Company NameLittle Tiger Press Limited
DirectorsManmohan Singh Bhatia and Barbara Marcus
Company StatusActive
Company Number05464513
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Manmohan Singh Bhatia
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1 The Coda Centre
189 Munster Road
Fulham
London
SW6 6AW
Director NameMs Barbara Marcus
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2024(18 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RolePublisher
Country of ResidenceUnited States
Correspondence Address1 Coda Studios 189 Munster Road
London
SW6 6AW
Secretary NameMr Narinderpal Singh Bhatia
NationalityBritish
StatusResigned
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Coda Centre
189 Munster Road
Fulham
London
SW6 6AW
Director NameMr Gurcharan Singh Bhatia
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(7 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Coda Centre
189 Munster Road
Fulham
London
SW6 6AW
Director NameMr Amarjit Singh Bhatia
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(7 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Coda Centre
189 Munster Road
Fulham
London
SW6 6AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelittletigerpress.com
Telephone020 73856333
Telephone regionLondon

Location

Registered Address1 Coda Studios
189 Munster Road
London
SW6 6AW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Little Tiger Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£10,448,000
Gross Profit£5,233,000
Net Worth-£4,594,000
Cash£219,000
Current Liabilities£3,232,000

Accounts

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

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

3 October 2013Delivered on: 10 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
20 March 2017Full accounts made up to 31 December 2016 (29 pages)
5 October 2016Full accounts made up to 31 December 2015 (29 pages)
28 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(7 pages)
5 October 2015Full accounts made up to 31 December 2014 (18 pages)
23 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
24 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
18 June 2014Director's details changed for Mr. Gurcharan Singh Bhatia on 9 June 2014 (2 pages)
18 June 2014Director's details changed for Mr. Gurcharan Singh Bhatia on 9 June 2014 (2 pages)
16 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(6 pages)
10 October 2013Registration of charge 054645130001 (18 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 September 2012Appointment of Mr. Gurcharan Singh Bhatia as a director (2 pages)
14 September 2012Appointment of Mr Amarjit Singh Bhatia as a director (2 pages)
29 August 2012Secretary's details changed for Mr Narinderpal Singh Bhatia on 26 June 2012 (2 pages)
29 August 2012Director's details changed for Mr. Manmohan Singh Bhatia on 22 August 2012 (2 pages)
20 August 2012Director's details changed for Mr. Manmoham Singh Bhatia on 20 August 2012 (2 pages)
4 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
3 July 2012Director's details changed for Mr. Manmoham Singh Bhatia on 29 July 2011 (2 pages)
3 July 2012Director's details changed for Mr. Manmoham Singh Bhatia on 29 July 2011 (2 pages)
2 July 2012Secretary's details changed for Mr Narinderpal Singh Bhatia on 27 May 2011 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 June 2009Return made up to 26/05/09; full list of members (3 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 July 2008Return made up to 26/05/08; full list of members (3 pages)
10 July 2008Secretary's change of particulars / narinderpal bhatia / 01/05/2008 (1 page)
15 November 2007Return made up to 26/05/07; full list of members (2 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
14 September 2006Return made up to 26/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
5 September 2006Ad 26/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2006New secretary appointed (2 pages)
30 August 2006New director appointed (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006Director resigned (1 page)
26 May 2005Incorporation (16 pages)