KUDOS (ASHES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameKUDOS (ASHES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05313015
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KUDOS (ASHES) LIMITED?

    • Television programme production activities (59113) / Information and communication
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KUDOS (ASHES) LIMITED located?

    Registered Office Address
    12-14 Amwell Street
    London
    EC1R 1UQ
    Undeliverable Registered Office AddressNo

    What were the previous names of KUDOS (ASHES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KUDOS (LIFE ON MARS) LIMITEDDec 14, 2004Dec 14, 2004

    What are the latest accounts for KUDOS (ASHES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 01, 2012

    What are the latest filings for KUDOS (ASHES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Amended accounts for a dormant company made up to Jul 01, 2012

    8 pagesAAMD

    Accounts for a dormant company made up to Jul 01, 2012

    2 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 14, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2012

    Statement of capital on Dec 21, 2012

    • Capital: GBP 2
    SH01

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Dec 14, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Appointment of Miss Jane Elizabeth Featherstone as a director

    2 pagesAP01

    Termination of appointment of Simon Crawford Collins as a director

    1 pagesTM01

    Current accounting period extended from Dec 31, 2011 to Jun 30, 2012

    1 pagesAA01

    legacy

    4 pagesMG02

    Annual return made up to Dec 14, 2010 with full list of shareholders

    6 pagesAR01

    Annual return made up to May 17, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered office address

    1 pagesAD04

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Annual return made up to Dec 14, 2009 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Secretary's details changed for Deba Mithal on Dec 01, 2009

    1 pagesCH03

    Director's details changed for Mr Daniel Isaacs on Dec 01, 2009

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Elisabeth Murdoch on Dec 01, 2009

    2 pagesCH01

    Director's details changed for Alexandra Rose Mahon on Dec 01, 2009

    2 pagesCH01

    Director's details changed for Mr Simon Crawford Collins on Dec 01, 2009

    2 pagesCH01

    Who are the officers of KUDOS (ASHES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITHAL, Deba
    12-14 Amwell Street
    London
    EC1R 1UQ
    Secretary
    12-14 Amwell Street
    London
    EC1R 1UQ
    British74961460004
    FEATHERSTONE, Jane Elizabeth
    12-14 Amwell Street
    London
    EC1R 1UQ
    Director
    12-14 Amwell Street
    London
    EC1R 1UQ
    EnglandBritish77852500003
    ISAACS, Daniel Paul
    12-14 Amwell Street
    London
    EC1R 1UQ
    Director
    12-14 Amwell Street
    London
    EC1R 1UQ
    EnglandBritish113262330002
    MAHON, Alexandra Rose
    Regents Park Road
    NW1 8UR London
    109
    United Kingdom
    Director
    Regents Park Road
    NW1 8UR London
    109
    United Kingdom
    EnglandBritish125082440001
    MURDOCH, Elisabeth
    Regents Park Road
    NW1 8UR London
    109
    Director
    Regents Park Road
    NW1 8UR London
    109
    United KingdomBritish47385190004
    ANTONIADES, Reno
    66 Louisville Road
    SW17 8RU London
    Secretary
    66 Louisville Road
    SW17 8RU London
    British74610180003
    MITHAL, Deba
    Flat 1 Ormond Mansions
    17a Great Ormond Street
    WC1N 3RA London
    Secretary
    Flat 1 Ormond Mansions
    17a Great Ormond Street
    WC1N 3RA London
    British74961460004
    SURTEES, David William
    66 Canford Road
    SW11 6PD London
    Secretary
    66 Canford Road
    SW11 6PD London
    British55782480001
    RM REGISTRARS LIMITED
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    Secretary
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    39155760003
    CRAWFORD COLLINS, Simon Maximillian
    12-14 Amwell Street
    London
    EC1R 1UQ
    Director
    12-14 Amwell Street
    London
    EC1R 1UQ
    EnglandBritish113262230002
    FEATHERSTONE, Jane Elizabeth
    11 Barnsbury Park
    N1 1HQ London
    Director
    11 Barnsbury Park
    N1 1HQ London
    EnglandBritish77852500003
    GARRETT, Stephen James Nicholas William
    2 Willoughby House
    1 Willoughby Road
    NW3 1RP London
    Director
    2 Willoughby House
    1 Willoughby Road
    NW3 1RP London
    United KingdomBritish16265660009
    SURTEES, David William
    66 Canford Road
    SW11 6PD London
    Director
    66 Canford Road
    SW11 6PD London
    UkBritish55782480001

    Does KUDOS (ASHES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Sep 09, 2008
    Delivered On Sep 10, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns the rights the bbc licence the bbcw agreement the insurance policies first fixed charge the programme being provisionally entitled "ashes to ashes series 2" see image for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Sep 10, 2008Registration of a charge (395)
    • Mar 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 13, 2008
    Delivered On Mar 04, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the credit parties to any beneficiary and from the chargors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Jpmorgan Chase Bank, N.A. (As Administrative Agent and Security Agent for Itself, the Sterling Agent, the Issuing Bank and the Lenders)
    Transactions
    • Mar 04, 2008Registration of a charge (395)
    • Jul 30, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 09, 2008Statement of satisfaction of a charge in full or part (403a)
    Credit and guaranty agreement
    Created On Feb 13, 2008
    Delivered On Mar 04, 2008
    Satisfied
    Amount secured
    All monies due or to become due from shine limited to the chargee the issuing bank or any lender under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights in the cash collateral accounts all cash documents instruments and securities held therein all rights pertaining to investments of funds in the cash collateral accounts, see image for full details.
    Persons Entitled
    • J P Morgan Chase Bank, N.A. (As Administrative Agent for Itself, the Sterling Agent, the Issuing Bank and the Lenders)
    Transactions
    • Mar 04, 2008Registration of a charge (395)
    • Jul 30, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 09, 2008Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0