KUDOS (BURN UP) LIMITED

Hellopages » Greater London » Islington » EC1R 1UQ
Company number 06078889
Status Active
Incorporation Date 1 February 2007
Company Type Private Limited Company
Address 12-14 AMWELL STREET, LONDON, EC1R 1UQ
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities, 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Daniel Paul Isaacs as a director on 31 May 2016. The most likely internet sites of KUDOS (BURN UP) LIMITED are www.kudosburnup.co.uk, and www.kudos-burn-up.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kudos Burn Up Limited is a Private Limited Company. The company registration number is 06078889. Kudos Burn Up Limited has been working since 01 February 2007. The present status of the company is Active. The registered address of Kudos Burn Up Limited is 12 14 Amwell Street London Ec1r 1uq. . HAINES, Martin Edward is a Director of the company. HICKS, Lucinda Hannah Michelle is a Director of the company. JOHNSTON, Richard Robert is a Director of the company. SANTER, Diederick is a Director of the company. Secretary MITHAL, Deba has been resigned. Secretary SURTEES, David William has been resigned. Director CRAWFORD COLLINS, Simon Maximillian has been resigned. Director FEATHERSTONE, Jane Elizabeth has been resigned. Director FEATHERSTONE, Jane Elizabeth has been resigned. Director GARRETT, Stephen James Nicholas William has been resigned. Director HINCKS, Tim has been resigned. Director ISAACS, Daniel Paul has been resigned. Director MAHON, Alexandra Rose has been resigned. Director MITHAL, Deba has been resigned. Director MURDOCH, Elisabeth has been resigned. Director SURTEES, David William has been resigned. Director TURNER LAING, Sophie Henrietta has been resigned. The company operates in "Television programme production activities".


Current Directors

Director
HAINES, Martin Edward
Appointed Date: 11 May 2016
53 years old

Director
HICKS, Lucinda Hannah Michelle
Appointed Date: 31 July 2015
46 years old

Director
JOHNSTON, Richard Robert
Appointed Date: 31 July 2015
58 years old

Director
SANTER, Diederick
Appointed Date: 11 May 2016
56 years old

Resigned Directors

Secretary
MITHAL, Deba
Resigned: 17 October 2014
Appointed Date: 18 April 2007

Secretary
SURTEES, David William
Resigned: 18 April 2007
Appointed Date: 01 February 2007

Director
CRAWFORD COLLINS, Simon Maximillian
Resigned: 23 June 2011
Appointed Date: 20 August 2009
58 years old

Director
FEATHERSTONE, Jane Elizabeth
Resigned: 29 May 2015
Appointed Date: 23 June 2011
56 years old

Director
FEATHERSTONE, Jane Elizabeth
Resigned: 20 August 2009
Appointed Date: 01 February 2007
56 years old

Director
GARRETT, Stephen James Nicholas William
Resigned: 20 August 2009
Appointed Date: 01 February 2007
68 years old

Director
HINCKS, Tim
Resigned: 31 July 2015
Appointed Date: 11 February 2015
58 years old

Director
ISAACS, Daniel Paul
Resigned: 31 May 2016
Appointed Date: 19 June 2008
58 years old

Director
MAHON, Alexandra Rose
Resigned: 11 February 2015
Appointed Date: 23 November 2007
52 years old

Director
MITHAL, Deba
Resigned: 17 October 2014
Appointed Date: 09 April 2013
58 years old

Director
MURDOCH, Elisabeth
Resigned: 30 October 2014
Appointed Date: 01 February 2007
57 years old

Director
SURTEES, David William
Resigned: 23 November 2007
Appointed Date: 01 February 2007
57 years old

Director
TURNER LAING, Sophie Henrietta
Resigned: 31 July 2015
Appointed Date: 11 February 2015
65 years old

Persons With Significant Control

Kudos Film & Television Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

KUDOS (BURN UP) LIMITED Events

10 Feb 2017
Confirmation statement made on 1 February 2017 with updates
07 Oct 2016
Accounts for a dormant company made up to 31 December 2015
02 Jun 2016
Termination of appointment of Daniel Paul Isaacs as a director on 31 May 2016
27 May 2016
Appointment of Mr Martin Edward Haines as a director on 11 May 2016
27 May 2016
Appointment of Mr Diederick Santer as a director on 11 May 2016
...
... and 55 more events
16 May 2007
New secretary appointed
16 May 2007
Registered office changed on 16/05/07 from: 140-142 kensington church street london W8 4BN
16 May 2007
Secretary resigned
22 Mar 2007
Accounting reference date shortened from 29/02/08 to 31/12/07
01 Feb 2007
Incorporation

KUDOS (BURN UP) LIMITED Charges

28 November 2007
Charge
Delivered: 29 November 2007
Status: Satisfied on 1 April 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of first fixed charge all its right, title and…
19 October 2007
Debenture
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: Aver Media LP
Description: First fixed charge, the whole of the companies'…