Company NameTigervision Limited
Company StatusDissolved
Company Number02251441
CategoryPrivate Limited Company
Incorporation Date4 May 1988(36 years ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)
Previous NamesMacefledge Limited and Securevision Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameStephen John Hervieu
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1992(4 years, 4 months after company formation)
Appointment Duration22 years, 1 month (closed 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Burdenshott Avenue
Richmond
Surrey
TW10 5EE
Secretary NameChamp Secretaries Limited (Corporation)
StatusClosed
Appointed17 October 2007(19 years, 5 months after company formation)
Appointment Duration7 years (closed 04 November 2014)
Correspondence Address34 Westway
Caterham
Surrey
CR3 5TP
Director NameMr William John Cullen
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(4 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 July 1999)
RoleVideo Producer
Country of ResidenceEngland
Correspondence AddressManor Sheiling High Street
Much Hadham
Hertfordshire
SG10 6DA
Secretary NameStephen John Hervieu
NationalityBritish
StatusResigned
Appointed21 September 1992(4 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Burdenshott Avenue
Richmond
Surrey
TW10 5EE
Director NameCapt John Edward Hervieu
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(11 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 October 2001)
RoleRetired
Correspondence Address10 Clos Des Genets
St Brelade
Jersey
JE3 4DX
Secretary NameFiona Catherine Hervieu
NationalityBritish
StatusResigned
Appointed25 October 2001(13 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 October 2007)
RoleProduction Assistant
Correspondence Address7 Burdenshott Avenue
Richmond
Surrey
TW10 5EE
Director NameMr Martin Thomas Davey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(18 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Stephenson Place
15 Station Road North
Merstham
Surrey
RH1 3DJ

Contact

Websitewww.tigervision.com
Email address[email protected]

Location

Registered Address34 Westway
Caterham
Surrey
CR3 5TP
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Sjh Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£80,055
Cash£157

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
9 July 2014Application to strike the company off the register (4 pages)
9 July 2014Application to strike the company off the register (4 pages)
30 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
30 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
27 September 2012Secretary's details changed for Champ Secretaries Limited on 19 September 2012 (2 pages)
27 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
27 September 2012Secretary's details changed for Champ Secretaries Limited on 19 September 2012 (2 pages)
20 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 February 2012Registered office address changed from Rear of Knight's Garden Centre Chelsham Place, Limpsfield Road Warlingham Surrey CR6 9DZ United Kingdom on 29 February 2012 (1 page)
29 February 2012Registered office address changed from Rear of Knight's Garden Centre Chelsham Place, Limpsfield Road Warlingham Surrey CR6 9DZ United Kingdom on 29 February 2012 (1 page)
22 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
22 September 2011Registered office address changed from Chelsham Place Limpsfield Road Warlingham Surrey CR6 9DZ on 22 September 2011 (1 page)
22 September 2011Registered office address changed from Chelsham Place Limpsfield Road Warlingham Surrey CR6 9DZ on 22 September 2011 (1 page)
11 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
20 September 2010Secretary's details changed for Champ Secretaries Limited on 19 September 2010 (2 pages)
20 September 2010Director's details changed for Stephen John Hervieu on 19 September 2010 (2 pages)
20 September 2010Secretary's details changed for Champ Secretaries Limited on 19 September 2010 (2 pages)
20 September 2010Director's details changed for Stephen John Hervieu on 19 September 2010 (2 pages)
20 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 September 2009Return made up to 19/09/09; full list of members (3 pages)
22 September 2009Return made up to 19/09/09; full list of members (3 pages)
7 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
7 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 October 2008Appointment terminated director martin davey (1 page)
15 October 2008Appointment terminated director martin davey (1 page)
19 September 2008Appointment terminated secretary fiona hervieu (1 page)
19 September 2008Appointment terminated secretary fiona hervieu (1 page)
19 September 2008Return made up to 19/09/08; full list of members (4 pages)
19 September 2008Return made up to 19/09/08; full list of members (4 pages)
19 September 2008Secretary appointed champ secretaries LIMITED (1 page)
19 September 2008Secretary appointed champ secretaries LIMITED (1 page)
12 August 2008Return made up to 10/08/08; full list of members (4 pages)
12 August 2008Director appointed mr martin thomas davey (1 page)
12 August 2008Director appointed mr martin thomas davey (1 page)
12 August 2008Return made up to 10/08/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
17 September 2007Return made up to 10/09/07; full list of members (2 pages)
17 September 2007Return made up to 10/09/07; full list of members (2 pages)
30 May 2007Amended accounts made up to 31 October 2006 (4 pages)
30 May 2007Amended accounts made up to 31 October 2006 (4 pages)
16 May 2007Ad 26/04/07--------- £ si 25@1=25 £ ic 75/100 (2 pages)
16 May 2007Ad 26/04/07--------- £ si 25@1=25 £ ic 75/100 (2 pages)
14 April 2007Registered office changed on 14/04/07 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
14 April 2007Registered office changed on 14/04/07 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
13 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 March 2007Ad 16/01/07--------- £ si 73@1=73 £ ic 2/75 (2 pages)
3 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 March 2007Ad 16/01/07--------- £ si 73@1=73 £ ic 2/75 (2 pages)
3 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 September 2006Return made up to 10/09/06; full list of members (2 pages)
20 September 2006Return made up to 10/09/06; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 November 2005Return made up to 10/09/05; full list of members (2 pages)
3 November 2005Return made up to 10/09/05; full list of members (2 pages)
11 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 October 2004Return made up to 10/09/04; full list of members (6 pages)
4 October 2004Return made up to 10/09/04; full list of members (6 pages)
8 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 September 2003Return made up to 10/09/03; full list of members (6 pages)
23 September 2003Return made up to 10/09/03; full list of members (6 pages)
6 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
6 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
20 September 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
6 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
22 July 2002New secretary appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Registered office changed on 22/07/02 from: the forum 74-80 camden street london NW1 0EG (1 page)
22 July 2002New secretary appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Registered office changed on 22/07/02 from: the forum 74-80 camden street london NW1 0EG (1 page)
22 July 2002Director resigned (1 page)
1 October 2001Return made up to 10/09/01; full list of members (6 pages)
1 October 2001Return made up to 10/09/01; full list of members (6 pages)
20 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
20 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
28 September 2000Return made up to 10/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2000Return made up to 10/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
9 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
14 December 1999Return made up to 10/09/99; no change of members (4 pages)
14 December 1999Return made up to 10/09/99; no change of members (4 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
26 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
5 October 1998Return made up to 10/09/98; no change of members (4 pages)
5 October 1998Return made up to 10/09/98; no change of members (4 pages)
13 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
13 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
9 September 1997Return made up to 10/09/97; full list of members (5 pages)
9 September 1997Return made up to 10/09/97; full list of members (5 pages)
13 June 1997Full accounts made up to 31 October 1996 (12 pages)
13 June 1997Full accounts made up to 31 October 1996 (12 pages)
16 September 1996Return made up to 12/09/96; no change of members (4 pages)
16 September 1996Return made up to 12/09/96; no change of members (4 pages)
26 July 1996Full accounts made up to 31 October 1995 (12 pages)
26 July 1996Full accounts made up to 31 October 1995 (12 pages)
19 September 1995Return made up to 18/09/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 1995Return made up to 18/09/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 April 1995Full accounts made up to 31 October 1994 (11 pages)
9 April 1995Full accounts made up to 31 October 1994 (11 pages)
22 September 1994Return made up to 21/09/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 September 1994Return made up to 21/09/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 October 1993Return made up to 21/09/93; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 October 1993Return made up to 21/09/93; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 October 1992Return made up to 21/09/92; full list of members (6 pages)
22 October 1992Return made up to 21/09/92; full list of members (6 pages)
5 November 1991Return made up to 31/10/91; full list of members (6 pages)
5 November 1991Return made up to 31/10/91; full list of members (6 pages)
22 November 1990Return made up to 14/11/90; full list of members (4 pages)
22 November 1990Return made up to 14/11/90; full list of members (4 pages)
9 April 1990Director resigned;new director appointed (2 pages)
9 April 1990Director resigned;new director appointed (2 pages)
28 March 1990Return made up to 30/10/89; full list of members (5 pages)
28 March 1990Return made up to 30/10/89; full list of members (5 pages)
5 March 1990New director appointed (2 pages)
5 March 1990New director appointed (2 pages)
1 March 1990Company name changed securevision LIMITED\certificate issued on 02/03/90 (2 pages)
1 March 1990Company name changed securevision LIMITED\certificate issued on 02/03/90 (2 pages)
10 June 1988Memorandum and Articles of Association (6 pages)
10 June 1988Memorandum and Articles of Association (6 pages)
6 June 1988Director resigned;new director appointed (2 pages)
6 June 1988Director resigned;new director appointed (2 pages)
4 May 1988Incorporation (16 pages)
4 May 1988Incorporation (16 pages)