KUDOS (EB) LIMITED

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

    Company NameKUDOS (EB) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06076339
    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 (EB) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KUDOS (EB) LIMITED located?

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

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

    Last Accounts
    Last Accounts Made Up ToJul 01, 2012

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

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

    7 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 Jan 31, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2012

    Statement of capital on Feb 29, 2012

    • Capital: GBP 100
    SH01

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2010

    12 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

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Jan 31, 2011 with full list of shareholders

    6 pagesAR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re credit agreement 02/12/2010
    RES13

    legacy

    30 pagesMG01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Annual return made up to Jan 31, 2010 with full list of shareholders

    6 pagesAR01

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

    2 pagesCH01

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

    2 pagesCH01

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

    1 pagesCH03

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

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of KUDOS (EB) 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
    Director
    Regents Park Road
    NW1 8UR London
    109
    EnglandBritish125082440001
    MURDOCH, Elisabeth
    Regents Park Road
    NW1 8UR London
    109
    United Kingdom
    Director
    Regents Park Road
    NW1 8UR London
    109
    United Kingdom
    United KingdomBritish47385190004
    SURTEES, David William
    66 Canford Road
    SW11 6PD London
    Secretary
    66 Canford Road
    SW11 6PD London
    British55782480001
    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 (EB) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 07, 2010
    Delivered On Dec 16, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the credit parties to any beneficiary 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 property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Jpmorgan Chase Bank, N.A.
    Transactions
    • Dec 16, 2010Registration of a charge (MG01)
    • Apr 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Amended and restated credit and guaranty agreement executed outside the united kingdom over property situated there
    Created On Apr 28, 2009
    Delivered On May 19, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to the chargee or any of its affiliates, the issuing bank or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The cash collateral accounts, all cash documents instruments and securities held therein and all rights pertaining to investments of funds in the cash collateral accounts and all products and proceeds of any of the foregoing, 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
    • May 19, 2009Registration of a charge (395)
    • Apr 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 28, 2009
    Delivered On May 18, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the credit parties to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all moneys standing to the credit of any accounts, the undertaking and assets present and future, including goodwill, book debts, uncalled capital, fixtures, 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
    • May 18, 2009Registration of a charge (395)
    • Apr 21, 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)
    • Apr 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    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)
    • Apr 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Jun 22, 2007
    Delivered On Jun 26, 2007
    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
    By way of present assignment of future copyright pursuant to S.91 of the copyright designs and patents act 1998 the rights the tv contract by way of first fixed charge the proceeds of the insurance policies floating charge any and all of the borrowers rights and interest. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jun 26, 2007Registration of a charge (395)
    • Jan 26, 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