Company NameLittle Tiger Group Limited
Company StatusDissolved
Company Number07845171
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 5 months ago)
Dissolution Date19 December 2023 (4 months ago)
Previous NameMagi Publication Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Amarjit Singh Bhatia
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2011(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 Manmohan Singh Bhatia
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2012(9 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months (closed 19 December 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address1 The Coda Centre
189 Munster Road
Fulham
London
SW6 6AW
Director NameMs Sonali Fry
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2019(7 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 19 December 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Coda Studios 189 Munster Road
London
SW6 6AW
Director NameMs Barbara Marcus
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2019(7 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 19 December 2023)
RolePresident & Publisher
Country of ResidenceUnited States
Correspondence Address1 Coda Studios 189 Munster Road
London
SW6 6AW
Director NameMr Gurcharan Singh Bhatia
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(9 months, 3 weeks 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
Secretary NameMr Narinderpal Singh Bhatia
StatusResigned
Appointed29 August 2012(9 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 April 2019)
RoleCompany Director
Correspondence Address1 The Coda Centre
189 Munster Road
Fulham
London
SW6 6AW
Director NamePritam Kaur Bhatia
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(5 years after company formation)
Appointment Duration8 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Coda Centre
189 Munster Road
Fulham
London
SW6 6AW
Director NameMrs Dolly Bhatia
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Coda Centre
189 Munster Road
Fulham
London
SW6 6AW
Director NameMamta Bhatia
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Coda Centre
189 Munster Road
Fulham
London
SW6 6AW

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

950 at £1Amarjit Singh Bhatia & Gurcharan Sing Bhatia & Manmohan Singh Bhatia & Narinder Singh Bhatia
100.00%
Ordinary

Financials

Year2014
Turnover£13,533,000
Gross Profit£6,380,000
Net Worth-£3,398,000
Cash£458,000
Current Liabilities£3,377,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

25 July 2013Delivered on: 13 August 2013
Persons entitled: Barclays Bank PLC

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

Filing History

28 November 2017Notification of a person with significant control statement (2 pages)
28 November 2017Confirmation statement made on 11 November 2017 with updates (5 pages)
27 November 2017Cessation of Gurcharan Singh Bhatia as a person with significant control on 28 November 2016 (1 page)
27 November 2017Cessation of Manmohan Singh Bhatia as a person with significant control on 28 November 2016 (1 page)
27 November 2017Cessation of Narinderpal Singh Bhatia as a person with significant control on 28 November 2016 (1 page)
27 November 2017Cessation of Amarjit Singh Bhatia as a person with significant control on 28 November 2016 (1 page)
27 June 2017Appointment of Mamta Bhatia as a director on 28 November 2016 (2 pages)
27 June 2017Appointment of Dolly Bhatia as a director on 28 November 2016 (2 pages)
27 June 2017Appointment of Pritam Kaur Bhatia as a director on 28 November 2016 (2 pages)
20 March 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
22 November 2016Confirmation statement made on 11 November 2016 with updates (8 pages)
5 October 2016Group of companies' accounts made up to 31 December 2015 (41 pages)
11 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 950
(6 pages)
5 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
21 April 2015Company name changed magi publication holdings LIMITED\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-20
(3 pages)
15 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
27 February 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 950
(3 pages)
11 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 898
(6 pages)
24 June 2014Group of companies' accounts made up to 31 December 2013 (28 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)
4 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 898
(6 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
13 August 2013Registration of charge 078451710001 (18 pages)
6 August 2013Previous accounting period shortened from 2 January 2013 to 31 December 2012 (1 page)
6 August 2013Previous accounting period shortened from 2 January 2013 to 31 December 2012 (1 page)
5 August 2013Previous accounting period extended from 30 November 2012 to 2 January 2013 (1 page)
5 August 2013Previous accounting period extended from 30 November 2012 to 2 January 2013 (1 page)
5 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
14 September 2012Appointment of Mr. Gurcharan Singh Bhatia as a director (2 pages)
14 September 2012Appointment of Mr. Manmohan Singh Bhatia as a director (2 pages)
14 September 2012Appointment of Mr Narinderpal Singh Bhatia as a secretary (2 pages)
11 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 176
(3 pages)
11 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 822
(3 pages)
11 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 176
(3 pages)
11 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 822
(3 pages)
9 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 100
(4 pages)
11 November 2011Incorporation (43 pages)