UKBizDB.co.uk

TIGER ASPECT FILMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tiger Aspect Films Limited. The company was founded 29 years ago and was given the registration number 02950699. The firm's registered office is in LONDON. You can find them at Shepherds Building Central, C/o Endemol Uk Legal Department, London, Greater London. This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:TIGER ASPECT FILMS LIMITED
Company Number:02950699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Shepherds Building Central, C/o Endemol Uk Legal Department, London, Greater London, W14 0EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE

Director01 June 2022Active
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE

Director01 November 2023Active
14 Birkdale Road, Ealing, London, W5 1JZ

Secretary31 May 2006Active
Endemol Uk Plc, Shepherds Building Central, Charecroft Way, London, W14 0EE

Secretary23 November 2009Active
Hanover House, 14 Hanover Square, London, W1S 1HP

Corporate Secretary28 July 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 July 1994Active
The Old Rectory, Waterperry, OX33 1LB

Director09 August 1996Active
Dormers, Bellingdon, Chesham, HP5 2XN

Director31 May 2006Active
8 Rawlinson Road, Oxford, OX2 6UE

Director28 July 1994Active
Endemol Uk Plc, Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE

Director23 November 2009Active
C/O Endemol Uk Legal Department, Charecroft Way, London, W14 0EE

Director11 February 2015Active
28 Ashlone Road, London, SW15 1LR

Director31 May 2006Active
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE

Director01 September 2015Active
Endemol Uk Plc, Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE

Director23 November 2009Active
14 Birkdale Road, Ealing, London, W5 1JZ

Director27 July 2007Active
Upper Farm, Dippenhall, Farnham, GU10 5EB

Director31 May 2006Active
102 Windermere Road, London, W5 4TH

Director09 August 1996Active
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE

Director01 September 2020Active
C/O Endemol Uk Legal Department, Charecroft Way, London, W14 0EE

Director24 April 2009Active
C/O Endemol Uk Legal Department, Charecroft Way, London, W14 0EE

Director01 September 2020Active
Crabtree Lodge, Hazeley Heath, Hook, RG27 8LT

Director31 May 2006Active
The Lair, Packhorse Road, Gerrards Cross, SL9 8JF

Director31 January 2007Active
16820, Oak View Drive, Encino, United States, CA 91436-3240

Director11 February 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 July 1994Active

People with Significant Control

Tiger Aspect Pictures Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Shepherds Building Central, Charecroft Way, London, England, W14 0EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-11-26Officers

Termination director company with name termination date.

Download
2023-11-26Officers

Appoint person director company with name date.

Download
2023-06-12Accounts

Accounts with accounts type dormant.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Address

Change registered office address company with date old address new address.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Officers

Change person director company with change date.

Download
2022-01-04Accounts

Accounts with accounts type dormant.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type dormant.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-07-07Mortgage

Mortgage satisfy charge full.

Download
2020-07-07Mortgage

Mortgage satisfy charge full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.