TIGER ASPECT PICTURES (DOG EAT DOG) LIMITED

TIGER ASPECT PICTURES (DOG EAT DOG) LIMITED

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

    Company NameTIGER ASPECT PICTURES (DOG EAT DOG) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03968751
    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 PICTURES (DOG EAT DOG) LIMITED?

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

    Where is TIGER ASPECT PICTURES (DOG EAT DOG) 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 PICTURES (DOG EAT DOG) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TIGER ASPECT PICTURES (DOG EAT DOG) 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 PICTURES (DOG EAT DOG) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Mar 07, 2025 with updates

    4 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Mar 07, 2024 with updates

    4 pagesCS01

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

    2 pagesAP01

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

    1 pagesTM01

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

    6 pagesAA

    Confirmation statement made on Mar 07, 2023 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

    Registered office address changed from Shepherds Building Central C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE to Shepherds Building Central Charecroft Way London W14 0EE on Jul 22, 2022

    1 pagesAD01

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

    1 pagesTM01

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

    1 pagesTM01

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

    1 pagesTM02

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

    2 pagesCH01

    Confirmation statement made on Mar 07, 2022 with updates

    4 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Mar 07, 2021 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 Mar 07, 2020 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Mar 07, 2019 with no updates

    3 pagesCS01

    Who are the officers of TIGER ASPECT PICTURES (DOG EAT DOG) 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
    LOFFHAGEN, John Marsden
    14 Birkdale Road
    Ealing
    W5 1JZ London
    Secretary
    14 Birkdale Road
    Ealing
    W5 1JZ London
    British67041340005
    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
    British148967230001
    HAL MANAGEMENT LIMITED
    Hanover House
    14 Hanover Square
    W1S 1HP London
    Secretary
    Hanover House
    14 Hanover Square
    W1S 1HP London
    2851030001
    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
    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
    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
    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
    BritishOperations Director44449410002
    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
    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
    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
    HAL DIRECTORS LIMITED
    Hanover House
    14 Hanover Square
    W1S 1HP London
    Director
    Hanover House
    14 Hanover Square
    W1S 1HP London
    51790220001

    Who are the persons with significant control of TIGER ASPECT PICTURES (DOG EAT DOG) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tiger Aspect Pictures 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 Number02904886
    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