London
W14 0EE
Director Name | Mr Jeremie Nicolas Becamel |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | French |
Status | Current |
Appointed | 08 June 2022(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | MYLK (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2023(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Correspondence Address | 37 Rue Jacoulet Saint-Cloud 92210 |
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 | England |
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 | 5 years, 8 months (resigned 17 May 2021) |
Role | Media Management |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Central C/O Endemol Uk Legal De Charecroft Way London W14 0EE |
Director Name | Ms Helen Sarah Wright |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 May 2021) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
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 | 8 months, 2 weeks (resigned 17 May 2021) |
Role | Finance Director |
Country of Residence | England |
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 | 8 months, 2 weeks (resigned 17 May 2021) |
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 Benoit Di Sabatino |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 May 2021(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | France |
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 | £3,114,630 |
Gross Profit | -£772,844 |
Net Worth | £1 |
Cash | £8,136 |
Current Liabilities | £919,686 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
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 |
6 December 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
15 August 2023 | Confirmation statement made on 6 August 2023 with updates (4 pages) |
1 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
1 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (7 pages) |
17 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (77 pages) |
17 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
13 February 2023 | Termination of appointment of Benoit Di Sabatino as a director on 31 December 2022 (1 page) |
13 February 2023 | Appointment of Mylk as a director on 1 January 2023 (2 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2020 (6 pages) |
26 August 2022 | Confirmation statement made on 6 August 2022 with updates (4 pages) |
15 August 2022 | Change of details for Tiger Aspect Kids and Family Limited as a person with significant control on 25 May 2022 (2 pages) |
15 August 2022 | Director's details changed for Mr Jeremie Nicolas Becamel on 8 June 2022 (2 pages) |
8 June 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 8 June 2022 (1 page) |
8 June 2022 | Appointment of Mr Jeremie Nicolas Becamel as a director on 8 June 2022 (2 pages) |
23 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2021 | Confirmation statement made on 6 August 2021 with updates (4 pages) |
7 July 2021 | Termination of appointment of Helen Sarah Wright as a director on 17 May 2021 (1 page) |
7 July 2021 | Notification of Tiger Aspect Kids and Family Limited as a person with significant control on 3 June 2021 (2 pages) |
7 July 2021 | Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 17 May 2021 (1 page) |
7 July 2021 | Termination of appointment of Peter Andrew Salmon as a director on 17 May 2021 (1 page) |
7 July 2021 | Appointment of Mr Benoit Di Sabatino as a director on 17 May 2021 (2 pages) |
7 July 2021 | Termination of appointment of Derek O'gara as a director on 17 May 2021 (1 page) |
7 July 2021 | Termination of appointment of John Russell Parsons as a secretary on 17 May 2021 (1 page) |
7 July 2021 | Appointment of Mr Ludovic Taron as a director on 17 May 2021 (2 pages) |
7 July 2021 | Cessation of Tiger Aspect Productions Limited as a person with significant control on 3 June 2021 (1 page) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (6 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 Derek O'gara as a director on 1 September 2020 (2 pages) |
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) |
7 July 2020 | Satisfaction of charge 086407100002 in full (1 page) |
7 July 2020 | Satisfaction of charge 086407100001 in full (1 page) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
14 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
7 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (12 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) |
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 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
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) |
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 | 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 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
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 | 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 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
14 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 May 2015 | Full accounts made up to 31 December 2014 (13 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) |
23 September 2014 | Memorandum and Articles of Association (18 pages) |
23 September 2014 | Resolutions
|
23 September 2014 | Memorandum and Articles of Association (18 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 086407100002, created on 13 August 2014 (63 pages) |
22 August 2014 | Registration of charge 086407100002, created on 13 August 2014 (63 pages) |
22 August 2014 | Registration of charge 086407100001, created on 13 August 2014 (64 pages) |
22 August 2014 | Registration of charge 086407100001, created on 13 August 2014 (64 pages) |
22 May 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
22 May 2014 | Current accounting period extended from 31 August 2014 to 31 December 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
|