Background WavePink WaveYellow Wave

KUDOS (MANHATTAN) LIMITED (07506628)

KUDOS (MANHATTAN) LIMITED (07506628) is an active UK company. incorporated on 26 January 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. KUDOS (MANHATTAN) LIMITED has been registered for 15 years. Current directors include HAINES, Martin Edward, MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur and 1 others.

Company Number
07506628
Status
active
Type
ltd
Incorporated
26 January 2011
Age
15 years
Address
12-14 Amwell Street, London, EC1R 1UQ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
HAINES, Martin Edward, 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 (MANHATTAN) LIMITED

KUDOS (MANHATTAN) LIMITED is an active company incorporated on 26 January 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. KUDOS (MANHATTAN) LIMITED was registered 15 years ago.(SIC: 59113)

Status

active

Active since 15 years ago

Company No

07506628

LTD Company

Age

15 Years

Incorporated 26 January 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

12-14 Amwell Street London, EC1R 1UQ,

Timeline

27 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Apr 13
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
May 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
Mar 19
Director Left
Mar 19
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 Left
Nov 23
Director Joined
Nov 23
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

HAINES, Martin Edward

Active
Amwell Street, LondonEC1R 1UQ
Born June 1972
Director
Appointed 11 May 2016

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
Amwell Street, LondonEC1R 1UQ
Born December 1973
Director
Appointed 28 Feb 2019

MITHAL, Deba

Resigned
Amwell Street, LondonEC1R 1UQ
Secretary
Appointed 26 Jan 2011
Resigned 17 Oct 2014

COLLINS, Simon Crawford

Resigned
Ranelagh Avenue, LondonSW6 3PJ
Born April 1967
Director
Appointed 26 Jan 2011
Resigned 23 Jun 2011

FEATHERSTONE, Jane Elizabeth

Resigned
Amwell Street, LondonEC1R 1UQ
Born March 1969
Director
Appointed 23 Jun 2011
Resigned 29 May 2015

HICKS, Lucinda Hannah Michelle

Resigned
Amwell Street, LondonEC1R 1UQ
Born July 1979
Director
Appointed 31 Jul 2015
Resigned 31 May 2022

HINCKS, Tim

Resigned
Amwell Street, LondonEC1R 1UQ
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 26 Jan 2011
Resigned 31 May 2016

JOHNSTON, Richard Robert

Resigned
Amwell Street, LondonEC1R 1UQ
Born May 1967
Director
Appointed 31 Jul 2015
Resigned 14 Aug 2020

MAHON, Alexandra Rose

Resigned
Regents Park Road, LondonNW1 8UR
Born October 1973
Director
Appointed 26 Jan 2011
Resigned 11 Feb 2015

MITHAL, Deba

Resigned
Amwell Street, LondonEC1R 1UQ
Born March 1967
Director
Appointed 09 Apr 2013
Resigned 17 Oct 2014

MURDOCH, Elisabeth

Resigned
Regents Park Road, LondonNW1 8UR
Born August 1968
Director
Appointed 26 Jan 2011
Resigned 30 Oct 2014

O'GARA, Derek

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

SALMON, Peter Andrew

Resigned
Amwell Street, LondonEC1R 1UQ
Born May 1956
Director
Appointed 01 Sept 2020
Resigned 30 Apr 2022

SANTER, Diederick John

Resigned
Amwell Street, LondonEC1R 1UQ
Born July 1969
Director
Appointed 11 May 2016
Resigned 28 Feb 2019

TURNER LAING, Sophie Henrietta

Resigned
Amwell Street, LondonEC1R 1UQ
Born September 1960
Director
Appointed 11 Feb 2015
Resigned 31 Jul 2015

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

70

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 April 2015
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Resolution
3 February 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
12 January 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2014
TM02Termination of Secretary
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
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Gazette Filings Brought Up To Date
9 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
22 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
26 January 2011
NEWINCIncorporation