KUDOS SCOTLAND LIMITED

KUDOS SCOTLAND LIMITED

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

    Company NameKUDOS SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC395410
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of KUDOS SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    KUDOS BROWN EYED BOY (SCOTLAND) LIMITEDMar 14, 2011Mar 14, 2011

    What are the latest accounts for KUDOS SCOTLAND 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 SCOTLAND LIMITED?

    Last Confirmation Statement Made Up ToMar 14, 2026
    Next Confirmation Statement DueMar 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 14, 2025
    OverdueNo

    What are the latest filings for KUDOS SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Mar 14, 2025 with updates

    4 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Mar 14, 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 Mr Martin Edward Haines on Jul 28, 2023

    2 pagesCH01

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

    2 pagesCH01

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

    2 pagesCH01

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

    6 pagesAA

    Confirmation statement made on Mar 14, 2023 with updates

    4 pagesCS01

    Director's details changed for Ms Karen Wilson on Mar 01, 2023

    2 pagesCH01

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

    6 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

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

    1 pagesTM01

    Confirmation statement made on Mar 14, 2022 with updates

    4 pagesCS01

    Director's details changed for Ms Lucinda Hannah Michelle Hicks on May 01, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Mar 14, 2021 with no updates

    3 pagesCS01

    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

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Mar 14, 2020 with no updates

    3 pagesCS01

    Who are the officers of KUDOS SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAINES, Martin Edward
    Amwell Street
    EC1R 1UQ London
    12-14
    United Kingdom
    Director
    Amwell Street
    EC1R 1UQ London
    12-14
    United Kingdom
    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
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    England
    Director
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    England
    United KingdomBritishManaging Director256460180001
    MITHAL, Deba
    Amwell Street
    EC1R 1UQ London
    12/14
    United Kingdom
    Secretary
    Amwell Street
    EC1R 1UQ London
    12/14
    United Kingdom
    158494550001
    FEATHERSTONE, Jane Elizabeth
    Amwell Street
    EC1R 1UQ London
    12/14
    England
    Director
    Amwell Street
    EC1R 1UQ London
    12/14
    England
    United KingdomBritishCreative Director77852500004
    HICKS, Lucinda Hannah Michelle
    Regent Street
    EH15 2AY Edinburgh
    43
    Director
    Regent Street
    EH15 2AY Edinburgh
    43
    EnglandBritishMedia Management263699300001
    HINCKS, Tim
    Regent Street
    EH15 2AY Edinburgh
    43
    Director
    Regent Street
    EH15 2AY Edinburgh
    43
    EnglandBritishCompany President195099600001
    ISAACS, Daniel Paul
    Amwell Street
    EC1R 1UQ London
    12/14
    United Kingdom
    Director
    Amwell Street
    EC1R 1UQ London
    12/14
    United Kingdom
    EnglandBritishChief Operating Officer113262330002
    JOHNSTON, Richard Robert
    Regent Street
    EH15 2AY Edinburgh
    43
    Director
    Regent Street
    EH15 2AY Edinburgh
    43
    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
    England
    Director
    Amwell Street
    EC1R 1UQ London
    12/14
    England
    EnglandBritishFinance Director74961460004
    MURDOCH, Elisabeth
    Regents Park Road
    NW1 8UR London
    109
    United Kingdom
    Director
    Regents Park Road
    NW1 8UR London
    109
    United Kingdom
    United KingdomBritishChairman & Ceo47385190004
    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
    REICH, Gary James
    Amwell Street
    EC1R 1UQ London
    12/14
    United Kingdom
    Director
    Amwell Street
    EC1R 1UQ London
    12/14
    United Kingdom
    EnglandSouth AfricanTelevision Executive81709180001
    RODGERS, Jemma
    Regent Street
    EH15 2AY Edinburgh
    43
    United Kingdom
    Director
    Regent Street
    EH15 2AY Edinburgh
    43
    United Kingdom
    United KingdomBritishTelevision Executive71437830003
    SALMON, Peter Andrew
    Regent Street
    EH15 2AY Edinburgh
    43
    Director
    Regent Street
    EH15 2AY Edinburgh
    43
    EnglandBritishDirector209325130001
    SANTER, Diederick John
    Regent Street
    EH15 2AY Edinburgh
    43
    Director
    Regent Street
    EH15 2AY Edinburgh
    43
    United KingdomBritishTv Producer151280890001
    TURNER LAING, Sophie Henrietta
    Regent Street
    EH15 2AY Edinburgh
    43
    Director
    Regent Street
    EH15 2AY Edinburgh
    43
    United KingdomBritishCeo55464740006

    Who are the persons with significant control of KUDOS SCOTLAND 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 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