DANIEL PAUL ISAACS

Total number of appointments 52, 17 active appointments

SISTER (LANDSCAPERS) LIMITED

Correspondence address
17-18 HAYWARD'S PLACE, LONDON, ENGLAND, EC1R 0EQ
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
14 January 2020
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode EC1R 0EQ £19,284,000

SISTER PICTURES (POWER) LIMITED

Correspondence address
17-18 HAYWARD'S PLACE, LONDON, ENGLAND, EC1R 0EQ
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
13 March 2019
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode EC1R 0EQ £19,284,000

SISTER PICTURES (SPLIT 2) LIMITED

Correspondence address
17-18 HAYWARD'S PLACE, LONDON, ENGLAND, EC1R 0EQ
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
10 December 2018
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode EC1R 0EQ £19,284,000

SISTER PICTURES (SPLIT RIGHTS) LIMITED

Correspondence address
17-18 HAYWARD'S PLACE, LONDON, ENGLAND, EC1R 0EQ
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
6 December 2018
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode EC1R 0EQ £19,284,000

DON'T FORGET THE DRIVER LIMITED

Correspondence address
17-18 HAYWARD'S PLACE, LONDON, ENGLAND, EC1R 0EQ
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
30 May 2018
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode EC1R 0EQ £19,284,000

SISTER PICTURES (HAJI) LIMITED

Correspondence address
17-18 HAYWARD'S PLACE, LONDON, ENGLAND, EC1R 0EQ
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
13 April 2018
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode EC1R 0EQ £19,284,000

SISTER PICTURES (GIRI) LIMITED

Correspondence address
17-18 HAYWARD'S PLACE, LONDON, ENGLAND, EC1R 0EQ
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
11 April 2018
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode EC1R 0EQ £19,284,000

SISTER PICTURES (DRIVER) LIMITED

Correspondence address
17-18 HAYWARD'S PLACE, LONDON, ENGLAND, EC1R 0EQ
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
11 April 2018
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode EC1R 0EQ £19,284,000

SISTER PICTURES (CHERNOBYL) LIMITED

Correspondence address
8-11 ST JOHN'S LANE, LONDON, UNITED KINGDOM, EC1M 4BF
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
5 October 2017
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode EC1M 4BF £122,000

SISTER PICTURES (PANDORA) LIMITED

Correspondence address
8-11 ST JOHN'S LANE, LONDON, UNITED KINGDOM, EC1M 4BF
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
30 June 2017
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode EC1M 4BF £122,000

SISTER PICTURES (CLEANING UP) LIMITED

Correspondence address
17-18 HAYWARD'S PLACE, LONDON, ENGLAND, EC1R 0EQ
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
25 April 2017
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode EC1R 0EQ £19,284,000

FLOWERS 2 LIMITED

Correspondence address
17-18 HAYWARD'S PLACE, LONDON, ENGLAND, EC1R 0EQ
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
16 March 2017
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode EC1R 0EQ £19,284,000

HOOTENANNY PICTURES (BI) LIMITED

Correspondence address
17-18 HAYWARD'S PLACE, LONDON, ENGLAND, EC1R 0EQ
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
22 February 2017
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode EC1R 0EQ £19,284,000

SISTER PICTURES (SPLIT) LIMITED

Correspondence address
17-18 HAYWARD'S PLACE, LONDON, ENGLAND, EC1R 0EQ
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
21 September 2016
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode EC1R 0EQ £19,284,000

HOOTENANNY PICTURES (FLOWERS) LIMITED

Correspondence address
8 - 11 ST JOHN'S LANE, LONDON, UNITED KINGDOM, EC1M 4BF
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
15 September 2016
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode EC1M 4BF £122,000

SISTER PICTURES LIMITED

Correspondence address
2ND FLOOR , 8-11 ST. JOHN'S LANE, LONDON, ENGLAND, EC1M 4BF
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
6 September 2016
Nationality
BRITISH
Occupation
COO

Average house price in the postcode EC1M 4BF £122,000

SISTER ORIGINAL LIMITED

Correspondence address
2ND FLOOR , 8-11 ST. JOHN'S LANE, LONDON, ENGLAND, EC1M 4BF
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
6 September 2016
Nationality
BRITISH
Occupation
COO

Average house price in the postcode EC1M 4BF £122,000


KUDOS (TIN STAR) LIMITED

Correspondence address
12-14 AMWELL STREET, LONDON, UNITED KINGDOM, EC1R 1UQ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
26 November 2015
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1R 1UQ £1,058,000

KUDOS (GRANTCHESTER 10) LIMITED

Correspondence address
6 COACHWORKS KIMBERLEY ROAD, LONDON, UNITED KINGDOM, NW6 7SG
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
31 July 2015
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
COO

KUDOS (SQUIRREL) LIMITED

Correspondence address
38 BRONDESBURY PARK, LONDON, UNITED KINGDOM, NW6 7DN
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
9 April 2015
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
JOINT CEO

Average house price in the postcode NW6 7DN £2,417,000

BROWN EYED BOY (MHB) LIMITED

Correspondence address
38 BRONDESBURY PARK, LONDON, UNITED KINGDOM, NW6 7DN
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
9 April 2015
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
JOINT MANAGING DIRECTOR

Average house price in the postcode NW6 7DN £2,417,000

KUDOS (SAS 2) LIMITED

Correspondence address
38 BRONDESBURY PARK, LONDON, UNITED KINGDOM, NW6 7DN
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
9 April 2015
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
JOINT CEO

Average house price in the postcode NW6 7DN £2,417,000

KUDOS (GRANTCHESTER 9) LIMITED

Correspondence address
38 BRONDESBURY PARK, LONDON, UNITED KINGDOM, NW6 7DN
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
21 August 2014
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
JOINT MANAGING DIRECTOR

Average house price in the postcode NW6 7DN £2,417,000

KUDOS (RIVER) LIMITED

Correspondence address
38 BRONDESBURY PARK, LONDON, UNITED KINGDOM, NW6 7DN
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
9 May 2014
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
JOINT MANAGING DIRECTOR

Average house price in the postcode NW6 7DN £2,417,000

KUDOS (HUMANS) LIMITED

Correspondence address
38 BRONDESBURY PARK, LONDON, UNITED KINGDOM, NW6 7DN
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
2 April 2014
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode NW6 7DN £2,417,000

SPOOKS GREATER GOOD LIMITED

Correspondence address
8 ANSON ROAD, LONDON, UNITED KINGDOM, NW2 3UT
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
13 March 2014
Resigned on
18 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW2 3UT £1,460,000

KUDOS (GRANTCHESTER) LIMITED

Correspondence address
38 BRONDESBURY PARK, LONDON, UNITED KINGDOM, NW6 7DN
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
16 October 2013
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode NW6 7DN £2,417,000

KUDOS (BROADCHURCH) LIMITED

Correspondence address
38 BRONDESBURY PARK, LONDON, UNITED KINGDOM, NW6 7DN
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
14 October 2013
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode NW6 7DN £2,417,000

KUDOS (GRANTCHESTER 8) LIMITED

Correspondence address
38 BRONDESBURY PARK, LONDON, UNITED KINGDOM, NW6 7DN
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
21 June 2013
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
JOINT MANAGING DIRECTOR

Average house price in the postcode NW6 7DN £2,417,000

YEMEN DISTRIBUTIONS LTD

Correspondence address
12-14 AMWELL STREET, LONDON, EC1R 1UQ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
9 April 2013
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
COO

Average house price in the postcode EC1R 1UQ £1,058,000

YEMEN PRODUCTIONS LTD

Correspondence address
12-14 AMWELL STREET, LONDON, EC1R 1UQ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
9 April 2013
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
COO

Average house price in the postcode EC1R 1UQ £1,058,000

KUDOS (TUNNEL) LIMITED

Correspondence address
38 BRONDESBURY PARK, LONDON, UNITED KINGDOM, NW6 7DN
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
13 August 2012
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
JOINT MANAGING DIRECTOR

Average house price in the postcode NW6 7DN £2,417,000

ARGENTUM APOTHECARY LIMITED

Correspondence address
38 BRONDESBURY PARK, LONDON, ENGLAND, NW6 7DN
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
23 February 2012
Resigned on
22 August 2014
Nationality
BRITISH
Occupation
TV PRODUCER EXECUTIVE

Average house price in the postcode NW6 7DN £2,417,000

KUDOS SCOTLAND LIMITED

Correspondence address
12/14 AMWELL STREET, LONDON, UNITED KINGDOM, EC1R 1UQ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
14 March 2011
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode EC1R 1UQ £1,058,000

KUDOS (BG) LIMITED

Correspondence address
12-14 AMWELL STREET, LONDON, UNITED KINGDOM, EC1R 1UQ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
9 March 2011
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
JOINT MANAGING DIRECTOR

Average house price in the postcode EC1R 1UQ £1,058,000

KUDOS (MANHATTAN) LIMITED

Correspondence address
12-14 AMWELL STREET, LONDON, UNITED KINGDOM, EC1R 1UQ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
26 January 2011
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
JOINT MANAGING DIRECTOR

Average house price in the postcode EC1R 1UQ £1,058,000

KUDOS (MORTON) LIMITED

Correspondence address
12-14 AMWELL STREET, LONDON, UNITED KINGDOM, EC1R 1UQ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
21 December 2010
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
JOINT MANAGING DIRECTOR

Average house price in the postcode EC1R 1UQ £1,058,000

KUDOS (ETERNAL) LIMITED

Correspondence address
12-14 AMWELL STREET, LONDON, UNITED KINGDOM, EC1R 1UQ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
12 July 2010
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
JOINT MANAGING DIRECTOR

Average house price in the postcode EC1R 1UQ £1,058,000

KUDOS (HOUR) LIMITED

Correspondence address
12-14 AMWELL STREET, LONDON, UNITED KINGDOM, EC1R 1UQ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
21 May 2010
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
JOINT MANAGING DIRECTOR

Average house price in the postcode EC1R 1UQ £1,058,000

LOVELY DAY PRODUCTIONS LIMITED

Correspondence address
12-14 AMWELL STREET, LONDON, UNITED KINGDOM, EC1R 1UQ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
17 May 2010
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
JOINT MANAGING DIRECTOR

Average house price in the postcode EC1R 1UQ £1,058,000

KUDOS (SPOOKS) CP LTD

Correspondence address
12-14 AMWELL STREET, LONDON, UNITED KINGDOM, EC1R 1UQ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
13 January 2010
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
JOINT MANAGING DIRECTOR

Average house price in the postcode EC1R 1UQ £1,058,000

KUDOS MAD LIMITED

Correspondence address
38 BRUNDESBURY PARK, LONDON, NW6 7DN
Role
Director
Date of birth
July 1967
Appointed on
20 August 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW6 7DN £2,417,000

KUDOS (L&O) LIMITED

Correspondence address
12-14 AMWELL STREET, LONDON, UK, EC1R 1UQ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
8 July 2009
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
JOINT MANAGING DIRECTOR

Average house price in the postcode EC1R 1UQ £1,058,000

KUDOS (WM) LIMITED

Correspondence address
12/14 AMWELL STREET, LONDON, UNITED KINGDOM, EC1R 1UQ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
19 May 2009
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
JOINT MANAGING DIRECTOR

Average house price in the postcode EC1R 1UQ £1,058,000

KUDOS (PB) LIMITED

Correspondence address
12-14 AMWELL STREET, LONDON, EC1R 1UQ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
19 June 2008
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1R 1UQ £1,058,000

KUDOS (SAS 3) LIMITED

Correspondence address
12-14 AMWELL STREET, LONDON, EC1R 1UQ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
19 June 2008
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1R 1UQ £1,058,000

KUDOS (LAW) LIMITED

Correspondence address
12-14 AMWELL STREET, LONDON, EC1R 1UQ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
19 June 2008
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1R 1UQ £1,058,000

KUDOS RIGHTS LIMITED

Correspondence address
12-14 AMWELL STREET, LONDON, EC1R 1UQ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
19 June 2008
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1R 1UQ £1,058,000

SPOOKS LIMITED

Correspondence address
12-14 AMWELL STREET, LONDON, EC1R 1UQ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
19 June 2008
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1R 1UQ £1,058,000

KUDOS HUSTLE LIMITED

Correspondence address
12/14 AMWELL STREET, LONDON, EC1R 1UQ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
19 June 2008
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1R 1UQ £1,058,000

KUDOS (OCCUPATION) LIMITED

Correspondence address
12-14 AMWELL STREET, LONDON, UK, EC1R 1UQ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
22 May 2008
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1R 1UQ £1,058,000

KUDOS FILM & TELEVISION LIMITED

Correspondence address
12/14 AMWELL STREET, LONDON, UNITED KINGDOM, EC1R 1UQ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
11 May 2006
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode EC1R 1UQ £1,058,000