KUDOS GENERATOR TELEVISION LIMITED
Overview
Company Name | KUDOS GENERATOR TELEVISION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | NI073427 |
Jurisdiction | Northern Ireland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for KUDOS GENERATOR TELEVISION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 01, 2012 |
What are the latest filings for KUDOS GENERATOR TELEVISION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Jul 01, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Aug 10, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Aug 10, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Mr Daniel Isaacs on Aug 10, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 28 pages | AA | ||||||||||
Termination of appointment of Simon Collins as a director | 1 pages | TM01 | ||||||||||
Current accounting period extended from Dec 31, 2011 to Jun 30, 2012 | 1 pages | AA01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 31 pages | MG01 | ||||||||||
Annual return made up to Aug 10, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||
Secretary's details changed for Debra Mithal on Aug 01, 2010 | 2 pages | CH03 | ||||||||||
Director's details changed for Miss Jane Elizabeth Featherstone on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Simon Crawford Collins on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Alexandra Mahon on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Elisabeth Murdoch on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen James Nicholas William Garrett on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||
Current accounting period shortened from Aug 31, 2010 to Dec 31, 2009 | 1 pages | AA01 | ||||||||||
Who are the officers of KUDOS GENERATOR TELEVISION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MITHAL, Deba | Secretary | Amwell Street EC1R 1UQ London 12/14 United Kingdom | 144216340002 | |||||||
FEATHERSTONE, Jane Elizabeth | Director | Amwell Street EC1R 1UQ London 12/14 United Kingdom | England | British | Creative Director | 77852500003 | ||||
GARRETT, Stephen James Nicholas William | Director | Amwell Street EC1R 1UQ London 12/14 United Kingdom | United Kingdom | British | Executive Chairman | 16265660009 | ||||
ISAACS, Daniel Paul | Director | Amwell Street EC1R 1UQ London 12/14 United Kingdom | England | British | Joint Managing Director | 113262330002 | ||||
MAHON, Alexandra Rose, Dr | Director | Regents Park Road NW1 8UR London 109 United Kingdom | England | British | Company President | 125082440001 | ||||
MURDOCH, Elisabeth | Director | Regents Park Road NW1 8UR London 109 United Kingdom | United Kingdom | British | Chairman | 47385190004 | ||||
YORK PLACE COMPANY SECRETARIES LIMITED | Secretary | 3rd Floor White Rose House 28a York Place LS1 2EZ Leeds West Yorkshire | 51066720001 | |||||||
COLLINS, Simon Crawford | Director | Amwell Street EC1R 1UQ London 12/14 United Kingdom | United Kingdom | British | Joint Managing Director | 138403870001 | ||||
ROUND, Jonathon Charles | Director | 12 Margerison Road Ben Rhydding LS29 8QU Ilkley West Yorkshire | England | British | Company Director | 74788940002 |
Does KUDOS GENERATOR TELEVISION LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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