Check the

KUDOS RECORDS LIMITED

Company
KUDOS RECORDS LIMITED (02749188)

KUDOS RECORDS

Phone: 02074 824 555
A⁺ rating

KEY FINANCES

Year
2016
Assets
£1165.51k ▲ £265.19k (29.46 %)
Cash
£930.25k ▲ £311.51k (50.35 %)
Liabilities
£834.4k ▲ £155.89k (22.97 %)
Net Worth
£331.1k ▲ £109.3k (49.28 %)

REGISTRATION INFO

Company name
KUDOS RECORDS LIMITED
Company number
02749188
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Sep 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.kudosdistribution.co.uk
Phones
02074 824 555
Registered Address
7 BOURNE COURT,
SOUTHEND ROAD,
WOODFORD GREEN,
ESSEX,
IG8 8HD

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

05 Oct 2016
Confirmation statement made on 21 September 2016 with updates
02 Sep 2016
Appointment of Mr Simon Christopher Cullwick as a director on 19 August 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015

CHARGES

31 October 2008
Status
Outstanding
Delivered
6 November 2008
Persons entitled
Nicholas Georgiou Limited
Description
£5,774.65 in accordance with the rent deposit deed see…

18 November 2003
Status
Outstanding
Delivered
22 November 2003
Persons entitled
Nicholas Georgiou Limited
Description
The amount from time to time standing in an interest…

See Also


Last update 2018

KUDOS RECORDS LIMITED DIRECTORS

Andrea Lorayne Ryan

  Acting
Appointed
27 February 2004
Role
Secretary
Address
20 Brook Avenue, Edgware, Middlesex, HA8 9XF
Name
RYAN, Andrea Lorayne

Simon Christopher Cullwick

  Acting
Appointed
19 August 2016
Occupation
Director
Role
Director
Age
42
Nationality
British
Address
7 Bourne Court, Southend Road, Woodford Green, Essex, England, IG8 8HD
Country Of Residence
England
Name
CULLWICK, Simon Christopher

Daniel Michael Ryan

  Acting PSC
Appointed
21 September 1992
Occupation
Manager
Role
Director
Age
60
Nationality
Irish
Address
20 Brook Avenue, Edgware, Middlesex, HA8 9XF
Country Of Residence
England
Name
RYAN, Daniel Michael
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Michael John Hazell

  Resigned
Appointed
21 September 1992
Resigned
27 February 2004
Role
Secretary
Address
110a Blackheath Hill, Greenwich, London, SE10 8AG
Name
HAZELL, Michael John

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
21 September 1992
Resigned
21 September 1992
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

James William Birchall

  Resigned
Appointed
01 May 2008
Resigned
21 December 2012
Occupation
Record Producer
Role
Director
Age
48
Nationality
British
Address
4 Spa View Leigham Close, Streatham Hill, London, England, SW16 2LA
Country Of Residence
United Kingdom
Name
BIRCHALL, James William

David Brooker

  Resigned
Appointed
13 May 1994
Resigned
31 March 2003
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
5 The Limes Acacia Way, Sidcup, Kent, DA15 8WW
Name
BROOKER, David

Michael John Hazell

  Resigned
Appointed
21 September 1992
Resigned
27 February 2004
Occupation
Manager
Role
Director
Age
55
Nationality
British
Address
110a Blackheath Hill, Greenwich, London, SE10 8AG
Name
HAZELL, Michael John

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
21 September 1992
Resigned
21 September 1992
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.