London
W14 0EE
Director Name | Ms Jacqueline Frances Moreton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Ms Saravjit Kaur Nijjer |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(10 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Mr Lucas Jacques Richard Church |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Central C/O Endemol Uk Legal De Charecroft Way London W14 0EE |
Director Name | Mr Richard Robert Johnston |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Shepherds Building Central C/O Endemol Uk Legal De Charecroft Way London W14 0EE |
Secretary Name | Mr John Russell Parsons |
---|---|
Status | Resigned |
Appointed | 06 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Shepherds Building Central C/O Endemol Uk Legal De Charecroft Way London W14 0EE |
Director Name | Ms Sophia Ann Clarke-Jervoise |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Central C/O Endemol Uk Legal De Charecroft Way London W14 0EE |
Director Name | Ms Lucinda Hannah Michelle Hicks |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(2 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2022) |
Role | Media Managment |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Central C/O Endemol Uk Legal De Charecroft Way London W14 0EE |
Director Name | Mr Peter Andrew Salmon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central C/O Endemol Uk Legal De Charecroft Way London W14 0EE |
Director Name | Mr Derek O'Gara |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2020(7 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Website | tigeraspect.co.uk |
---|---|
Telephone | 020 74346700 |
Telephone region | London |
Registered Address | Shepherds Building Central Charecroft Way London W14 0EE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Tiger Aspect Productions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,490,106 |
Gross Profit | -£4,295,509 |
Net Worth | £1 |
Cash | £22,766 |
Current Liabilities | £6,269,533 |
Latest Accounts | 25 July 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 25 July 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 25 July |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
29 November 2022 | Delivered on: 29 November 2022 Persons entitled: Bank of Montreal Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
---|---|
13 August 2014 | Delivered on: 22 August 2014 Persons entitled: Deutsche Bank Ag New York Branch (As Agent and Trustee for the Secured Parties) (the Collateral Agent) Classification: A registered charge Outstanding |
13 August 2014 | Delivered on: 22 August 2014 Persons entitled: Deutsche Bank Ag New York Branch (As Agent and Trustee for the Secured Parties) (the Collateral Agent) Classification: A registered charge Outstanding |
19 November 2023 | Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023 (2 pages) |
---|---|
19 November 2023 | Termination of appointment of Derek O'gara as a director on 31 October 2023 (1 page) |
15 August 2023 | Change of details for Tiger Aspect Productions Limited as a person with significant control on 24 June 2022 (2 pages) |
15 August 2023 | Confirmation statement made on 6 August 2023 with updates (4 pages) |
25 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 25/07/21 (78 pages) |
25 January 2023 | Audit exemption statement of guarantee by parent company for period ending 25/07/21 (2 pages) |
25 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 25/07/21 (1 page) |
25 January 2023 | Audit exemption subsidiary accounts made up to 25 July 2021 (5 pages) |
29 November 2022 | Registration of charge 086406840003, created on 29 November 2022 (21 pages) |
30 August 2022 | Director's details changed for Ms Helen Sarah Wright on 18 March 2016 (2 pages) |
26 August 2022 | Confirmation statement made on 6 August 2022 with updates (4 pages) |
22 July 2022 | Registered office address changed from Shepherds Building Central C/O Endemol Uk Legal Department Charecroft Way London W14 0EE to Shepherds Building Central Charecroft Way London W14 0EE on 22 July 2022 (1 page) |
22 July 2022 | Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022 (1 page) |
22 July 2022 | Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2022 (2 pages) |
3 May 2022 | Termination of appointment of John Russell Parsons as a secretary on 31 March 2022 (1 page) |
3 May 2022 | Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022 (1 page) |
10 September 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
23 April 2021 | Accounts for a small company made up to 25 July 2020 (7 pages) |
29 September 2020 | Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages) |
29 September 2020 | Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page) |
29 September 2020 | Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages) |
7 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
24 July 2020 | Accounts for a small company made up to 25 July 2019 (7 pages) |
7 July 2020 | Satisfaction of charge 086406840001 in full (1 page) |
7 July 2020 | Satisfaction of charge 086406840002 in full (1 page) |
14 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
30 April 2019 | Accounts for a small company made up to 25 July 2018 (14 pages) |
7 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
27 April 2018 | Accounts for a small company made up to 25 July 2017 (14 pages) |
22 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
2 May 2017 | Full accounts made up to 25 July 2016 (14 pages) |
2 May 2017 | Full accounts made up to 25 July 2016 (14 pages) |
1 March 2017 | Termination of appointment of Sophia Ann Clarke-Jervoise as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Sophia Ann Clarke-Jervoise as a director on 28 February 2017 (1 page) |
13 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
5 May 2016 | Full accounts made up to 28 July 2015 (16 pages) |
5 May 2016 | Full accounts made up to 28 July 2015 (16 pages) |
22 February 2016 | Appointment of Ms Helen Sarah Wright as a director on 17 February 2016 (2 pages) |
22 February 2016 | Appointment of Ms Helen Sarah Wright as a director on 17 February 2016 (2 pages) |
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page) |
2 September 2015 | Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages) |
16 February 2015 | Appointment of Ms Sophia Ann Clarke-Jervoise as a director on 11 February 2015 (2 pages) |
16 February 2015 | Appointment of Ms Sophia Ann Clarke-Jervoise as a director on 11 February 2015 (2 pages) |
17 November 2014 | Full accounts made up to 25 July 2014 (16 pages) |
17 November 2014 | Full accounts made up to 25 July 2014 (16 pages) |
23 September 2014 | Resolutions
|
23 September 2014 | Memorandum and Articles of Association (17 pages) |
23 September 2014 | Memorandum and Articles of Association (17 pages) |
23 September 2014 | Resolutions
|
29 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
22 August 2014 | Registration of charge 086406840002, created on 13 August 2014 (63 pages) |
22 August 2014 | Registration of charge 086406840002, created on 13 August 2014 (63 pages) |
22 August 2014 | Registration of charge 086406840001, created on 13 August 2014 (64 pages) |
22 August 2014 | Registration of charge 086406840001, created on 13 August 2014 (64 pages) |
22 May 2014 | Current accounting period shortened from 31 August 2014 to 25 July 2014 (1 page) |
22 May 2014 | Current accounting period shortened from 31 August 2014 to 25 July 2014 (1 page) |
6 August 2013 | Incorporation Statement of capital on 2013-08-06
|
6 August 2013 | Incorporation Statement of capital on 2013-08-06
|