Kudos (grantchester) Limited LONDON


Kudos (grantchester) started in year 2013 as Private Limited Company with registration number 08735085. The Kudos (grantchester) company has been functioning successfully for 11 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 10th May 2016 Kudos (grantchester) Limited is no longer carrying the name Lovely Day (grantchester).

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 13 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) 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 08735085
Date of Incorporation Wed, 16th Oct 2013
Industry Television programme production activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 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: 13 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

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

Diederick S.

Position: Director

Appointed: 16 October 2013

Resigned: 28 February 2019

Deba M.

Position: Secretary

Appointed: 16 October 2013

Resigned: 17 October 2014

Alexandra M.

Position: Director

Appointed: 16 October 2013

Resigned: 11 February 2015

Elisabeth M.

Position: Director

Appointed: 16 October 2013

Resigned: 30 October 2014

Daniel I.

Position: Director

Appointed: 16 October 2013

Resigned: 31 May 2016

Deba M.

Position: Director

Appointed: 16 October 2013

Resigned: 17 October 2014

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Kudos Film & Television Limited from London, United Kingdom. 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, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies Register 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

Lovely Day (grantchester) May 10, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Debtors53 64659 129158 758
Other Debtors111
Other
Applicable Tax Rate191919
Creditors53 64559 128158 757
Current Tax For Period-53 645-59 128-99 629
Net Current Assets Liabilities111
Number Shares Issued Fully Paid111
Par Value Share 11
Profit Loss On Ordinary Activities Before Tax-53 645-59 128-99 629
Tax Tax Credit On Profit Or Loss On Ordinary Activities-53 645-59 128-99 629
Total Assets Less Current Liabilities111

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
31st October 2023 - the day director's appointment was terminated
filed on: 26th, November 2023
Free Download (1 page)

Company search

Advertisements