CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
KUDOS RECORDS LIMITED
Company
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 %)
Download Balance Sheet for 2008-2016
REGISTRATION INFO
Check the company
UK
Redbridge
Company name
KUDOS RECORDS LIMITED
Company number
02749188
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Sep 1992
Age - 33 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
KUDOS BLENDS LIMITED
KUDOS PLAN & DESIGN LIMITED
KUDU PRODUCTS LIMITED
KUDU TRAVEL LIMITED
KUGEL MOTION LIMITED
KUHN INTERIORS LTD
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
43
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
61
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
49
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
72
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
56
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.