TIGER ASPECT ANIMATION LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Termination of appointment of Ludovic Taron as a director on 2025-01-30

View Document

24/01/2524 January 2025 Registration of charge 086407100003, created on 2025-01-24

View Document

07/11/247 November 2024 Accounts for a small company made up to 2023-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

06/12/236 December 2023 Accounts for a small company made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

01/08/231 August 2023

View Document

01/08/231 August 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

17/07/2317 July 2023

View Document

17/07/2317 July 2023

View Document

13/02/2313 February 2023 Appointment of Mylk as a director on 2023-01-01

View Document

13/02/2313 February 2023 Termination of appointment of Benoit Di Sabatino as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2020-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

07/10/217 October 2021 Confirmation statement made on 2021-08-06 with updates

View Document

07/07/217 July 2021 Cessation of Tiger Aspect Productions Limited as a person with significant control on 2021-06-03

View Document

07/07/217 July 2021 Notification of Tiger Aspect Kids and Family Limited as a person with significant control on 2021-06-03

View Document

07/07/217 July 2021 Termination of appointment of Peter Andrew Salmon as a director on 2021-05-17

View Document

07/07/217 July 2021 Termination of appointment of Helen Sarah Wright as a director on 2021-05-17

View Document

07/07/217 July 2021 Termination of appointment of Derek O'gara as a director on 2021-05-17

View Document

07/07/217 July 2021 Termination of appointment of John Russell Parsons as a secretary on 2021-05-17

View Document

07/07/217 July 2021 Appointment of Mr Benoit Di Sabatino as a director on 2021-05-17

View Document

07/07/217 July 2021 Appointment of Mr Ludovic Taron as a director on 2021-05-17

View Document

07/07/217 July 2021 Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 2021-05-17

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

29/09/2029 September 2020 DIRECTOR APPOINTED MR PETER ANDREW SALMON

View Document

29/09/2029 September 2020 DIRECTOR APPOINTED MR DEREK O'GARA

View Document

29/09/2029 September 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSTON

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

07/07/207 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086407100001

View Document

07/07/207 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086407100002

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR SOPHIA CLARKE-JERVOISE

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MS HELEN SARAH WRIGHT

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MISS LUCINDA HICKS

View Document

02/09/152 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR LUCAS CHURCH

View Document

14/05/1514 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MS SOPHIA ANN CLARKE-JERVOISE

View Document

23/09/1423 September 2014 ARTICLES OF ASSOCIATION

View Document

23/09/1423 September 2014 ALTER ARTICLES 04/09/2014

View Document

29/08/1429 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086407100002

View Document

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086407100001

View Document

22/05/1422 May 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

06/08/136 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company