Background WavePink WaveYellow Wave

TIGER ASPECT PICTURES LIMITED (02904886)

TIGER ASPECT PICTURES LIMITED (02904886) is an active UK company. incorporated on 4 March 1994. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. TIGER ASPECT PICTURES LIMITED has been registered for 32 years. Current directors include MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur.

Company Number
02904886
Status
active
Type
ltd
Incorporated
4 March 1994
Age
32 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

TIGER ASPECT PICTURES LIMITED

TIGER ASPECT PICTURES LIMITED is an active company incorporated on 4 March 1994 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. TIGER ASPECT PICTURES LIMITED was registered 32 years ago.(SIC: 59113)

Status

active

Active since 32 years ago

Company No

02904886

LTD Company

Age

32 Years

Incorporated 4 March 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 November 2025 (4 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

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

MR BEAN LIMITED
From: 28 August 1996To: 7 September 1998
TIGER ASPECT FILMS LIMITED
From: 18 March 1994To: 28 August 1996
SPEED 4150 LIMITED
From: 4 March 1994To: 18 March 1994
Contact
Address

Shepherds Building Central Charecroft Way London, W14 0EE,

Previous Addresses

Shepherds Building Central C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE
From: 20 January 2010To: 22 July 2022
Mccormack House Burlington Lane Chiswick London W4 2TH
From: 4 March 1994To: 20 January 2010
Timeline

25 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jan 12
Director Left
Jan 12
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Joined
Feb 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Feb 16
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 Joined
Nov 23
Director Left
Nov 23
Director Left
Jan 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 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
Charecroft Way, LondonW14 0EE
Secretary
Appointed 23 Nov 2009
Resigned 31 Mar 2022

HAL MANAGEMENT LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate secretary
Appointed 07 Mar 1994
Resigned 31 May 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Mar 1994
Resigned 07 Mar 1994

ATKINSON, Rowan Sebastian

Resigned
The Old Rectory, WaterperryOX33 1LB
Born January 1955
Director
Appointed 07 Mar 1994
Resigned 30 Jun 1999

BAKER, Martin John

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

BENNETT-JONES, Peter

Resigned
8 Rawlinson Road, OxfordOX2 6UE
Born March 1955
Director
Appointed 07 Mar 1994
Resigned 31 May 2006

BRAND, Charles David William

Resigned
1 Kingswood Avenue, LondonNW6 6LA
Born July 1954
Director
Appointed 07 Mar 1994
Resigned 31 May 2006

BRENMAN, Greg

Resigned
37 Hillfield Road, LondonNW6 1QD
Born June 1960
Director
Appointed 30 Jun 1999
Resigned 31 May 2006

CHAPMAN, Mark

Resigned
194 King Henrys Road, London
Born July 1954
Director
Appointed 07 Mar 1994
Resigned 30 Jun 1999

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

HICKS, Lucinda Hannah Michelle

Resigned
Charecroft Way, LondonW14 0EE
Born July 1979
Director
Appointed 01 Sept 2015
Resigned 31 May 2022

HOLROYD, Rachel

Resigned
34d Priory Road, LondonNW6 4SJ
Born June 1967
Director
Appointed 15 Jan 2001
Resigned 13 Sept 2002

JOHNSTON, Richard Robert

Resigned
Charecroft Way, LondonW14 0EE
Born May 1967
Director
Appointed 23 Nov 2009
Resigned 14 Aug 2020

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

MCMUNN, Maureen Elizabeth

Resigned
102 Windermere Road, LondonW5 4TH
Born April 1960
Director
Appointed 26 Feb 1996
Resigned 31 May 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
Charecroft Way, LondonW14 0EE
Born May 1956
Director
Appointed 01 Sept 2020
Resigned 30 Apr 2022

SMALLWOOD, Stephen Graham

Resigned
208 Westbourne Park Road, LondonW11 1EP
Born August 1953
Director
Appointed 07 Mar 1994
Resigned 01 Sept 1998

SOMMERS, Paul Nigel

Resigned
41 Highlever Road, LondonW10 6PP
Born September 1955
Director
Appointed 07 Mar 1994
Resigned 30 Jun 1999

VERTUE, Susan Nicola

Resigned
8 Sinclair Gardens, LondonW14 0AT
Born September 1960
Director
Appointed 26 Feb 1996
Resigned 30 Nov 1998

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

WRIGHT, Helen Sarah

Resigned
Charecroft Way, LondonW14 0EE
Born March 1969
Director
Appointed 17 Feb 2016
Resigned 31 Jan 2025

ZLOTNIK, Carmi David

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

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 Mar 1994
Resigned 07 Mar 1994

Persons with significant control

2

Charecroft Way, LondonW14 0EE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2016
Charecroft Way, LondonW14 0EE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

196

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2025
AAAnnual Accounts
Legacy
4 November 2025
AGREEMENT2AGREEMENT2
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
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
15 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2023
AAAnnual Accounts
Legacy
12 September 2023
PARENT_ACCPARENT_ACC
Legacy
12 September 2023
GUARANTEE2GUARANTEE2
Legacy
12 September 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2023
AAAnnual Accounts
Legacy
9 February 2023
PARENT_ACCPARENT_ACC
Legacy
9 February 2023
GUARANTEE2GUARANTEE2
Legacy
9 February 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
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
19 April 2022
TM02Termination of Secretary
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2022
AAAnnual Accounts
Legacy
7 January 2022
PARENT_ACCPARENT_ACC
Legacy
3 December 2021
GUARANTEE2GUARANTEE2
Legacy
3 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Auditors Resignation Company
15 February 2016
AUDAUD
Auditors Resignation Company
28 January 2016
AUDAUD
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
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
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
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
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
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 October 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
5 March 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
13 March 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
4 August 2008
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
8 July 2008
AUDAUD
Legacy
11 April 2008
363aAnnual Return
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
26 November 2007
363aAnnual Return
Legacy
6 November 2007
353353
Legacy
6 November 2007
190190
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
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
Accounts With Accounts Type Full
10 July 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Legacy
4 June 2005
403aParticulars of Charge Subject to s859A
Legacy
4 June 2005
403aParticulars of Charge Subject to s859A
Legacy
4 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 May 2005
363aAnnual Return
Legacy
1 April 2005
403aParticulars of Charge Subject to s859A
Legacy
1 April 2005
403aParticulars of Charge Subject to s859A
Legacy
1 April 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
30 March 2004
363aAnnual Return
Legacy
14 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
30 April 2003
363aAnnual Return
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
363aAnnual Return
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Resolution
2 May 2001
RESOLUTIONSResolutions
Resolution
2 May 2001
RESOLUTIONSResolutions
Resolution
2 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
19 March 2001
363aAnnual Return
Legacy
19 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
11 May 2000
395Particulars of Mortgage or Charge
Legacy
14 April 2000
363aAnnual Return
Legacy
18 January 2000
88(2)R88(2)R
Resolution
18 January 2000
RESOLUTIONSResolutions
Resolution
18 January 2000
RESOLUTIONSResolutions
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
29 October 1999
395Particulars of Mortgage or Charge
Legacy
13 October 1999
395Particulars of Mortgage or Charge
Legacy
7 October 1999
395Particulars of Mortgage or Charge
Legacy
28 September 1999
395Particulars of Mortgage or Charge
Legacy
23 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
9 July 1999
AAAnnual Accounts
Legacy
10 May 1999
363aAnnual Return
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 September 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 September 1998
AAAnnual Accounts
Legacy
11 May 1998
363aAnnual Return
Legacy
11 May 1998
288cChange of Particulars
Legacy
30 October 1997
288cChange of Particulars
Legacy
22 April 1997
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 1997
AAAnnual Accounts
Certificate Change Of Name Company
27 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 1996
363x363x
Legacy
7 April 1996
288288
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Accounts With Accounts Type Dormant
13 December 1995
AAAnnual Accounts
Resolution
13 December 1995
RESOLUTIONSResolutions
Legacy
22 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
224224
Memorandum Articles
18 May 1994
MEM/ARTSMEM/ARTS
Resolution
18 May 1994
RESOLUTIONSResolutions
Legacy
18 May 1994
123Notice of Increase in Nominal Capital
Resolution
18 May 1994
RESOLUTIONSResolutions
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Legacy
20 March 1994
287Change of Registered Office
Certificate Change Of Name Company
17 March 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 March 1994
NEWINCIncorporation