Background WavePink WaveYellow Wave

TIGER ASPECT PICTURES (ROYSTON VASEY) LIMITED (05204612)

TIGER ASPECT PICTURES (ROYSTON VASEY) LIMITED (05204612) is an active UK company. incorporated on 12 August 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. TIGER ASPECT PICTURES (ROYSTON VASEY) LIMITED has been registered for 21 years.

Company Number
05204612
Status
active
Type
ltd
Incorporated
12 August 2004
Age
21 years
Address
Shepherds Building Central, London, W14 0EE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGER ASPECT PICTURES (ROYSTON VASEY) LIMITED

TIGER ASPECT PICTURES (ROYSTON VASEY) LIMITED is an active company incorporated on 12 August 2004 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 (ROYSTON VASEY) LIMITED was registered 21 years ago.(SIC: 59113)

Status

active

Active since 21 years ago

Company No

05204612

LTD Company

Age

21 Years

Incorporated 12 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 March 2026 (Just now)
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

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
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: 20 August 2019To: 22 July 2022
Shepherds Building Central C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE
From: 20 January 2010To: 20 August 2019
Mccormack House Burlington Lane Chiswick London W4 2TH
From: 12 August 2004To: 20 January 2010
Timeline

20 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
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 Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
May 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jan 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Dormant
13 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
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
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
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 Dormant
12 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
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
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
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
7 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 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
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 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
24 September 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2013
CH03Change of Secretary Details
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
25 September 2012
AR01AR01
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 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
8 December 2009
TM02Termination of Secretary
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Auditors Resignation Company
8 July 2008
AUDAUD
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
18 October 2007
363aAnnual Return
Legacy
3 October 2007
363aAnnual Return
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
20 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
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
Accounts With Accounts Type Full
10 July 2006
AAAnnual Accounts
Legacy
6 March 2006
225Change of Accounting Reference Date
Legacy
26 September 2005
363aAnnual Return
Legacy
21 April 2005
395Particulars of Mortgage or Charge
Legacy
6 April 2005
403aParticulars of Charge Subject to s859A
Legacy
22 December 2004
403aParticulars of Charge Subject to s859A
Legacy
9 December 2004
395Particulars of Mortgage or Charge
Legacy
4 December 2004
395Particulars of Mortgage or Charge
Legacy
3 November 2004
395Particulars of Mortgage or Charge
Legacy
2 November 2004
395Particulars of Mortgage or Charge
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Incorporation Company
12 August 2004
NEWINCIncorporation