Background WavePink WaveYellow Wave

KUDOS (GRANTCHESTER FOUR) LIMITED (10391404)

KUDOS (GRANTCHESTER FOUR) LIMITED (10391404) is an active UK company. incorporated on 23 September 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. KUDOS (GRANTCHESTER FOUR) LIMITED has been registered for 9 years. Current directors include HAINES, Martin Edward, MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur and 1 others.

Company Number
10391404
Status
active
Type
ltd
Incorporated
23 September 2016
Age
9 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 (GRANTCHESTER FOUR) LIMITED

KUDOS (GRANTCHESTER FOUR) LIMITED is an active company incorporated on 23 September 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. KUDOS (GRANTCHESTER FOUR) LIMITED was registered 9 years ago.(SIC: 59113)

Status

active

Active since 9 years ago

Company No

10391404

LTD Company

Age

9 Years

Incorporated 23 September 2016

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

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

KUDOS (NOC) LIMITED
From: 23 September 2016To: 19 April 2018
Contact
Address

12-14 Amwell Street London, EC1R 1UQ,

Timeline

13 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Sept 18
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
Jun 22
Director Joined
Nov 23
Director Left
Nov 23
Loan Cleared
May 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HAINES, Martin Edward

Active
LondonEC1R 1UQ
Born June 1972
Director
Appointed 23 Sept 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
LondonEC1R 1UQ
Born December 1973
Director
Appointed 28 Feb 2019

HICKS, Lucinda Hannah Michelle

Resigned
LondonEC1R 1UQ
Born July 1979
Director
Appointed 23 Sept 2016
Resigned 31 May 2022

JOHNSTON, Richard Robert

Resigned
LondonSW11 6EG
Born May 1967
Director
Appointed 23 Sept 2016
Resigned 14 Aug 2020

O'GARA, Derek

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

SALMON, Peter Andrew

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

SANTER, Diederick John

Resigned
LondonEC1R 1UQ
Born July 1969
Director
Appointed 23 Sept 2016
Resigned 28 Feb 2019

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 23 Sept 2016
Fundings
Financials
Latest Activities

Filing History

46

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
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2024
AAAnnual Accounts
Legacy
25 November 2024
PARENT_ACCPARENT_ACC
Legacy
25 November 2024
AGREEMENT2AGREEMENT2
Legacy
25 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2024
AAAnnual Accounts
Legacy
22 January 2024
AGREEMENT2AGREEMENT2
Legacy
22 January 2024
PARENT_ACCPARENT_ACC
Legacy
22 January 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
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
Gazette Filings Brought Up To Date
9 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 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
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
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
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 April 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
Change Account Reference Date Company Previous Extended
5 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2018
MR01Registration of a Charge
Resolution
19 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Incorporation Company
23 September 2016
NEWINCIncorporation