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(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 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(29 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 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 | 07 March 1994(3 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 1999) |
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 | 07 March 1994(3 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 1999) |
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 | 07 March 1994(3 days after company formation) |
Appointment Duration | 12 years, 2 months (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 | 07 March 1994(3 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingswood Avenue London NW6 6LA |
Director Name | Mr Stephen Graham Smallwood |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(3 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 1998) |
Role | Television Producer |
Correspondence Address | 208 Westbourne Park Road London W11 1EP |
Director Name | Mark Chapman |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(3 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 194 King Henrys Road London NW2 3QP |
Director Name | Susan Nicola Vertue |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 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 | 26 February 1996(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 May 2006) |
Role | Opertations Manager |
Correspondence Address | 102 Windermere Road London W5 4TH |
Director Name | Mr Greg Brenman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 May 2006) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 37 Hillfield Road London NW6 1QD |
Director Name | Ms Rachel Holroyd |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 September 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 34d Priory Road London NW6 4SJ |
Director Name | Michel Armand Nicolas Masquelier |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 May 2006(12 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(12 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 | Alastair David Waddington |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(12 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 |
Director Name | Mr Martin John Baker |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(12 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 |
Secretary Name | Mr John Marsden Loffhagen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(12 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 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(12 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(13 years, 4 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(13 years, 11 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(15 years, 1 month 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(15 years, 8 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 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 August 2020) |
Role | Company 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(15 years, 8 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(20 years, 11 months 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(21 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 | C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE |
Director Name | Mr Peter Andrew Salmon |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(26 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 | Mr Derek O'Gara |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2020(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1994(3 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 May 2006) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | 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 |
60 at £1 | Tiger Aspect Productions LTD 60.00% Ordinary |
---|---|
40 at £1 | Tiger Aspect Holdings LTD 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £334,451 |
Gross Profit | £196,513 |
Net Worth | £3,101,156 |
Cash | £4,312 |
Current Liabilities | £48,785 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 18 March 2025 (11 months, 3 weeks from now) |
13 August 2014 | Delivered 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 March 2003 | Delivered on: 21 March 2003 Persons entitled: Working Title Films Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to the films and all underlying rights therein. See the mortgage charge document for full details. Outstanding |
13 August 2014 | Delivered 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 |
9 January 2004 | Delivered on: 14 January 2004 Satisfied on: 1 August 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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 |
28 April 2000 | Delivered on: 11 May 2000 Satisfied on: 4 June 2005 Persons entitled: Fireman's Fund Insurance Company and International Film Guarantors L.P. Classification: Deed of charge and security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the producers agreement. Particulars: By way of assignment all right title and interest in and to the film "kevin and perry (the movie)" including all preprint elements all positive prints all soundtrack all literary property the copyright the music all rights to distribute all contracts and all other rights. See the mortgage charge document for full details. Fully Satisfied |
14 October 1999 | Delivered on: 29 October 1999 Satisfied on: 1 April 2005 Persons entitled: Working Title Films Limited Classification: Deed of security assignment Secured details: The sum of £1,216,226 and a fee of 4% of the foregoing sum together with any other sums due or to become due from the company to the chargee towards the cost of production and completion of the film in excess of the foregoing sum. Particulars: The mortgagor's entire right title and interest in (I) all literary property and ancillary rights in relation to the film including without limitation the screenplay and the copyrights thereof;. See the mortgage charge document for full details. Fully Satisfied |
29 September 1999 | Delivered on: 13 October 1999 Satisfied on: 4 June 2005 Persons entitled: The Arts Council of England Classification: Deed of security assignment Secured details: In favour of the chargee for an advance of £850,000 and any further sums advanced ("the national lottery funding") due from the company to the chargee in respect of the film whether pursuant to the council agreement or the bbc agreement (as defined in the deed of security assignment) or any supplemental agreements thereto. Particulars: All the mortgagors right title and interest in and to the following in relation to the film provisionally entitled "dancer" ("the film") throughout the world ("the secured territory") (I) all literary property and ancillary rights in relation to the film including without limitation the screenplay (as defined in the deed of security assignment), and the copyrights thereof.. See the mortgage charge document for full details. Fully Satisfied |
29 September 1999 | Delivered on: 7 October 1999 Satisfied on: 1 April 2005 Persons entitled: The British Broadcasting Corporation Classification: Deed of security assignment Secured details: In favour of the chargee for and advance of £450,000 ("the bbc licence fee") and an advance of £400,000 and any further sums ("the bbc recoverable advance") due from the company to the chargee in respect of the film whether pursuant to the council agreement or the bbc agreement (as defined in the deed of security assignment) or any supplemental agreements thereto. Particulars: All the mortgagors right title and interest in and to the following in relation to the film provisionally entitled "dancer" ("the film") throughout the world ("the secured territory") (I) all literary property and ancillary rights in relation to the film including without limitation the screenplay (as defined in the deed of security assignment), and the copyrights thereof.. See the mortgage charge document for full details. Fully Satisfied |
24 September 1999 | Delivered on: 28 September 1999 Satisfied on: 1 April 2005 Persons entitled: Film Finances, Inc. Classification: An agreement Secured details: All amounts advanced by the chargee pursuant to a guarantee of completion in favour of the arts council of england and others (the "fianciers") in respect of a film entitled "dancer" (the "film") together with interest thereon. Particulars: Subject to the rights of the financiers a) all the rights title and itnerest of the company of and in the film and in the script and all other written and musical matter embodied or to be embodied or used in the film,. See the mortgage charge document for full details. Fully Satisfied |
22 July 1999 | Delivered on: 23 July 1999 Satisfied on: 4 June 2005 Persons entitled: Icon Entertainment International Classification: Deed of charge and security assignment Secured details: Any sums the company may have advanced or may advance to be applied towards the pre-production and production of a feature film provisionally entitled "kevin and perry" ("the film") and all other amounts from time to time owing to the chargee under a heads of terms between the company and the producer dated 9 june 1999 and/or a production finance distribution agreement between the company and the producer in respect of the film. Particulars: All of the producer's rights,title and interest throughout the universe in and to a screenplay by dave cummings and harry enfield ("the screenplay"),the film and any other underlying rights on which the film is based and other stories,outlines,treatments and scripts based thereon.. See the mortgage charge document for full details. Fully Satisfied |
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 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
12 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
12 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages) |
12 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (80 pages) |
9 March 2023 | Director's details changed for Ms Helen Sarah Wright on 16 March 2016 (2 pages) |
9 March 2023 | Confirmation statement made on 4 March 2023 with updates (4 pages) |
9 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (77 pages) |
9 February 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages) |
9 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
9 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
22 July 2022 | Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022 (1 page) |
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) |
3 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) |
14 March 2022 | Confirmation statement made on 4 March 2022 with updates (4 pages) |
14 March 2022 | Director's details changed for Ms Lucinda Hannah Michelle Hicks on 1 May 2017 (2 pages) |
7 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
7 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (78 pages) |
3 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
3 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
26 April 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
10 November 2020 | Full accounts made up to 31 December 2019 (19 pages) |
8 September 2020 | Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page) |
8 September 2020 | Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages) |
8 September 2020 | Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages) |
7 July 2020 | Satisfaction of charge 029048860010 in full (1 page) |
7 July 2020 | Satisfaction of charge 029048860009 in full (1 page) |
16 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
12 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
21 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
12 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
1 March 2017 | Termination of appointment of Sophia Ann Clarke-Jervoise as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Sophia Ann Clarke-Jervoise as a director on 28 February 2017 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
9 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
22 February 2016 | Appointment of Ms Helen Sarah Wright as a director on 17 February 2016 (2 pages) |
22 February 2016 | Appointment of Ms Helen Sarah Wright as a director on 17 February 2016 (2 pages) |
15 February 2016 | Auditor's resignation (1 page) |
15 February 2016 | Auditor's resignation (1 page) |
28 January 2016 | Auditor's resignation (1 page) |
28 January 2016 | Auditor's resignation (1 page) |
15 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 September 2015 | Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page) |
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) |
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
19 February 2015 | Appointment of Ms Sophia Ann Clarke-Jervoise as a director on 11 February 2015 (2 pages) |
19 February 2015 | Appointment of Ms Sophia Ann Clarke-Jervoise as a director on 11 February 2015 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
23 September 2014 | Resolutions
|
23 September 2014 | Memorandum and Articles of Association (8 pages) |
23 September 2014 | Resolutions
|
23 September 2014 | Memorandum and Articles of Association (8 pages) |
22 August 2014 | Registration of charge 029048860010, created on 13 August 2014 (64 pages) |
22 August 2014 | Registration of charge 029048860010, created on 13 August 2014 (64 pages) |
22 August 2014 | Registration of charge 029048860009, created on 13 August 2014 (63 pages) |
22 August 2014 | Registration of charge 029048860009, created on 13 August 2014 (63 pages) |
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
5 March 2014 | Director's details changed for Richard Robert Johnston on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Lucas Jacques Richard Church on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Richard Robert Johnston on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Lucas Jacques Richard Church on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Lucas Jacques Richard Church on 5 March 2014 (2 pages) |
5 March 2014 | Secretary's details changed for John Russell Parsons on 5 March 2014 (1 page) |
5 March 2014 | Secretary's details changed for John Russell Parsons on 5 March 2014 (1 page) |
5 March 2014 | Secretary's details changed for John Russell Parsons on 5 March 2014 (1 page) |
5 March 2014 | Director's details changed for Richard Robert Johnston on 5 March 2014 (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
20 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Auditor's resignation (1 page) |
23 January 2013 | Auditor's resignation (1 page) |
31 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 4 March 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) |
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) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
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) |
23 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
5 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Appointment of Lucas Jacques Richard Church as a director (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 John Russell Parsons as a secretary (3 pages) |
15 February 2010 | Appointment of John Russell Parsons as a secretary (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 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 Carmi Zlotnik 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 John Loffhagen as a secretary (2 pages) |
7 December 2009 | Termination of appointment of Carmi Zlotnik as a director (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (18 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) |
13 March 2009 | Full accounts made up to 31 December 2007 (18 pages) |
13 March 2009 | Full accounts made up to 31 December 2007 (18 pages) |
4 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
4 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
24 February 2009 | Appointment terminated director john loffhagen (1 page) |
24 February 2009 | Appointment terminated director john loffhagen (1 page) |
4 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
4 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
8 July 2008 | Auditor's resignation (2 pages) |
8 July 2008 | Auditor's resignation (2 pages) |
11 April 2008 | Return made up to 04/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 04/03/08; full list of members (4 pages) |
3 March 2008 | Director appointed carmi david zlotnik (1 page) |
3 March 2008 | Director appointed carmi david zlotnik (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
26 November 2007 | Return made up to 04/03/07; full list of members (3 pages) |
26 November 2007 | Return made up to 04/03/07; full list of members (3 pages) |
6 November 2007 | Location of register of members (1 page) |
6 November 2007 | Location of register of members (1 page) |
6 November 2007 | Location of debenture register (1 page) |
6 November 2007 | Location of debenture register (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) |
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 (16 pages) |
21 January 2007 | Full accounts made up to 31 July 2006 (16 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 | New director appointed (3 pages) |
13 October 2006 | New director appointed (3 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
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 | 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 (2 pages) |
3 October 2006 | New director appointed (3 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | New director appointed (3 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 (16 pages) |
10 July 2006 | Full accounts made up to 31 July 2005 (16 pages) |
26 April 2006 | Return made up to 04/03/06; full list of members (7 pages) |
26 April 2006 | Return made up to 04/03/06; full list of members (7 pages) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2005 | Return made up to 04/03/05; full list of members (7 pages) |
17 May 2005 | Return made up to 04/03/05; full list of members (7 pages) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2005 | Full accounts made up to 31 July 2004 (16 pages) |
8 February 2005 | Full accounts made up to 31 July 2004 (16 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (18 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (18 pages) |
30 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (17 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (17 pages) |
30 April 2003 | Return made up to 04/03/03; full list of members (7 pages) |
30 April 2003 | Return made up to 04/03/03; full list of members (7 pages) |
21 March 2003 | Particulars of mortgage/charge (4 pages) |
21 March 2003 | Particulars of mortgage/charge (4 pages) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
24 May 2002 | Return made up to 04/03/02; full list of members (8 pages) |
24 May 2002 | Return made up to 04/03/02; full list of members (8 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 accounts made up to 31 July 2000 (14 pages) |
27 April 2001 | Full accounts made up to 31 July 2000 (14 pages) |
19 March 2001 | New director appointed (3 pages) |
19 March 2001 | New director appointed (3 pages) |
19 March 2001 | Return made up to 04/03/01; full list of members (8 pages) |
19 March 2001 | Return made up to 04/03/01; full list of members (8 pages) |
24 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
24 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
11 May 2000 | Particulars of mortgage/charge (7 pages) |
11 May 2000 | Particulars of mortgage/charge (7 pages) |
14 April 2000 | Return made up to 04/03/00; full list of members (10 pages) |
14 April 2000 | Return made up to 04/03/00; full list of members (10 pages) |
18 January 2000 | New director appointed (3 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Resolutions
|
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Resolutions
|
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
18 January 2000 | New director appointed (3 pages) |
29 October 1999 | Particulars of mortgage/charge (5 pages) |
29 October 1999 | Particulars of mortgage/charge (5 pages) |
13 October 1999 | Particulars of mortgage/charge (4 pages) |
13 October 1999 | Particulars of mortgage/charge (4 pages) |
7 October 1999 | Particulars of mortgage/charge (4 pages) |
7 October 1999 | Particulars of mortgage/charge (4 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
9 July 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Return made up to 04/03/99; full list of members (8 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Return made up to 04/03/99; full list of members (8 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
4 September 1998 | Company name changed mr bean LIMITED\certificate issued on 07/09/98 (2 pages) |
4 September 1998 | Company name changed mr bean LIMITED\certificate issued on 07/09/98 (2 pages) |
1 September 1998 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
1 September 1998 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
11 May 1998 | Return made up to 04/03/98; full list of members (9 pages) |
11 May 1998 | Director's particulars changed (1 page) |
11 May 1998 | Return made up to 04/03/98; full list of members (9 pages) |
11 May 1998 | Director's particulars changed (1 page) |
30 October 1997 | Director's particulars changed (1 page) |
30 October 1997 | Director's particulars changed (1 page) |
22 April 1997 | Return made up to 04/03/97; full list of members (9 pages) |
22 April 1997 | Return made up to 04/03/97; full list of members (9 pages) |
16 April 1997 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
16 April 1997 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
27 August 1996 | Company name changed tiger aspect films LIMITED\certificate issued on 28/08/96 (2 pages) |
27 August 1996 | Company name changed tiger aspect films LIMITED\certificate issued on 28/08/96 (2 pages) |
7 April 1996 | Return made up to 04/03/96; full list of members (10 pages) |
7 April 1996 | Director's particulars changed (1 page) |
7 April 1996 | Director's particulars changed (1 page) |
7 April 1996 | Return made up to 04/03/96; full list of members (10 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
13 December 1995 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |
13 December 1995 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |
13 December 1995 | Resolutions
|
13 December 1995 | Resolutions
|
22 March 1995 | Return made up to 04/03/95; full list of members (18 pages) |
22 March 1995 | Return made up to 04/03/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
18 May 1994 | Memorandum and Articles of Association (15 pages) |
18 May 1994 | Memorandum and Articles of Association (15 pages) |
17 March 1994 | Company name changed speed 4150 LIMITED\certificate issued on 18/03/94 (2 pages) |
17 March 1994 | Company name changed speed 4150 LIMITED\certificate issued on 18/03/94 (2 pages) |
4 March 1994 | Incorporation (17 pages) |
4 March 1994 | Incorporation (17 pages) |