Background WavePink WaveYellow Wave

TIGRESS PRODUCTIONS LIMITED (02630259)

TIGRESS PRODUCTIONS LIMITED (02630259) is an active UK company. incorporated on 18 July 1991. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. TIGRESS PRODUCTIONS LIMITED has been registered for 34 years. Current directors include MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur.

Company Number
02630259
Status
active
Type
ltd
Incorporated
18 July 1991
Age
34 years
Address
Shepherds Building Central, London, W14 0EE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGRESS PRODUCTIONS LIMITED

TIGRESS PRODUCTIONS LIMITED is an active company incorporated on 18 July 1991 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. TIGRESS PRODUCTIONS LIMITED was registered 34 years ago.(SIC: 59113)

Status

active

Active since 34 years ago

Company No

02630259

LTD Company

Age

34 Years

Incorporated 18 July 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

SPEED 1794 LIMITED
From: 18 July 1991To: 23 August 1991
Contact
Address

Shepherds Building Central Charecroft Way London, W14 0EE,

Previous Addresses

Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE United Kingdom
From: 19 January 2018To: 22 July 2022
Shepherds Building Central C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE
From: 20 January 2010To: 19 January 2018
Mccormack House Burlington Lane Chiswick London W4 2TH
From: 18 July 1991To: 20 January 2010
Timeline

23 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jan 12
Loan Cleared
Jun 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Joined
Feb 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Feb 17
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
May 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

MORETON, Jacqueline Frances

Active
Charecroft Way, LondonW14 0EE
Born October 1965
Director
Appointed 01 Jun 2022

NIJJER, Saravjit Kaur

Active
Charecroft Way, LondonW14 0EE
Born September 1976
Director
Appointed 01 Nov 2023

LOFFHAGEN, John Marsden

Resigned
14 Birkdale Road, LondonW5 1JZ
Secretary
Appointed 31 May 2006
Resigned 23 Nov 2009

PARSONS, John Russell

Resigned
Legal Department, Endemol Shine Uk, LondonW14 0EE
Secretary
Appointed 23 Nov 2009
Resigned 31 Mar 2022

HAL MANAGEMENT LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate secretary
Appointed N/A
Resigned 31 May 2006

BAKER, Martin John

Resigned
Dormers, CheshamHP5 2XN
Born June 1960
Director
Appointed 31 May 2006
Resigned 27 Jul 2007

BOOTH, Graham Michael

Resigned
45 Chesterfield Road, BristolBS6 5DW
Born April 1961
Director
Appointed 01 Nov 2005
Resigned 31 May 2006

BRADSHAW, Jeremy Peter

Resigned
116 Albert Street, LondonNW1 7NE
Born May 1953
Director
Appointed N/A
Resigned 31 May 2006

BRAND, Charles David William

Resigned
1 Kingswood Avenue, LondonNW6 6LA
Born July 1954
Director
Appointed N/A
Resigned 31 May 2006

CHURCH, Lucas Jacques Richard

Resigned
Charecroft Way, LondonW14 0EE
Born March 1965
Director
Appointed 23 Nov 2009
Resigned 01 Sept 2015

CLARKE-JERVOISE, Sophia Ann

Resigned
Charecroft Way, LondonW14 0EE
Born June 1961
Director
Appointed 11 Feb 2015
Resigned 28 Feb 2017

COLE, Jeremy Christopher

Resigned
28 Ashlone Road, LondonSW15 1LR
Born August 1955
Director
Appointed 31 May 2006
Resigned 23 Nov 2009

HARRIES, David Nicholas

Resigned
39 Holden Way, UpminsterRM14 1BT
Born February 1960
Director
Appointed 04 Mar 2005
Resigned 31 May 2006

HICKS, Lucinda Hannah Michelle

Resigned
Legal Department, Endemol Shine Uk, LondonW14 0EE
Born July 1979
Director
Appointed 01 Sept 2015
Resigned 31 May 2022

JACKSON, Thomas Andrew

Resigned
43 Chesterfield Road, BristolBS6 5DW
Born February 1956
Director
Appointed 21 Apr 1999
Resigned 31 May 2006

JOHNSTON, Richard Robert

Resigned
Legal Department, Endemol Shine Uk, LondonW14 0EE
Born May 1967
Director
Appointed 23 Nov 2009
Resigned 14 Aug 2020

KERSHAW, Justine Clare

Resigned
109 Devonport Road, LondonW12 8PB
Born January 1967
Director
Appointed 24 Apr 1999
Resigned 31 Jan 2002

LOFFHAGEN, John Marsden

Resigned
14 Birkdale Road, LondonW5 1JZ
Born September 1962
Director
Appointed 27 Jul 2007
Resigned 20 Feb 2009

MASQUELIER, Michel Armand Nicolas

Resigned
Upper Farm, FarnhamGU10 5EB
Born February 1959
Director
Appointed 31 May 2006
Resigned 20 Nov 2006

O'GARA, Derek

Resigned
Charecroft Way, LondonW14 0EE
Born July 1965
Director
Appointed 01 Sept 2020
Resigned 31 Oct 2023

RICHARDS, Anthony John

Resigned
Charecroft Way, LondonW14 0EE
Born December 1973
Director
Appointed 24 Apr 2009
Resigned 23 Jan 2012

SALMON, Peter Andrew

Resigned
Legal Department, Endemol Shine Uk, LondonW14 0EE
Born May 1956
Director
Appointed 01 Sept 2020
Resigned 30 Apr 2022

WADDINGTON, Alastair David

Resigned
Crabtree Lodge, HookRG27 8LT
Born September 1961
Director
Appointed 31 May 2006
Resigned 31 Dec 2007

WALLACE, Iain Graham

Resigned
The Lair, Gerrards CrossSL9 8JF
Born May 1961
Director
Appointed 31 Jan 2007
Resigned 09 Apr 2009

ZEIN, Andrew

Resigned
123 Chevening Road, LondonNW6 6DU
Born May 1969
Director
Appointed 04 Mar 2005
Resigned 31 May 2006

ZLOTNIK, Carmi David

Resigned
Oak View Drive, EncinoCA 91436-3240
Born June 1959
Director
Appointed 11 Feb 2008
Resigned 23 Nov 2009

Persons with significant control

1

Charecroft Way, LondonW14 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2023
AAAnnual Accounts
Legacy
12 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2022
AAAnnual Accounts
Legacy
5 January 2022
PARENT_ACCPARENT_ACC
Legacy
3 December 2021
AGREEMENT2AGREEMENT2
Legacy
3 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Auditors Resignation Company
15 February 2016
AUDAUD
Auditors Resignation Company
28 January 2016
AUDAUD
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Memorandum Articles
23 September 2014
MAMA
Resolution
23 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 August 2014
AR01AR01
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 August 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Auditors Resignation Company
23 January 2013
AUDAUD
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 February 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 December 2009
TM02Termination of Secretary
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
10 March 2009
288bResignation of Director or Secretary
Auditors Resignation Company
8 July 2008
AUDAUD
Legacy
13 March 2008
363aAnnual Return
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
27 November 2007
363aAnnual Return
Legacy
27 November 2007
190190
Legacy
27 November 2007
353353
Legacy
25 September 2007
288cChange of Particulars
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
225Change of Accounting Reference Date
Legacy
15 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2007
AAAnnual Accounts
Legacy
20 December 2006
287Change of Registered Office
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2006
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Legacy
10 March 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
287Change of Registered Office
Legacy
21 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 May 2005
363aAnnual Return
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Memorandum Articles
21 March 2005
MEM/ARTSMEM/ARTS
Resolution
21 March 2005
RESOLUTIONSResolutions
Resolution
21 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
24 May 2002
363aAnnual Return
Legacy
24 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
29 March 2001
363aAnnual Return
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Legacy
15 April 2000
363aAnnual Return
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
3 July 1999
395Particulars of Mortgage or Charge
Legacy
30 June 1999
363aAnnual Return
Legacy
30 June 1999
288cChange of Particulars
Legacy
28 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 1998
AAAnnual Accounts
Legacy
28 April 1998
363aAnnual Return
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Legacy
22 April 1997
363aAnnual Return
Legacy
7 April 1996
363x363x
Accounts With Accounts Type Full
14 March 1996
AAAnnual Accounts
Legacy
7 October 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 June 1995
AAAnnual Accounts
Legacy
30 March 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 June 1994
AAAnnual Accounts
Legacy
18 April 1994
363x363x
Legacy
10 February 1994
287Change of Registered Office
Accounts With Accounts Type Full
20 May 1993
AAAnnual Accounts
Legacy
12 March 1993
363x363x
Resolution
11 November 1992
RESOLUTIONSResolutions
Resolution
11 November 1992
RESOLUTIONSResolutions
Resolution
11 November 1992
RESOLUTIONSResolutions
Legacy
5 November 1992
363sAnnual Return (shuttle)
Legacy
18 November 1991
288288
Legacy
18 November 1991
224224
Legacy
8 November 1991
88(2)R88(2)R
Legacy
8 November 1991
287Change of Registered Office
Resolution
8 November 1991
RESOLUTIONSResolutions
Resolution
8 November 1991
RESOLUTIONSResolutions
Resolution
8 November 1991
RESOLUTIONSResolutions
Resolution
8 November 1991
RESOLUTIONSResolutions
Legacy
6 November 1991
395Particulars of Mortgage or Charge
Legacy
23 September 1991
288288
Certificate Change Of Name Company
22 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 August 1991
287Change of Registered Office
Incorporation Company
18 July 1991
NEWINCIncorporation