This company is commonly known as Tiger Aspect Pictures Limited. The company was founded 30 years ago and was given the registration number 02904886. 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.
Name | : | TIGER ASPECT PICTURES LIMITED |
---|---|---|
Company Number | : | 02904886 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE | Director | 01 June 2022 | Active |
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE | Director | 01 November 2023 | Active |
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE | Director | 17 February 2016 | Active |
14 Birkdale Road, Ealing, London, W5 1JZ | Secretary | 31 May 2006 | Active |
C/O Endemol Uk Legal Department, Charecroft Way, London, W14 0EE | Secretary | 23 November 2009 | Active |
Hanover House, 14 Hanover Square, London, W1S 1HP | Corporate Secretary | 07 March 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 04 March 1994 | Active |
The Old Rectory, Waterperry, OX33 1LB | Director | 07 March 1994 | Active |
Dormers, Bellingdon, Chesham, HP5 2XN | Director | 31 May 2006 | Active |
8 Rawlinson Road, Oxford, OX2 6UE | Director | 07 March 1994 | Active |
1 Kingswood Avenue, London, NW6 6LA | Director | 07 March 1994 | Active |
37 Hillfield Road, London, NW6 1QD | Director | 30 June 1999 | Active |
194 King Henrys Road, London, | Director | 07 March 1994 | Active |
C/O Endemol Uk Legal Department, Charecroft Way, London, W14 0EE | Director | 23 November 2009 | Active |
C/O Endemol Uk Legal Department, Charecroft Way, London, W14 0EE | Director | 11 February 2015 | Active |
28 Ashlone Road, London, SW15 1LR | Director | 31 May 2006 | Active |
C/O Endemol Uk Legal Department, Charecroft Way, London, W14 0EE | Director | 01 September 2015 | Active |
34d Priory Road, London, NW6 4SJ | Director | 15 January 2001 | Active |
C/O Endemol Uk Legal Department, Charecroft Way, London, W14 0EE | Director | 23 November 2009 | Active |
14 Birkdale Road, Ealing, London, W5 1JZ | Director | 27 July 2007 | Active |
Upper Farm, Dippenhall, Farnham, GU10 5EB | Director | 31 May 2006 | Active |
102 Windermere Road, London, W5 4TH | Director | 26 February 1996 | Active |
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE | Director | 01 September 2020 | Active |
C/O Endemol Uk Legal Department, Charecroft Way, London, W14 0EE | Director | 24 April 2009 | Active |
C/O Endemol Uk Legal Department, Charecroft Way, London, W14 0EE | Director | 01 September 2020 | Active |
208 Westbourne Park Road, London, W11 1EP | Director | 07 March 1994 | Active |
41 Highlever Road, London, W10 6PP | Director | 07 March 1994 | Active |
8 Sinclair Gardens, London, W14 0AT | Director | 26 February 1996 | Active |
Crabtree Lodge, Hazeley Heath, Hook, RG27 8LT | Director | 31 May 2006 | Active |
The Lair, Packhorse Road, Gerrards Cross, SL9 8JF | Director | 31 January 2007 | Active |
16820, Oak View Drive, Encino, United States, CA 91436-3240 | Director | 11 February 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 04 March 1994 | Active |
Tiger Aspect Productions 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 | : |
|
Tiger Aspect Holdings 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-27 | Officers | Appoint person director company with name date. | Download |
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-09-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-12 | Accounts | Legacy. | Download |
2023-09-12 | Other | Legacy. | Download |
2023-09-12 | Other | Legacy. | Download |
2023-03-09 | Officers | Change person director company with change date. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-02-09 | Accounts | Legacy. | Download |
2023-02-09 | Other | Legacy. | Download |
2023-02-09 | Other | Legacy. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Address | Change registered office address company with date old address new address. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-04-19 | Officers | Termination secretary company with name termination date. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-14 | Officers | Change person director company with change date. | Download |
2022-01-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-07 | Accounts | Legacy. | Download |
2021-12-03 | Other | Legacy. | Download |
2021-12-03 | Other | Legacy. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.