TIGER ASPECT ASSETS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-22 with updates

View Document

30/11/2330 November 2023 Change of details for Tiger Aspect Productions Limited as a person with significant control on 2023-03-01

View Document

26/11/2326 November 2023 Termination of appointment of Derek O'gara as a director on 2023-10-31

View Document

26/11/2326 November 2023 Appointment of Ms Saravjit Kaur Nijjer as a director on 2023-11-01

View Document

12/06/2312 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-22 with updates

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/05/223 May 2022 Termination of appointment of Peter Andrew Salmon as a director on 2022-04-30

View Document

03/05/223 May 2022 Termination of appointment of John Russell Parsons as a secretary on 2022-03-31

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

22/12/2122 December 2021 Director's details changed for Ms Lucinda Hannah Michelle Hicks on 2017-05-01

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

03/10/193 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM SHEPHERDS BUILDING CENTRAL C/O ENDEMOL UK LEGAL DEPARTMENT CHARECROFT WAY LONDON GREATER LONDON W14 0EE

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 OTHER BUSINESS 28/09/2016

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/02/165 February 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Document

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

View Document

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

View Document

08/01/158 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/02/147 February 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBERT JOHNSTON / 06/02/2014

View Document

06/02/146 February 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN RUSSELL PARSONS / 06/02/2014

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / LUCAS JACQUES RICHARD CHURCH / 06/02/2014

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

23/01/1323 January 2013 AUDITOR'S RESIGNATION

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARDS

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY RICHARDS / 10/06/2011

View Document

21/04/1121 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/02/112 February 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/02/1019 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED RICHARD ROBERT JOHNSTON

View Document

15/02/1015 February 2010 SECRETARY APPOINTED JOHN RUSSELL PARSONS

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED LUCAS JACQUES RICHARD CHURCH

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM MCCORMACK HOUSE BURLINGTON LANE CHISWICK LONDON W4 2TH

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, SECRETARY JOHN LOFFHAGEN

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR JEREMY COLE

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR CARMI ZLOTNIK

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED JOHN RICHARDS

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR IAIN WALLACE

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN LOFFHAGEN

View Document

23/12/0823 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/07/088 July 2008 AUDITOR'S RESIGNATION

View Document

04/03/084 March 2008 DIRECTOR APPOINTED CARMI DAVID ZLOTNIK

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/0726 November 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

21/01/0721 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 7 SOHO STREET LONDON W1D 3DQ

View Document

19/12/0619 December 2006 NEW SECRETARY APPOINTED

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

27/03/0227 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

08/11/998 November 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/07/99

View Document

15/01/9915 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 SECRETARY RESIGNED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 NEW SECRETARY APPOINTED

View Document

22/12/9822 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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