About

Registered Number: 02789925
Date of Incorporation: 15/02/1993 (31 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 Television Ltd was setup in 1993, it's status is listed as "Active". There are 3 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Mark 23 April 1993 10 January 2001 1
ZEIN, Andrew 22 December 1998 10 January 2001 1
Secretary Name Appointed Resigned Total Appointments
PARSONS, John Russell 23 November 2009 - 1

Filing History

Document Type Date
AP01 - Appointment of director 30 September 2020
AP01 - Appointment of director 30 September 2020
TM01 - Termination of appointment of director 30 September 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 03 October 2019
PSC05 - N/A 25 February 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 20 February 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 14 March 2017
TM01 - Termination of appointment of director 28 February 2017
RESOLUTIONS - N/A 13 October 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 03 September 2015
TM01 - Termination of appointment of director 03 September 2015
AR01 - Annual Return 26 February 2015
AP01 - Appointment of director 17 February 2015
AA - Annual Accounts 03 October 2014
MR04 - N/A 30 June 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 18 February 2013
CH01 - Change of particulars for director 15 February 2013
CH01 - Change of particulars for director 15 February 2013
CH03 - Change of particulars for secretary 15 February 2013
AUD - Auditor's letter of resignation 23 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 29 March 2012
TM01 - Termination of appointment of director 27 January 2012
CH01 - Change of particulars for director 13 June 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 04 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 07 December 2009
TM01 - Termination of appointment of director 07 December 2009
TM02 - Termination of appointment of secretary 07 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
288b - Notice of resignation of directors or secretaries 24 February 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 02 November 2008
AUD - Auditor's letter of resignation 08 July 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
363a - Annual Return 15 February 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
363a - Annual Return 26 November 2007
353 - Register of members 19 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 19 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 30 May 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
288a - Notice of appointment of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 13 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 20 March 2006
RESOLUTIONS - N/A 10 August 2005
363a - Annual Return 17 May 2005
AA - Annual Accounts 08 February 2005
363a - Annual Return 08 July 2004
AA - Annual Accounts 02 June 2004
363a - Annual Return 06 March 2004
395 - Particulars of a mortgage or charge 14 January 2004
363a - Annual Return 11 June 2003
AA - Annual Accounts 04 June 2003
363a - Annual Return 24 May 2002
AA - Annual Accounts 20 May 2002
RESOLUTIONS - N/A 02 May 2001
RESOLUTIONS - N/A 02 May 2001
RESOLUTIONS - N/A 02 May 2001
AA - Annual Accounts 27 April 2001
363a - Annual Return 19 March 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
CERTNM - Change of name certificate 05 January 2001
363a - Annual Return 08 August 2000
288c - Notice of change of directors or secretaries or in their particulars 04 August 2000
AA - Annual Accounts 24 May 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
395 - Particulars of a mortgage or charge 06 April 2000
CERTNM - Change of name certificate 22 December 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
363a - Annual Return 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
353 - Register of members 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
CERTNM - Change of name certificate 18 February 1999
AA - Annual Accounts 17 December 1998
288b - Notice of resignation of directors or secretaries 08 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1998
363a - Annual Return 29 April 1998
AA - Annual Accounts 16 December 1997
288c - Notice of change of directors or secretaries or in their particulars 30 October 1997
AA - Annual Accounts 21 May 1997
363a - Annual Return 14 April 1997
288c - Notice of change of directors or secretaries or in their particulars 14 April 1997
363a - Annual Return 21 August 1996
363a - Annual Return 25 June 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
SA - Shares agreement 02 February 1996
SA - Shares agreement 02 February 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 02 February 1996
RESOLUTIONS - N/A 15 January 1996
88(2)P - N/A 15 January 1996
123 - Notice of increase in nominal capital 15 January 1996
AA - Annual Accounts 22 December 1995
288 - N/A 31 August 1995
288 - N/A 24 August 1995
363s - Annual Return 21 February 1995
AA - Annual Accounts 20 December 1994
363x - Annual Return 16 May 1994
363x - Annual Return 13 April 1994
287 - Change in situation or address of Registered Office 10 February 1994
RESOLUTIONS - N/A 06 May 1993
MEM/ARTS - N/A 06 May 1993
287 - Change in situation or address of Registered Office 06 May 1993
353 - Register of members 06 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1993
288 - N/A 29 April 1993
288 - N/A 29 April 1993
288 - N/A 29 April 1993
288 - N/A 29 April 1993
288 - N/A 29 April 1993
288 - N/A 29 April 1993
287 - Change in situation or address of Registered Office 27 April 1993
RESOLUTIONS - N/A 05 April 1993
RESOLUTIONS - N/A 05 April 1993
RESOLUTIONS - N/A 05 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 April 1993
123 - Notice of increase in nominal capital 05 April 1993
CERTNM - Change of name certificate 23 March 1993
NEWINC - New incorporation documents 15 February 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 09 January 2004 Fully Satisfied

N/A

Rent deposit deed 04 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.