Company NameTiger Aspect (Comedy) Limited
Company StatusActive
Company Number08911103
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 1 month ago)
Previous NameTiger Aspect Drama (Ripper Street) Limited

Business Activity

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

Directors

Director NameMs Jacqueline Frances Moreton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMs Helen Sarah Wright
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMs Saravjit Kaur Nijjer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(9 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMr Lucas Jacques Richard Church
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Endemol Uk Legal Department Shepherds Building
Charecroft Way
London
W14 0EE
Director NameMr Richard Robert Johnston
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Endemol Uk Legal Department Shepherds Building
Charecroft Way
London
W14 0EE
Secretary NameMr John Russell Parsons
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Endemol Uk Legal Department Shepherds Building
Charecroft Way
London
W14 0EE
Director NameMs Sophia Ann Clarke-Jervoise
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(11 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 28 February 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Endemol Uk Legal Department Shepherds Building
Charecroft Way
London
W14 0EE
Director NameMs Lucinda Hannah Michelle Hicks
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(1 year, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2022)
RoleMedia Management
Country of ResidenceEngland
Correspondence AddressC/O Endemol Uk Legal Department Shepherds Building
Charecroft Way
London
W14 0EE
Director NameMr Peter Andrew Salmon
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Endemol Uk Legal Department Shepherds Building
Charecroft Way
London
W14 0EE
Director NameMr Derek O'Gara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2023)
RoleFinance Director
Country of ResidenceEngland
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£10,641,270
Gross Profit-£834,909
Net Worth£1
Cash£7,143
Current Liabilities£3,897,583

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return25 February 2024 (1 month ago)
Next Return Due11 March 2025 (11 months, 2 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
21 May 2014Delivered on: 24 May 2014
Persons entitled: Tiger Aspect Productions Limited

Classification: A registered charge
Outstanding
20 May 2014Delivered on: 20 May 2014
Persons entitled: Aver Media Finance, Part of Bank of Montreal

Classification: A registered charge
Particulars: There is no intellectual property required to be registered in the UK that is subject to a fixed charge. For further detail, please see the instrument.
Outstanding

Filing History

26 February 2024Confirmation statement made on 25 February 2024 with updates (4 pages)
26 November 2023Termination of appointment of Derek O'gara as a director on 31 October 2023 (1 page)
26 November 2023Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023 (2 pages)
21 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (80 pages)
21 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
21 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (6 pages)
17 August 2023Audit exemption subsidiary accounts made up to 31 December 2021 (8 pages)
17 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (77 pages)
17 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
17 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
22 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (78 pages)
22 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
22 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
22 June 2023Audit exemption subsidiary accounts made up to 31 December 2020 (8 pages)
15 March 2023Compulsory strike-off action has been discontinued (1 page)
14 March 2023First Gazette notice for compulsory strike-off (1 page)
8 March 2023Confirmation statement made on 25 February 2023 with updates (4 pages)
8 March 2023Director's details changed for Ms Jacqueline Frances Moreton on 25 February 2023 (2 pages)
29 July 2022Appointment of Ms Helen Sarah Wright as a director on 1 June 2022 (2 pages)
4 July 2022Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022 (1 page)
4 July 2022Registered office address changed from C/O Endemol Uk Legal Department Shepherds Building Central Charecroft Way London W14 0EE to Shepherds Building Central Charecroft Way London W14 0EE on 4 July 2022 (1 page)
4 July 2022Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2022 (2 pages)
3 May 2022Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022 (1 page)
3 May 2022Termination of appointment of John Russell Parsons as a secretary on 31 March 2022 (1 page)
28 February 2022Director's details changed for Ms Lucinda Hannah Michelle Hicks on 1 May 2017 (2 pages)
28 February 2022Confirmation statement made on 25 February 2022 with updates (4 pages)
8 April 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (6 pages)
29 September 2020Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages)
29 September 2020Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages)
29 September 2020Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page)
7 July 2020Satisfaction of charge 089111030003 in full (1 page)
7 July 2020Satisfaction of charge 089111030004 in full (1 page)
21 April 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (15 pages)
27 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
14 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 25 February 2017 with updates (5 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)
10 October 2016Full accounts made up to 31 December 2015 (17 pages)
10 October 2016Full accounts made up to 31 December 2015 (17 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 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 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 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)
9 March 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
9 March 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
26 February 2015Appointment of Ms Sophia Ann Clarke-Jervoise as a director on 11 February 2015 (2 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Appointment of Ms Sophia Ann Clarke-Jervoise as a director on 11 February 2015 (2 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 September 2014Memorandum and Articles of Association (17 pages)
23 September 2014Memorandum and Articles of Association (17 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 August 2014Registration of charge 089111030004, created on 13 August 2014 (62 pages)
22 August 2014Registration of charge 089111030003, created on 13 August 2014 (64 pages)
22 August 2014Registration of charge 089111030004, created on 13 August 2014 (62 pages)
22 August 2014Registration of charge 089111030003, created on 13 August 2014 (64 pages)
24 May 2014Registration of charge 089111030002 (35 pages)
24 May 2014Registration of charge 089111030002 (35 pages)
20 May 2014Registration of charge 089111030001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(20 pages)
20 May 2014Registration of charge 089111030001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(20 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1
(23 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1
(23 pages)