Background WavePink WaveYellow Wave

TIGER ASPECT PICTURES (DOG EAT DOG) LIMITED (03968751)

TIGER ASPECT PICTURES (DOG EAT DOG) LIMITED (03968751) is an active UK company. incorporated on 5 April 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. TIGER ASPECT PICTURES (DOG EAT DOG) LIMITED has been registered for 26 years. Current directors include MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur.

Company Number
03968751
Status
active
Type
ltd
Incorporated
5 April 2000
Age
26 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 (DOG EAT DOG) LIMITED

TIGER ASPECT PICTURES (DOG EAT DOG) LIMITED is an active company incorporated on 5 April 2000 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 (DOG EAT DOG) LIMITED was registered 26 years ago.(SIC: 59113)

Status

active

Active since 26 years ago

Company No

03968751

LTD Company

Age

26 Years

Incorporated 5 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
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: 5 April 2000To: 20 January 2010
Timeline

18 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jan 12
Director Joined
Feb 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Feb 17
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
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 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 05 Apr 2000
Resigned 31 May 2006

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 05 Apr 2000
Resigned 31 May 2006

BRAND, Charles David William

Resigned
1 Kingswood Avenue, LondonNW6 6LA
Born July 1954
Director
Appointed 05 Apr 2000
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

HICKS, Lucinda Hannah Michelle

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

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 05 Apr 2000
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

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

ZLOTNIK, Carmi David

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

HAL DIRECTORS LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate director
Appointed 05 Apr 2000
Resigned 05 Apr 2000

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

119

Accounts With Accounts Type Dormant
14 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
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
3 May 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Resolution
13 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 September 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 Dormant
1 October 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
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Legacy
4 October 2010
MG02MG02
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 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 Director Company With Name
8 December 2009
TM01Termination of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Termination Secretary Company With Name
8 December 2009
TM02Termination of Secretary
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
Legacy
10 March 2009
363aAnnual Return
Legacy
24 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Auditors Resignation Company
8 July 2008
AUDAUD
Legacy
7 March 2008
363aAnnual Return
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
26 November 2007
363aAnnual Return
Legacy
26 November 2007
190190
Legacy
26 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 Small
21 January 2007
AAAnnual Accounts
Legacy
20 December 2006
287Change of Registered Office
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288bResignation 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
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
27 May 2005
363aAnnual Return
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
30 March 2004
363aAnnual Return
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
30 April 2003
363aAnnual Return
Legacy
24 May 2002
363aAnnual Return
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Legacy
19 May 2001
403b403b
Resolution
2 May 2001
RESOLUTIONSResolutions
Resolution
2 May 2001
RESOLUTIONSResolutions
Resolution
2 May 2001
RESOLUTIONSResolutions
Legacy
6 April 2001
395Particulars of Mortgage or Charge
Legacy
19 March 2001
363aAnnual Return
Legacy
17 June 2000
395Particulars of Mortgage or Charge
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
225Change of Accounting Reference Date
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Incorporation Company
5 April 2000
NEWINCIncorporation