TIGER ASPECT ASSETS LIMITED

TIGER ASPECT ASSETS LIMITED

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

    Company NameTIGER ASPECT ASSETS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03690358
    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 ASSETS LIMITED?

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

    Where is TIGER ASPECT ASSETS LIMITED located?

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

    What are the latest accounts for TIGER ASPECT ASSETS 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 ASSETS LIMITED?

    Last Confirmation Statement Made Up ToDec 20, 2025
    Next Confirmation Statement DueJan 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 20, 2024
    OverdueNo

    What are the latest filings for TIGER ASPECT ASSETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 20, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Dec 22, 2023 with updates

    4 pagesCS01

    Change of details for Tiger Aspect Productions Limited as a person with significant control on Mar 01, 2023

    2 pagesPSC05

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

    1 pagesTM01

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

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Dec 22, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Appointment of Ms Jacqueline Frances Moreton as a director on Jun 01, 2022

    2 pagesAP01

    Termination of appointment of Lucinda Hannah Michelle Hicks as a director on May 31, 2022

    1 pagesTM01

    Registered office address changed from Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE United Kingdom to Shepherds Building Central Charecroft Way London W14 0EE on Jul 22, 2022

    1 pagesAD01

    Termination of appointment of John Russell Parsons as a secretary on Mar 31, 2022

    1 pagesTM02

    Termination of appointment of Peter Andrew Salmon as a director on Apr 30, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Dec 22, 2021 with updates

    4 pagesCS01

    Director's details changed for Ms Lucinda Hannah Michelle Hicks on May 01, 2017

    2 pagesCH01

    Confirmation statement made on Dec 22, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Appointment of Mr Derek O'gara as a director on Sep 01, 2020

    2 pagesAP01

    Appointment of Mr Peter Andrew Salmon as a director on Sep 01, 2020

    2 pagesAP01

    Termination of appointment of Richard Robert Johnston as a director on Aug 14, 2020

    1 pagesTM01

    Confirmation statement made on Dec 22, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Dec 22, 2018 with no updates

    3 pagesCS01

    Who are the officers of TIGER ASPECT ASSETS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    HARRIES, David Nicholas
    39 Holden Way
    RM14 1BT Upminster
    Essex
    Secretary
    39 Holden Way
    RM14 1BT Upminster
    Essex
    British11628540002
    LALOR, Jenny
    10 Grosvenor Avenue
    SW14 8BX London
    Secretary
    10 Grosvenor Avenue
    SW14 8BX London
    British61911990001
    LOFFHAGEN, John Marsden
    14 Birkdale Road
    Ealing
    W5 1JZ London
    Secretary
    14 Birkdale Road
    Ealing
    W5 1JZ London
    British67041340005
    PARSONS, John Russell
    Legal Department, Endemol Shine Uk
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Secretary
    Legal Department, Endemol Shine Uk
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    British148965900001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    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 KingdomBritishDirector38260370001
    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 Director47580450004
    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
    HICKS, Lucinda Hannah Michelle
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Director
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    EnglandBritishMedia Management263699300001
    JOHNSTON, Richard Robert
    Legal Department, Endemol Shine Uk
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Director
    Legal Department, Endemol Shine Uk
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    United KingdomBritishChief Operation Officer65165440005
    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
    O'GARA, Derek
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Director
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    EnglandIrishFinance Director172799890001
    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
    Legal Department, Endemol Shine Uk
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Director
    Legal Department, Endemol Shine Uk
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    EnglandBritishDirector209325130001
    WADDINGTON, Alastair David
    Crabtree Lodge
    Hazeley Heath
    RG27 8LT Hook
    Hampshire
    Director
    Crabtree Lodge
    Hazeley Heath
    RG27 8LT Hook
    Hampshire
    United KingdomBritishCompany Director141817980001
    WALLACE, Iain Graham
    The Lair
    Packhorse Road
    SL9 8JF Gerrards Cross
    Buckinghamshire
    Director
    The Lair
    Packhorse Road
    SL9 8JF Gerrards Cross
    Buckinghamshire
    EnglandBritishDirector74030840001
    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
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Tiger Aspect Productions Limited
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Jun 30, 2016
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies Register England And Wales
    Registration Number03643117
    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