KUDOS (PB) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKUDOS (PB) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06078889
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    KUDOS (BURN UP) LIMITEDFeb 01, 2007Feb 01, 2007

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for KUDOS (PB) LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 01, 2025 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed kudos (burn up) LIMITED\certificate issued on 13/01/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 13, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 10, 2025

    RES15

    Satisfaction of charge 1 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Feb 01, 2024 with updates

    4 pagesCS01

    Termination of appointment of Derek O'gara as a director on Oct 31, 2023

    1 pagesTM01

    Appointment of Ms Saravjit Kaur Nijjer as a director on Nov 01, 2023

    2 pagesAP01

    Director's details changed for Mr Derek O'gara on Jul 27, 2023

    2 pagesCH01

    Director's details changed for Ms Jacqueline Frances Moreton on Jul 27, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Feb 01, 2023 with updates

    4 pagesCS01

    Appointment of Ms Jacqueline Frances Moreton as a director on Jun 01, 2022

    2 pagesAP01

    Termination of appointment of Lucinda Hannah Michelle Hicks as a director on May 31, 2022

    1 pagesTM01

    Termination of appointment of Peter Andrew Salmon as a director on Apr 30, 2022

    1 pagesTM01

    Confirmation statement made on Feb 01, 2022 with updates

    4 pagesCS01

    Director's details changed for Ms Lucinda Hannah Michelle Hicks on May 01, 2017

    2 pagesCH01

    Register(s) moved to registered office address 12-14 Amwell Street London EC1R 1UQ

    1 pagesAD04

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Appointment of Mr Derek O'gara as a director on Sep 01, 2020

    2 pagesAP01

    Appointment of Mr Peter Andrew Salmon as a director on Sep 01, 2020

    2 pagesAP01

    Termination of appointment of Richard Robert Johnston as a director on Aug 14, 2020

    1 pagesTM01

    Confirmation statement made on Feb 01, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Who are the officers of KUDOS (PB) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAINES, Martin Edward
    12-14 Amwell Street
    London
    EC1R 1UQ
    Director
    12-14 Amwell Street
    London
    EC1R 1UQ
    EnglandBritishFinance Director208255450001
    MORETON, Jacqueline Frances
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Director
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    EnglandBritishDirector183362620001
    NIJJER, Saravjit Kaur
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Director
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    EnglandBritishDirector315482450001
    WILSON, Karen
    12-14 Amwell Street
    London
    EC1R 1UQ
    Director
    12-14 Amwell Street
    London
    EC1R 1UQ
    United KingdomBritishManaging Director256460180001
    MITHAL, Deba
    12-14 Amwell Street
    London
    EC1R 1UQ
    Secretary
    12-14 Amwell Street
    London
    EC1R 1UQ
    BritishHead Of Finance74961460004
    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
    EnglandBritishManaging Director113262230002
    FEATHERSTONE, Jane Elizabeth
    12-14 Amwell Street
    London
    EC1R 1UQ
    Director
    12-14 Amwell Street
    London
    EC1R 1UQ
    United KingdomBritishCeo77852500004
    FEATHERSTONE, Jane Elizabeth
    11 Barnsbury Park
    N1 1HQ London
    Director
    11 Barnsbury Park
    N1 1HQ London
    EnglandBritishDirector77852500003
    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 KingdomBritishDirector16265660009
    HICKS, Lucinda Hannah Michelle
    12-14 Amwell Street
    London
    EC1R 1UQ
    Director
    12-14 Amwell Street
    London
    EC1R 1UQ
    EnglandBritishManagement, Media263699300001
    HINCKS, Tim
    12-14 Amwell Street
    London
    EC1R 1UQ
    Director
    12-14 Amwell Street
    London
    EC1R 1UQ
    EnglandBritishCompany President195099600001
    ISAACS, Daniel Paul
    12-14 Amwell Street
    London
    EC1R 1UQ
    Director
    12-14 Amwell Street
    London
    EC1R 1UQ
    EnglandBritishCompany Director113262330002
    JOHNSTON, Richard Robert
    12-14 Amwell Street
    London
    EC1R 1UQ
    Director
    12-14 Amwell Street
    London
    EC1R 1UQ
    EnglandBritishCeo65165440006
    MAHON, Alexandra Rose, Dr
    Regents Park Road
    NW1 8UR London
    109
    United Kingdom
    Director
    Regents Park Road
    NW1 8UR London
    109
    United Kingdom
    EnglandBritishExecutive125082440001
    MITHAL, Deba
    12-14 Amwell Street
    London
    EC1R 1UQ
    Director
    12-14 Amwell Street
    London
    EC1R 1UQ
    United KingdomBritishFinance Director74961460004
    MURDOCH, Elisabeth
    Regents Park Road
    NW1 8UR London
    109
    United Kingdom
    Director
    Regents Park Road
    NW1 8UR London
    109
    United Kingdom
    United KingdomBritishDirector47385190004
    O'GARA, Derek
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Director
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    EnglandIrishFinance Director172799890001
    SALMON, Peter Andrew
    12-14 Amwell Street
    London
    EC1R 1UQ
    Director
    12-14 Amwell Street
    London
    EC1R 1UQ
    EnglandBritishDirector209325130001
    SANTER, Diederick John
    12-14 Amwell Street
    London
    EC1R 1UQ
    Director
    12-14 Amwell Street
    London
    EC1R 1UQ
    United KingdomBritishDirector151280890001
    SURTEES, David William
    66 Canford Road
    SW11 6PD London
    Director
    66 Canford Road
    SW11 6PD London
    UkBritishDirector55782480001
    TURNER LAING, Sophie Henrietta
    12-14 Amwell Street
    London
    EC1R 1UQ
    Director
    12-14 Amwell Street
    London
    EC1R 1UQ
    United KingdomBritishCeo55464740006

    Who are the persons with significant control of KUDOS (PB) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kudos Film & Television Limited
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    England
    Jun 30, 2016
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies Register England And Wales
    Registration Number04385791
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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