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(2 years, 11 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(6 years, 2 months 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(7 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Mr Diederick John Santer |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Central Charecroft Way Shepherds Bush London W14 0EE |
Director Name | Mr Richard Robert Johnston |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way Shepherds Bush London W14 0EE |
Director Name | Ms Lucinda Hannah Michelle Hicks |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way Shepherds Bush London W14 0EE |
Director Name | Mr Peter Andrew Salmon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(4 years, 5 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(4 years, 5 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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
17 August 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 |
19 January 2024 | Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages) |
---|---|
19 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (80 pages) |
19 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
19 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
26 November 2023 | Termination of appointment of Derek O'gara as a director on 31 October 2023 (1 page) |
26 November 2023 | Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023 (2 pages) |
27 July 2023 | Director's details changed for Ms Jacqueline Frances Moreton on 27 July 2023 (2 pages) |
27 July 2023 | Director's details changed for Mr Derek O'gara on 27 July 2023 (2 pages) |
6 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages) |
6 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
6 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
6 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (77 pages) |
29 March 2023 | Confirmation statement made on 13 March 2023 with updates (4 pages) |
21 July 2022 | Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022 (1 page) |
21 July 2022 | Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2022 (2 pages) |
4 May 2022 | Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022 (1 page) |
24 March 2022 | Confirmation statement made on 13 March 2022 with updates (4 pages) |
24 March 2022 | Director's details changed for Ms Lucinda Hannah Michelle Hicks on 1 May 2017 (2 pages) |
23 October 2021 | Change of details for Kudos Financing Limited as a person with significant control on 23 October 2021 (2 pages) |
4 October 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
26 April 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
3 February 2021 | Satisfaction of charge 100623880004 in full (1 page) |
3 February 2021 | Satisfaction of charge 100623880003 in full (1 page) |
3 February 2021 | Satisfaction of charge 100623880002 in full (1 page) |
28 September 2020 | Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page) |
28 September 2020 | Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages) |
28 September 2020 | Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages) |
16 July 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
31 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
26 September 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
31 July 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
21 March 2019 | Confirmation statement made on 13 March 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) |
15 November 2018 | Change of details for Kudos Film & Television Limited as a person with significant control on 24 February 2017 (2 pages) |
9 October 2018 | Second filing of Confirmation Statement dated 13/03/2017 (5 pages) |
24 September 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
28 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
18 August 2017 | Registration of charge 100623880004, created on 17 August 2017 (53 pages) |
18 August 2017 | Registration of charge 100623880004, created on 17 August 2017 (53 pages) |
18 August 2017 | Registration of charge 100623880003, created on 17 August 2017 (54 pages) |
18 August 2017 | Registration of charge 100623880002, created on 17 August 2017 (8 pages) |
18 August 2017 | Registration of charge 100623880003, created on 17 August 2017 (54 pages) |
18 August 2017 | Registration of charge 100623880002, created on 17 August 2017 (8 pages) |
17 August 2017 | Registration of charge 100623880001, created on 17 August 2017 (29 pages) |
17 August 2017 | Registration of charge 100623880001, created on 17 August 2017 (29 pages) |
21 June 2017 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
21 June 2017 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
20 June 2017 | Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page) |
20 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
20 June 2017 | Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page) |
20 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
4 April 2017 | Confirmation statement made on 13 March 2017 with updates
|
4 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
8 March 2017 | Statement of company's objects (2 pages) |
8 March 2017 | Statement of company's objects (2 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
24 May 2016 | Appointment of Mr Martin Edward Haines as a director on 11 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Martin Edward Haines as a director on 11 May 2016 (2 pages) |
14 March 2016 | Incorporation
Statement of capital on 2016-03-14
|
14 March 2016 | Incorporation
Statement of capital on 2016-03-14
|