Background WavePink WaveYellow Wave

KUDOS FILM & TELEVISION LIMITED (04387591)

KUDOS FILM & TELEVISION LIMITED (04387591) is an active UK company. incorporated on 5 March 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. KUDOS FILM & TELEVISION LIMITED has been registered for 24 years. Current directors include HAINES, Martin Edward, HOLLAND, Patrick Jonathan, MORETON, Jacqueline Frances and 2 others.

Company Number
04387591
Status
active
Type
ltd
Incorporated
5 March 2002
Age
24 years
Address
Shepherds Building Central, London, W14 0EE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
HAINES, Martin Edward, HOLLAND, Patrick Jonathan, MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur, WILSON, Karen
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUDOS FILM & TELEVISION LIMITED

KUDOS FILM & TELEVISION LIMITED is an active company incorporated on 5 March 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. KUDOS FILM & TELEVISION LIMITED was registered 24 years ago.(SIC: 59113)

Status

active

Active since 24 years ago

Company No

04387591

LTD Company

Age

24 Years

Incorporated 5 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Shepherds Building Central Charecroft Way London, W14 0EE,

Previous Addresses

Shepherds Building Central Legal Department, Endemol Shine Uk, Charecroft Way London W14 0EE United Kingdom
From: 26 February 2019To: 4 July 2022
C/O Endemol Uk Ltd Shepherds Building Charecroft Way London W14 0EE England
From: 4 August 2015To: 26 February 2019
, Primrose Studios 109 Regents Park Road, London, NW1 8UR
From: 5 March 2002To: 4 August 2015
Timeline

39 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Mar 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Oct 13
Director Left
Oct 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
May 16
Director Joined
May 16
Director Joined
Mar 19
Director Left
Mar 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
May 22
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

HAINES, Martin Edward

Active
Charecroft Way, LondonW14 0EE
Born June 1972
Director
Appointed 11 May 2016

HOLLAND, Patrick Jonathan

Active
Charecroft Way, LondonW14 0EE
Born October 1968
Director
Appointed 01 Jun 2022

MORETON, Jacqueline Frances

Active
Charecroft Way, LondonW14 0EE
Born October 1965
Director
Appointed 01 Jun 2022

NIJJER, Saravjit Kaur

Active
Charecroft Way, LondonW14 0EE
Born September 1976
Director
Appointed 01 Nov 2023

WILSON, Karen

Active
Charecroft Way, LondonW14 0EE
Born December 1973
Director
Appointed 28 Feb 2019

ANTONIADES, Reno

Resigned
66 Louisville Road, LondonSW17 8RU
Secretary
Appointed 05 Mar 2002
Resigned 18 May 2006

GARRETT, Stephen James Nicholas William

Resigned
35 Oppidans Road, LondonNW3 3AG
Secretary
Appointed 05 Mar 2002
Resigned 05 Mar 2002

MAHON, Alexandra Rose

Resigned
Charecroft Way, LondonW14 0EE
Secretary
Appointed 23 Nov 2007
Resigned 20 Mar 2008

MITHAL, Deba

Resigned
Flat 1 Ormond Mansions, LondonWC1N 3RA
Secretary
Appointed 18 May 2006
Resigned 08 Jan 2007

O'BRIEN, Daniel Philip

Resigned
109 Regents Park Road, LondonNW1 8UR
Secretary
Appointed 20 Mar 2008
Resigned 02 Aug 2010

SURTEES, David William

Resigned
66 Canford Road, LondonSW11 6PD
Secretary
Appointed 08 Jan 2007
Resigned 23 Nov 2007

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 05 Mar 2002
Resigned 05 Mar 2002

CRAWFORD COLLINS, Simon Maximillian

Resigned
Amwell Street, LondonEC1R 1UQ
Born April 1967
Director
Appointed 11 May 2006
Resigned 23 Jun 2011

FEATHERSTONE, Jane Elizabeth

Resigned
109 Regents Park Road, LondonNW1 8UR
Born March 1969
Director
Appointed 23 Jun 2011
Resigned 29 May 2015

FEATHERSTONE, Jane Elizabeth

Resigned
Amwell Street, LondonEC1R 1UQ
Born March 1969
Director
Appointed 05 Mar 2002
Resigned 29 May 2015

GARRETT, Stephen James Nicholas William

Resigned
Amwell Street, LondonEC1R 1UQ
Born April 1957
Director
Appointed 05 Mar 2002
Resigned 07 May 2014

HICKS, Lucinda Hannah Michelle

Resigned
Legal Department, Endemol Shine Uk,, LondonW14 0EE
Born July 1979
Director
Appointed 31 Jul 2015
Resigned 31 May 2022

HINCKS, Tim

Resigned
109 Regents Park Road, LondonNW1 8UR
Born August 1967
Director
Appointed 11 Feb 2015
Resigned 31 Jul 2015

ISAACS, Daniel Paul

Resigned
Amwell Street, LondonEC1R 1UQ
Born July 1967
Director
Appointed 11 May 2006
Resigned 31 May 2016

JOHNSTON, Richard Robert

Resigned
Legal Department, Endemol Shine Uk,, LondonW14 0EE
Born May 1967
Director
Appointed 31 Jul 2015
Resigned 14 Aug 2020

MAHON, Alexandra Rose

Resigned
Charecroft Way, LondonW14 0EE
Born October 1973
Director
Appointed 23 Nov 2007
Resigned 11 Feb 2015

MITHAL, Deba

Resigned
109 Regents Park Road, LondonNW1 8UR
Born March 1967
Director
Appointed 23 Jun 2011
Resigned 17 Oct 2014

MURDOCH, Elisabeth

Resigned
109 Regents Park Road, LondonNW1 8UR
Born August 1968
Director
Appointed 08 Jan 2007
Resigned 30 Oct 2014

O'BRIEN, Daniel Philip

Resigned
Regent's Park Road, LondonNW1 8UR
Born April 1967
Director
Appointed 20 Mar 2008
Resigned 01 Aug 2010

O'GARA, Derek

Resigned
Charecroft Way, LondonW14 0EE
Born July 1965
Director
Appointed 01 Sept 2020
Resigned 31 Oct 2023

ROBINSON, Tim

Resigned
109 Regents Park Road, LondonNW1 8UR
Born January 1971
Director
Appointed 21 Aug 2013
Resigned 11 Feb 2015

SALMON, Peter Andrew

Resigned
Legal Department, Endemol Shine Uk,, LondonW14 0EE
Born May 1956
Director
Appointed 01 Sept 2020
Resigned 30 Apr 2022

SANTER, Diederick John

Resigned
Legal Department, Endemol Shine Uk,, LondonW14 0EE
Born July 1969
Director
Appointed 02 Mar 2015
Resigned 28 Feb 2019

SURTEES, David William

Resigned
66 Canford Road, LondonSW11 6PD
Born July 1968
Director
Appointed 08 Jan 2007
Resigned 23 Nov 2007

TURNER LAING, Sophie Henrietta

Resigned
109 Regents Park Road, LondonNW1 8UR
Born September 1960
Director
Appointed 11 Feb 2015
Resigned 31 Jul 2015

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 05 Mar 2002
Resigned 05 Mar 2002

Persons with significant control

1

Charecroft Way, LondonW14 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

206

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
18 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
GUARANTEE2GUARANTEE2
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
20 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
20 March 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2023
AAAnnual Accounts
Legacy
18 January 2023
PARENT_ACCPARENT_ACC
Legacy
18 January 2023
GUARANTEE2GUARANTEE2
Legacy
18 January 2023
AGREEMENT2AGREEMENT2
Legacy
12 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2016
AAAnnual Accounts
Auditors Resignation Company
22 August 2016
AUDAUD
Auditors Resignation Company
16 August 2016
AUDAUD
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Move Registers To Sail Company With New Address
8 May 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 May 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Resolution
3 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
12 January 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Auditors Resignation Company
25 January 2012
AUDAUD
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 June 2011
AA01Change of Accounting Reference Date
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Legacy
29 March 2011
MG02MG02
Legacy
29 March 2011
MG02MG02
Resolution
29 December 2010
RESOLUTIONSResolutions
Legacy
16 December 2010
MG01MG01
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
4 August 2010
TM02Termination of Secretary
Termination Secretary Company With Name
3 August 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Secretary Company With Change Date
19 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
19 May 2009
395Particulars of Mortgage or Charge
Legacy
18 May 2009
395Particulars of Mortgage or Charge
Legacy
18 May 2009
395Particulars of Mortgage or Charge
Resolution
6 May 2009
RESOLUTIONSResolutions
Legacy
11 March 2009
363aAnnual Return
Legacy
16 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
31 July 2008
403b403b
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Legacy
16 March 2008
288cChange of Particulars
Legacy
4 March 2008
395Particulars of Mortgage or Charge
Legacy
4 March 2008
395Particulars of Mortgage or Charge
Legacy
4 March 2008
395Particulars of Mortgage or Charge
Legacy
4 March 2008
395Particulars of Mortgage or Charge
Legacy
4 March 2008
395Particulars of Mortgage or Charge
Resolution
21 February 2008
RESOLUTIONSResolutions
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288cChange of Particulars
Legacy
6 November 2007
287Change of Registered Office
Legacy
25 August 2007
395Particulars of Mortgage or Charge
Miscellaneous
20 July 2007
MISCMISC
Accounts With Accounts Type Small
22 June 2007
AAAnnual Accounts
Legacy
16 May 2007
288cChange of Particulars
Legacy
16 May 2007
288cChange of Particulars
Legacy
13 April 2007
363aAnnual Return
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
287Change of Registered Office
Resolution
19 January 2007
RESOLUTIONSResolutions
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Resolution
12 January 2007
RESOLUTIONSResolutions
Legacy
12 January 2007
155(6)a155(6)a
Legacy
5 January 2007
88(2)R88(2)R
Resolution
5 January 2007
RESOLUTIONSResolutions
Legacy
5 January 2007
122122
Resolution
5 January 2007
RESOLUTIONSResolutions
Resolution
5 January 2007
RESOLUTIONSResolutions
Resolution
5 January 2007
RESOLUTIONSResolutions
Resolution
5 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 October 2006
AAAnnual Accounts
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
88(2)R88(2)R
Resolution
19 May 2006
RESOLUTIONSResolutions
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
363aAnnual Return
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 September 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2004
AAAnnual Accounts
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
6 September 2003
288bResignation of Director or Secretary
Resolution
4 September 2003
RESOLUTIONSResolutions
Resolution
4 September 2003
RESOLUTIONSResolutions
Resolution
4 September 2003
RESOLUTIONSResolutions
Legacy
4 September 2003
88(2)R88(2)R
Legacy
3 May 2003
225Change of Accounting Reference Date
Legacy
10 March 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
395Particulars of Mortgage or Charge
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Incorporation Company
5 March 2002
NEWINCIncorporation