Company NameTiger Aspect Films Limited
DirectorsJacqueline Frances Moreton and Saravjit Kaur Nijjer
Company StatusActive
Company Number02950699
CategoryPrivate Limited Company
Incorporation Date20 July 1994(29 years, 9 months ago)

Business Activity

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

Directors

Director NameMs Jacqueline Frances Moreton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(27 years, 10 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, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMr Peter Bennett-Jones
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(1 week, 1 day after company formation)
Appointment Duration11 years, 10 months (resigned 31 May 2006)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address8 Rawlinson Road
Oxford
Oxfordshire
OX2 6UE
Director NameRowan Sebastian Atkinson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(2 years after company formation)
Appointment Duration9 years, 9 months (resigned 31 May 2006)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Waterperry
Oxfordshire
OX33 1LB
Director NameMaureen Elizabeth McMunn
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(2 years after company formation)
Appointment Duration9 years, 9 months (resigned 31 May 2006)
RoleOperations Director
Correspondence Address102 Windermere Road
London
W5 4TH
Director NameMr Martin John Baker
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(11 years, 10 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 NameJeremy Christopher Cole
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(11 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 November 2009)
RoleSolicitor
Correspondence Address28 Ashlone Road
London
SW15 1LR
Director NameMichel Armand Nicolas Masquelier
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed31 May 2006(11 years, 10 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 NameAlastair David Waddington
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(11 years, 10 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(11 years, 10 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(12 years, 6 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 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, 6 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(14 years, 9 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(15 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndemol Uk Plc Shepherds Building Central
Charecroft Way
London
W14 0EE
Director NameRichard Robert Johnston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(15 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 14 August 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndemol Uk Plc Shepherds Building Central
Charecroft Way
London
W14 0EE
Secretary NameJohn Russell Parsons
NationalityBritish
StatusResigned
Appointed23 November 2009(15 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressEndemol Uk Plc Shepherds Building Central
Charecroft Way
London
W14 0EE
Director NameMs Sophia Ann Clarke-Jervoise
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(20 years, 7 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, 1 month 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 Peter Andrew Salmon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(26 years, 1 month 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, 1 month 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 NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed28 July 1994(1 week, 1 day after company formation)
Appointment Duration11 years, 10 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

2 at £1Tiger Aspect Pictures LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Charges

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

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

Classification: A registered charge
Outstanding
25 September 1997Delivered on: 14 October 1997
Satisfied on: 4 June 2005
Persons entitled: Polygram Filmed Entertainment Distribution Inc

Classification: Deed of charge and security assignment
Secured details: In favour of the chargee pursuant to the terms of a co-production agreement dated 25TH september 1997 an amount equal to the licence fee payable by itv to the company in accordance with the terms of an agreement (the itv television licence agreement) and to be no less than £500,000.
Particulars: By way of assignment all of the right title and interest in and to the itv television licence agreement and in and to its entitlement to receive the licence fee as therein defined.
Fully Satisfied

Filing History

26 November 2023Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023 (2 pages)
26 November 2023Termination of appointment of Derek O'gara as a director on 31 October 2023 (1 page)
12 June 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
20 March 2023Confirmation statement made on 7 March 2023 with updates (4 pages)
20 December 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
22 July 2022Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022 (1 page)
22 July 2022Appointment of Ms Jacqueline Frances Moreton 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)
3 May 2022Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022 (1 page)
3 May 2022Termination of appointment of John Russell Parsons as a secretary on 31 March 2022 (1 page)
21 March 2022Director's details changed for Ms Lucinda Hannah Michelle Hicks on 1 May 2017 (2 pages)
21 March 2022Confirmation statement made on 7 March 2022 with updates (4 pages)
4 January 2022Accounts for a dormant company made up to 31 December 2020 (6 pages)
8 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
8 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
29 September 2020Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages)
29 September 2020Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages)
29 September 2020Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page)
7 July 2020Satisfaction of charge 029506990003 in full (1 page)
7 July 2020Satisfaction of charge 029506990002 in full (1 page)
17 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
18 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
15 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
12 June 2017Termination of appointment of Sophia Ann Clarke-Jervoise as a director on 28 February 2017 (1 page)
12 June 2017Termination of appointment of Sophia Ann Clarke-Jervoise as a director on 28 February 2017 (1 page)
16 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
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)
21 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
21 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 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)
2 September 2015Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages)
2 September 2015Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page)
2 September 2015Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page)
2 September 2015Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(6 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(6 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(6 pages)
16 February 2015Appointment of Ms Sophia Ann Clarke-Jervoise as a director on 11 February 2015 (2 pages)
16 February 2015Appointment of Ms Sophia Ann Clarke-Jervoise as a director on 11 February 2015 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 September 2014Memorandum and Articles of Association (7 pages)
23 September 2014Memorandum and Articles of Association (7 pages)
22 August 2014Registration of charge 029506990002, created on 13 August 2014 (63 pages)
22 August 2014Registration of charge 029506990003, created on 13 August 2014 (64 pages)
22 August 2014Registration of charge 029506990002, created on 13 August 2014 (63 pages)
22 August 2014Registration of charge 029506990003, created on 13 August 2014 (64 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 7 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 (13 pages)
31 July 2012Full accounts made up to 31 December 2011 (13 pages)
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 7 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)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
10 June 2011Director's details changed for John Anthony Richards on 10 June 2011 (2 pages)
10 June 2011Director's details changed for John Anthony Richards on 10 June 2011 (2 pages)
23 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 7 March 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)
25 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 7 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 Richard Robert Johnston 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 John Russell Parsons as a secretary (3 pages)
20 January 2010Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 20 January 2010 (2 pages)
20 January 2010Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 20 January 2010 (2 pages)
8 December 2009Termination of appointment of Carmi Zlotnik as a director (2 pages)
8 December 2009Termination of appointment of Carmi Zlotnik as a director (2 pages)
8 December 2009Termination of appointment of Jeremy Cole as a director (2 pages)
8 December 2009Termination of appointment of Jeremy Cole as a director (2 pages)
8 December 2009Termination of appointment of John Loffhagen as a secretary (2 pages)
8 December 2009Termination of appointment of John Loffhagen as a secretary (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
21 May 2009Director appointed john richards (1 page)
21 May 2009Director appointed john richards (1 page)
9 April 2009Appointment terminated director iain wallace (1 page)
9 April 2009Appointment terminated director iain wallace (1 page)
10 March 2009Return made up to 07/03/09; full list of members (4 pages)
10 March 2009Return made up to 07/03/09; full list of members (4 pages)
24 February 2009Appointment terminated director john loffhagen (1 page)
24 February 2009Appointment terminated director john loffhagen (1 page)
5 February 2009Full accounts made up to 31 December 2007 (15 pages)
5 February 2009Full accounts made up to 31 December 2007 (15 pages)
8 July 2008Auditor's resignation (2 pages)
8 July 2008Auditor's resignation (2 pages)
13 March 2008Return made up to 07/03/08; full list of members (4 pages)
13 March 2008Return made up to 07/03/08; full list of members (4 pages)
4 March 2008Director appointed carmi david zlotnik (1 page)
4 March 2008Director appointed carmi david zlotnik (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
27 November 2007Return made up to 07/03/07; full list of members (3 pages)
27 November 2007Return made up to 07/03/07; full list of members (3 pages)
26 November 2007Location of register of members (1 page)
26 November 2007Location of debenture register (1 page)
26 November 2007Location of debenture register (1 page)
26 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)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
21 January 2007Full accounts made up to 31 July 2006 (13 pages)
21 January 2007Full accounts made up to 31 July 2006 (13 pages)
20 December 2006Registered office changed on 20/12/06 from: 5 soho square london W1V 9DE (1 page)
20 December 2006Registered office changed on 20/12/06 from: 5 soho square london W1V 9DE (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006New secretary appointed (2 pages)
19 December 2006New secretary appointed (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
13 October 2006New director appointed (3 pages)
13 October 2006New director appointed (3 pages)
3 October 2006New director appointed (3 pages)
3 October 2006Secretary resigned (1 page)
3 October 2006New director appointed (3 pages)
3 October 2006New director appointed (3 pages)
3 October 2006New director appointed (3 pages)
3 October 2006New director appointed (2 pages)
3 October 2006Director resigned (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Secretary resigned (1 page)
10 July 2006Full accounts made up to 31 July 2005 (13 pages)
10 July 2006Full accounts made up to 31 July 2005 (13 pages)
26 April 2006Return made up to 07/03/06; full list of members (6 pages)
26 April 2006Return made up to 07/03/06; full list of members (6 pages)
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 07/03/05; full list of members (6 pages)
17 May 2005Return made up to 07/03/05; full list of members (6 pages)
8 February 2005Full accounts made up to 31 July 2004 (13 pages)
8 February 2005Full accounts made up to 31 July 2004 (13 pages)
2 June 2004Full accounts made up to 31 July 2003 (14 pages)
2 June 2004Full accounts made up to 31 July 2003 (14 pages)
30 March 2004Return made up to 07/03/04; full list of members (6 pages)
30 March 2004Return made up to 07/03/04; full list of members (6 pages)
4 June 2003Full accounts made up to 31 July 2002 (13 pages)
4 June 2003Full accounts made up to 31 July 2002 (13 pages)
30 April 2003Return made up to 07/03/03; full list of members (6 pages)
30 April 2003Return made up to 07/03/03; full list of members (6 pages)
6 June 2002Full accounts made up to 31 July 2001 (13 pages)
6 June 2002Full accounts made up to 31 July 2001 (13 pages)
24 May 2002Return made up to 07/03/02; full list of members (6 pages)
24 May 2002Return made up to 07/03/02; full list of members (6 pages)
1 June 2001Full accounts made up to 31 July 2000 (10 pages)
1 June 2001Full accounts made up to 31 July 2000 (10 pages)
2 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2001Return made up to 07/03/01; full list of members (6 pages)
19 March 2001Return made up to 07/03/01; full list of members (6 pages)
24 May 2000Full accounts made up to 31 July 1999 (12 pages)
24 May 2000Full accounts made up to 31 July 1999 (12 pages)
14 April 2000Return made up to 07/03/00; full list of members (9 pages)
14 April 2000Return made up to 07/03/00; full list of members (9 pages)
4 August 1999Full accounts made up to 31 July 1998 (12 pages)
4 August 1999Full accounts made up to 31 July 1998 (12 pages)
19 April 1999Return made up to 07/03/99; full list of members (7 pages)
19 April 1999Return made up to 07/03/99; full list of members (7 pages)
1 June 1998Full accounts made up to 31 July 1997 (12 pages)
1 June 1998Full accounts made up to 31 July 1997 (12 pages)
28 April 1998Return made up to 07/03/98; full list of members (7 pages)
28 April 1998Return made up to 07/03/98; full list of members (7 pages)
30 October 1997Director's particulars changed (1 page)
30 October 1997Director's particulars changed (1 page)
14 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
4 June 1997Full accounts made up to 31 July 1996 (11 pages)
4 June 1997Full accounts made up to 31 July 1996 (11 pages)
22 April 1997Return made up to 07/03/97; full list of members (7 pages)
22 April 1997Return made up to 07/03/97; full list of members (7 pages)
27 August 1996Company name changed mr bean LIMITED\certificate issued on 28/08/96 (2 pages)
27 August 1996Company name changed mr bean LIMITED\certificate issued on 28/08/96 (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
24 May 1996Accounts for a dormant company made up to 31 July 1995 (2 pages)
24 May 1996Accounts for a dormant company made up to 31 July 1995 (2 pages)
24 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 1996Return made up to 07/03/96; full list of members (7 pages)
7 April 1996Return made up to 07/03/96; full list of members (7 pages)
22 March 1995Return made up to 07/03/95; full list of members (14 pages)
22 March 1995Return made up to 07/03/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
7 September 1994Accounting reference date notified as 31/07 (1 page)
7 September 1994Accounting reference date notified as 31/07 (1 page)
26 August 1994Memorandum and Articles of Association (14 pages)
26 August 1994Memorandum and Articles of Association (14 pages)
25 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 August 1994Secretary resigned;new secretary appointed (2 pages)
25 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 August 1994Secretary resigned;new secretary appointed (2 pages)
17 August 1994Company name changed speed 4466 LIMITED\certificate issued on 18/08/94 (2 pages)
17 August 1994Company name changed speed 4466 LIMITED\certificate issued on 18/08/94 (2 pages)
5 August 1994Registered office changed on 05/08/94 from: classic house 174-180 old street london EC1V 9BP (1 page)
5 August 1994Registered office changed on 05/08/94 from: classic house 174-180 old street london EC1V 9BP (1 page)
20 July 1994Incorporation (17 pages)
20 July 1994Incorporation (17 pages)