Background WavePink WaveYellow Wave

KUDOS (RIVER) LIMITED (09031912)

KUDOS (RIVER) LIMITED (09031912) is an active UK company. incorporated on 9 May 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. KUDOS (RIVER) LIMITED has been registered for 11 years. Current directors include HAINES, Martin Edward, MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur and 1 others.

Company Number
09031912
Status
active
Type
ltd
Incorporated
9 May 2014
Age
11 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 (RIVER) LIMITED

KUDOS (RIVER) LIMITED is an active company incorporated on 9 May 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. KUDOS (RIVER) LIMITED was registered 11 years ago.(SIC: 59113)

Status

active

Active since 11 years ago

Company No

09031912

LTD Company

Age

11 Years

Incorporated 9 May 2014

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 3 October 2025 (5 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

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

12-14 Amwell Street London, EC1R 1UQ,

Timeline

30 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
May 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 Joined
Apr 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jun 16
Director Joined
Mar 19
Director Left
Mar 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
May 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 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
17a Great Ormond Street Mansions, LondonWC1N 3RA
Secretary
Appointed 09 May 2014
Resigned 17 Oct 2014

FEATHERSTONE, Jane Elizabeth

Resigned
Amwell Street, LondonEC1R 1UQ
Born March 1969
Director
Appointed 09 May 2014
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
Brondesbury Park, LondonNW6 7DN
Born July 1967
Director
Appointed 09 May 2014
Resigned 31 May 2016

JOHNSTON, Richard Robert

Resigned
Amwell Street, LondonEC1R 1UQ
Born May 1967
Director
Appointed 30 Jul 2015
Resigned 14 Aug 2020

MAHON, Alexandra Rose

Resigned
Amwell Street, LondonEC1R 1UQ
Born October 1973
Director
Appointed 09 May 2014
Resigned 11 Feb 2015

MITHAL, Deba

Resigned
17a Great Ormond Street Mansions, LondonWC1N 3RA
Born March 1967
Director
Appointed 09 May 2014
Resigned 17 Oct 2014

MURDOCH, Elisabeth

Resigned
Fitzroy Road, LondonNW1 8TP
Born August 1968
Director
Appointed 09 May 2014
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

74

Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
18 May 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 May 2023
AD03Change of Location of Company Records
Gazette Filings Brought Up To Date
26 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
16 July 2020
AAAnnual Accounts
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
14 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 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
Accounts With Accounts Type Small
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Accounts With Accounts Type Small
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Move Registers To Sail Company With New Address
5 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 June 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 March 2015
AA01Change of Accounting Reference Date
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
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
Memorandum Articles
5 January 2015
MAMA
Resolution
5 January 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 November 2014
TM02Termination of Secretary
Incorporation Company
9 May 2014
NEWINCIncorporation