London
W14 0EE
Director Name | Ms Helen Sarah Wright |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
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(9 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 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 | 25 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Endemol Uk Legal Department Shepherds Building Charecroft Way London W14 0EE |
Director Name | Mr Richard Robert Johnston |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Endemol Uk Legal Department Shepherds Building Charecroft Way London W14 0EE |
Secretary Name | Mr John Russell Parsons |
---|---|
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Endemol Uk Legal Department Shepherds Building 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(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 28 February 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Endemol Uk Legal Department Shepherds Building 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(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2022) |
Role | Media Management |
Country of Residence | England |
Correspondence Address | C/O Endemol Uk Legal Department Shepherds Building Charecroft Way London W14 0EE |
Director Name | Mr Peter Andrew Salmon |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Endemol Uk Legal Department Shepherds Building 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(6 years, 6 months 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 | £10,641,270 |
Gross Profit | -£834,909 |
Net Worth | £1 |
Cash | £7,143 |
Current Liabilities | £3,897,583 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 25 February 2024 (1 month ago) |
---|---|
Next Return Due | 11 March 2025 (11 months, 2 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 |
21 May 2014 | Delivered on: 24 May 2014 Persons entitled: Tiger Aspect Productions Limited Classification: A registered charge Outstanding |
20 May 2014 | Delivered 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 |
26 February 2024 | Confirmation statement made on 25 February 2024 with updates (4 pages) |
---|---|
26 November 2023 | Termination of appointment of Derek O'gara as a director on 31 October 2023 (1 page) |
26 November 2023 | Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023 (2 pages) |
21 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (80 pages) |
21 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
21 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
21 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (6 pages) |
17 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (8 pages) |
17 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (77 pages) |
17 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
17 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
22 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (78 pages) |
22 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
22 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
22 June 2023 | Audit exemption subsidiary accounts made up to 31 December 2020 (8 pages) |
15 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2023 | Confirmation statement made on 25 February 2023 with updates (4 pages) |
8 March 2023 | Director's details changed for Ms Jacqueline Frances Moreton on 25 February 2023 (2 pages) |
29 July 2022 | Appointment of Ms Helen Sarah Wright as a director on 1 June 2022 (2 pages) |
4 July 2022 | Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022 (1 page) |
4 July 2022 | Registered 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 2022 | Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2022 (2 pages) |
3 May 2022 | Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022 (1 page) |
3 May 2022 | Termination of appointment of John Russell Parsons as a secretary on 31 March 2022 (1 page) |
28 February 2022 | Director's details changed for Ms Lucinda Hannah Michelle Hicks on 1 May 2017 (2 pages) |
28 February 2022 | Confirmation statement made on 25 February 2022 with updates (4 pages) |
8 April 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
29 September 2020 | Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 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) |
7 July 2020 | Satisfaction of charge 089111030003 in full (1 page) |
7 July 2020 | Satisfaction of charge 089111030004 in full (1 page) |
21 April 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
27 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
14 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 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) |
10 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 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 | 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) |
9 March 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
9 March 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
26 February 2015 | Appointment of Ms Sophia Ann Clarke-Jervoise as a director on 11 February 2015 (2 pages) |
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Appointment of Ms Sophia Ann Clarke-Jervoise as a director on 11 February 2015 (2 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
|
22 August 2014 | Registration of charge 089111030004, created on 13 August 2014 (62 pages) |
22 August 2014 | Registration of charge 089111030003, created on 13 August 2014 (64 pages) |
22 August 2014 | Registration of charge 089111030004, created on 13 August 2014 (62 pages) |
22 August 2014 | Registration of charge 089111030003, created on 13 August 2014 (64 pages) |
24 May 2014 | Registration of charge 089111030002 (35 pages) |
24 May 2014 | Registration of charge 089111030002 (35 pages) |
20 May 2014 | Registration of charge 089111030001
|
20 May 2014 | Registration of charge 089111030001
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|