Company NameTiger Aspect Pictures Limited
Company StatusActive
Company Number02904886
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMs Helen Sarah Wright
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2016(21 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMs Jacqueline Frances Moreton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(28 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMs Saravjit Kaur Nijjer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(29 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameRowan Sebastian Atkinson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(3 days after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1999)
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
Appointed07 March 1994(3 days after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1999)
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
Appointed07 March 1994(3 days after company formation)
Appointment Duration12 years, 2 months (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
Appointed07 March 1994(3 days after company formation)
Appointment Duration12 years, 2 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingswood Avenue
London
NW6 6LA
Director NameMr Stephen Graham Smallwood
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(3 days after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 1998)
RoleTelevision Producer
Correspondence Address208 Westbourne Park Road
London
W11 1EP
Director NameMark Chapman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(3 days after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address194 King Henrys Road
London
NW2 3QP
Director NameSusan Nicola Vertue
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(1 year, 11 months after company formation)
Appointment Duration2 years, 9 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
Appointed26 February 1996(1 year, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 May 2006)
RoleOpertations Manager
Correspondence Address102 Windermere Road
London
W5 4TH
Director NameMr Greg Brenman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(5 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2006)
RoleProducer
Country of ResidenceEngland
Correspondence Address37 Hillfield Road
London
NW6 1QD
Director NameMs Rachel Holroyd
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 September 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address34d Priory Road
London
NW6 4SJ
Director NameMichel Armand Nicolas Masquelier
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed31 May 2006(12 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(12 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 November 2009)
RoleSolicitor
Correspondence Address28 Ashlone Road
London
SW15 1LR
Director NameAlastair David Waddington
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(12 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
Director NameMr Martin John Baker
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(12 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
Secretary NameMr John Marsden Loffhagen
NationalityBritish
StatusResigned
Appointed31 May 2006(12 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 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(12 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(13 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Birkdale Road
Ealing
London
W5 1JZ
Director NameCarmi David Zlotnik
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2008(13 years, 11 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(15 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 23 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Endemol Uk Legal Department Charecroft Way
London
Greater London
W14 0EE
Director NameLucas Jacques Richard Church
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(15 years, 8 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 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(15 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 14 August 2020)
RoleCompany 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(15 years, 8 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(20 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 February 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Endemol Uk Legal Department Charecroft Way
London
Greater London
W14 0EE
Director NameMs Lucinda Hannah Michelle Hicks
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(21 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2022)
RoleMedia Management
Country of ResidenceEngland
Correspondence AddressC/O Endemol Uk Legal Department Charecroft Way
London
Greater London
W14 0EE
Director NameMr Peter Andrew Salmon
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(26 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 NameMr Derek O'Gara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2020(26 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed07 March 1994(3 days after company formation)
Appointment Duration12 years, 2 months (resigned 31 May 2006)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitetigeraspect.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

Shareholders

60 at £1Tiger Aspect Productions LTD
60.00%
Ordinary
40 at £1Tiger Aspect Holdings LTD
40.00%
Ordinary

Financials

Year2014
Turnover£334,451
Gross Profit£196,513
Net Worth£3,101,156
Cash£4,312
Current Liabilities£48,785

Accounts

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

Returns

Latest Return4 March 2024 (3 weeks, 4 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Charges

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

Classification: A registered charge
Outstanding
13 March 2003Delivered 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 2014Delivered on: 22 August 2014
Persons entitled: Deutsche Bank Ag New York Branch (As Agent and Trustee for the Secured Parties) (the Collateral Agent)

Classification: A registered charge
Outstanding
9 January 2004Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

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 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
12 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
12 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (80 pages)
9 March 2023Director's details changed for Ms Helen Sarah Wright on 16 March 2016 (2 pages)
9 March 2023Confirmation statement made on 4 March 2023 with updates (4 pages)
9 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (77 pages)
9 February 2023Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages)
9 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
9 February 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
22 July 2022Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022 (1 page)
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)
3 May 2022Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022 (1 page)
19 April 2022Termination of appointment of John Russell Parsons as a secretary on 31 March 2022 (1 page)
14 March 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
14 March 2022Director's details changed for Ms Lucinda Hannah Michelle Hicks on 1 May 2017 (2 pages)
7 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
7 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (78 pages)
3 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
3 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
26 April 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
10 November 2020Full accounts made up to 31 December 2019 (19 pages)
8 September 2020Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page)
8 September 2020Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages)
8 September 2020Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages)
7 July 2020Satisfaction of charge 029048860010 in full (1 page)
7 July 2020Satisfaction of charge 029048860009 in full (1 page)
16 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
12 July 2019Full accounts made up to 31 December 2018 (19 pages)
21 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
5 October 2018Full accounts made up to 31 December 2017 (20 pages)
12 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
22 June 2017Full accounts made up to 31 December 2016 (19 pages)
22 June 2017Full accounts made up to 31 December 2016 (19 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
1 March 2017Termination of appointment of Sophia Ann Clarke-Jervoise as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Sophia Ann Clarke-Jervoise as a director on 28 February 2017 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (20 pages)
10 October 2016Full accounts made up to 31 December 2015 (20 pages)
9 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
9 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
22 February 2016Appointment of Ms Helen Sarah Wright as a director on 17 February 2016 (2 pages)
22 February 2016Appointment of Ms Helen Sarah Wright as a director on 17 February 2016 (2 pages)
15 February 2016Auditor's resignation (1 page)
15 February 2016Auditor's resignation (1 page)
28 January 2016Auditor's resignation (1 page)
28 January 2016Auditor's resignation (1 page)
15 October 2015Full accounts made up to 31 December 2014 (16 pages)
15 October 2015Full accounts made up to 31 December 2014 (16 pages)
3 September 2015Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page)
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)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
19 February 2015Appointment of Ms Sophia Ann Clarke-Jervoise as a director on 11 February 2015 (2 pages)
19 February 2015Appointment of Ms Sophia Ann Clarke-Jervoise as a director on 11 February 2015 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (17 pages)
3 October 2014Full accounts made up to 31 December 2013 (17 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 September 2014Memorandum and Articles of Association (8 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 September 2014Memorandum and Articles of Association (8 pages)
22 August 2014Registration of charge 029048860010, created on 13 August 2014 (64 pages)
22 August 2014Registration of charge 029048860010, created on 13 August 2014 (64 pages)
22 August 2014Registration of charge 029048860009, created on 13 August 2014 (63 pages)
22 August 2014Registration of charge 029048860009, created on 13 August 2014 (63 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
5 March 2014Director's details changed for Richard Robert Johnston on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Lucas Jacques Richard Church on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Richard Robert Johnston on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Lucas Jacques Richard Church on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Lucas Jacques Richard Church on 5 March 2014 (2 pages)
5 March 2014Secretary's details changed for John Russell Parsons on 5 March 2014 (1 page)
5 March 2014Secretary's details changed for John Russell Parsons on 5 March 2014 (1 page)
5 March 2014Secretary's details changed for John Russell Parsons on 5 March 2014 (1 page)
5 March 2014Director's details changed for Richard Robert Johnston on 5 March 2014 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
20 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
23 January 2013Auditor's resignation (1 page)
23 January 2013Auditor's resignation (1 page)
31 July 2012Full accounts made up to 31 December 2011 (15 pages)
31 July 2012Full accounts made up to 31 December 2011 (15 pages)
2 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 4 March 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)
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)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
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)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (18 pages)
3 October 2010Full accounts made up to 31 December 2009 (18 pages)
5 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
15 February 2010Appointment of Lucas Jacques Richard Church as a director (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 John Russell Parsons as a secretary (3 pages)
15 February 2010Appointment of John Russell Parsons as a secretary (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 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 Carmi Zlotnik as a director (2 pages)
7 December 2009Termination of appointment of Jeremy Cole as a director (2 pages)
7 December 2009Termination of appointment of John Loffhagen as a secretary (2 pages)
7 December 2009Termination of appointment of Carmi Zlotnik as a director (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 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)
13 March 2009Full accounts made up to 31 December 2007 (18 pages)
13 March 2009Full accounts made up to 31 December 2007 (18 pages)
4 March 2009Return made up to 04/03/09; full list of members (4 pages)
4 March 2009Return made up to 04/03/09; full list of members (4 pages)
24 February 2009Appointment terminated director john loffhagen (1 page)
24 February 2009Appointment terminated director john loffhagen (1 page)
4 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
4 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
8 July 2008Auditor's resignation (2 pages)
8 July 2008Auditor's resignation (2 pages)
11 April 2008Return made up to 04/03/08; full list of members (4 pages)
11 April 2008Return made up to 04/03/08; full list of members (4 pages)
3 March 2008Director appointed carmi david zlotnik (1 page)
3 March 2008Director appointed carmi david zlotnik (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
26 November 2007Return made up to 04/03/07; full list of members (3 pages)
26 November 2007Return made up to 04/03/07; full list of members (3 pages)
6 November 2007Location of register of members (1 page)
6 November 2007Location of register of members (1 page)
6 November 2007Location of debenture register (1 page)
6 November 2007Location of debenture register (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)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
21 January 2007Full accounts made up to 31 July 2006 (16 pages)
21 January 2007Full accounts made up to 31 July 2006 (16 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 2006New director appointed (3 pages)
13 October 2006New director appointed (3 pages)
3 October 2006Director resigned (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006New director appointed (2 pages)
3 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 2006Director resigned (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (3 pages)
3 October 2006Director resigned (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006New director appointed (3 pages)
3 October 2006Director resigned (1 page)
3 October 2006New director appointed (3 pages)
10 July 2006Full accounts made up to 31 July 2005 (16 pages)
10 July 2006Full accounts made up to 31 July 2005 (16 pages)
26 April 2006Return made up to 04/03/06; full list of members (7 pages)
26 April 2006Return made up to 04/03/06; full list of members (7 pages)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005Return made up to 04/03/05; full list of members (7 pages)
17 May 2005Return made up to 04/03/05; full list of members (7 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (1 page)
1 April 2005Declaration of satisfaction of mortgage/charge (1 page)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2005Full accounts made up to 31 July 2004 (16 pages)
8 February 2005Full accounts made up to 31 July 2004 (16 pages)
2 June 2004Full accounts made up to 31 July 2003 (18 pages)
2 June 2004Full accounts made up to 31 July 2003 (18 pages)
30 March 2004Return made up to 04/03/04; full list of members (7 pages)
30 March 2004Return made up to 04/03/04; full list of members (7 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
4 June 2003Full accounts made up to 31 July 2002 (17 pages)
4 June 2003Full accounts made up to 31 July 2002 (17 pages)
30 April 2003Return made up to 04/03/03; full list of members (7 pages)
30 April 2003Return made up to 04/03/03; full list of members (7 pages)
21 March 2003Particulars of mortgage/charge (4 pages)
21 March 2003Particulars of mortgage/charge (4 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
24 May 2002Return made up to 04/03/02; full list of members (8 pages)
24 May 2002Return made up to 04/03/02; full list of members (8 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 accounts made up to 31 July 2000 (14 pages)
27 April 2001Full accounts made up to 31 July 2000 (14 pages)
19 March 2001New director appointed (3 pages)
19 March 2001New director appointed (3 pages)
19 March 2001Return made up to 04/03/01; full list of members (8 pages)
19 March 2001Return made up to 04/03/01; full list of members (8 pages)
24 May 2000Full accounts made up to 31 July 1999 (10 pages)
24 May 2000Full accounts made up to 31 July 1999 (10 pages)
11 May 2000Particulars of mortgage/charge (7 pages)
11 May 2000Particulars of mortgage/charge (7 pages)
14 April 2000Return made up to 04/03/00; full list of members (10 pages)
14 April 2000Return made up to 04/03/00; full list of members (10 pages)
18 January 2000New director appointed (3 pages)
18 January 2000Director resigned (1 page)
18 January 2000Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (3 pages)
18 January 2000Director resigned (1 page)
18 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (3 pages)
18 January 2000New director appointed (3 pages)
29 October 1999Particulars of mortgage/charge (5 pages)
29 October 1999Particulars of mortgage/charge (5 pages)
13 October 1999Particulars of mortgage/charge (4 pages)
13 October 1999Particulars of mortgage/charge (4 pages)
7 October 1999Particulars of mortgage/charge (4 pages)
7 October 1999Particulars of mortgage/charge (4 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
23 July 1999Particulars of mortgage/charge (3 pages)
23 July 1999Particulars of mortgage/charge (3 pages)
9 July 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
9 July 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999Return made up to 04/03/99; full list of members (8 pages)
10 May 1999Director resigned (1 page)
10 May 1999Return made up to 04/03/99; full list of members (8 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
4 September 1998Company name changed mr bean LIMITED\certificate issued on 07/09/98 (2 pages)
4 September 1998Company name changed mr bean LIMITED\certificate issued on 07/09/98 (2 pages)
1 September 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
1 September 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
11 May 1998Return made up to 04/03/98; full list of members (9 pages)
11 May 1998Director's particulars changed (1 page)
11 May 1998Return made up to 04/03/98; full list of members (9 pages)
11 May 1998Director's particulars changed (1 page)
30 October 1997Director's particulars changed (1 page)
30 October 1997Director's particulars changed (1 page)
22 April 1997Return made up to 04/03/97; full list of members (9 pages)
22 April 1997Return made up to 04/03/97; full list of members (9 pages)
16 April 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
16 April 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
27 August 1996Company name changed tiger aspect films LIMITED\certificate issued on 28/08/96 (2 pages)
27 August 1996Company name changed tiger aspect films LIMITED\certificate issued on 28/08/96 (2 pages)
7 April 1996Return made up to 04/03/96; full list of members (10 pages)
7 April 1996Director's particulars changed (1 page)
7 April 1996Director's particulars changed (1 page)
7 April 1996Return made up to 04/03/96; full list of members (10 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
13 December 1995Accounts for a dormant company made up to 31 July 1995 (2 pages)
13 December 1995Accounts for a dormant company made up to 31 July 1995 (2 pages)
13 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 March 1995Return made up to 04/03/95; full list of members (18 pages)
22 March 1995Return made up to 04/03/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
18 May 1994Memorandum and Articles of Association (15 pages)
18 May 1994Memorandum and Articles of Association (15 pages)
17 March 1994Company name changed speed 4150 LIMITED\certificate issued on 18/03/94 (2 pages)
17 March 1994Company name changed speed 4150 LIMITED\certificate issued on 18/03/94 (2 pages)
4 March 1994Incorporation (17 pages)
4 March 1994Incorporation (17 pages)