About

Registered Number: 02950699
Date of Incorporation: 20/07/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: SHEPHERDS BUILDING CENTRAL, C/O Endemol Uk Legal Department Charecroft Way, London, Greater London, W14 0EE

 

Based in London in Greater London, Tiger Aspect Films Ltd was setup in 1994. Currently we aren't aware of the number of employees at the this company. The current directors of the company are Parsons, John Russell, Church, Lucas Jacques Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCH, Lucas Jacques Richard 23 November 2009 01 September 2015 1
Secretary Name Appointed Resigned Total Appointments
PARSONS, John Russell 23 November 2009 - 1

Filing History

Document Type Date
AP01 - Appointment of director 29 September 2020
AP01 - Appointment of director 29 September 2020
TM01 - Termination of appointment of director 29 September 2020
MR04 - N/A 07 July 2020
MR04 - N/A 07 July 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 02 October 2017
TM01 - Termination of appointment of director 12 June 2017
CS01 - N/A 16 March 2017
RESOLUTIONS - N/A 13 October 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
AR01 - Annual Return 18 March 2015
AP01 - Appointment of director 16 February 2015
AA - Annual Accounts 03 October 2014
RESOLUTIONS - N/A 23 September 2014
MA - Memorandum and Articles 23 September 2014
MR01 - N/A 22 August 2014
MR01 - N/A 22 August 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 20 March 2013
AUD - Auditor's letter of resignation 23 January 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 29 March 2012
TM01 - Termination of appointment of director 27 January 2012
AA - Annual Accounts 04 October 2011
CH01 - Change of particulars for director 10 June 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 25 March 2010
AP01 - Appointment of director 15 February 2010
AP01 - Appointment of director 15 February 2010
AP03 - Appointment of secretary 15 February 2010
AD01 - Change of registered office address 20 January 2010
TM02 - Termination of appointment of secretary 08 December 2009
TM01 - Termination of appointment of director 08 December 2009
TM01 - Termination of appointment of director 08 December 2009
AA - Annual Accounts 04 November 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
363a - Annual Return 10 March 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
AA - Annual Accounts 05 February 2009
AUD - Auditor's letter of resignation 08 July 2008
363a - Annual Return 13 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
363a - Annual Return 27 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 November 2007
353 - Register of members 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
225 - Change of Accounting Reference Date 18 June 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
AA - Annual Accounts 21 January 2007
287 - Change in situation or address of Registered Office 20 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
AA - Annual Accounts 10 July 2006
363a - Annual Return 26 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2005
363a - Annual Return 17 May 2005
AA - Annual Accounts 08 February 2005
AA - Annual Accounts 02 June 2004
363a - Annual Return 30 March 2004
AA - Annual Accounts 04 June 2003
363a - Annual Return 30 April 2003
AA - Annual Accounts 06 June 2002
363a - Annual Return 24 May 2002
AA - Annual Accounts 01 June 2001
RESOLUTIONS - N/A 02 May 2001
RESOLUTIONS - N/A 02 May 2001
RESOLUTIONS - N/A 02 May 2001
363a - Annual Return 19 March 2001
AA - Annual Accounts 24 May 2000
363a - Annual Return 14 April 2000
AA - Annual Accounts 04 August 1999
363a - Annual Return 19 April 1999
AA - Annual Accounts 01 June 1998
363a - Annual Return 28 April 1998
288c - Notice of change of directors or secretaries or in their particulars 30 October 1997
395 - Particulars of a mortgage or charge 14 October 1997
AA - Annual Accounts 04 June 1997
363a - Annual Return 22 April 1997
CERTNM - Change of name certificate 27 August 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
RESOLUTIONS - N/A 24 May 1996
AA - Annual Accounts 24 May 1996
363x - Annual Return 07 April 1996
363x - Annual Return 22 March 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 September 1994
MEM/ARTS - N/A 26 August 1994
RESOLUTIONS - N/A 25 August 1994
288 - N/A 25 August 1994
288 - N/A 25 August 1994
CERTNM - Change of name certificate 17 August 1994
287 - Change in situation or address of Registered Office 05 August 1994
NEWINC - New incorporation documents 20 July 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2014 Fully Satisfied

N/A

A registered charge 13 August 2014 Fully Satisfied

N/A

Deed of charge and security assignment 25 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.