KUDOS (GRANTCHESTER) LIMITED

KUDOS (GRANTCHESTER) LIMITED

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

    Company NameKUDOS (GRANTCHESTER) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08735085
    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 (GRANTCHESTER) LIMITED?

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

    Where is KUDOS (GRANTCHESTER) LIMITED located?

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

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

    Previous Company Names
    Company NameFromUntil
    LOVELY DAY (GRANTCHESTER) LIMITEDOct 16, 2013Oct 16, 2013

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToOct 16, 2026
    Next Confirmation Statement DueOct 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 16, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 16, 2025 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    5 pagesAA

    legacy

    86 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    6 pagesAA

    legacy

    86 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 16, 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

    Confirmation statement made on Oct 16, 2023 with updates

    4 pagesCS01

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

    7 pagesAA

    Accounts for a small company made up to Dec 31, 2021

    7 pagesAA

    Director's details changed for Mr Derek O'gara on Jul 26, 2023

    2 pagesCH01

    Director's details changed for Ms Jacqueline Frances Moreton on Jul 26, 2023

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 16, 2022 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

    Who are the officers of KUDOS (GRANTCHESTER) 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
    EnglandBritish208255450001
    MORETON, Jacqueline Frances
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Director
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    EnglandBritish183362620001
    NIJJER, Saravjit Kaur
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Director
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    EnglandBritish315482450001
    WILSON, Karen
    Amwell Street
    EC1R 1UQ London
    12-14
    Director
    Amwell Street
    EC1R 1UQ London
    12-14
    United KingdomBritish256460180001
    MITHAL, Deba
    17a Great Ormond Street Mansions
    WC1N 3RA London
    Flat 1
    United Kingdom
    Secretary
    17a Great Ormond Street Mansions
    WC1N 3RA London
    Flat 1
    United Kingdom
    182137340001
    HICKS, Lucinda Hannah Michelle
    Amwell Street
    EC1R 1UQ London
    12-14
    Director
    Amwell Street
    EC1R 1UQ London
    12-14
    United KingdomBritish198740330001
    HINCKS, Tim
    Amwell Street
    EC1R 1UQ London
    12-14
    Director
    Amwell Street
    EC1R 1UQ London
    12-14
    EnglandBritish195099600001
    ISAACS, Daniel Paul
    Brondesbury Park
    NW6 7DN London
    38
    United Kingdom
    Director
    Brondesbury Park
    NW6 7DN London
    38
    United Kingdom
    EnglandBritish113262330002
    JOHNSTON, Richard Robert
    Amwell Street
    EC1R 1UQ London
    12-14
    Director
    Amwell Street
    EC1R 1UQ London
    12-14
    EnglandBritish65165440006
    MAHON, Alexandra Rose
    Amwell Street
    EC1R 1UQ London
    12-14
    Director
    Amwell Street
    EC1R 1UQ London
    12-14
    EnglandBritish125082440001
    MITHAL, Deba
    17a Great Ormond Street Mansions
    WC1N 3RA London
    Flat 1
    United Kingdom
    Director
    17a Great Ormond Street Mansions
    WC1N 3RA London
    Flat 1
    United Kingdom
    EnglandBritish74961460004
    MURDOCH, Elisabeth
    Ladbroke Terrace
    W11 3PG London
    7
    United Kingdom
    Director
    Ladbroke Terrace
    W11 3PG London
    7
    United Kingdom
    United KingdomBritish47385190004
    O'GARA, Derek
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Director
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    EnglandIrish172799890001
    SALMON, Peter Andrew
    Amwell Street
    EC1R 1UQ London
    12-14
    Director
    Amwell Street
    EC1R 1UQ London
    12-14
    EnglandBritish209325130001
    SANTER, Diederick John
    Netley Street
    NW1 3EH London
    38
    United Kingdom
    Director
    Netley Street
    NW1 3EH London
    38
    United Kingdom
    United KingdomBritish151280890001
    TURNER LAING, Sophie Henrietta
    Amwell Street
    EC1R 1UQ London
    12-14
    Director
    Amwell Street
    EC1R 1UQ London
    12-14
    EnglandBritish55464740006

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Kudos Film & Television Limited
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Jun 30, 2016
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies Register 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