Company NameTigon Film Distributors Limited
Company StatusActive
Company Number00890695
CategoryPrivate Limited Company
Incorporation Date28 October 1966(57 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Peter Nathan Redford
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2003(36 years, 6 months after company formation)
Appointment Duration20 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Quinton Close
Beckenham
Kent
BR3 6RF
Director NameMr Marcus James Redford
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2009(42 years, 8 months after company formation)
Appointment Duration14 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Richmond Road
London
E4 7BN
Director NameMrs Estelle Anne Holland
Date of BirthJuly 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed01 May 2021(54 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Baker Street
London
W1U 7GB
Secretary NameRedford Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed08 March 2006(39 years, 4 months after company formation)
Appointment Duration18 years, 1 month
Correspondence Address1st Floor 64 Baker Street
London
W1U 7GB
Director NameMrs Claude Mauricette Henderson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1991(25 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 08 May 2003)
RoleCompany Director
Correspondence AddressLes Platreries
77920 Samois Sur Seine
Foreign
Secretary NameMrs Deidre Alice Eve Power
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 08 March 2006)
RoleCompany Director
Correspondence Address32 Baldreys
Farnham
Surrey
GU9 8RH
Director NameTobias Angus Giles Mathews
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(30 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 02 September 2008)
RoleSolicitor
Correspondence AddressOak Farm House
Rue A La Dame
St Saviour
Jersey
JE2 9NH

Location

Registered Address64 Baker Street
London
W1U 7GB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£355,453
Cash£285,162
Current Liabilities£154,252

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Charges

6 July 1979Delivered on: 12 July 1979
Satisfied on: 3 May 1995
Persons entitled: Royal Bank of Scotland LTD.

Classification: Inter-company guarantee
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any crediter balance on part thereof (together with any interest due or which may become due) standing or chart may stand in the bank books on any account whatsoever.
Fully Satisfied
3 July 1979Delivered on: 10 July 1979
Satisfied on: 3 May 1995
Persons entitled: Royal Bank of Scotland LTD.

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other copanies named therein.
Particulars: Any creditor balance on part thereof (together with any interest due or which may become due) standing or chart may stand in the bank books on any account whatsoever.
Fully Satisfied
7 June 1972Delivered on: 22 June 1972
Satisfied on: 3 May 1995
Persons entitled: Alliance Assourance Company LTD.

Classification: Trust deed
Secured details: For purpose of securing debenture stock of the laurie marsh group limited amounting to £2,400,000.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
27 March 1972Delivered on: 13 April 1972
Satisfied on: 3 May 1995
Persons entitled: Allience Assurance Company LTD.

Classification: Charge without instrument
Secured details: £2,400,000 debenture stock of the lourie morsh group LTD.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
16 February 1972Delivered on: 28 February 1972
Satisfied on: 3 May 1995
Persons entitled: Bank of America National Trust & Savings Assocations.

Classification: Supplemental deed
Secured details: All monies due or to become due from tigon british film productions limited to the chargee on any account whatsoever.
Particulars: Copyright in the film entitled "doomwatch" and all sums relating to its distribution as first charges (please see doc.45FOR details).
Fully Satisfied
1 November 1971Delivered on: 12 November 1971
Satisfied on: 3 May 1995
Persons entitled: Bank of America Natinal Trust & Savings Associations.

Classification: Supplemental deed
Secured details: All monies due or to become due from theall monies due or to become due from tigon british film productions limited to the chargee on any account whatsoever.
Particulars: Copyright in the film entitled hannie caulder and all sums relating to distribu tion,agreement etc.(please see doc.43 For full details).
Fully Satisfied
1 February 1971Delivered on: 2 February 1971
Satisfied on: 3 May 1995
Persons entitled: Bank of American National Trust & Savings Association.

Classification: Debenture
Secured details: All mnies due or to become due from ligon british film productions limited to the chargee on any account whatsoever.
Particulars: Copyright of all films all sume relating to distribution agreement undertaking, goodwill and other property (see doc 33 for full details).
Fully Satisfied

Filing History

13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
15 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
15 February 2022Micro company accounts made up to 31 August 2021 (7 pages)
14 February 2022Cessation of Estelle Anne Holland as a person with significant control on 14 February 2022 (1 page)
4 January 2022Notification of Euro London Films Group Limited as a person with significant control on 4 January 2022 (2 pages)
4 August 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
25 May 2021Micro company accounts made up to 31 August 2020 (8 pages)
6 May 2021Appointment of Mrs Estelle Anne Holland as a director on 1 May 2021 (2 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 31 August 2019 (9 pages)
18 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
21 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
27 June 2017Notification of Estelle Anne Holland as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Notification of Estelle Anne Holland as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Estelle Anne Holland as a person with significant control on 6 April 2016 (2 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000
(5 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000
(5 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(5 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(5 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(5 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
22 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
3 June 2011Full accounts made up to 31 August 2010 (6 pages)
3 June 2011Full accounts made up to 31 August 2010 (6 pages)
16 June 2010Secretary's details changed for Redford Secretarial Services Ltd on 13 June 2010 (2 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
16 June 2010Secretary's details changed for Redford Secretarial Services Ltd on 13 June 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 July 2009Director appointed mr marcus james redford (2 pages)
10 July 2009Director appointed mr marcus james redford (2 pages)
1 July 2009Return made up to 13/06/09; full list of members (3 pages)
1 July 2009Return made up to 13/06/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 September 2008Appointment terminated director tobias mathews (1 page)
4 September 2008Appointment terminated director tobias mathews (1 page)
13 June 2008Return made up to 13/06/08; full list of members (3 pages)
13 June 2008Return made up to 13/06/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 July 2007Return made up to 13/06/07; no change of members (7 pages)
30 July 2007Return made up to 13/06/07; no change of members (7 pages)
22 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 July 2006Return made up to 13/06/06; full list of members (7 pages)
3 July 2006Return made up to 13/06/06; full list of members (7 pages)
24 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 March 2006New secretary appointed (1 page)
23 March 2006New secretary appointed (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Secretary resigned (1 page)
20 June 2005Return made up to 13/06/05; full list of members (8 pages)
20 June 2005Return made up to 13/06/05; full list of members (8 pages)
21 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
21 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 November 2004Registered office changed on 29/11/04 from: 41-42 berners street london W1P 3AA (1 page)
29 November 2004Registered office changed on 29/11/04 from: 41-42 berners street london W1P 3AA (1 page)
16 July 2004Return made up to 13/06/04; full list of members (7 pages)
16 July 2004Return made up to 13/06/04; full list of members (7 pages)
13 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
13 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
24 October 2003Return made up to 13/06/03; full list of members; amend (7 pages)
24 October 2003Return made up to 13/06/03; full list of members; amend (7 pages)
26 June 2003Return made up to 13/06/03; full list of members (7 pages)
26 June 2003Return made up to 13/06/03; full list of members (7 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003New director appointed (3 pages)
4 June 2003New director appointed (3 pages)
11 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
11 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
26 June 2002Return made up to 13/06/02; full list of members (7 pages)
26 June 2002Return made up to 13/06/02; full list of members (7 pages)
6 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
6 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
18 June 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
19 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
3 July 2000Return made up to 17/06/00; full list of members (6 pages)
3 July 2000Return made up to 17/06/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
7 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
2 July 1999Return made up to 17/06/99; no change of members (4 pages)
2 July 1999Return made up to 17/06/99; no change of members (4 pages)
2 July 1999Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
2 July 1999Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
14 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
14 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 July 1998Return made up to 17/06/98; no change of members (4 pages)
17 July 1998Return made up to 17/06/98; no change of members (4 pages)
11 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
11 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
24 June 1997Return made up to 17/06/97; full list of members (6 pages)
24 June 1997Return made up to 17/06/97; full list of members (6 pages)
22 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
22 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
21 June 1996Return made up to 17/06/96; no change of members (4 pages)
21 June 1996Return made up to 17/06/96; no change of members (4 pages)
18 February 1996Accounts for a small company made up to 30 June 1995 (3 pages)
18 February 1996Accounts for a small company made up to 30 June 1995 (3 pages)
27 June 1995Return made up to 21/06/95; no change of members (4 pages)
27 June 1995Return made up to 21/06/95; no change of members (4 pages)
3 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1994Accounts for a small company made up to 30 June 1994 (4 pages)
19 July 1994Return made up to 30/06/94; full list of members (5 pages)
21 January 1994Registered office changed on 21/01/94 from: 68-70 wardour street london W1V 3HP (1 page)
18 January 1994Accounts for a small company made up to 30 June 1993 (4 pages)
6 July 1993Return made up to 30/06/93; no change of members (4 pages)
8 December 1992Accounts for a small company made up to 30 June 1992 (4 pages)
24 September 1992Return made up to 08/09/92; no change of members (4 pages)
16 January 1992Return made up to 31/12/91; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1991Accounts for a small company made up to 30 June 1991 (4 pages)
19 April 1991Return made up to 24/01/91; no change of members (6 pages)
2 January 1991Accounts for a small company made up to 30 June 1990 (4 pages)
3 December 1990Return made up to 30/06/90; no change of members (6 pages)
25 January 1990Accounts for a small company made up to 30 June 1989 (4 pages)
23 May 1989Return made up to 24/01/89; full list of members (4 pages)
25 April 1989Accounts for a small company made up to 30 June 1988 (4 pages)
27 April 1988Accounts for a small company made up to 30 June 1987 (3 pages)
27 April 1988Return made up to 26/01/88; full list of members (4 pages)
17 February 1988Director resigned (2 pages)
13 January 1988Director resigned (2 pages)
4 June 1987Return made up to 19/05/87; full list of members (4 pages)
1 June 1987Full accounts made up to 30 June 1986 (8 pages)
1 June 1987Return made up to 31/12/86; full list of members (4 pages)
16 July 1986Secretary resigned;new secretary appointed (2 pages)
5 June 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 May 1986Secretary resigned;new secretary appointed (2 pages)
14 April 1971Memorandum of association (5 pages)
14 April 1971Memorandum of association (5 pages)
22 February 1971Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
22 February 1971Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
28 October 1966Certificate of incorporation (1 page)
28 October 1966Certificate of incorporation (1 page)