Kudos (L&O) Limited LONDON


Founded in 2009, Kudos (L&O), classified under reg no. 06955683 is an active company. Currently registered at 12-14 Amwell Street EC1R 1UQ, London the company has been in the business for 15 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

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. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Deba M. who worked with the the firm until 17 October 2014.

Kudos (L&O) Limited Address / Contact

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

Company Information / Profile

Registration Number 06955683
Date of Incorporation Wed, 8th Jul 2009
Industry Dormant Company
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 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

Richard J.

Position: Director

Appointed: 31 July 2015

Resigned: 14 August 2020

Lucinda H.

Position: Director

Appointed: 31 July 2015

Resigned: 31 May 2022

Sophia T.

Position: Director

Appointed: 11 February 2015

Resigned: 31 July 2015

Tim H.

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

Alexandra M.

Position: Director

Appointed: 08 July 2009

Resigned: 11 February 2015

Simon C.

Position: Director

Appointed: 08 July 2009

Resigned: 23 June 2011

Deba M.

Position: Secretary

Appointed: 08 July 2009

Resigned: 17 October 2014

Daniel I.

Position: Director

Appointed: 08 July 2009

Resigned: 31 May 2016

Jane F.

Position: Director

Appointed: 08 July 2009

Resigned: 20 August 2009

Stephen G.

Position: Director

Appointed: 08 July 2009

Resigned: 20 August 2009

Elisabeth M.

Position: Director

Appointed: 08 July 2009

Resigned: 30 October 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Kudos Film & Television Ltd from London, United Kingdom. The abovementioned PSC is classified as "a kudos film & television ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kudos Film & Television Ltd

12-14 Amwell Street, London, EC1R 1UQ, United Kingdom

Legal authority Companies Act 1985
Legal form Kudos Film & Television Ltd
Country registered England And Wales
Place registered Companies Registry Of England And Wales
Registration number 04387591
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Debtors130 684130 684
Other Debtors130 684130 684
Other
Amounts Owed To Group Undertakings Participating Interests31 57931 579
Creditors31 57931 579
Net Current Assets Liabilities99 10599 105
Total Assets Less Current Liabilities99 10599 105

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers
Director's appointment terminated on 2023/10/31
filed on: 26th, November 2023
Free Download (1 page)

Company search

Advertisements