Company NameTiger Creative London Limited
DirectorLucie Dodds
Company StatusActive
Company Number07034066
CategoryPrivate Limited Company
Incorporation Date29 September 2009(14 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMiss Lucie Dodds
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Graces Road
London
SE5 8PA
Director NameMrs Katie Victoria Pattison
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Littleworth Avenue
Esher
Surrey
KT10 9PB

Contact

Websitewww.tigercreativelondon.com

Location

Registered Address16a Graces Road
London
SE5 8PA
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Lucie Dodds
100.00%
Ordinary

Financials

Year2014
Net Worth£60
Cash£34,713
Current Liabilities£55,972

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

20 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
8 October 2019Registered office address changed from 22 Upper Ground London SE1 9PD England to 16a Graces Road London SE5 8PA on 8 October 2019 (1 page)
8 October 2019Change of details for Miss Lucie Dodds as a person with significant control on 1 October 2019 (2 pages)
8 October 2019Director's details changed for Miss Lucie Dodds on 1 October 2019 (2 pages)
8 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
29 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
18 October 2017Change of details for Miss Lucie Dodds as a person with significant control on 1 October 2017 (2 pages)
18 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
18 October 2017Change of details for Miss Lucie Dodds as a person with significant control on 1 October 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 March 2017Registered office address changed from 8.1.2 the Leather Market, 11 - 13Weston Street London SE1 3ER England to 22 Upper Ground London SE1 9PD on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 8.1.2 the Leather Market, 11 - 13Weston Street London SE1 3ER England to 22 Upper Ground London SE1 9PD on 27 March 2017 (1 page)
28 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
19 October 2016Registered office address changed from 16a Graces Road London SE5 8PA to 8.1.2 the Leather Market, 11 - 13Weston Street London SE1 3ER on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 16a Graces Road London SE5 8PA to 8.1.2 the Leather Market, 11 - 13Weston Street London SE1 3ER on 19 October 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
18 January 2016Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(3 pages)
18 January 2016Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(3 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(3 pages)
29 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(3 pages)
29 October 2014Termination of appointment of Katie Pattison as a director on 1 September 2014 (1 page)
29 October 2014Termination of appointment of Katie Pattison as a director on 1 September 2014 (1 page)
29 October 2014Termination of appointment of Katie Pattison as a director on 1 September 2014 (1 page)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(4 pages)
15 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(4 pages)
12 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013Director's details changed for Miss Lucie Dodds on 4 February 2013 (2 pages)
5 February 2013Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
5 February 2013Director's details changed for Miss Lucie Dodds on 4 February 2013 (2 pages)
5 February 2013Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
4 February 2013Director's details changed for Miss Lucie Dodds on 4 February 2013 (2 pages)
4 February 2013Registered office address changed from 21 Tudor Close Grayshott Surrey GU26 6HP United Kingdom on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 21 Tudor Close Grayshott Surrey GU26 6HP United Kingdom on 4 February 2013 (1 page)
4 February 2013Director's details changed for Miss Lucie Dodds on 4 February 2013 (2 pages)
4 February 2013Registered office address changed from 21 Tudor Close Grayshott Surrey GU26 6HP United Kingdom on 4 February 2013 (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
23 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
23 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
10 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 October 2010Director's details changed for Mrs Katie Pattison on 29 September 2010 (2 pages)
25 October 2010Director's details changed for Miss Lucie Dodds on 29 September 2010 (2 pages)
25 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Miss Lucie Dodds on 29 September 2010 (2 pages)
25 October 2010Director's details changed for Mrs Katie Pattison on 29 September 2010 (2 pages)
25 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
29 September 2009Incorporation (16 pages)
29 September 2009Incorporation (16 pages)