Background WavePink WaveYellow Wave

TIGERRIFIC PRODUCTIONS LIMITED (06002731)

TIGERRIFIC PRODUCTIONS LIMITED (06002731) is an active UK company. incorporated on 20 November 2006. with registered office in Falmouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. TIGERRIFIC PRODUCTIONS LIMITED has been registered for 19 years. Current directors include RICHARDSON, Andrea Kaye, RICHARDSON, Lindsay, WILLMORE, Michael.

Company Number
06002731
Status
active
Type
ltd
Incorporated
20 November 2006
Age
19 years
Address
7 Trevellan Road, Falmouth, TR11 5NE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
RICHARDSON, Andrea Kaye, RICHARDSON, Lindsay, WILLMORE, Michael
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGERRIFIC PRODUCTIONS LIMITED

TIGERRIFIC PRODUCTIONS LIMITED is an active company incorporated on 20 November 2006 with the registered office located in Falmouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. TIGERRIFIC PRODUCTIONS LIMITED was registered 19 years ago.(SIC: 90030)

Status

active

Active since 19 years ago

Company No

06002731

LTD Company

Age

19 Years

Incorporated 20 November 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

7 Trevellan Road Mylor Bridge Falmouth, TR11 5NE,

Previous Addresses

17 Trevellan Road Mylor Bridge Falmouth Cornwall TR11 5NE England
From: 10 February 2010To: 29 November 2010
69 Rivington Street Shoreditch London EC2A 3AY
From: 20 November 2006To: 10 February 2010
Timeline

7 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Oct 25
Owner Exit
Nov 25
New Owner
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Jan 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

WILLMORE, Michael

Active
Trevellan Road, FalmouthTR11 5NE
Secretary
Appointed 20 Nov 2006

RICHARDSON, Andrea Kaye

Active
Trevellan Road, FalmouthTR11 5NE
Born October 1964
Director
Appointed 30 Sept 2025

RICHARDSON, Lindsay

Active
Trevellan Road, FalmouthTR11 5NE
Born March 1977
Director
Appointed 26 Jan 2026

WILLMORE, Michael

Active
Mylor Bridge, FalmouthTR11 5NE
Born January 1946
Director
Appointed 17 Dec 2025

RICHARDSON, David Anthony

Resigned
Trevellan Road, FalmouthTR11 5NE
Born April 1950
Director
Appointed 20 Nov 2006
Resigned 30 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Andrea Kaye Richardson

Active
Trevellan Road, FalmouthTR11 5NE
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2025

Mr David Anthony Richardson

Ceased
6-9 Charterhouse Square, LondonEC1M 6EX
Born April 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Change Account Reference Date Company Previous Extended
18 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 July 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Incorporation Company
20 November 2006
NEWINCIncorporation