London
W14 0EE
Director Name | Ms Jacqueline Frances Moreton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Ms Saravjit Kaur Nijjer |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(30 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Rowan Sebastian Atkinson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 May 2006) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Waterperry Oxfordshire OX33 1LB |
Director Name | Mr Paul Nigel Sommers |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Highlever Road London W10 6PP |
Director Name | Mr Peter Bennett-Jones |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 May 2006) |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | 8 Rawlinson Road Oxford Oxfordshire OX2 6UE |
Director Name | Mr Charles David William Brand |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingswood Avenue London NW6 6LA |
Director Name | Mr Mark Chapman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 January 2001) |
Role | Company Director |
Correspondence Address | 14 Christchurch Hill London NW3 1LB |
Director Name | Mr Stephen Graham Smallwood |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 1998) |
Role | Television Producer |
Correspondence Address | 208 Westbourne Park Road London W11 1EP |
Director Name | Susan Nicola Vertue |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 1998) |
Role | Producer |
Correspondence Address | 8 Sinclair Gardens London W14 0AT |
Director Name | Maureen Elizabeth McMunn |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 January 2001) |
Role | General Manager |
Correspondence Address | 102 Windermere Road London W5 4TH |
Director Name | Andrew Zein |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 10 January 2001) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Chevening Road London NW6 6DU |
Director Name | Stewart Myles Till |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(7 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 January 2001) |
Role | Film Executive |
Country of Residence | England |
Correspondence Address | Remenham Place Remenham Hill, Remenham Henley On Thames Oxfordshire RG9 3EU |
Director Name | Michel Armand Nicolas Masquelier |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 May 2006(13 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Farm Dippenhall Farnham Surrey GU10 5EB |
Director Name | Jeremy Christopher Cole |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 November 2009) |
Role | Solicitor |
Correspondence Address | 28 Ashlone Road London SW15 1LR |
Director Name | Mr Martin John Baker |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dormers Bellingdon Chesham Buckinghamshire HP5 2XN |
Director Name | Alastair David Waddington |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crabtree Lodge Hazeley Heath Hook Hampshire RG27 8LT |
Secretary Name | Mr John Marsden Loffhagen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Birkdale Road Ealing London W5 1JZ |
Director Name | Mr Iain Graham Wallace |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lair Packhorse Road Gerrards Cross Buckinghamshire SL9 8JF |
Director Name | Mr John Marsden Loffhagen |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Birkdale Road Ealing London W5 1JZ |
Director Name | Carmi David Zlotnik |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2008(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 November 2009) |
Role | Media Executive |
Correspondence Address | 16820 Oak View Drive Encino California Ca 91436-3240 |
Director Name | Mr Anthony John Richards |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE |
Director Name | Lucas Jacques Richard Church |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE |
Director Name | Richard Robert Johnston |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 August 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE |
Secretary Name | John Russell Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(16 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE |
Director Name | Ms Sophia Ann Clarke-Jervoise |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(22 years after company formation) |
Appointment Duration | 2 years (resigned 28 February 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE |
Director Name | Ms Lucinda Hannah Michelle Hicks |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2022) |
Role | Media Management |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Mr Derek O'Gara |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2020(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Mr Peter Andrew Salmon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Grays Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2006) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | www.tigeraspect.co.uk/ |
---|---|
Telephone | 020 74346700 |
Telephone region | London |
Registered Address | Shepherds Building Central Charecroft Way London W14 0EE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
9 January 2004 | Delivered 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 |
---|---|
4 April 2000 | Delivered on: 6 April 2000 Persons entitled: First Leisure Corporation PLC Classification: Rent deposit deed Secured details: Any liability of the chargee to the reversioner for the time being of leases or underleases dated 25 march 1974 and 22 may 1973 pursuant to the chargees covenants in respect of tenants obligations in the said leases and in two licences to assign each dated 27 april 1984. Particulars: £212,500 together with any interest accrued thereon (and not paid to the company) and any further sums paid by the company to the chargee pursuant to clause 7 of the rent deposit deed. Outstanding |
26 February 2024 | Confirmation statement made on 20 February 2024 with updates (4 pages) |
---|---|
27 November 2023 | Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023 (2 pages) |
27 November 2023 | Termination of appointment of Derek O'gara as a director on 31 October 2023 (1 page) |
12 June 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
20 February 2023 | Confirmation statement made on 20 February 2023 with updates (4 pages) |
20 December 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
29 July 2022 | Appointment of Ms Helen Sarah Wright as a director on 1 June 2022 (2 pages) |
22 July 2022 | Registered office address changed from Shepherds Building Central C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE to Shepherds Building Central Charecroft Way London W14 0EE on 22 July 2022 (1 page) |
22 July 2022 | Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2022 (2 pages) |
22 July 2022 | Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022 (1 page) |
6 May 2022 | Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022 (1 page) |
19 April 2022 | Termination of appointment of John Russell Parsons as a secretary on 31 March 2022 (1 page) |
28 February 2022 | Confirmation statement made on 20 February 2022 with updates (4 pages) |
28 February 2022 | Director's details changed for Ms Lucinda Hannah Michelle Hicks on 1 May 2017 (2 pages) |
4 January 2022 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
16 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
8 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
30 September 2020 | Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages) |
30 September 2020 | Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages) |
30 September 2020 | Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page) |
24 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
25 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
25 February 2019 | Change of details for Tiger Aspect Holdings Ltd as a person with significant control on 30 June 2016 (2 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
19 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
28 February 2017 | Termination of appointment of Sophia Ann Clarke-Jervoise as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Sophia Ann Clarke-Jervoise as a director on 28 February 2017 (1 page) |
13 October 2016 | Resolutions
|
13 October 2016 | Resolutions
|
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
2 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
3 September 2015 | Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page) |
3 September 2015 | Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages) |
3 September 2015 | Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages) |
3 September 2015 | Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page) |
26 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
17 February 2015 | Appointment of Ms Sophia Ann Clarke-Jervoise as a director on 11 February 2015 (2 pages) |
17 February 2015 | Appointment of Ms Sophia Ann Clarke-Jervoise as a director on 11 February 2015 (2 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
30 June 2014 | Satisfaction of charge 2 in full (2 pages) |
30 June 2014 | Satisfaction of charge 2 in full (2 pages) |
6 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Director's details changed for Richard Robert Johnston on 15 February 2013 (2 pages) |
15 February 2013 | Secretary's details changed for John Russell Parsons on 15 February 2013 (1 page) |
15 February 2013 | Director's details changed for Lucas Jacques Richard Church on 15 February 2013 (2 pages) |
15 February 2013 | Director's details changed for Richard Robert Johnston on 15 February 2013 (2 pages) |
15 February 2013 | Director's details changed for Lucas Jacques Richard Church on 15 February 2013 (2 pages) |
15 February 2013 | Secretary's details changed for John Russell Parsons on 15 February 2013 (1 page) |
23 January 2013 | Auditor's resignation (1 page) |
23 January 2013 | Auditor's resignation (1 page) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
29 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Termination of appointment of Anthony Richards as a director (1 page) |
27 January 2012 | Termination of appointment of Anthony Richards as a director (1 page) |
13 June 2011 | Director's details changed for John Anthony Richards on 10 June 2011 (2 pages) |
13 June 2011 | Director's details changed for John Anthony Richards on 10 June 2011 (2 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Appointment of John Russell Parsons as a secretary (3 pages) |
15 February 2010 | Appointment of Lucas Jacques Richard Church as a director (3 pages) |
15 February 2010 | Appointment of John Russell Parsons as a secretary (3 pages) |
15 February 2010 | Appointment of Lucas Jacques Richard Church as a director (3 pages) |
15 February 2010 | Appointment of Richard Robert Johnston as a director (3 pages) |
15 February 2010 | Appointment of Richard Robert Johnston as a director (3 pages) |
20 January 2010 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 20 January 2010 (2 pages) |
20 January 2010 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 20 January 2010 (2 pages) |
7 December 2009 | Termination of appointment of Carmi Zlotnik as a director (2 pages) |
7 December 2009 | Termination of appointment of John Loffhagen as a secretary (2 pages) |
7 December 2009 | Termination of appointment of Jeremy Cole as a director (2 pages) |
7 December 2009 | Termination of appointment of Jeremy Cole as a director (2 pages) |
7 December 2009 | Termination of appointment of Carmi Zlotnik as a director (2 pages) |
7 December 2009 | Termination of appointment of John Loffhagen as a secretary (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
21 May 2009 | Director appointed john richards (1 page) |
21 May 2009 | Director appointed john richards (1 page) |
9 April 2009 | Appointment terminated director iain wallace (1 page) |
9 April 2009 | Appointment terminated director iain wallace (1 page) |
24 February 2009 | Appointment terminated director john loffhagen (1 page) |
24 February 2009 | Appointment terminated director john loffhagen (1 page) |
23 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 July 2008 | Auditor's resignation (2 pages) |
8 July 2008 | Auditor's resignation (2 pages) |
3 March 2008 | Director appointed carmi david zlotnik (1 page) |
3 March 2008 | Director appointed carmi david zlotnik (1 page) |
15 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
26 November 2007 | Return made up to 15/02/07; full list of members (3 pages) |
26 November 2007 | Return made up to 15/02/07; full list of members (3 pages) |
19 November 2007 | Location of debenture register (1 page) |
19 November 2007 | Location of register of members (1 page) |
19 November 2007 | Location of debenture register (1 page) |
19 November 2007 | Location of register of members (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
22 June 2007 | New director appointed (1 page) |
22 June 2007 | New director appointed (1 page) |
18 June 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
18 June 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
21 January 2007 | Full accounts made up to 31 July 2006 (14 pages) |
21 January 2007 | Full accounts made up to 31 July 2006 (14 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: 5 soho square london W1V 5DE (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 5 soho square london W1V 5DE (1 page) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | New secretary appointed (2 pages) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | New director appointed (3 pages) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | New director appointed (3 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (3 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (3 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (3 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (3 pages) |
10 July 2006 | Full accounts made up to 31 July 2005 (14 pages) |
10 July 2006 | Full accounts made up to 31 July 2005 (14 pages) |
20 March 2006 | Return made up to 15/02/06; full list of members (6 pages) |
20 March 2006 | Return made up to 15/02/06; full list of members (6 pages) |
10 August 2005 | Resolutions
|
10 August 2005 | Resolutions
|
17 May 2005 | Return made up to 15/02/05; full list of members (6 pages) |
17 May 2005 | Return made up to 15/02/05; full list of members (6 pages) |
8 February 2005 | Full accounts made up to 31 July 2004 (15 pages) |
8 February 2005 | Full accounts made up to 31 July 2004 (15 pages) |
8 July 2004 | Return made up to 15/02/03; full list of members; amend (6 pages) |
8 July 2004 | Return made up to 15/02/03; full list of members; amend (6 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (16 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (16 pages) |
6 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
6 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Return made up to 15/02/03; full list of members (6 pages) |
11 June 2003 | Return made up to 15/02/03; full list of members (6 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (16 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (16 pages) |
24 May 2002 | Return made up to 15/02/02; full list of members (6 pages) |
24 May 2002 | Return made up to 15/02/02; full list of members (6 pages) |
20 May 2002 | Full accounts made up to 31 July 2001 (14 pages) |
20 May 2002 | Full accounts made up to 31 July 2001 (14 pages) |
2 May 2001 | Resolutions
|
2 May 2001 | Resolutions
|
27 April 2001 | Full group accounts made up to 31 July 2000 (26 pages) |
27 April 2001 | Full group accounts made up to 31 July 2000 (26 pages) |
19 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
19 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
5 January 2001 | Company name changed tiger aspect holdings LIMITED\certificate issued on 05/01/01 (2 pages) |
5 January 2001 | Company name changed tiger aspect holdings LIMITED\certificate issued on 05/01/01 (2 pages) |
8 August 2000 | Return made up to 15/02/00; full list of members (8 pages) |
8 August 2000 | Return made up to 15/02/00; full list of members (8 pages) |
4 August 2000 | Director's particulars changed (1 page) |
4 August 2000 | Director's particulars changed (1 page) |
24 May 2000 | Full group accounts made up to 31 July 1999 (28 pages) |
24 May 2000 | Full group accounts made up to 31 July 1999 (28 pages) |
16 April 2000 | New director appointed (3 pages) |
16 April 2000 | New director appointed (3 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Company name changed tiger aspect productions (holdin gs) LIMITED\certificate issued on 23/12/99 (2 pages) |
22 December 1999 | Company name changed tiger aspect productions (holdin gs) LIMITED\certificate issued on 23/12/99 (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Location of register of members (1 page) |
10 May 1999 | Return made up to 15/02/99; full list of members (8 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | New secretary appointed (3 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | New secretary appointed (3 pages) |
10 May 1999 | Return made up to 15/02/99; full list of members (8 pages) |
10 May 1999 | Location of register of members (1 page) |
18 February 1999 | Company name changed tiger aspect productions LIMITED\certificate issued on 18/02/99 (3 pages) |
18 February 1999 | Company name changed tiger aspect productions LIMITED\certificate issued on 18/02/99 (3 pages) |
17 December 1998 | Full accounts made up to 31 July 1998 (20 pages) |
17 December 1998 | Full accounts made up to 31 July 1998 (20 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
9 October 1998 | Ad 31/07/98--------- £ si 413@1=413 £ ic 3187/3600 (2 pages) |
9 October 1998 | Ad 31/07/98--------- £ si 413@1=413 £ ic 3187/3600 (2 pages) |
29 April 1998 | Return made up to 15/02/98; no change of members (9 pages) |
29 April 1998 | Return made up to 15/02/98; no change of members (9 pages) |
16 December 1997 | Full accounts made up to 31 July 1997 (18 pages) |
16 December 1997 | Full accounts made up to 31 July 1997 (18 pages) |
30 October 1997 | Director's particulars changed (1 page) |
30 October 1997 | Director's particulars changed (1 page) |
21 May 1997 | Full accounts made up to 31 July 1996 (17 pages) |
21 May 1997 | Full accounts made up to 31 July 1996 (17 pages) |
14 April 1997 | Director's particulars changed (1 page) |
14 April 1997 | Return made up to 15/02/97; full list of members (10 pages) |
14 April 1997 | Director's particulars changed (1 page) |
14 April 1997 | Return made up to 15/02/97; full list of members (10 pages) |
21 August 1996 | Return made up to 15/02/96; full list of members; amend (9 pages) |
21 August 1996 | Return made up to 15/02/96; full list of members; amend (9 pages) |
25 June 1996 | Return made up to 15/02/96; full list of members (9 pages) |
25 June 1996 | Return made up to 15/02/96; full list of members (9 pages) |
13 June 1996 | Director's particulars changed (1 page) |
13 June 1996 | Director's particulars changed (1 page) |
13 June 1996 | Director's particulars changed (1 page) |
13 June 1996 | Director's particulars changed (1 page) |
2 February 1996 | Statement of affairs (15 pages) |
2 February 1996 | Statement of affairs (15 pages) |
2 February 1996 | Statement of affairs (9 pages) |
2 February 1996 | Ad 15/09/95--------- £ si 187@1 (2 pages) |
2 February 1996 | Ad 15/09/95--------- £ si 187@1 (2 pages) |
2 February 1996 | Statement of affairs (9 pages) |
15 January 1996 | Resolutions
|
15 January 1996 | £ nc 3000/5000 31/08/95 (1 page) |
15 January 1996 | Resolutions
|
15 January 1996 | Ad 15/09/95--------- £ si 187@1=187 £ ic 3000/3187 (2 pages) |
15 January 1996 | Ad 15/09/95--------- £ si 187@1=187 £ ic 3000/3187 (2 pages) |
15 January 1996 | £ nc 3000/5000 31/08/95 (1 page) |
22 December 1995 | Full accounts made up to 31 July 1995 (15 pages) |
22 December 1995 | Full accounts made up to 31 July 1995 (15 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
6 May 1993 | Resolutions
|
6 May 1993 | Resolutions
|
6 May 1993 | Memorandum and Articles of Association (22 pages) |
6 May 1993 | Memorandum and Articles of Association (22 pages) |
23 March 1993 | Company name changed burginhall 678 LIMITED\certificate issued on 24/03/93 (2 pages) |
23 March 1993 | Company name changed burginhall 678 LIMITED\certificate issued on 24/03/93 (2 pages) |
15 February 1993 | Incorporation (23 pages) |
15 February 1993 | Incorporation (23 pages) |