TIGER ASPECT HOLDINGS LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

31/01/2531 January 2025 Termination of appointment of Helen Sarah Wright as a director on 2025-01-31

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-07 with updates

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

12/09/2312 September 2023

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/09/2312 September 2023

View Document

20/03/2320 March 2023 Change of details for Endemol Shine Uk Limited as a person with significant control on 2023-03-01

View Document

20/03/2320 March 2023 Director's details changed for Mr Patrick Jonathan Holland on 2023-03-01

View Document

20/03/2320 March 2023 Director's details changed for Ms Jacqueline Frances Moreton on 2023-03-01

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

09/02/239 February 2023

View Document

09/02/239 February 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

09/02/239 February 2023

View Document

09/02/239 February 2023

View Document

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

View Document

09/02/229 February 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

19/01/2219 January 2022

View Document

19/01/2219 January 2022

View Document

04/01/224 January 2022

View Document

02/12/212 December 2021

View Document

02/12/212 December 2021

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/07/1931 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / ENDEMOL UK LIMITED / 08/01/2018

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR SOPHIA CLARKE-JERVOISE

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR PETER ANDREW SALMON

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HINCKS

View Document

18/03/1618 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

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

View Document

15/02/1615 February 2016 AUDITOR'S RESIGNATION

View Document

28/01/1628 January 2016 AUDITOR'S RESIGNATION

View Document

15/10/1515 October 2015 FULL ACCOUNTS 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

27/04/1527 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

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

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

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

View Document

23/09/1423 September 2014 ARTICLES OF ASSOCIATION

View Document

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025895090003

View Document

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025895090004

View Document

30/06/1430 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/03/1428 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARCO BASSETTI

View Document

23/01/1323 January 2013 AUDITOR'S RESIGNATION

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/03/1230 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARDS

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR YNON KREIZ

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR MARCO BASSETTI

View Document

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

View Document

23/03/1123 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BENNETT-JONES

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW ZEIN

View Document

06/04/106 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ZEIN / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BENNETT-JONES / 06/04/2010

View Document

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

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED TIMOTHY HINCKS

View Document

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

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED YNON KREIZ

View Document

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

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 CARMI ZLOTNIK

View Document

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

View Document

25/11/0925 November 2009 VARYING SHARE RIGHTS AND NAMES

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

10/03/0910 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

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

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HARRIES

View Document

08/07/088 July 2008 AUDITOR'S RESIGNATION

View Document

14/03/0814 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/087 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

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

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 5 SOHO SQUARE LONDON W1V 5DE

View Document

19/12/0619 December 2006 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

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 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 DIRECTOR 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

07/09/067 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0610 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05

View Document

24/05/0624 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0624 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0616 May 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS; AMEND

View Document

26/04/0626 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0613 March 2006 SHARES AGREEMENT OTC

View Document

10/06/0510 June 2005 £ SR 1050@1 15/11/03

View Document

17/05/0517 May 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ARTICLES OF ASSOCIATION

View Document

31/03/0531 March 2005 MEMORANDUM OF ASSOCIATION

View Document

31/03/0531 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/055 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

02/06/042 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

17/04/0417 April 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/034 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 SHARES AGREEMENT OTC

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 AMENDING 882R ISS 02/04/01

View Document

09/05/019 May 2001 AMENDING 882R ISS 02/04/01

View Document

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

View Document

09/04/019 April 2001 NC INC ALREADY ADJUSTED 02/04/01

View Document

09/04/019 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

09/04/019 April 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/04/019 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/019 April 2001 £ NC 25000/28000 02/04/

View Document

09/04/019 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0119 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 ADOPT ARTICLES 15/12/00

View Document

23/01/0123 January 2001 NC INC ALREADY ADJUSTED 15/12/00

View Document

10/01/0110 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0110 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/015 January 2001 COMPANY NAME CHANGED TIGER TELEVISION LIMITED CERTIFICATE ISSUED ON 05/01/01

View Document

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

View Document

14/04/0014 April 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 RETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

14/09/9814 September 1998 £ IC 17000/14000 31/07/98 £ SR 3000@1=3000

View Document

29/07/9829 July 1998 £ SR 3000@1 03/03/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

30/10/9730 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS

View Document

07/04/967 April 1996 RETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 CONVERT SHARES 31/07/95

View Document

18/03/9618 March 1996 ALTER MEM AND ARTS 31/07/95

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

22/03/9522 March 1995 RETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 RETURN MADE UP TO 07/03/94; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

11/02/9411 February 1994 REGISTERED OFFICE CHANGED ON 11/02/94 FROM: 47 DEAN STREET LONDON W1

View Document

18/06/9318 June 1993 RETURN MADE UP TO 07/03/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 NEW SECRETARY APPOINTED

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

10/11/9210 November 1992 S386 DISP APP AUDS 30/10/92

View Document

18/05/9218 May 1992 RETURN MADE UP TO 07/03/92; FULL LIST OF MEMBERS

View Document

18/11/9118 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/9114 November 1991 COMPANY NAME CHANGED RAKETOUR LIMITED CERTIFICATE ISSUED ON 15/11/91

View Document

08/11/918 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

14/10/9114 October 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/09/91

View Document

14/10/9114 October 1991 £ NC 1000/20000 12/09/91

View Document

13/06/9113 June 1991 ALTER MEM AND ARTS 10/04/91

View Document

13/06/9113 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 REGISTERED OFFICE CHANGED ON 23/04/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

07/03/917 March 1991 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