STEPHEN JAMES NICHOLAS WILLIAM GARRETT

Total number of appointments 26, 1 active appointments

CHARACTER 7 LIMITED

Correspondence address
5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, UNITED KINGDOM, WD6 1JD
Role ACTIVE
Director
Date of birth
April 1957
Appointed on
13 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD6 1JD £27,116,000


LONDON FILM SCHOOL LIMITED

Correspondence address
2 WILLOUGHBY HOUSE 1 WILLOUGHBY ROAD, LONDON, ENGLAND, NW3 1RP
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
8 December 2016
Resigned on
12 October 2017
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN

Average house price in the postcode NW3 1RP £2,266,000

BRITISH SCREEN FORUM

Correspondence address
58 BROADWICK STREET, SOHO, LONDON, W1F 7AL
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
9 October 2014
Resigned on
21 September 2017
Nationality
BRITISH
Occupation
TELEVISION & FILM PRODUCER

SCREENSKILLS LIMITED

Correspondence address
109 REGENTS PARK ROAD, LONDON, ENGLAND, NW1 8UR
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
29 November 2012
Resigned on
25 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 8UR £2,486,000

NEW MOON RISING LTD

Correspondence address
PRIMROSE STUDIOS 109 REGENTS PARK ROAD, LONDON, NW1 8UR
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
23 June 2010
Resigned on
7 May 2014
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 8UR £2,486,000

BROWN EYED BOY LIMITED

Correspondence address
PRIMROSE STUDIOS 109 REGENTS PARK ROAD, LONDON, NW1 8UR
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
23 June 2010
Resigned on
7 May 2014
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN

Average house price in the postcode NW1 8UR £2,486,000

YEMEN DISTRIBUTIONS LTD

Correspondence address
12-14 AMWELL STREET, LONDON, EC1R 1UQ
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
31 March 2010
Resigned on
22 April 2014
Nationality
BRITISH
Occupation
PRODUCER

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

YEMEN PRODUCTIONS LTD

Correspondence address
KUDOS PICTURES LTD 12-14 AMWELL STREET, LONDON, EC1R 1UQ
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
26 March 2010
Resigned on
22 April 2014
Nationality
BRITISH
Occupation
PRODUCER

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

KUDOS (L&O) LIMITED

Correspondence address
2 WILLOUGHBY HOUSE, 1 WILLOUGHBY ROAD, LONDON, NW3 1RP
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
8 July 2009
Resigned on
20 August 2009
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN

Average house price in the postcode NW3 1RP £2,266,000

KUDOS (WM) LIMITED

Correspondence address
2 WILLOUGHBY HOUSE, 1 WILLOUGHBY ROAD, LONDON, NW3 1RP
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
19 May 2009
Resigned on
20 August 2009
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN

Average house price in the postcode NW3 1RP £2,266,000

KUDOS (OCCUPATION) LIMITED

Correspondence address
2 WILLOUGHBY HOUSE, 1 WILLOUGHBY ROAD, LONDON, NW3 1RP
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
22 May 2008
Resigned on
20 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 1RP £2,266,000

KUDOS (LAW) LIMITED

Correspondence address
2 WILLOUGHBY HOUSE, 1 WILLOUGHBY ROAD, LONDON, NW3 1RP
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
11 December 2007
Resigned on
20 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 1RP £2,266,000

KUDOS (SAS 3) LIMITED

Correspondence address
2 WILLOUGHBY HOUSE, 1 WILLOUGHBY ROAD, LONDON, NW3 1RP
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
4 September 2007
Resigned on
20 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 1RP £2,266,000

KUDOS (PB) LIMITED

Correspondence address
2 WILLOUGHBY HOUSE, 1 WILLOUGHBY ROAD, LONDON, NW3 1RP
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 February 2007
Resigned on
20 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 1RP £2,266,000

SHINE LIMITED

Correspondence address
FLAT 3 SAINT PETERS CHURCH, 124 DARTMOUTH PARK HILL, LONDON, N19 5HL
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
8 January 2007
Resigned on
5 April 2011
Nationality
BRITISH
Occupation
TV EXECUTIVE

Average house price in the postcode N19 5HL £1,280,000

KUDOS MAD LIMITED

Correspondence address
2 WILLOUGHBY HOUSE, 1 WILLOUGHBY ROAD, LONDON, NW3 1RP
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
14 September 2006
Resigned on
20 August 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 1RP £2,266,000

KUDOS SECRET LIFE LIMITED

Correspondence address
2 WILLOUGHBY HOUSE, 1 WILLOUGHBY ROAD, LONDON, NW3 1RP
Role
Director
Date of birth
April 1957
Appointed on
14 September 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 1RP £2,266,000

KUDOS (WIDE) LIMITED

Correspondence address
2 WILLOUGHBY HOUSE, 1 WILLOUGHBY ROAD, LONDON, NW3 1RP
Role
Director
Date of birth
April 1957
Appointed on
8 May 2006
Nationality
BRITISH
Occupation
JOINT MANAGING DIRECTOR

Average house price in the postcode NW3 1RP £2,266,000

KUDOS (GRANTCHESTER 11) LIMITED

Correspondence address
12-14 AMWELL STREET, LONDON, EC1R 1UQ
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
15 December 2005
Resigned on
22 April 2014
Nationality
BRITISH
Occupation
JOINT MD, KUDOS FILM & TV LTD

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

KUDOS (MRS. P) LIMITED

Correspondence address
2 WILLOUGHBY HOUSE, 1 WILLOUGHBY ROAD, LONDON, NW3 1RP
Role
Director
Date of birth
April 1957
Appointed on
21 September 2005
Nationality
BRITISH
Occupation
JOINT MANAGING DIRECTOR KUDOS

Average house price in the postcode NW3 1RP £2,266,000

KUDOS RIGHTS LIMITED

Correspondence address
2 WILLOUGHBY HOUSE, 1 WILLOUGHBY ROAD, LONDON, NW3 1RP
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
4 March 2005
Resigned on
20 August 2009
Nationality
BRITISH
Occupation
JOINT MD

Average house price in the postcode NW3 1RP £2,266,000

KUDOS (THIS TOWN) LIMITED

Correspondence address
12-14 AMWELL STREET, LONDON, EC1R 1UQ
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
7 December 2004
Resigned on
22 April 2014
Nationality
BRITISH
Occupation
JOINT MD KUDOS FILM & TV LTD

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

KUDOS HUSTLE LIMITED

Correspondence address
2 WILLOUGHBY HOUSE, 1 WILLOUGHBY ROAD, LONDON, NW3 1RP
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
14 May 2003
Resigned on
20 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 1RP £2,266,000

SHINE PICTURES (UK) LIMITED

Correspondence address
109 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, NW1 8UR
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
24 September 2002
Resigned on
7 May 2014
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode NW1 8UR £2,486,000

KUDOS FILM & TELEVISION LIMITED

Correspondence address
12/14 AMWELL STREET, LONDON, UNITED KINGDOM, EC1R 1UQ
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
5 March 2002
Resigned on
7 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

SPOOKS LIMITED

Correspondence address
2 WILLOUGHBY HOUSE, 1 WILLOUGHBY ROAD, LONDON, NW3 1RP
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
16 August 2001
Resigned on
20 August 2009
Nationality
BRITISH
Occupation
TV & FILM PRODUCER

Average house price in the postcode NW3 1RP £2,266,000