Company NameTiger Aspect Animation Limited
Company StatusActive
Company Number08640710
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Ludovic Taron
Date of BirthNovember 1983 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed17 May 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCOO
Country of ResidenceFrance
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMr Jeremie Nicolas Becamel
Date of BirthOctober 1986 (Born 37 years ago)
NationalityFrench
StatusCurrent
Appointed08 June 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMYLK (Corporation)
StatusCurrent
Appointed01 January 2023(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months
Correspondence Address37 Rue Jacoulet
Saint-Cloud
92210
Director NameMr Lucas Jacques Richard Church
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressShepherds Building Central C/O Endemol Uk Legal De
Charecroft Way
London
W14 0EE
Director NameMr Richard Robert Johnston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressShepherds Building Central C/O Endemol Uk Legal De
Charecroft Way
London
W14 0EE
Secretary NameMr John Russell Parsons
StatusResigned
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressShepherds Building Central C/O Endemol Uk Legal De
Charecroft Way
London
W14 0EE
Director NameMs Sophia Ann Clarke-Jervoise
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 28 February 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central C/O Endemol Uk Legal De
Charecroft Way
London
W14 0EE
Director NameMs Lucinda Hannah Michelle Hicks
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 17 May 2021)
RoleMedia Management
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central C/O Endemol Uk Legal De
Charecroft Way
London
W14 0EE
Director NameMs Helen Sarah Wright
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(2 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 May 2021)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central C/O Endemol Uk Legal De
Charecroft Way
London
W14 0EE
Director NameMr Derek O'Gara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2020(7 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 May 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central C/O Endemol Uk Legal De
Charecroft Way
London
W14 0EE
Director NameMr Peter Andrew Salmon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(7 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central C/O Endemol Uk Legal De
Charecroft Way
London
W14 0EE
Director NameMr Benoit Di Sabatino
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed17 May 2021(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE

Contact

Websitetigeraspect.co.uk
Telephone020 74346700
Telephone regionLondon

Location

Registered AddressShepherds Building Central
Charecroft Way
London
W14 0EE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Tiger Aspect Productions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,114,630
Gross Profit-£772,844
Net Worth£1
Cash£8,136
Current Liabilities£919,686

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

13 August 2014Delivered 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 2014Delivered 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

Filing History

6 December 2023Accounts for a small company made up to 31 December 2022 (9 pages)
15 August 2023Confirmation statement made on 6 August 2023 with updates (4 pages)
1 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
1 August 2023Audit exemption subsidiary accounts made up to 31 December 2021 (7 pages)
17 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (77 pages)
17 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
13 February 2023Termination of appointment of Benoit Di Sabatino as a director on 31 December 2022 (1 page)
13 February 2023Appointment of Mylk as a director on 1 January 2023 (2 pages)
29 September 2022Accounts for a small company made up to 31 December 2020 (6 pages)
26 August 2022Confirmation statement made on 6 August 2022 with updates (4 pages)
15 August 2022Change of details for Tiger Aspect Kids and Family Limited as a person with significant control on 25 May 2022 (2 pages)
15 August 2022Director's details changed for Mr Jeremie Nicolas Becamel on 8 June 2022 (2 pages)
8 June 2022Registered 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 2022Appointment of Mr Jeremie Nicolas Becamel as a director on 8 June 2022 (2 pages)
23 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
7 October 2021Confirmation statement made on 6 August 2021 with updates (4 pages)
7 July 2021Termination of appointment of Helen Sarah Wright as a director on 17 May 2021 (1 page)
7 July 2021Notification of Tiger Aspect Kids and Family Limited as a person with significant control on 3 June 2021 (2 pages)
7 July 2021Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 17 May 2021 (1 page)
7 July 2021Termination of appointment of Peter Andrew Salmon as a director on 17 May 2021 (1 page)
7 July 2021Appointment of Mr Benoit Di Sabatino as a director on 17 May 2021 (2 pages)
7 July 2021Termination of appointment of Derek O'gara as a director on 17 May 2021 (1 page)
7 July 2021Termination of appointment of John Russell Parsons as a secretary on 17 May 2021 (1 page)
7 July 2021Appointment of Mr Ludovic Taron as a director on 17 May 2021 (2 pages)
7 July 2021Cessation of Tiger Aspect Productions Limited as a person with significant control on 3 June 2021 (1 page)
23 December 2020Accounts for a small company made up to 31 December 2019 (6 pages)
29 September 2020Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page)
29 September 2020Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages)
29 September 2020Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages)
7 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
7 July 2020Satisfaction of charge 086407100002 in full (1 page)
7 July 2020Satisfaction of charge 086407100001 in full (1 page)
10 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
14 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
7 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
22 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
1 March 2017Termination of appointment of Sophia Ann Clarke-Jervoise as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Sophia Ann Clarke-Jervoise as a director on 28 February 2017 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (13 pages)
13 October 2016Full accounts made up to 31 December 2015 (13 pages)
13 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
22 February 2016Appointment of Ms Helen Sarah Wright as a director on 17 February 2016 (2 pages)
22 February 2016Appointment of Ms Helen Sarah Wright as a director on 17 February 2016 (2 pages)
2 September 2015Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page)
2 September 2015Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page)
2 September 2015Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(6 pages)
2 September 2015Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(6 pages)
2 September 2015Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(6 pages)
14 May 2015Full accounts made up to 31 December 2014 (13 pages)
14 May 2015Full accounts made up to 31 December 2014 (13 pages)
16 February 2015Appointment of Ms Sophia Ann Clarke-Jervoise as a director on 11 February 2015 (2 pages)
16 February 2015Appointment of Ms Sophia Ann Clarke-Jervoise as a director on 11 February 2015 (2 pages)
23 September 2014Memorandum and Articles of Association (18 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 September 2014Memorandum and Articles of Association (18 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(5 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(5 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(5 pages)
22 August 2014Registration of charge 086407100002, created on 13 August 2014 (63 pages)
22 August 2014Registration of charge 086407100002, created on 13 August 2014 (63 pages)
22 August 2014Registration of charge 086407100001, created on 13 August 2014 (64 pages)
22 August 2014Registration of charge 086407100001, created on 13 August 2014 (64 pages)
22 May 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
22 May 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 1
(24 pages)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 1
(24 pages)