KUDOS (SMOKE) LIMITED
LONDON KUDOS (LS2) LIMITED

Hellopages » Greater London » Islington » EC1R 1UQ

Company number 07558627
Status Active
Incorporation Date 9 March 2011
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
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Full accounts made up to 27 October 2015; Appointment of Mr Martin Edward Haines as a director on 11 May 2016. The most likely internet sites of KUDOS (SMOKE) LIMITED are www.kudossmoke.co.uk, and www.kudos-smoke.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven 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 Smoke Limited is a Private Limited Company. The company registration number is 07558627. Kudos Smoke Limited has been working since 09 March 2011. The present status of the company is Active. The registered address of Kudos Smoke 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. Director COLLINS, Simon Crawford has been resigned. Director FEATHERSTONE, Jane Elizabeth 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 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: 09 March 2011

Director
COLLINS, Simon Crawford
Resigned: 23 June 2011
Appointed Date: 09 March 2011
58 years old

Director
FEATHERSTONE, Jane Elizabeth
Resigned: 29 May 2015
Appointed Date: 23 June 2011
56 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: 09 March 2011
58 years old

Director
MAHON, Alexandra Rose
Resigned: 11 February 2015
Appointed Date: 09 March 2011
51 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: 09 March 2011
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 (SMOKE) LIMITED Events

17 Mar 2017
Confirmation statement made on 9 March 2017 with updates
29 Jul 2016
Full accounts made up to 27 October 2015
31 May 2016
Appointment of Mr Martin Edward Haines as a director on 11 May 2016
31 May 2016
Termination of appointment of Daniel Paul Isaacs as a director on 31 May 2016
31 May 2016
Appointment of Mr Diederick Santer as a director on 11 May 2016
...
... and 35 more events
16 Apr 2012
Secretary's details changed for Deba Mithal on 10 March 2011
29 Jul 2011
Appointment of Miss Jane Elizabeth Featherstone as a director
29 Jul 2011
Termination of appointment of Simon Collins as a director
20 Jun 2011
Current accounting period extended from 31 March 2012 to 30 June 2012
09 Mar 2011
Incorporation

KUDOS (SMOKE) LIMITED Charges

22 January 2015
Charge code 0755 8627 0002
Delivered: 29 January 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch (As Collateral Agent)
Description: Contains fixed charge…
22 January 2015
Charge code 0755 8627 0001
Delivered: 29 January 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch (As Collateral Agent)
Description: Contains fixed charge…