KUDOS SCOTLAND LIMITED
Overview
Company Name | KUDOS SCOTLAND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC395410 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KUDOS SCOTLAND LIMITED?
- Television programme production activities (59113) / Information and communication
Where is KUDOS SCOTLAND LIMITED located?
Registered Office Address | 43 Regent Street EH15 2AY Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KUDOS SCOTLAND LIMITED?
Company Name | From | Until |
---|---|---|
KUDOS BROWN EYED BOY (SCOTLAND) LIMITED | Mar 14, 2011 | Mar 14, 2011 |
What are the latest accounts for KUDOS SCOTLAND LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KUDOS SCOTLAND LIMITED?
Last Confirmation Statement Made Up To | Mar 14, 2026 |
---|---|
Next Confirmation Statement Due | Mar 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 14, 2025 |
Overdue | No |
What are the latest filings for KUDOS SCOTLAND LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Mar 14, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Mar 14, 2024 with updates | 4 pages | CS01 | ||
Appointment of Ms Saravjit Kaur Nijjer as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Derek O'gara as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Martin Edward Haines on Jul 28, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Derek O'gara on Jul 28, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Jacqueline Frances Moreton on Jul 28, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Mar 14, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Ms Karen Wilson on Mar 01, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Appointment of Ms Jacqueline Frances Moreton as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Lucinda Hannah Michelle Hicks as a director on May 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Peter Andrew Salmon as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 14, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Ms Lucinda Hannah Michelle Hicks on May 01, 2017 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Mar 14, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Derek O'gara as a director on Sep 01, 2020 | 2 pages | AP01 | ||
Appointment of Mr Peter Andrew Salmon as a director on Sep 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Richard Robert Johnston as a director on Aug 14, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Mar 14, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of KUDOS SCOTLAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAINES, Martin Edward | Director | Amwell Street EC1R 1UQ London 12-14 United Kingdom | England | British | Finance Director | 208255450001 | ||||
MORETON, Jacqueline Frances | Director | Charecroft Way W14 0EE London Shepherds Building Central United Kingdom | England | British | Director | 183362620001 | ||||
NIJJER, Saravjit Kaur | Director | Charecroft Way W14 0EE London Shepherds Building Central United Kingdom | England | British | Director | 315482450001 | ||||
WILSON, Karen | Director | Charecroft Way W14 0EE London Shepherds Building Central England | United Kingdom | British | Managing Director | 256460180001 | ||||
MITHAL, Deba | Secretary | Amwell Street EC1R 1UQ London 12/14 United Kingdom | 158494550001 | |||||||
FEATHERSTONE, Jane Elizabeth | Director | Amwell Street EC1R 1UQ London 12/14 England | United Kingdom | British | Creative Director | 77852500004 | ||||
HICKS, Lucinda Hannah Michelle | Director | Regent Street EH15 2AY Edinburgh 43 | England | British | Media Management | 263699300001 | ||||
HINCKS, Tim | Director | Regent Street EH15 2AY Edinburgh 43 | England | British | Company President | 195099600001 | ||||
ISAACS, Daniel Paul | Director | Amwell Street EC1R 1UQ London 12/14 United Kingdom | England | British | Chief Operating Officer | 113262330002 | ||||
JOHNSTON, Richard Robert | Director | Regent Street EH15 2AY Edinburgh 43 | England | British | Ceo | 65165440006 | ||||
MAHON, Alexandra Rose, Dr | Director | Regents Park Road NW1 8UR London 109 United Kingdom | England | British | Company President | 125082440001 | ||||
MITHAL, Deba | Director | Amwell Street EC1R 1UQ London 12/14 England | England | British | Finance Director | 74961460004 | ||||
MURDOCH, Elisabeth | Director | Regents Park Road NW1 8UR London 109 United Kingdom | United Kingdom | British | Chairman & Ceo | 47385190004 | ||||
O'GARA, Derek | Director | Charecroft Way W14 0EE London Shepherds Building Central United Kingdom | England | Irish | Finance Director | 172799890001 | ||||
REICH, Gary James | Director | Amwell Street EC1R 1UQ London 12/14 United Kingdom | England | South African | Television Executive | 81709180001 | ||||
RODGERS, Jemma | Director | Regent Street EH15 2AY Edinburgh 43 United Kingdom | United Kingdom | British | Television Executive | 71437830003 | ||||
SALMON, Peter Andrew | Director | Regent Street EH15 2AY Edinburgh 43 | England | British | Director | 209325130001 | ||||
SANTER, Diederick John | Director | Regent Street EH15 2AY Edinburgh 43 | United Kingdom | British | Tv Producer | 151280890001 | ||||
TURNER LAING, Sophie Henrietta | Director | Regent Street EH15 2AY Edinburgh 43 | United Kingdom | British | Ceo | 55464740006 |
Who are the persons with significant control of KUDOS SCOTLAND LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kudos Film & Television Limited | Jun 30, 2016 | Charecroft Way W14 0EE London Shepherds Building Central England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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