July 2023 (2 pages) |
18 May 2023 | Register 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 2023 | Confirmation statement made on 9 May 2023 with updates (4 pages) |
17 May 2023 | Register(s) moved to registered inspection location C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE (1 page) |
26 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2022 | Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2022 (2 pages) |
21 July 2022 | Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022 (1 page) |
23 May 2022 | Confirmation statement made on 9 May 2022 with updates (4 pages) |
4 May 2022 | Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022 (1 page) |
5 October 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
2 June 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
23 September 2020 | Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages) |
23 September 2020 | Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages) |
23 September 2020 | Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page) |
16 July 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
7 July 2020 | Satisfaction of charge 090319120001 in full (1 page) |
7 July 2020 | Satisfaction of charge 090319120002 in full (1 page) |
14 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
25 September 2019 | Current accounting period shortened from 22 February 2020 to 31 December 2019 (1 page) |
5 August 2019 | Accounts for a small company made up to 22 February 2019 (17 pages) |
14 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
18 March 2019 | Appointment of Ms Karen Wilson as a director on 28 February 2019 (2 pages) |
18 March 2019 | Termination of appointment of Diederick John Santer as a director on 28 February 2019 (1 page) |
22 November 2018 | Accounts for a small company made up to 22 February 2018 (17 pages) |
29 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
7 March 2018 | Director's details changed for Dr Alexandra Rose Mahon on 10 May 2014 (3 pages) |
22 November 2017 | Accounts for a small company made up to 22 February 2017 (16 pages) |
22 November 2017 | Accounts for a small company made up to 22 February 2017 (16 pages) |
25 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
18 July 2016 | Full accounts made up to 22 February 2016 (13 pages) |
18 July 2016 | Full accounts made up to 22 February 2016 (13 pages) |
3 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Termination of appointment of Daniel Paul Isaacs as a director on 31 May 2016 (1 page) |
3 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Termination of appointment of Daniel Paul Isaacs as a director on 31 May 2016 (1 page) |
31 May 2016 | Appointment of Mr Martin Edward Haines as a director on 11 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Diederick Santer as a director on 11 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Daniel Paul Isaacs as a director on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Daniel Paul Isaacs as a director on 31 May 2016 (1 page) |
31 May 2016 | Appointment of Mr Diederick Santer as a director on 11 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Martin Edward Haines as a director on 11 May 2016 (2 pages) |
5 August 2015 | Termination of appointment of Sophie Henrietta Turner Laing 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 Jane Elizabeth Featherstone as a director on 29 May 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 Tim Hincks as a director on 31 July 2015 (1 page) |
5 August 2015 | Appointment of Mr Richard Robert Johnston as a director on 30 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 | Appointment of Miss Lucinda Hicks as a director on 31 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of Jane Elizabeth Featherstone as a director on 29 May 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 30 July 2015 (2 pages) |
5 August 2015 | Appointment of Miss Lucinda Hicks as a director on 31 July 2015 (2 pages) |
25 June 2015 | Full accounts made up to 22 February 2015 (13 pages) |
25 June 2015 | Full accounts made up to 22 February 2015 (13 pages) |
5 June 2015 | Register inspection address has been changed to C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE (1 page) |
5 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Register inspection address has been changed to C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE (1 page) |
5 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Register(s) moved to registered inspection location C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE (1 page) |
5 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Register(s) moved to registered inspection location C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE (1 page) |
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) |
12 March 2015 | Previous accounting period shortened from 31 May 2015 to 22 February 2015 (1 page) |
12 March 2015 | Previous accounting period shortened from 31 May 2015 to 22 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) |
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
|
3 February 2015 | Resolutions
|
29 January 2015 | Registration of charge 090319120002, created on 22 January 2015 (118 pages) |
29 January 2015 | Registration of charge 090319120001, created on 22 January 2015 (117 pages) |
29 January 2015 | Registration of charge 090319120001, created on 22 January 2015 (117 pages) |
29 January 2015 | Registration of charge 090319120002, created on 22 January 2015 (118 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Resolutions
|
5 January 2015 | Memorandum and Articles of Association (52 pages) |
5 January 2015 | Memorandum and Articles of Association (52 pages) |
20 November 2014 | Termination of appointment of Deba Mithal as a director on 17 October 2014 (1 page) |
20 November 2014 | Director's details changed for Ms Jane Elizabeth Featherstone on 7 October 2014 (2 pages) |
20 November 2014 | Termination of appointment of Deba Mithal as a secretary on 17 October 2014 (1 page) |
20 November 2014 | Termination of appointment of Elisabeth Murdoch as a director on 30 October 2014 (1 page) |
20 November 2014 | Director's details changed for Ms Jane Elizabeth Featherstone on 7 October 2014 (2 pages) |
20 November 2014 | Termination of appointment of Elisabeth Murdoch as a director on 30 October 2014 (1 page) |
20 November 2014 | Termination of appointment of Deba Mithal as a director on 17 October 2014 (1 page) |
20 November 2014 | Termination of appointment of Deba Mithal as a secretary on 17 October 2014 (1 page) |
20 November 2014 | Director's details changed for Ms Jane Elizabeth Featherstone on 7 October 2014 (2 pages) |
9 May 2014 | Incorporation Statement of capital on 2014-05-09
|
9 May 2014 | Incorporation Statement of capital on 2014-05-09
|