This company is commonly known as Tigress Productions Limited. The company was founded 32 years ago and was given the registration number 02630259. The firm's registered office is in LONDON. You can find them at Shepherds Building Central Legal Department, Endemol Shine Uk, Charecroft Way, London, . This company's SIC code is 59113 - Television programme production activities.
Name | : | TIGRESS PRODUCTIONS LIMITED |
---|---|---|
Company Number | : | 02630259 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shepherds Building Central Legal Department, Endemol Shine Uk, Charecroft Way, London, United Kingdom, W14 0EE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
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 |
14 Birkdale Road, Ealing, London, W5 1JZ | Secretary | 31 May 2006 | Active |
Shepherds Building Central, Legal Department, Endemol Shine Uk, Charecroft Way, London, United Kingdom, W14 0EE | Secretary | 23 November 2009 | Active |
Hanover House, 14 Hanover Square, London, W1S 1HP | Corporate Secretary | - | Active |
Dormers, Bellingdon, Chesham, HP5 2XN | Director | 31 May 2006 | Active |
45 Chesterfield Road, St. Andrews, Bristol, BS6 5DW | Director | 01 November 2005 | Active |
116 Albert Street, London, NW1 7NE | Director | - | Active |
1 Kingswood Avenue, London, NW6 6LA | Director | - | 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 |
39 Holden Way, Upminster, RM14 1BT | Director | 04 March 2005 | Active |
Shepherds Building Central, Legal Department, Endemol Shine Uk, Charecroft Way, London, United Kingdom, W14 0EE | Director | 01 September 2015 | Active |
43 Chesterfield Road, St. Andrews, Bristol, BS6 5DW | Director | 21 April 1999 | Active |
Shepherds Building Central, Legal Department, Endemol Shine Uk, Charecroft Way, London, United Kingdom, W14 0EE | Director | 23 November 2009 | Active |
109 Devonport Road, London, W12 8PB | Director | 24 April 1999 | Active |
14 Birkdale Road, Ealing, London, W5 1JZ | Director | 27 July 2007 | Active |
Upper Farm, Dippenhall, Farnham, GU10 5EB | Director | 31 May 2006 | 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 |
Shepherds Building Central, Legal Department, Endemol Shine Uk, Charecroft Way, London, United Kingdom, W14 0EE | Director | 01 September 2020 | 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 |
123 Chevening Road, London, NW6 6DU | Director | 04 March 2005 | Active |
16820, Oak View Drive, Encino, United States, CA 91436-3240 | Director | 11 February 2008 | Active |
Tiger Aspect Holdings Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-11-27 | Officers | Appoint person director company with name date. | Download |
2023-10-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-15 | Accounts | Legacy. | Download |
2023-10-15 | Other | Legacy. | Download |
2023-10-15 | Other | Legacy. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-12 | Accounts | Legacy. | Download |
2023-01-12 | Other | Legacy. | Download |
2023-01-12 | Other | Legacy. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-22 | Address | Change registered office address company with date old address new address. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | 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 |
2022-05-03 | Officers | Termination secretary company with name termination date. | Download |
2022-01-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-05 | Accounts | Legacy. | Download |
2021-12-03 | Other | Legacy. | Download |
2021-12-03 | Other | Legacy. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.