Company NameTiggy Films Limited
Company StatusActive
Company Number06207649
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)

Business Activity

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

Directors

Secretary NameMr Alan Donald Sharp
NationalityBritish
StatusCurrent
Appointed10 April 2007(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address253 Lower Richmond Road
Richmond
Surrey
TW9 4LU
Director NameDavid Elliott Gilbery
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2023(16 years, 4 months after company formation)
Appointment Duration8 months
RoleChief Executive Officer- Media
Country of ResidenceEngland
Correspondence AddressBkl House 1 Venice Walk
London
W2 1RR
Director NameMs Jennifer Ann Seagrove
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2023(16 years, 4 months after company formation)
Appointment Duration8 months
RoleActor
Country of ResidenceEngland
Correspondence AddressBkl House 1 Venice Walk
London
W2 1RR
Director NameMr Alan Donald Sharp
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2023(16 years, 4 months after company formation)
Appointment Duration8 months
RoleAca/ Finance Director
Country of ResidenceEngland
Correspondence AddressBkl House 1 Venice Walk
London
W2 1RR
Director NameMr Alan Donald Sharp
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address253 Lower Richmond Road
Richmond
Surrey
TW9 4LU
Director NameWilliam Kenwright
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleTheatrical Producer
Country of ResidenceUnited Kingdom
Correspondence Address19 Park Place Villas
London
W2
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Contact

Telephone020 74466200
Telephone regionLondon

Location

Registered AddressBkl House
1 Venice Walk
London
W2 1RR
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£117,259
Gross Profit£114,955
Net Worth-£851,556
Cash£542
Current Liabilities£45,016

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 Return10 April 2024 (1 week, 6 days ago)
Next Return Due24 April 2025 (1 year from now)

Charges

13 June 2008Delivered on: 26 June 2008
Persons entitled: UK Film Council

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the fixed charge property, by of first floating charge the floating charge property in relation to the film provisionally entitled "cheri". See image for full details.
Outstanding
13 June 2008Delivered on: 25 June 2008
Persons entitled: Aramid Entertainment Bv

Classification: Charge and deed of assignment
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: The fixed charge property; the floating charge property in relation to film provisionally entitled cheri see image for full details.
Outstanding
13 June 2008Delivered on: 25 June 2008
Persons entitled: Miramax Film Corp

Classification: Charge and deed of security assignment
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: Fixed and floating charge the collateral, all right title and interest relating to the film provisionally entitled cheri see image for full details.
Outstanding
13 June 2008Delivered on: 21 June 2008
Persons entitled: Cinefinance Insurance Services Llc

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 aforementioned instrument creating or evidencing the charge.
Particulars: All exploitation rights for the film being a feature film provisionally entitled cheri see image for full details.
Outstanding
13 June 2008Delivered on: 19 June 2008
Persons entitled: Pathe Productions Limited and Pathe Distribution Sas

Classification: Charge and deed of assignment
Secured details: $1,200,000 and all other monies due or to become due from the company to the chargee.
Particulars: The assigned property the fixed charge property and the floating charge property.
Outstanding
13 June 2008Delivered on: 19 June 2008
Persons entitled: Bill Kenwright Limited

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The fixed charge property and the floating charge property see image for full details.
Outstanding
21 April 2008Delivered on: 2 May 2008
Persons entitled: Aramid Entertainment Bv

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the principal debtor or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the secured sums and first floating chrage the floating charge property see image for full details.
Outstanding

Filing History

1 December 2023Termination of appointment of William Kenwright as a director on 24 October 2023 (1 page)
7 November 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
6 September 2023Appointment of David Elliott Gilbery as a director on 25 August 2023 (2 pages)
6 September 2023Appointment of Mr Alan Donald Sharp as a director on 25 August 2023 (2 pages)
5 September 2023Appointment of Jennifer Ann Seagrove as a director on 25 August 2023 (2 pages)
11 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (6 pages)
21 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
7 October 2021Accounts for a small company made up to 31 December 2020 (6 pages)
12 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
8 January 2021Accounts for a small company made up to 31 December 2019 (6 pages)
16 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (6 pages)
11 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
8 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
8 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
13 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
13 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
8 April 2016Auditor's resignation (1 page)
8 April 2016Auditor's resignation (1 page)
28 August 2015Full accounts made up to 31 December 2014 (15 pages)
28 August 2015Full accounts made up to 31 December 2014 (15 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
6 September 2014Full accounts made up to 31 December 2013 (15 pages)
6 September 2014Full accounts made up to 31 December 2013 (15 pages)
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
5 August 2013Full accounts made up to 31 December 2012 (14 pages)
5 August 2013Full accounts made up to 31 December 2012 (14 pages)
22 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
17 December 2012Auditor's resignation (1 page)
17 December 2012Auditor's resignation (1 page)
5 November 2012Auditor's resignation (1 page)
5 November 2012Auditor's resignation (1 page)
3 July 2012Full accounts made up to 31 December 2011 (14 pages)
3 July 2012Full accounts made up to 31 December 2011 (14 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
21 September 2011Full accounts made up to 31 December 2010 (15 pages)
21 September 2011Full accounts made up to 31 December 2010 (15 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
14 September 2010Full accounts made up to 31 December 2009 (18 pages)
14 September 2010Full accounts made up to 31 December 2009 (18 pages)
15 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
7 January 2010Accounts for a small company made up to 31 December 2008 (17 pages)
7 January 2010Accounts for a small company made up to 31 December 2008 (17 pages)
15 September 2009Auditor's resignation (1 page)
15 September 2009Auditor's resignation (1 page)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
29 October 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
29 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
29 October 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
26 June 2008Particulars of a mortgage or charge / charge no: 7 (13 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 7 (13 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 6 (11 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 6 (11 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 May 2008Registered office changed on 09/05/2008 from bkl house 106 harrow road london W2 1RR (1 page)
9 May 2008Location of debenture register (1 page)
9 May 2008Return made up to 10/04/08; full list of members (3 pages)
9 May 2008Return made up to 10/04/08; full list of members (3 pages)
9 May 2008Location of debenture register (1 page)
9 May 2008Location of register of members (1 page)
9 May 2008Location of register of members (1 page)
9 May 2008Registered office changed on 09/05/2008 from bkl house 106 harrow road london W2 1RR (1 page)
2 May 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
28 March 2008Appointment terminated director alan sharp (1 page)
28 March 2008Appointment terminated director alan sharp (1 page)
12 March 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
12 March 2008Appointment terminated director instant companies LIMITED (1 page)
12 March 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
12 March 2008Appointment terminated director instant companies LIMITED (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007New secretary appointed (1 page)
12 June 2007Ad 10/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 2007Ad 10/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2007Incorporation (19 pages)
10 April 2007Incorporation (19 pages)