Company NameTiger Aspect Pictures (Boys) Limited
Company StatusDissolved
Company Number05845872
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 10 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Peter Bennett-Jones
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rawlinson Road
Oxford
Oxfordshire
OX2 6UE
Director NameMr Greg Brenman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Hillfield Road
London
NW6 1QD
Director NameJohn Anthony Richards
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2009(2 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (closed 16 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Broxash Road
London
SW11 6AD
Director NameLucas Jacques Richard Church
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2009(3 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (closed 16 March 2010)
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
StatusClosed
Appointed23 November 2009(3 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (closed 16 March 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndemol Uk Plc Shepherds Building Central
Charecroft Way
London
W14 0EE
Secretary NameJohn Russell Parsons
NationalityBritish
StatusClosed
Appointed23 November 2009(3 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (closed 16 March 2010)
RoleCompany Director
Correspondence AddressEndemol Uk Plc Shepherds Building Central
Charecroft Way
London
W14 0EE
Director NameAndrew Zein
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Chevening Road
London
NW6 6DU
Secretary NameMr David Nicholas Harries
NationalityBritish
StatusResigned
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Holden Way
Upminster
Essex
RM14 1BT
Secretary NameMr John Marsden Loffhagen
NationalityBritish
StatusResigned
Appointed30 January 2009(2 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Birkdale Road
Ealing
London
W5 1JZ

Contact

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

Location

Registered AddressShepherds Building Central
C/O Endemol Uk Legal Department Charecroft Way
London
Greater London
W14 0EE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
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)
15 February 2010Appointment of Richard Robert Johnston as a director (3 pages)
15 February 2010Appointment of Lucas Jacques Richard Church as a director (3 pages)
20 January 2010Registered office address changed from 5 Soho Square London W1V 5DE on 20 January 2010 (2 pages)
20 January 2010Registered office address changed from 5 Soho Square London W1V 5DE on 20 January 2010 (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)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009Application to strike the company off the register (3 pages)
24 November 2009Application to strike the company off the register (3 pages)
6 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
21 May 2009Director appointed john richards (1 page)
21 May 2009Director appointed john richards (1 page)
30 January 2009Appointment terminated secretary david harries (1 page)
30 January 2009Secretary appointed john marsden loffhagen (1 page)
30 January 2009Appointment Terminated Secretary david harries (1 page)
30 January 2009Secretary appointed john marsden loffhagen (1 page)
17 December 2008Accounts made up to 31 December 2007 (2 pages)
17 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 December 2008Return made up to 14/06/08; full list of members (3 pages)
9 December 2008Return made up to 14/06/08; full list of members (3 pages)
8 July 2008Auditor's resignation (2 pages)
8 July 2008Auditor's resignation (2 pages)
12 June 2008Appointment terminated director andrew zein (1 page)
12 June 2008Appointment Terminated Director andrew zein (1 page)
21 October 2007Accounts made up to 31 December 2006 (2 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 October 2007Return made up to 14/06/07; full list of members (2 pages)
2 October 2007Return made up to 14/06/07; full list of members (2 pages)
2 July 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
2 July 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
14 June 2006Incorporation (19 pages)
14 June 2006Incorporation (19 pages)