Kudos (grantchester 8) Limited LONDON


Kudos (grantchester 8) started in year 2013 as Private Limited Company with registration number 08580504. The Kudos (grantchester 8) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 12-14 Amwell Street. Postal code: EC1R 1UQ. Since 23rd May 2022 Kudos (grantchester 8) Limited is no longer carrying the name Kudos (utopia).

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

Kudos (grantchester 8) 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 08580504
Date of Incorporation Fri, 21st Jun 2013
Industry Television programme production activities
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 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

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: 21 June 2013

Resigned: 17 October 2014

Elisabeth M.

Position: Director

Appointed: 21 June 2013

Resigned: 30 October 2014

Jane F.

Position: Director

Appointed: 21 June 2013

Resigned: 29 May 2015

Daniel I.

Position: Director

Appointed: 21 June 2013

Resigned: 31 May 2016

Alexandra M.

Position: Director

Appointed: 21 June 2013

Resigned: 11 February 2015

Deba M.

Position: Secretary

Appointed: 21 June 2013

Resigned: 17 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 BizStats found, there is Kudos Film & Television Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kudos Film & Television Limited

Shepherds Building Central Charecroft Way, London, W14 0EE, England

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
75,01-100% voting rights

Company previous names

Kudos (utopia) May 23, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  17 734
Current Assets117 880 811
Debtors 17 863 077
Net Assets Liabilities 11
Other Debtors 17 100
Other
Accrued Liabilities Deferred Income  104 706
Amounts Owed To Group Undertakings  1 195 499
Applicable Tax Rate 1919
Creditors  7 880 810
Current Tax For Period  -1 466 930
Net Current Assets Liabilities111
Number Shares Issued Fully Paid 11
Other Taxation Social Security Payable  129
Par Value Share  1
Prepayments Accrued Income  5 957 449
Profit Loss On Ordinary Activities Before Tax  -1 466 930
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -1 466 930
Total Assets Less Current Liabilities111
Trade Creditors Trade Payables  186

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 29th, January 2024
Free Download (7 pages)

Company search

Advertisements