KUDOS (PB) LIMITED
Overview
Company Name | KUDOS (PB) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06078889 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KUDOS (PB) LIMITED?
- Television programme production activities (59113) / Information and communication
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KUDOS (PB) LIMITED located?
Registered Office Address | 12-14 Amwell Street London EC1R 1UQ |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KUDOS (PB) LIMITED?
Company Name | From | Until |
---|---|---|
KUDOS (BURN UP) LIMITED | Feb 01, 2007 | Feb 01, 2007 |
What are the latest accounts for KUDOS (PB) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for KUDOS (PB) LIMITED?
Last Confirmation Statement Made Up To | Feb 01, 2026 |
---|---|
Next Confirmation Statement Due | Feb 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 01, 2025 |
Overdue | No |
What are the latest filings for KUDOS (PB) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 01, 2025 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed kudos (burn up) LIMITED\certificate issued on 13/01/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Derek O'gara as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Saravjit Kaur Nijjer as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Derek O'gara on Jul 27, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Jacqueline Frances Moreton on Jul 27, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Ms Jacqueline Frances Moreton as a director on Jun 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lucinda Hannah Michelle Hicks as a director on May 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Andrew Salmon as a director on Apr 30, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 01, 2022 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Ms Lucinda Hannah Michelle Hicks on May 01, 2017 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered office address 12-14 Amwell Street London EC1R 1UQ | 1 pages | AD04 | ||||||||||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Appointment of Mr Derek O'gara as a director on Sep 01, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Andrew Salmon as a director on Sep 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Robert Johnston as a director on Aug 14, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 01, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Who are the officers of KUDOS (PB) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAINES, Martin Edward | Director | 12-14 Amwell Street London EC1R 1UQ | England | British | Finance Director | 208255450001 | ||||
MORETON, Jacqueline Frances | Director | Charecroft Way W14 0EE London Shepherds Building Central United Kingdom | England | British | Director | 183362620001 | ||||
NIJJER, Saravjit Kaur | Director | Charecroft Way W14 0EE London Shepherds Building Central United Kingdom | England | British | Director | 315482450001 | ||||
WILSON, Karen | Director | 12-14 Amwell Street London EC1R 1UQ | United Kingdom | British | Managing Director | 256460180001 | ||||
MITHAL, Deba | Secretary | 12-14 Amwell Street London EC1R 1UQ | British | Head Of Finance | 74961460004 | |||||
SURTEES, David William | Secretary | 66 Canford Road SW11 6PD London | British | 55782480001 | ||||||
CRAWFORD COLLINS, Simon Maximillian | Director | 12-14 Amwell Street London EC1R 1UQ | England | British | Managing Director | 113262230002 | ||||
FEATHERSTONE, Jane Elizabeth | Director | 12-14 Amwell Street London EC1R 1UQ | United Kingdom | British | Ceo | 77852500004 | ||||
FEATHERSTONE, Jane Elizabeth | Director | 11 Barnsbury Park N1 1HQ London | England | British | Director | 77852500003 | ||||
GARRETT, Stephen James Nicholas William | Director | 2 Willoughby House 1 Willoughby Road NW3 1RP London | United Kingdom | British | Director | 16265660009 | ||||
HICKS, Lucinda Hannah Michelle | Director | 12-14 Amwell Street London EC1R 1UQ | England | British | Management, Media | 263699300001 | ||||
HINCKS, Tim | Director | 12-14 Amwell Street London EC1R 1UQ | England | British | Company President | 195099600001 | ||||
ISAACS, Daniel Paul | Director | 12-14 Amwell Street London EC1R 1UQ | England | British | Company Director | 113262330002 | ||||
JOHNSTON, Richard Robert | Director | 12-14 Amwell Street London EC1R 1UQ | England | British | Ceo | 65165440006 | ||||
MAHON, Alexandra Rose, Dr | Director | Regents Park Road NW1 8UR London 109 United Kingdom | England | British | Executive | 125082440001 | ||||
MITHAL, Deba | Director | 12-14 Amwell Street London EC1R 1UQ | United Kingdom | British | Finance Director | 74961460004 | ||||
MURDOCH, Elisabeth | Director | Regents Park Road NW1 8UR London 109 United Kingdom | United Kingdom | British | Director | 47385190004 | ||||
O'GARA, Derek | Director | Charecroft Way W14 0EE London Shepherds Building Central United Kingdom | England | Irish | Finance Director | 172799890001 | ||||
SALMON, Peter Andrew | Director | 12-14 Amwell Street London EC1R 1UQ | England | British | Director | 209325130001 | ||||
SANTER, Diederick John | Director | 12-14 Amwell Street London EC1R 1UQ | United Kingdom | British | Director | 151280890001 | ||||
SURTEES, David William | Director | 66 Canford Road SW11 6PD London | Uk | British | Director | 55782480001 | ||||
TURNER LAING, Sophie Henrietta | Director | 12-14 Amwell Street London EC1R 1UQ | United Kingdom | British | Ceo | 55464740006 |
Who are the persons with significant control of KUDOS (PB) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kudos Film & Television Limited | Jun 30, 2016 | Charecroft Way W14 0EE London Shepherds Building Central England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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