Company NameTiger Aspect Holdings Limited
Company StatusActive
Company Number02589509
CategoryPrivate Limited Company
Incorporation Date7 March 1991(33 years, 1 month ago)
Previous NamesRaketour Limited and Tiger Television Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Helen Sarah Wright
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2016(24 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMr Patrick Jonathan Holland
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(31 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMs Jacqueline Frances Moreton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(31 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMs Saravjit Kaur Nijjer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(32 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameRowan Sebastian Atkinson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(1 month after company formation)
Appointment Duration15 years, 1 month (resigned 31 May 2006)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Waterperry
Oxfordshire
OX33 1LB
Director NameMr Charles David William Brand
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(1 month after company formation)
Appointment Duration15 years, 1 month (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingswood Avenue
London
NW6 6LA
Director NameMr Stephen Graham Smallwood
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(12 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 September 1998)
RoleTelevision Producer
Correspondence Address208 Westbourne Park Road
London
W11 1EP
Director NameMr Mark Chapman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(9 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address14 Christchurch Hill
London
NW3 1LB
Director NameStewart Myles Till
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(9 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 2001)
RoleFilm Executive
Country of ResidenceEngland
Correspondence AddressRemenham Place
Remenham Hill, Remenham
Henley On Thames
Oxfordshire
RG9 3EU
Director NameMaureen Elizabeth McMunn
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(9 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2006)
RoleOpertation Director
Correspondence Address102 Windermere Road
London
W5 4TH
Director NameMr Paul Nigel Sommers
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(9 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2006)
RoleT V Producer
Country of ResidenceEngland
Correspondence Address41 Highlever Road
London
W10 6PP
Director NameMr David Nicholas Harries
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(10 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Holden Way
Upminster
Essex
RM14 1BT
Director NameJeremy Christopher Cole
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(15 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 November 2009)
RoleSolicitor
Correspondence Address28 Ashlone Road
London
SW15 1LR
Director NameMr Martin John Baker
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(15 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDormers
Bellingdon
Chesham
Buckinghamshire
HP5 2XN
Director NameAlastair David Waddington
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrabtree Lodge
Hazeley Heath
Hook
Hampshire
RG27 8LT
Director NameMichel Armand Nicolas Masquelier
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed31 May 2006(15 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Farm
Dippenhall
Farnham
Surrey
GU10 5EB
Secretary NameMr John Marsden Loffhagen
NationalityBritish
StatusResigned
Appointed31 May 2006(15 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Birkdale Road
Ealing
London
W5 1JZ
Director NameMr Peter Bennett-Jones
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(15 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2011)
RoleChairman
Country of ResidenceEngland
Correspondence Address8 Rawlinson Road
Oxford
Oxfordshire
OX2 6UE
Director NameMr John Marsden Loffhagen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(16 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Birkdale Road
Ealing
London
W5 1JZ
Director NameMr Anthony John Richards
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(18 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 23 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Endemol Uk Legal Department Charecroft Way
London
Greater London
W14 0EE
Director NameLucas Jacques Richard Church
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(18 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndemol Uk Plc Shepherds Building Central
Charecroft Way
London
W14 0EE
Director NameMr Timothy Hincks
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(18 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndemol Uk Plc Shepherds Building Central
Charecroft Way
London
W14 0EE
Director NameRichard Robert Johnston
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(18 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 14 August 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndemol Uk Plc Shepherds Building Central
Charecroft Way
London
W14 0EE
Director NameMr Ynon Kreiz
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(18 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndemol Uk Plc Shepherds Building Central
Charecroft Way
London
W14 0EE
Secretary NameJohn Russell Parsons
NationalityBritish
StatusResigned
Appointed23 November 2009(18 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressEndemol Uk Plc Shepherds Building Central
Charecroft Way
London
W14 0EE
Director NameMr Marco Bassetti
Date of BirthJuly 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2011(20 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressC/O Endemol Uk Legal Department Charecroft Way
London
Greater London
W14 0EE
Director NameMs Sophia Ann Clarke-Jervoise
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(23 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 February 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Endemol Uk Legal Department Charecroft Way
London
Greater London
W14 0EE
Director NameMs Lucinda Hannah Michelle Hicks
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(24 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2022)
RoleMedia Management
Country of ResidenceEngland
Correspondence AddressC/O Endemol Uk Legal Department Charecroft Way
London
Greater London
W14 0EE
Director NameMr Peter Andrew Salmon
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(25 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2022)
RoleChief Creative Officer
Country of ResidenceEngland
Correspondence AddressC/O Endemol Uk Legal Department Charecroft Way
London
Greater London
W14 0EE
Director NameMr Derek O'Gara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2020(29 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed07 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed10 April 1991(1 month after company formation)
Appointment Duration15 years, 1 month (resigned 31 May 2006)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websiteendemoluk.com

Location

Registered AddressShepherds Building Central
Charecroft Way
London
W14 0EE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

35.7k at £1Endemol Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,296,529
Current Liabilities£2

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return7 March 2024 (3 weeks, 1 day ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Charges

13 August 2014Delivered on: 22 August 2014
Persons entitled: Deutsche Bank Ag New York Branch (As Agent and Trustee for the Secured Parties) (the Collateral Agent)

Classification: A registered charge
Outstanding
13 August 2014Delivered on: 22 August 2014
Persons entitled: Deutsche Bank Ag New York Branch (As Agent and Trustee for the Secured Parties) (the Collateral Agent)

Classification: A registered charge
Outstanding
10 March 2006Delivered on: 15 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10228440 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
9 January 2004Delivered on: 14 January 2004
Satisfied on: 30 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 November 2023Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023 (2 pages)
26 November 2023Termination of appointment of Derek O'gara as a director on 31 October 2023 (1 page)
12 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (80 pages)
12 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
12 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
12 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
20 March 2023Director's details changed for Ms Jacqueline Frances Moreton on 1 March 2023 (2 pages)
20 March 2023Change of details for Endemol Shine Uk Limited as a person with significant control on 1 March 2023 (2 pages)
20 March 2023Director's details changed for Mr Patrick Jonathan Holland on 1 March 2023 (2 pages)
20 March 2023Confirmation statement made on 7 March 2023 with updates (4 pages)
9 February 2023Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages)
9 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (77 pages)
9 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
9 February 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
24 June 2022Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022 (1 page)
24 June 2022Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2022 (2 pages)
24 June 2022Appointment of Mr Patrick Jonathan Holland as a director on 1 June 2022 (2 pages)
24 June 2022Registered office address changed from C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE to Shepherds Building Central Charecroft Way London W14 0EE on 24 June 2022 (1 page)
3 May 2022Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022 (1 page)
19 April 2022Termination of appointment of John Russell Parsons as a secretary on 31 March 2022 (1 page)
21 March 2022Director's details changed for Ms Helen Sarah Wright on 26 June 2016 (2 pages)
21 March 2022Director's details changed for Ms Lucinda Hannah Michelle Hicks on 1 May 2017 (2 pages)
21 March 2022Confirmation statement made on 7 March 2022 with updates (4 pages)
9 February 2022Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
19 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
19 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
4 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (78 pages)
2 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
2 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
8 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
10 November 2020Full accounts made up to 31 December 2019 (23 pages)
8 September 2020Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages)
8 September 2020Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page)
7 July 2020Satisfaction of charge 025895090003 in full (1 page)
7 July 2020Satisfaction of charge 025895090004 in full (1 page)
17 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
31 July 2019Full accounts made up to 31 December 2018 (20 pages)
22 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
21 March 2019Change of details for Endemol Uk Limited as a person with significant control on 8 January 2018 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (20 pages)
15 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
22 September 2017Full accounts made up to 31 December 2016 (19 pages)
22 September 2017Full accounts made up to 31 December 2016 (19 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
28 February 2017Termination of appointment of Sophia Ann Clarke-Jervoise as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Sophia Ann Clarke-Jervoise as a director on 28 February 2017 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (18 pages)
10 October 2016Full accounts made up to 31 December 2015 (18 pages)
22 June 2016Appointment of Mr Peter Andrew Salmon as a director on 20 June 2016 (2 pages)
22 June 2016Appointment of Mr Peter Andrew Salmon as a director on 20 June 2016 (2 pages)
18 April 2016Termination of appointment of Timothy Hincks as a director on 1 April 2016 (1 page)
18 April 2016Termination of appointment of Timothy Hincks as a director on 1 April 2016 (1 page)
18 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 35,654
(7 pages)
18 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 35,654
(7 pages)
22 February 2016Appointment of Ms Helen Sarah Wright as a director on 17 February 2016 (2 pages)
22 February 2016Appointment of Ms Helen Sarah Wright as a director on 17 February 2016 (2 pages)
15 February 2016Auditor's resignation (1 page)
15 February 2016Auditor's resignation (1 page)
28 January 2016Auditor's resignation (2 pages)
28 January 2016Auditor's resignation (2 pages)
15 October 2015Full accounts made up to 31 December 2014 (15 pages)
15 October 2015Full accounts made up to 31 December 2014 (15 pages)
2 September 2015Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page)
2 September 2015Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page)
2 September 2015Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages)
2 September 2015Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page)
2 September 2015Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages)
27 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 35,654
(7 pages)
27 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 35,654
(7 pages)
27 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 35,654
(7 pages)
16 February 2015Appointment of Ms Sophia Ann Clarke-Jervoise as a director on 11 February 2015 (2 pages)
16 February 2015Appointment of Ms Sophia Ann Clarke-Jervoise as a director on 11 February 2015 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 September 2014Memorandum and Articles of Association (6 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 September 2014Memorandum and Articles of Association (6 pages)
22 August 2014Registration of charge 025895090004, created on 13 August 2014 (63 pages)
22 August 2014Registration of charge 025895090003, created on 13 August 2014 (64 pages)
22 August 2014Registration of charge 025895090004, created on 13 August 2014 (63 pages)
22 August 2014Registration of charge 025895090003, created on 13 August 2014 (64 pages)
30 June 2014Satisfaction of charge 1 in full (2 pages)
30 June 2014Satisfaction of charge 1 in full (2 pages)
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 35,654
(6 pages)
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 35,654
(6 pages)
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 35,654
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
19 March 2013Termination of appointment of Marco Bassetti as a director (1 page)
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
19 March 2013Termination of appointment of Marco Bassetti as a director (1 page)
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
23 January 2013Auditor's resignation (1 page)
23 January 2013Auditor's resignation (1 page)
31 July 2012Full accounts made up to 31 December 2011 (16 pages)
31 July 2012Full accounts made up to 31 December 2011 (16 pages)
30 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
27 January 2012Termination of appointment of Anthony Richards as a director (1 page)
27 January 2012Termination of appointment of Anthony Richards as a director (1 page)
13 January 2012Termination of appointment of Ynon Kreiz as a director (1 page)
13 January 2012Termination of appointment of Ynon Kreiz as a director (1 page)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
1 August 2011Appointment of Mr Marco Bassetti as a director (2 pages)
1 August 2011Appointment of Mr Marco Bassetti as a director (2 pages)
10 June 2011Director's details changed for John Anthony Richards on 10 June 2011 (2 pages)
10 June 2011Director's details changed for John Anthony Richards on 10 June 2011 (2 pages)
23 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (8 pages)
23 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (8 pages)
23 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (8 pages)
1 March 2011Termination of appointment of Peter Bennett-Jones as a director (1 page)
1 March 2011Termination of appointment of Peter Bennett-Jones as a director (1 page)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
10 May 2010Termination of appointment of Andrew Zein as a director (1 page)
10 May 2010Termination of appointment of Andrew Zein as a director (1 page)
6 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
6 April 2010Director's details changed for Peter Bennett-Jones on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
6 April 2010Director's details changed for Peter Bennett-Jones on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Andrew Zein on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Andrew Zein on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Andrew Zein on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
6 April 2010Director's details changed for Peter Bennett-Jones on 6 April 2010 (2 pages)
15 February 2010Appointment of Lucas Jacques Richard Church as a director (3 pages)
15 February 2010Appointment of Ynon Kreiz as a director (3 pages)
15 February 2010Appointment of Richard Robert Johnston as a director (3 pages)
15 February 2010Appointment of Richard Robert Johnston as a director (3 pages)
15 February 2010Appointment of Timothy Hincks as a director (3 pages)
15 February 2010Appointment of Timothy Hincks as a director (3 pages)
15 February 2010Appointment of John Russell Parsons as a secretary (3 pages)
15 February 2010Appointment of Lucas Jacques Richard Church as a director (3 pages)
15 February 2010Appointment of Ynon Kreiz as a director (3 pages)
15 February 2010Appointment of John Russell Parsons as a secretary (3 pages)
20 January 2010Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 20 January 2010 (2 pages)
20 January 2010Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 20 January 2010 (2 pages)
7 December 2009Termination of appointment of John Loffhagen as a secretary (2 pages)
7 December 2009Termination of appointment of Jeremy Cole as a director (2 pages)
7 December 2009Termination of appointment of Jeremy Cole as a director (2 pages)
7 December 2009Termination of appointment of Carmi Zlotnik as a director (2 pages)
7 December 2009Termination of appointment of John Loffhagen as a secretary (2 pages)
7 December 2009Termination of appointment of Carmi Zlotnik as a director (2 pages)
25 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Resolutionto apply retrospectively 20/11/2009
(2 pages)
25 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Resolutionto apply retrospectively 20/11/2009
(2 pages)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
21 May 2009Director appointed john richards (1 page)
21 May 2009Director appointed john richards (1 page)
9 April 2009Appointment terminated director iain wallace (1 page)
9 April 2009Appointment terminated director iain wallace (1 page)
10 March 2009Return made up to 07/03/09; full list of members (4 pages)
10 March 2009Return made up to 07/03/09; full list of members (4 pages)
24 February 2009Appointment terminated director john loffhagen (1 page)
24 February 2009Appointment terminated director john loffhagen (1 page)
5 February 2009Full accounts made up to 31 December 2007 (17 pages)
5 February 2009Full accounts made up to 31 December 2007 (17 pages)
30 January 2009Appointment terminated director david harries (1 page)
30 January 2009Appointment terminated director david harries (1 page)
8 July 2008Auditor's resignation (2 pages)
8 July 2008Auditor's resignation (2 pages)
14 March 2008Return made up to 07/03/08; full list of members (5 pages)
14 March 2008Return made up to 07/03/08; full list of members (5 pages)
7 March 2008Location of debenture register (1 page)
7 March 2008Location of register of members (1 page)
7 March 2008Location of debenture register (1 page)
7 March 2008Location of register of members (1 page)
4 March 2008Director appointed carmi david zlotnik (1 page)
4 March 2008Director appointed carmi david zlotnik (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
5 November 2007Return made up to 07/03/07; full list of members (3 pages)
5 November 2007Return made up to 07/03/07; full list of members (3 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
18 June 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
18 June 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
21 January 2007Group of companies' accounts made up to 31 July 2006 (32 pages)
21 January 2007Group of companies' accounts made up to 31 July 2006 (32 pages)
20 December 2006Registered office changed on 20/12/06 from: 5 soho square london W1V 5DE (1 page)
20 December 2006Registered office changed on 20/12/06 from: 5 soho square london W1V 5DE (1 page)
19 December 2006New secretary appointed (2 pages)
19 December 2006New secretary appointed (2 pages)
6 December 2006New director appointed (4 pages)
6 December 2006New director appointed (3 pages)
6 December 2006New director appointed (4 pages)
6 December 2006New director appointed (3 pages)
31 October 2006New secretary appointed (2 pages)
31 October 2006New secretary appointed (2 pages)
3 October 2006Secretary resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006New director appointed (3 pages)
3 October 2006New director appointed (3 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006New director appointed (3 pages)
3 October 2006New director appointed (3 pages)
3 October 2006New director appointed (2 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006New director appointed (3 pages)
3 October 2006New director appointed (2 pages)
3 October 2006Director resigned (1 page)
3 October 2006New director appointed (3 pages)
3 October 2006Director resigned (1 page)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 July 2006Group of companies' accounts made up to 31 July 2005 (29 pages)
10 July 2006Group of companies' accounts made up to 31 July 2005 (29 pages)
19 June 2006Ad 31/05/06--------- £ si 8148@1=8148 £ ic 26823/34971 (6 pages)
19 June 2006Ad 31/05/06--------- £ si 8148@1=8148 £ ic 26823/34971 (6 pages)
19 June 2006Ad 31/05/06--------- £ si 523@1=523 £ ic 26300/26823 (2 pages)
19 June 2006Ad 31/05/06--------- £ si 523@1=523 £ ic 26300/26823 (2 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 May 2006Return made up to 07/03/06; full list of members; amend (12 pages)
16 May 2006Return made up to 07/03/06; full list of members; amend (12 pages)
26 April 2006Return made up to 07/03/06; full list of members (12 pages)
26 April 2006Return made up to 07/03/06; full list of members (12 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
13 March 2006Ad 04/03/05--------- £ si 420@1 (2 pages)
13 March 2006Statement of affairs (12 pages)
13 March 2006Ad 04/03/05--------- £ si 420@1 (2 pages)
13 March 2006Statement of affairs (12 pages)
10 June 2005£ sr 1050@1 15/11/03 (1 page)
10 June 2005£ sr 1050@1 15/11/03 (1 page)
17 May 2005Return made up to 07/03/05; full list of members (13 pages)
17 May 2005Return made up to 07/03/05; full list of members (13 pages)
31 March 2005Memorandum and Articles of Association (29 pages)
31 March 2005Memorandum and Articles of Association (6 pages)
31 March 2005Memorandum and Articles of Association (6 pages)
31 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 March 2005Memorandum and Articles of Association (29 pages)
31 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 February 2005Group of companies' accounts made up to 31 July 2004 (27 pages)
5 February 2005Group of companies' accounts made up to 31 July 2004 (27 pages)
2 June 2004Group of companies' accounts made up to 31 July 2003 (28 pages)
2 June 2004Group of companies' accounts made up to 31 July 2003 (28 pages)
17 April 2004Return made up to 07/03/04; full list of members (13 pages)
17 April 2004Return made up to 07/03/04; full list of members (13 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
4 June 2003Group of companies' accounts made up to 31 July 2002 (28 pages)
4 June 2003Group of companies' accounts made up to 31 July 2002 (28 pages)
30 April 2003Return made up to 07/03/03; full list of members (13 pages)
30 April 2003Return made up to 07/03/03; full list of members (13 pages)
17 July 2002Ad 15/12/00--------- £ si 7874@1 (2 pages)
17 July 2002Ad 15/12/00--------- £ si 7874@1 (2 pages)
17 July 2002Statement of affairs (8 pages)
17 July 2002Statement of affairs (8 pages)
24 May 2002Director resigned (1 page)
24 May 2002Return made up to 07/03/02; full list of members (14 pages)
24 May 2002Director resigned (1 page)
24 May 2002Return made up to 07/03/02; full list of members (14 pages)
20 May 2002Group of companies' accounts made up to 31 July 2001 (28 pages)
20 May 2002Group of companies' accounts made up to 31 July 2001 (28 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
9 May 2001Amending 882R iss 02/04/01 (2 pages)
9 May 2001Amending 882R iss 02/04/01 (2 pages)
9 May 2001Amending 882R iss 02/04/01 (4 pages)
9 May 2001Amending 882R iss 02/04/01 (4 pages)
27 April 2001Full group accounts made up to 31 July 2000 (27 pages)
27 April 2001Full group accounts made up to 31 July 2000 (27 pages)
9 April 2001Ad 02/04/01--------- £ si 4916@1=4916 £ ic 22014/26930 (4 pages)
9 April 2001Nc inc already adjusted 02/04/01 (1 page)
9 April 2001Nc inc already adjusted 02/04/01 (1 page)
9 April 2001Ad 02/04/01--------- £ si 4916@1=4916 £ ic 22014/26930 (4 pages)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
19 March 2001Return made up to 07/03/01; full list of members (10 pages)
19 March 2001Return made up to 07/03/01; full list of members (10 pages)
20 February 2001Ad 15/12/00--------- £ si 7874@1=7874 £ ic 14140/22014 (2 pages)
20 February 2001Ad 15/12/00--------- £ si 7874@1=7874 £ ic 14140/22014 (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (3 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (3 pages)
23 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
23 January 2001Nc inc already adjusted 15/12/00 (1 page)
23 January 2001Nc inc already adjusted 15/12/00 (1 page)
23 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
10 January 2001Memorandum and Articles of Association (6 pages)
10 January 2001Ad 15/12/00--------- £ si 140@1=140 £ ic 14000/14140 (2 pages)
10 January 2001Memorandum and Articles of Association (19 pages)
10 January 2001Memorandum and Articles of Association (19 pages)
10 January 2001Memorandum and Articles of Association (6 pages)
10 January 2001Ad 15/12/00--------- £ si 140@1=140 £ ic 14000/14140 (2 pages)
5 January 2001Company name changed tiger television LIMITED\certificate issued on 05/01/01 (3 pages)
5 January 2001Company name changed tiger television LIMITED\certificate issued on 05/01/01 (3 pages)
24 May 2000Full accounts made up to 31 July 1999 (16 pages)
24 May 2000Full accounts made up to 31 July 1999 (16 pages)
14 April 2000Return made up to 07/03/00; full list of members (9 pages)
14 April 2000Return made up to 07/03/00; full list of members (9 pages)
27 July 1999Director resigned (1 page)
27 July 1999Return made up to 07/03/99; full list of members (7 pages)
27 July 1999Director resigned (1 page)
27 July 1999Return made up to 07/03/99; full list of members (7 pages)
17 December 1998Full accounts made up to 31 July 1998 (16 pages)
17 December 1998Full accounts made up to 31 July 1998 (16 pages)
14 September 1998£ ic 17000/14000 31/07/98 £ sr 3000@1=3000 (1 page)
14 September 1998£ ic 17000/14000 31/07/98 £ sr 3000@1=3000 (1 page)
29 July 1998£ sr 3000@1 03/03/98 (1 page)
29 July 1998£ sr 3000@1 03/03/98 (1 page)
11 May 1998Return made up to 07/03/98; full list of members (8 pages)
11 May 1998Return made up to 07/03/98; full list of members (8 pages)
16 December 1997Full accounts made up to 31 July 1997 (16 pages)
16 December 1997Full accounts made up to 31 July 1997 (16 pages)
30 October 1997Director's particulars changed (1 page)
30 October 1997Director's particulars changed (1 page)
4 June 1997Full accounts made up to 31 July 1996 (17 pages)
4 June 1997Full accounts made up to 31 July 1996 (17 pages)
22 April 1997Return made up to 07/03/97; full list of members (8 pages)
22 April 1997Return made up to 07/03/97; full list of members (8 pages)
7 April 1996Return made up to 07/03/96; full list of members (8 pages)
7 April 1996Return made up to 07/03/96; full list of members (8 pages)
18 March 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 March 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 December 1995Full accounts made up to 31 July 1995 (15 pages)
22 December 1995Full accounts made up to 31 July 1995 (15 pages)
7 June 1995Full accounts made up to 31 July 1994 (11 pages)
7 June 1995Full accounts made up to 31 July 1994 (11 pages)
22 March 1995Return made up to 07/03/95; full list of members (16 pages)
22 March 1995Return made up to 07/03/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
14 November 1991Company name changed raketour LIMITED\certificate issued on 15/11/91 (2 pages)
14 November 1991Company name changed raketour LIMITED\certificate issued on 15/11/91 (2 pages)
7 March 1991Incorporation (17 pages)
7 March 1991Incorporation (17 pages)