About

Registered Number: 03968751
Date of Incorporation: 05/04/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: SHEPHERDS BUILDING CENTRAL, C/O Endemol Uk Legal Department Charecroft Way, London, Greater London, W14 0EE

 

Tiger Aspect Pictures (Dog Eat Dog) Ltd was founded on 05 April 2000 and are based in London in Greater London, it's status is listed as "Active". There is one director listed as Parsons, John Russell for the company at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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
CS01 - N/A 17 March 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 16 March 2017
TM01 - Termination of appointment of director 01 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
AR01 - Annual Return 31 March 2014
CH01 - Change of particulars for director 28 March 2014
CH03 - Change of particulars for secretary 28 March 2014
CH01 - Change of particulars for director 28 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 20 March 2013
AUD - Auditor's letter of resignation 23 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 02 April 2012
TM01 - Termination of appointment of director 27 January 2012
CH01 - Change of particulars for director 10 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 23 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 26 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
TM01 - Termination of appointment of director 08 December 2009
TM01 - Termination of appointment of director 08 December 2009
TM02 - Termination of appointment of secretary 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 02 November 2008
AUD - Auditor's letter of resignation 08 July 2008
363a - Annual Return 07 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 26 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
288a - Notice of appointment of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation 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
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 27 May 2005
AA - Annual Accounts 05 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
363a - Annual Return 24 May 2002
AA - Annual Accounts 20 May 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 19 May 2001
RESOLUTIONS - N/A 02 May 2001
RESOLUTIONS - N/A 02 May 2001
RESOLUTIONS - N/A 02 May 2001
395 - Particulars of a mortgage or charge 06 April 2001
363a - Annual Return 19 March 2001
395 - Particulars of a mortgage or charge 17 June 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
225 - Change of Accounting Reference Date 21 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
NEWINC - New incorporation documents 05 April 2000

Mortgages & Charges

Description Date Status Charge by
Pledge agreement 28 March 2001 Fully Satisfied

N/A

Agreement 15 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.