Company NameTiger Television Limited
Company StatusActive
Company Number02789925
CategoryPrivate Limited Company
Incorporation Date15 February 1993(31 years, 2 months ago)

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
Appointed01 June 2022(29 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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(29 years, 3 months after company formation)
Appointment Duration1 year, 11 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(30 years, 8 months after company formation)
Appointment Duration5 months, 3 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
Appointed23 April 1993(2 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 May 2006)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Waterperry
Oxfordshire
OX33 1LB
Director NameMr Paul Nigel Sommers
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(2 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Highlever Road
London
W10 6PP
Director NameMr Peter Bennett-Jones
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(2 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 May 2006)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address8 Rawlinson Road
Oxford
Oxfordshire
OX2 6UE
Director NameMr Charles David William Brand
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(2 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingswood Avenue
London
NW6 6LA
Director NameMr Mark Chapman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(2 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 January 2001)
RoleCompany Director
Correspondence Address14 Christchurch Hill
London
NW3 1LB
Director NameMr Stephen Graham Smallwood
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 1998)
RoleTelevision Producer
Correspondence Address208 Westbourne Park Road
London
W11 1EP
Director NameSusan Nicola Vertue
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 1998)
RoleProducer
Correspondence Address8 Sinclair Gardens
London
W14 0AT
Director NameMaureen Elizabeth McMunn
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(2 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 January 2001)
RoleGeneral Manager
Correspondence Address102 Windermere Road
London
W5 4TH
Director NameAndrew Zein
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 10 January 2001)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Chevening Road
London
NW6 6DU
Director NameStewart Myles Till
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(7 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 January 2001)
RoleFilm Executive
Country of ResidenceEngland
Correspondence AddressRemenham Place
Remenham Hill, Remenham
Henley On Thames
Oxfordshire
RG9 3EU
Director NameMichel Armand Nicolas Masquelier
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed31 May 2006(13 years, 3 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
Director NameJeremy Christopher Cole
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(13 years, 3 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(13 years, 3 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(13 years, 3 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
Secretary NameMr John Marsden Loffhagen
NationalityBritish
StatusResigned
Appointed31 May 2006(13 years, 3 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 Iain Graham Wallace
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(13 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lair
Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 8JF
Director NameMr John Marsden Loffhagen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(14 years, 5 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 NameCarmi David Zlotnik
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2008(14 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 November 2009)
RoleMedia Executive
Correspondence Address16820 Oak View Drive
Encino
California
Ca 91436-3240
Director NameMr Anthony John Richards
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(16 years, 2 months 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(16 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Endemol Uk Legal Department Charecroft Way
London
Greater London
W14 0EE
Director NameRichard Robert Johnston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(16 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 14 August 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Endemol Uk Legal Department Charecroft Way
London
Greater London
W14 0EE
Secretary NameJohn Russell Parsons
NationalityBritish
StatusResigned
Appointed23 November 2009(16 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2022)
RoleCompany Director
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(22 years 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(22 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2022)
RoleMedia Management
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMr Derek O'Gara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2020(27 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMr Peter Andrew Salmon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(27 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Endemol Uk Legal Department Charecroft Way
London
Greater London
W14 0EE
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed15 February 1993(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed15 February 1993(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGrays Inn Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1993(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed31 March 1999(6 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2006)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitewww.tigeraspect.co.uk/
Telephone020 74346700
Telephone regionLondon

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

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
4 April 2000Delivered 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

Filing History

26 February 2024Confirmation statement made on 20 February 2024 with updates (4 pages)
27 November 2023Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023 (2 pages)
27 November 2023Termination of appointment of Derek O'gara as a director on 31 October 2023 (1 page)
12 June 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
20 February 2023Confirmation statement made on 20 February 2023 with updates (4 pages)
20 December 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
29 July 2022Appointment of Ms Helen Sarah Wright as a director on 1 June 2022 (2 pages)
22 July 2022Registered 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 2022Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2022 (2 pages)
22 July 2022Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022 (1 page)
6 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)
28 February 2022Confirmation statement made on 20 February 2022 with updates (4 pages)
28 February 2022Director's details changed for Ms Lucinda Hannah Michelle Hicks on 1 May 2017 (2 pages)
4 January 2022Accounts for a dormant company made up to 31 December 2020 (6 pages)
16 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
8 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
30 September 2020Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages)
30 September 2020Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages)
30 September 2020Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page)
24 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
25 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
25 February 2019Change of details for Tiger Aspect Holdings Ltd as a person with significant control on 30 June 2016 (2 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
19 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 15 February 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)
13 October 2016Resolutions
  • RES13 ‐ Other business 28/09/2016
(1 page)
13 October 2016Resolutions
  • RES13 ‐ Other business 28/09/2016
(1 page)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3,600
(4 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3,600
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 September 2015Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page)
3 September 2015Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages)
3 September 2015Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page)
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3,600
(4 pages)
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3,600
(4 pages)
17 February 2015Appointment of Ms Sophia Ann Clarke-Jervoise as a director on 11 February 2015 (2 pages)
17 February 2015Appointment of Ms Sophia Ann Clarke-Jervoise as a director on 11 February 2015 (2 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
30 June 2014Satisfaction of charge 2 in full (2 pages)
30 June 2014Satisfaction of charge 2 in full (2 pages)
6 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3,600
(4 pages)
6 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3,600
(4 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
15 February 2013Director's details changed for Richard Robert Johnston on 15 February 2013 (2 pages)
15 February 2013Secretary's details changed for John Russell Parsons on 15 February 2013 (1 page)
15 February 2013Director's details changed for Lucas Jacques Richard Church on 15 February 2013 (2 pages)
15 February 2013Director's details changed for Richard Robert Johnston on 15 February 2013 (2 pages)
15 February 2013Director's details changed for Lucas Jacques Richard Church on 15 February 2013 (2 pages)
15 February 2013Secretary's details changed for John Russell Parsons on 15 February 2013 (1 page)
23 January 2013Auditor's resignation (1 page)
23 January 2013Auditor's resignation (1 page)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
29 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 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 June 2011Director's details changed for John Anthony Richards on 10 June 2011 (2 pages)
13 June 2011Director's details changed for John Anthony Richards on 10 June 2011 (2 pages)
21 April 2011Full accounts made up to 31 December 2010 (13 pages)
21 April 2011Full accounts made up to 31 December 2010 (13 pages)
22 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
4 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 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 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 Richard Robert Johnston as a director (3 pages)
15 February 2010Appointment of Richard Robert Johnston as a director (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 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 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)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 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)
24 February 2009Appointment terminated director john loffhagen (1 page)
24 February 2009Appointment terminated director john loffhagen (1 page)
23 February 2009Return made up to 15/02/09; full list of members (4 pages)
23 February 2009Return made up to 15/02/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (15 pages)
2 November 2008Full accounts made up to 31 December 2007 (15 pages)
8 July 2008Auditor's resignation (2 pages)
8 July 2008Auditor's resignation (2 pages)
3 March 2008Director appointed carmi david zlotnik (1 page)
3 March 2008Director appointed carmi david zlotnik (1 page)
15 February 2008Return made up to 15/02/08; full list of members (2 pages)
15 February 2008Return made up to 15/02/08; full list of members (2 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
26 November 2007Return made up to 15/02/07; full list of members (3 pages)
26 November 2007Return made up to 15/02/07; full list of members (3 pages)
19 November 2007Location of debenture register (1 page)
19 November 2007Location of register of members (1 page)
19 November 2007Location of debenture register (1 page)
19 November 2007Location of register of members (1 page)
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)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
21 January 2007Full accounts made up to 31 July 2006 (14 pages)
21 January 2007Full accounts made up to 31 July 2006 (14 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)
31 October 2006New secretary appointed (2 pages)
31 October 2006New secretary appointed (2 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006New director appointed (3 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006New director appointed (3 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 2006New director appointed (3 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (3 pages)
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)
10 July 2006Full accounts made up to 31 July 2005 (14 pages)
10 July 2006Full accounts made up to 31 July 2005 (14 pages)
20 March 2006Return made up to 15/02/06; full list of members (6 pages)
20 March 2006Return made up to 15/02/06; full list of members (6 pages)
10 August 2005Resolutions
  • RES13 ‐ Declare inter dividends 01/06/05
(1 page)
10 August 2005Resolutions
  • RES13 ‐ Declare inter dividends 01/06/05
(1 page)
17 May 2005Return made up to 15/02/05; full list of members (6 pages)
17 May 2005Return made up to 15/02/05; full list of members (6 pages)
8 February 2005Full accounts made up to 31 July 2004 (15 pages)
8 February 2005Full accounts made up to 31 July 2004 (15 pages)
8 July 2004Return made up to 15/02/03; full list of members; amend (6 pages)
8 July 2004Return made up to 15/02/03; full list of members; amend (6 pages)
2 June 2004Full accounts made up to 31 July 2003 (16 pages)
2 June 2004Full accounts made up to 31 July 2003 (16 pages)
6 March 2004Return made up to 15/02/04; full list of members (6 pages)
6 March 2004Return made up to 15/02/04; full list of members (6 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
11 June 2003Return made up to 15/02/03; full list of members (6 pages)
11 June 2003Return made up to 15/02/03; full list of members (6 pages)
4 June 2003Full accounts made up to 31 July 2002 (16 pages)
4 June 2003Full accounts made up to 31 July 2002 (16 pages)
24 May 2002Return made up to 15/02/02; full list of members (6 pages)
24 May 2002Return made up to 15/02/02; full list of members (6 pages)
20 May 2002Full accounts made up to 31 July 2001 (14 pages)
20 May 2002Full accounts made up to 31 July 2001 (14 pages)
2 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2001Full group accounts made up to 31 July 2000 (26 pages)
27 April 2001Full group accounts made up to 31 July 2000 (26 pages)
19 March 2001Return made up to 15/02/01; full list of members (6 pages)
19 March 2001Return made up to 15/02/01; full list of members (6 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
5 January 2001Company name changed tiger aspect holdings LIMITED\certificate issued on 05/01/01 (2 pages)
5 January 2001Company name changed tiger aspect holdings LIMITED\certificate issued on 05/01/01 (2 pages)
8 August 2000Return made up to 15/02/00; full list of members (8 pages)
8 August 2000Return made up to 15/02/00; full list of members (8 pages)
4 August 2000Director's particulars changed (1 page)
4 August 2000Director's particulars changed (1 page)
24 May 2000Full group accounts made up to 31 July 1999 (28 pages)
24 May 2000Full group accounts made up to 31 July 1999 (28 pages)
16 April 2000New director appointed (3 pages)
16 April 2000New director appointed (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
22 December 1999Company name changed tiger aspect productions (holdin gs) LIMITED\certificate issued on 23/12/99 (2 pages)
22 December 1999Company name changed tiger aspect productions (holdin gs) LIMITED\certificate issued on 23/12/99 (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999Location of register of members (1 page)
10 May 1999Return made up to 15/02/99; full list of members (8 pages)
10 May 1999Director resigned (1 page)
10 May 1999New secretary appointed (3 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999New secretary appointed (3 pages)
10 May 1999Return made up to 15/02/99; full list of members (8 pages)
10 May 1999Location of register of members (1 page)
18 February 1999Company name changed tiger aspect productions LIMITED\certificate issued on 18/02/99 (3 pages)
18 February 1999Company name changed tiger aspect productions LIMITED\certificate issued on 18/02/99 (3 pages)
17 December 1998Full accounts made up to 31 July 1998 (20 pages)
17 December 1998Full accounts made up to 31 July 1998 (20 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
9 October 1998Ad 31/07/98--------- £ si 413@1=413 £ ic 3187/3600 (2 pages)
9 October 1998Ad 31/07/98--------- £ si 413@1=413 £ ic 3187/3600 (2 pages)
29 April 1998Return made up to 15/02/98; no change of members (9 pages)
29 April 1998Return made up to 15/02/98; no change of members (9 pages)
16 December 1997Full accounts made up to 31 July 1997 (18 pages)
16 December 1997Full accounts made up to 31 July 1997 (18 pages)
30 October 1997Director's particulars changed (1 page)
30 October 1997Director's particulars changed (1 page)
21 May 1997Full accounts made up to 31 July 1996 (17 pages)
21 May 1997Full accounts made up to 31 July 1996 (17 pages)
14 April 1997Director's particulars changed (1 page)
14 April 1997Return made up to 15/02/97; full list of members (10 pages)
14 April 1997Director's particulars changed (1 page)
14 April 1997Return made up to 15/02/97; full list of members (10 pages)
21 August 1996Return made up to 15/02/96; full list of members; amend (9 pages)
21 August 1996Return made up to 15/02/96; full list of members; amend (9 pages)
25 June 1996Return made up to 15/02/96; full list of members (9 pages)
25 June 1996Return made up to 15/02/96; full list of members (9 pages)
13 June 1996Director's particulars changed (1 page)
13 June 1996Director's particulars changed (1 page)
13 June 1996Director's particulars changed (1 page)
13 June 1996Director's particulars changed (1 page)
2 February 1996Statement of affairs (15 pages)
2 February 1996Statement of affairs (15 pages)
2 February 1996Statement of affairs (9 pages)
2 February 1996Ad 15/09/95--------- £ si 187@1 (2 pages)
2 February 1996Ad 15/09/95--------- £ si 187@1 (2 pages)
2 February 1996Statement of affairs (9 pages)
15 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 January 1996£ nc 3000/5000 31/08/95 (1 page)
15 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 January 1996Ad 15/09/95--------- £ si 187@1=187 £ ic 3000/3187 (2 pages)
15 January 1996Ad 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 1995Full accounts made up to 31 July 1995 (15 pages)
22 December 1995Full accounts made up to 31 July 1995 (15 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
6 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
6 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
6 May 1993Memorandum and Articles of Association (22 pages)
6 May 1993Memorandum and Articles of Association (22 pages)
23 March 1993Company name changed burginhall 678 LIMITED\certificate issued on 24/03/93 (2 pages)
23 March 1993Company name changed burginhall 678 LIMITED\certificate issued on 24/03/93 (2 pages)
15 February 1993Incorporation (23 pages)
15 February 1993Incorporation (23 pages)