KUDOS GENERATOR TELEVISION LIMITED

KUDOS GENERATOR TELEVISION LIMITED

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

    Company NameKUDOS GENERATOR TELEVISION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI073427
    JurisdictionNorthern Ireland
    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 GENERATOR TELEVISION LIMITED?

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

    Where is KUDOS GENERATOR TELEVISION LIMITED located?

    Registered Office Address
    19 Bedford Street
    Belfast
    BT2 7EJ
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KUDOS GENERATOR TELEVISION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 01, 2012

    What are the latest filings for KUDOS GENERATOR TELEVISION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Jul 01, 2012

    13 pagesAA

    Annual return made up to Aug 10, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2012

    Statement of capital on Oct 23, 2012

    • Capital: GBP 1
    SH01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Aug 10, 2011 with full list of shareholders

    8 pagesAR01

    Director's details changed for Mr Daniel Isaacs on Aug 10, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    28 pagesAA

    Termination of appointment of Simon Collins as a director

    1 pagesTM01

    Current accounting period extended from Dec 31, 2011 to Jun 30, 2012

    1 pagesAA01

    legacy

    3 pagesMG02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Memorandum and Articles of Association

    5 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    31 pagesMG01

    Annual return made up to Aug 10, 2010 with full list of shareholders

    9 pagesAR01

    Secretary's details changed for Debra Mithal on Aug 01, 2010

    2 pagesCH03

    Director's details changed for Miss Jane Elizabeth Featherstone on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Simon Crawford Collins on Aug 01, 2010

    2 pagesCH01

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

    2 pagesCH01

    Director's details changed for Elisabeth Murdoch on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Stephen James Nicholas William Garrett on Aug 01, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Current accounting period shortened from Aug 31, 2010 to Dec 31, 2009

    1 pagesAA01

    Who are the officers of KUDOS GENERATOR TELEVISION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITHAL, Deba
    Amwell Street
    EC1R 1UQ London
    12/14
    United Kingdom
    Secretary
    Amwell Street
    EC1R 1UQ London
    12/14
    United Kingdom
    144216340002
    FEATHERSTONE, Jane Elizabeth
    Amwell Street
    EC1R 1UQ London
    12/14
    United Kingdom
    Director
    Amwell Street
    EC1R 1UQ London
    12/14
    United Kingdom
    EnglandBritishCreative Director77852500003
    GARRETT, Stephen James Nicholas William
    Amwell Street
    EC1R 1UQ London
    12/14
    United Kingdom
    Director
    Amwell Street
    EC1R 1UQ London
    12/14
    United Kingdom
    United KingdomBritishExecutive Chairman16265660009
    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
    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
    MURDOCH, Elisabeth
    Regents Park Road
    NW1 8UR London
    109
    United Kingdom
    Director
    Regents Park Road
    NW1 8UR London
    109
    United Kingdom
    United KingdomBritishChairman47385190004
    YORK PLACE COMPANY SECRETARIES LIMITED
    3rd Floor White Rose House
    28a York Place
    LS1 2EZ Leeds
    West Yorkshire
    Secretary
    3rd Floor White Rose House
    28a York Place
    LS1 2EZ Leeds
    West Yorkshire
    51066720001
    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
    ROUND, Jonathon Charles
    12 Margerison Road
    Ben Rhydding
    LS29 8QU Ilkley
    West Yorkshire
    Director
    12 Margerison Road
    Ben Rhydding
    LS29 8QU Ilkley
    West Yorkshire
    EnglandBritishCompany Director74788940002

    Does KUDOS GENERATOR TELEVISION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture incorporating fixed and floating charges dated 7 december 2010 between the chargor and the other companies listed as chargors therein in favour of jpmorgan chase bank, N.A.
    Created On Dec 07, 2010
    Delivered On Dec 16, 2010
    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
    1. by clause 3.1.1 of the debenture (fixed charges) the chargor charged to the administrative agent (for the benefit of the beneficiaries) with the payment and discharge of the secured liabilities by way of first fixed charge each of the following (subject to obtaining any necessary consent to such fixed charge), namely: (a) tangible moveable property - all the tangible moveable property;...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)

    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