Kudos (burn Up) Md Limited


Founded in 2007, Kudos (burn Up) Md, classified under reg no. 06360194 is an active company. Currently registered at 12-14 Amwell Street EC1R 1UQ, the company has been in the business for 17 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 4 directors, namely Saravjit N., Jacqueline M. and Karen W. and others. Of them, Martin H. has been with the company the longest, being appointed on 11 May 2016 and Saravjit N. has been with the company for the least time - from 1 November 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Deba M. who worked with the the firm until 17 October 2014.

Kudos (burn Up) Md Limited Address / Contact

Office Address 12-14 Amwell Street
Office Address2 London
Town
Post code EC1R 1UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06360194
Date of Incorporation Tue, 4th Sep 2007
Industry Dormant Company
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Saravjit N.

Position: Director

Appointed: 01 November 2023

Jacqueline M.

Position: Director

Appointed: 01 June 2022

Karen W.

Position: Director

Appointed: 28 February 2019

Martin H.

Position: Director

Appointed: 11 May 2016

Derek O.

Position: Director

Appointed: 01 September 2020

Resigned: 31 October 2023

Peter S.

Position: Director

Appointed: 01 September 2020

Resigned: 30 April 2022

Diederick S.

Position: Director

Appointed: 11 May 2016

Resigned: 28 February 2019

Lucinda H.

Position: Director

Appointed: 31 July 2015

Resigned: 31 May 2022

Richard J.

Position: Director

Appointed: 31 July 2015

Resigned: 14 August 2020

Tim H.

Position: Director

Appointed: 11 February 2015

Resigned: 31 July 2015

Sophie T.

Position: Director

Appointed: 11 February 2015

Resigned: 31 July 2015

Deba M.

Position: Director

Appointed: 09 April 2013

Resigned: 17 October 2014

Jane F.

Position: Director

Appointed: 23 June 2011

Resigned: 29 May 2015

Simon C.

Position: Director

Appointed: 20 August 2009

Resigned: 04 July 2011

Daniel I.

Position: Director

Appointed: 19 June 2008

Resigned: 31 May 2016

Alexandra M.

Position: Director

Appointed: 23 November 2007

Resigned: 11 February 2015

Stephen G.

Position: Director

Appointed: 04 September 2007

Resigned: 20 August 2009

Deba M.

Position: Secretary

Appointed: 04 September 2007

Resigned: 17 October 2014

Jane F.

Position: Director

Appointed: 04 September 2007

Resigned: 20 August 2009

Elisabeth M.

Position: Director

Appointed: 04 September 2007

Resigned: 30 October 2014

David S.

Position: Director

Appointed: 04 September 2007

Resigned: 23 November 2007

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Kudos Film & Television Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Kudos Film & Television Limited

Shepherds Building Central Charecroft Way, Charecroft Way, London, W14 0EE, United Kingdom

Legal authority Companies Act 1985
Legal form Limited Company
Country registered England And Wales
Place registered Companies Register Of England And Wales
Registration number 04387591
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Debtors8282
Other Debtors8282
Other
Creditors8181
Net Current Assets Liabilities11
Total Assets Less Current Liabilities11
Trade Creditors Trade Payables8181

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on Tue, 31st Oct 2023
filed on: 20th, November 2023
Free Download (1 page)

Company search

Advertisements