Company NameKudos (Troy) Limited
Company StatusActive
Company Number10062388
CategoryPrivate Limited Company
Incorporation Date14 March 2016(8 years, 1 month 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(1 month, 3 weeks 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(2 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(6 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(7 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 NameMr Diederick John Santer
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central Charecroft Way
Shepherds Bush
London
W14 0EE
Director NameMr Richard Robert Johnston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
Shepherds Bush
London
W14 0EE
Director NameMs Lucinda Hannah Michelle Hicks
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
Shepherds Bush
London
W14 0EE
Director NameMr Peter Andrew Salmon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(4 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(4 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

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Charges

17 August 2017Delivered on: 18 August 2017
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: The company creates fixed security over all of its intellectual property relating to the first series comprising eight episodes of the television series currently entitled "troy: fall of a city" which is defined within the instrument as "programme", as specified in clause 1, clause 5.1(j) and clauses 5.2(I) and 5.2(j) of the instrument.
Outstanding
17 August 2017Delivered on: 18 August 2017
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: The company creates security over the intellectual property in the production of "untitled (episode 1 troy: fall of a city", "troy: fall of a city (ep 2)", "troy: fall of a city (ep 3)", and "troy: fall of a city (ep 4)", as well as others as the case may be as specified in paragraph 3 and schedule a of the instrument.
Outstanding
17 August 2017Delivered on: 18 August 2017
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: The company creates security over the intellectual property in the production of "untitled (episode 1 troy: fall of a city", "troy: fall of a city (ep 2)", "troy: fall of a city (ep 3)", and "troy: fall of a city (ep 4)" and other episodes in each case, as specified in paragraph 4 of the instrument.
Outstanding
17 August 2017Delivered on: 17 August 2017
Persons entitled: Netflix, Inc

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding

Filing History

19 January 2024Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
19 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (80 pages)
19 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
19 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
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)
27 July 2023Director's details changed for Ms Jacqueline Frances Moreton on 27 July 2023 (2 pages)
27 July 2023Director's details changed for Mr Derek O'gara on 27 July 2023 (2 pages)
6 July 2023Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
6 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
6 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (77 pages)
29 March 2023Confirmation statement made on 13 March 2023 with updates (4 pages)
21 July 2022Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022 (1 page)
21 July 2022Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2022 (2 pages)
4 May 2022Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022 (1 page)
24 March 2022Confirmation statement made on 13 March 2022 with updates (4 pages)
24 March 2022Director's details changed for Ms Lucinda Hannah Michelle Hicks on 1 May 2017 (2 pages)
23 October 2021Change of details for Kudos Financing Limited as a person with significant control on 23 October 2021 (2 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (16 pages)
26 April 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
3 February 2021Satisfaction of charge 100623880004 in full (1 page)
3 February 2021Satisfaction of charge 100623880003 in full (1 page)
3 February 2021Satisfaction of charge 100623880002 in full (1 page)
28 September 2020Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page)
28 September 2020Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages)
28 September 2020Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages)
16 July 2020Accounts for a small company made up to 31 December 2019 (16 pages)
31 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
26 September 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
31 July 2019Accounts for a small company made up to 31 March 2019 (15 pages)
21 March 2019Confirmation statement made on 13 March 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)
15 November 2018Change of details for Kudos Film & Television Limited as a person with significant control on 24 February 2017 (2 pages)
9 October 2018Second filing of Confirmation Statement dated 13/03/2017 (5 pages)
24 September 2018Accounts for a small company made up to 31 March 2018 (16 pages)
28 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
18 August 2017Registration of charge 100623880004, created on 17 August 2017 (53 pages)
18 August 2017Registration of charge 100623880004, created on 17 August 2017 (53 pages)
18 August 2017Registration of charge 100623880003, created on 17 August 2017 (54 pages)
18 August 2017Registration of charge 100623880002, created on 17 August 2017 (8 pages)
18 August 2017Registration of charge 100623880003, created on 17 August 2017 (54 pages)
18 August 2017Registration of charge 100623880002, created on 17 August 2017 (8 pages)
17 August 2017Registration of charge 100623880001, created on 17 August 2017 (29 pages)
17 August 2017Registration of charge 100623880001, created on 17 August 2017 (29 pages)
21 June 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
21 June 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
20 June 2017Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
20 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
20 June 2017Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
20 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
4 April 2017Confirmation statement made on 13 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 09/10/2018
(6 pages)
4 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
8 March 2017Statement of company's objects (2 pages)
8 March 2017Statement of company's objects (2 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
24 May 2016Appointment of Mr Martin Edward Haines as a director on 11 May 2016 (2 pages)
24 May 2016Appointment of Mr Martin Edward Haines as a director on 11 May 2016 (2 pages)
14 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-14
  • GBP 1
(24 pages)
14 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-14
  • GBP 1
(24 pages)