TIGER ASPECT PRODUCTIONS LIMITED

TIGER ASPECT PRODUCTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTIGER ASPECT PRODUCTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03643117
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TIGER ASPECT PRODUCTIONS LIMITED?

    • Television programme production activities (59113) / Information and communication

    Where is TIGER ASPECT PRODUCTIONS LIMITED located?

    Registered Office Address
    Shepherds Building Central
    Charecroft Way
    W14 0EE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TIGER ASPECT PRODUCTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARKEND LIMITEDOct 02, 1998Oct 02, 1998

    What are the latest accounts for TIGER ASPECT PRODUCTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TIGER ASPECT PRODUCTIONS LIMITED?

    Last Confirmation Statement Made Up ToMar 07, 2026
    Next Confirmation Statement DueMar 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 07, 2025
    OverdueNo

    What are the latest filings for TIGER ASPECT PRODUCTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 07, 2025 with updates

    4 pagesCS01
    XDYJFW54

    Termination of appointment of Helen Sarah Wright as a director on Jan 31, 2025

    1 pagesTM01
    XDVE0YQG

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    27 pagesAA
    ADIKVEQP

    legacy

    86 pagesPARENT_ACC
    ADIKVEQX

    legacy

    3 pagesGUARANTEE2
    ADIKVEQH

    legacy

    1 pagesAGREEMENT2
    ADIKVERD

    Confirmation statement made on Mar 07, 2024 with updates

    4 pagesCS01
    XCZ4JIKW

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    26 pagesAA
    ACIXAX9D

    legacy

    80 pagesPARENT_ACC
    ACIXAXA1

    legacy

    1 pagesAGREEMENT2
    ACIXAX9T

    legacy

    3 pagesGUARANTEE2
    ACIXAX9L

    Appointment of Ms Saravjit Kaur Nijjer as a director on Nov 01, 2023

    2 pagesAP01
    XCH6W2BV

    Termination of appointment of Derek O'gara as a director on Oct 31, 2023

    1 pagesTM01
    XCH6W1DA

    Director's details changed for Ms Jacqueline Frances Moreton on Mar 01, 2023

    2 pagesCH01
    XBZPUGG2

    Confirmation statement made on Mar 07, 2023 with updates

    4 pagesCS01
    XBZPUGLL

    Director's details changed for Mr Patrick Jonathan Holland on Mar 01, 2023

    2 pagesCH01
    XBZPUFWW

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    27 pagesAA
    ABV1MTRD

    legacy

    77 pagesPARENT_ACC
    ABV1MTRL

    legacy

    1 pagesAGREEMENT2
    ABV1MTQX

    legacy

    2 pagesGUARANTEE2
    ABV1MTR5

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    legacy

    77 pagesPARENT_ACC
    ABJ2XDU2

    legacy

    1 pagesAGREEMENT2
    ABJ2XDTE

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2020

    31 pagesAA
    ABDZZN7D

    Who are the officers of TIGER ASPECT PRODUCTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLAND, Patrick Jonathan
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Director
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    EnglandBritishDirector213816320001
    MORETON, Jacqueline Frances
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Director
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    EnglandBritishDirector183362620001
    NIJJER, Saravjit Kaur
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Director
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    EnglandBritishDirector315482450001
    LOFFHAGEN, John Marsden
    14 Birkdale Road
    Ealing
    W5 1JZ London
    Secretary
    14 Birkdale Road
    Ealing
    W5 1JZ London
    British67041340005
    MCMUNN, Maureen Elizabeth
    102 Windermere Road
    W5 4TH London
    Secretary
    102 Windermere Road
    W5 4TH London
    British44449410002
    PARSONS, John Russell
    Charecroft Way
    W14 0EE London
    C/O Endemol Uk Legal Department
    Greater London
    Secretary
    Charecroft Way
    W14 0EE London
    C/O Endemol Uk Legal Department
    Greater London
    British148965640001
    HAL MANAGEMENT LIMITED
    Hanover House
    14 Hanover Square
    W1S 1HP London
    Secretary
    Hanover House
    14 Hanover Square
    W1S 1HP London
    2851030001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BAKER, Martin John
    Dormers
    Bellingdon
    HP5 2XN Chesham
    Buckinghamshire
    Director
    Dormers
    Bellingdon
    HP5 2XN Chesham
    Buckinghamshire
    EnglandBritishCompany Director127405300001
    BENNETT-JONES, Peter
    8 Rawlinson Road
    OX2 6UE Oxford
    Oxfordshire
    Director
    8 Rawlinson Road
    OX2 6UE Oxford
    Oxfordshire
    EnglandBritishTelevision Producer34342880005
    BRAND, Charles David William
    1 Kingswood Avenue
    NW6 6LA London
    Director
    1 Kingswood Avenue
    NW6 6LA London
    United KingdomBritishCompany Director38260370001
    BRENMAN, Greg
    37 Hillfield Road
    NW6 1QD London
    Director
    37 Hillfield Road
    NW6 1QD London
    EnglandBritishProducer64634220001
    CHAPMAN, Mark
    14 Christchurch Hill
    NW3 1LB London
    Director
    14 Christchurch Hill
    NW3 1LB London
    BritishCompany Director68223070001
    CHURCH, Lucas Jacques Richard
    Charecroft Way
    W14 0EE London
    C/O Endemol Uk Legal Department
    Greater London
    Director
    Charecroft Way
    W14 0EE London
    C/O Endemol Uk Legal Department
    Greater London
    United KingdomBritishCompany Director148972180001
    CLARKE-JERVOISE, Sophia Ann
    Charecroft Way
    W14 0EE London
    C/O Endemol Uk Legal Department
    Greater London
    Director
    Charecroft Way
    W14 0EE London
    C/O Endemol Uk Legal Department
    Greater London
    United KingdomBritishManaging Director195043970001
    COLE, Jeremy Christopher
    28 Ashlone Road
    SW15 1LR London
    Director
    28 Ashlone Road
    SW15 1LR London
    BritishSolicitor115880080001
    HARRIES, David Nicholas
    39 Holden Way
    RM14 1BT Upminster
    Essex
    Director
    39 Holden Way
    RM14 1BT Upminster
    Essex
    EnglandBritishFinance Director11628540002
    HICKS, Lucinda Hannah Michelle
    Charecroft Way
    W14 0EE London
    C/O Endemol Uk Legal Department
    Greater London
    Director
    Charecroft Way
    W14 0EE London
    C/O Endemol Uk Legal Department
    Greater London
    EnglandBritishMedia Management263699300001
    JOHNSTON, Richard Robert
    Charecroft Way
    W14 0EE London
    C/O Endemol Uk Legal Department
    Greater London
    Director
    Charecroft Way
    W14 0EE London
    C/O Endemol Uk Legal Department
    Greater London
    United KingdomBritishFinance Director65165440005
    LINSEY, Mark Raymond
    5 Avenue Road
    TN13 3UR Sevenoaks
    Kent
    Director
    5 Avenue Road
    TN13 3UR Sevenoaks
    Kent
    EnglandBritishProducer84323600002
    LLOYD, Claudia Jane Ireti
    Apartment 9 Oppidan
    Linstead Street
    NW6 2HA London
    Director
    Apartment 9 Oppidan
    Linstead Street
    NW6 2HA London
    BritishProducer20073070002
    LOFFHAGEN, John Marsden
    14 Birkdale Road
    Ealing
    W5 1JZ London
    Director
    14 Birkdale Road
    Ealing
    W5 1JZ London
    United KingdomBritishDirector67041340005
    MASQUELIER, Michel Armand Nicolas
    Upper Farm
    Dippenhall
    GU10 5EB Farnham
    Surrey
    Director
    Upper Farm
    Dippenhall
    GU10 5EB Farnham
    Surrey
    United KingdomBelgianCompany Director112886250002
    MCMUNN, Maureen Elizabeth
    102 Windermere Road
    W5 4TH London
    Director
    102 Windermere Road
    W5 4TH London
    BritishGeneral Manager44449410002
    O'GARA, Derek
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Director
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    EnglandIrishDirector172799890001
    RICHARDS, Anthony John
    Charecroft Way
    W14 0EE London
    C/O Endemol Uk Legal Department
    Greater London
    Director
    Charecroft Way
    W14 0EE London
    C/O Endemol Uk Legal Department
    Greater London
    United KingdomBritishDirector138456730002
    SALMON, Peter Andrew
    Charecroft Way
    W14 0EE London
    C/O Endemol Uk Legal Department
    Greater London
    Director
    Charecroft Way
    W14 0EE London
    C/O Endemol Uk Legal Department
    Greater London
    EnglandBritishDirector209325130001
    SHEARMAN, Nicholas
    25 Julius Road
    Bishopston
    BS7 8EU Bristol
    Avon
    Director
    25 Julius Road
    Bishopston
    BS7 8EU Bristol
    Avon
    EnglandBritishTelevision Executive Producer75840970001
    SOMMERS, Paul Nigel
    41 Highlever Road
    W10 6PP London
    Director
    41 Highlever Road
    W10 6PP London
    EnglandBritishTv Producer22545510003
    TULLOH, Clive Scott
    7 Gayton Road
    NW3 1TX London
    Director
    7 Gayton Road
    NW3 1TX London
    BritishProducer67719090001
    WADDINGTON, Alastair David
    Heath Coach House
    Farnham Road Ewshot
    GU10 5AG Hampshire
    Director
    Heath Coach House
    Farnham Road Ewshot
    GU10 5AG Hampshire
    BritishCompany Director115880980001
    WALLACE, Iain Graham
    The Lair
    Packhorse Road
    SL9 8JF Gerrards Cross
    Buckinghamshire
    Director
    The Lair
    Packhorse Road
    SL9 8JF Gerrards Cross
    Buckinghamshire
    EnglandBritishDirector74030840001
    WRIGHT, Helen Sarah
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Director
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    United KingdomBritishChief Operating Officer209275950001
    ZEIN, Andrew
    123 Chevening Road
    NW6 6DU London
    Director
    123 Chevening Road
    NW6 6DU London
    United KingdomBritishCompany Director80993100001
    ZLOTNIK, Carmi David
    Oak View Drive
    CA 91436-3240 Encino
    16820
    California
    United States
    Director
    Oak View Drive
    CA 91436-3240 Encino
    16820
    California
    United States
    AmericanMedia Executive128234760001

    Who are the persons with significant control of TIGER ASPECT PRODUCTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tiger Aspect Holdings Limited
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    England
    Jun 30, 2016
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies Register Of England And Wales
    Registration Number02589509
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0