KUDOS (HOUR) LIMITED

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

    Company NameKUDOS (HOUR) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07261806
    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 (HOUR) LIMITED?

    • Television programme production activities (59113) / Information and communication

    Where is KUDOS (HOUR) LIMITED located?

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

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

    Last Confirmation Statement Made Up ToMay 21, 2025
    Next Confirmation Statement DueJun 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 21, 2024
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

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

    7 pagesAA

    Confirmation statement made on May 21, 2024 with updates

    4 pagesCS01

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

    2 pagesAP01

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

    1 pagesTM01

    Director's details changed for Ms Jacqueline Frances Moreton on Jul 28, 2023

    2 pagesCH01

    Director's details changed for Mr Derek O'gara on Jul 28, 2023

    2 pagesCH01

    Register(s) moved to registered inspection location Shepherds Building Central Charecroft Way London W14 0EE

    1 pagesAD03

    Register inspection address has been changed from C/O Endemol Uk Ltd Shepherds Building Charecroft Way London W14 0EE England to Shepherds Building Central Charecroft Way London W14 0EE

    1 pagesAD02

    Confirmation statement made on May 21, 2023 with updates

    4 pagesCS01

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

    5 pagesAA

    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

    Confirmation statement made on May 21, 2022 with updates

    4 pagesCS01

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

    1 pagesTM01

    Confirmation statement made on May 21, 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 May 21, 2020 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on May 21, 2019 with no updates

    3 pagesCS01

    Appointment of Ms Karen Wilson as a director on Feb 28, 2019

    2 pagesAP01

    Termination of appointment of Diederick John Santer as a director on Feb 28, 2019

    1 pagesTM01

    Who are the officers of KUDOS (HOUR) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAINES, Martin Edward
    Amwell Street
    EC1R 1UQ London
    12-14
    Director
    Amwell Street
    EC1R 1UQ London
    12-14
    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
    Amwell Street
    EC1R 1UQ London
    12-14
    Director
    Amwell Street
    EC1R 1UQ London
    12-14
    United KingdomBritishManaging Director256460180001
    MITHAL, Deba
    Amwell Street
    EC1R 1UQ London
    12-14
    United Kingdom
    Secretary
    Amwell Street
    EC1R 1UQ London
    12-14
    United Kingdom
    151446990001
    COLLINS, Simon Crawford
    Amwell Street
    EC1R 1UQ London
    12-14
    United Kingdom
    Director
    Amwell Street
    EC1R 1UQ London
    12-14
    United Kingdom
    United KingdomBritishJoint Managing Director138403870001
    FEATHERSTONE, Jane Elizabeth
    Amwell Street
    EC1R 1UQ London
    12-14
    Director
    Amwell Street
    EC1R 1UQ London
    12-14
    United KingdomBritishChief Executive77852500004
    HICKS, Lucinda Hannah Michelle
    Amwell Street
    EC1R 1UQ London
    12-14
    Director
    Amwell Street
    EC1R 1UQ London
    12-14
    United KingdomBritishManagement, Media198740330001
    HINCKS, Tim
    Amwell Street
    EC1R 1UQ London
    12-14
    Director
    Amwell Street
    EC1R 1UQ London
    12-14
    EnglandBritishCompany President195099600001
    ISAACS, Daniel Paul
    Amwell Street
    EC1R 1UQ London
    12-14
    United Kingdom
    Director
    Amwell Street
    EC1R 1UQ London
    12-14
    United Kingdom
    EnglandBritishJoint Managing Director113262330002
    JOHNSTON, Richard Robert
    Amwell Street
    EC1R 1UQ London
    12-14
    Director
    Amwell Street
    EC1R 1UQ London
    12-14
    EnglandBritishCeo65165440006
    MAHON, Alexandra Rose, Dr
    Regents Park Road
    NW1 8UR London
    109
    United Kingdom
    Director
    Regents Park Road
    NW1 8UR London
    109
    United Kingdom
    EnglandBritishCompany President125082440001
    MITHAL, Deba
    Amwell Street
    EC1R 1UQ London
    12-14
    United Kingdom
    Director
    Amwell Street
    EC1R 1UQ London
    12-14
    United Kingdom
    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 KingdomBritishChairman47385190004
    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
    Amwell Street
    EC1R 1UQ London
    12-14
    Director
    Amwell Street
    EC1R 1UQ London
    12-14
    EnglandBritishDirector209325130001
    SANTER, Diederick John
    Amwell Street
    EC1R 1UQ London
    12-14
    Director
    Amwell Street
    EC1R 1UQ London
    12-14
    United KingdomBritishTv Producer151280890001
    TURNER LAING, Sophie Henrietta
    Amwell Street
    EC1R 1UQ London
    12-14
    Director
    Amwell Street
    EC1R 1UQ London
    12-14
    United KingdomBritishCeo55464740006

    Who are the persons with significant control of KUDOS (HOUR) 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 Of England And Wales
    Registration Number04387591
    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