Background WavePink WaveYellow Wave

TIGER DOG MEDIA AND PUBLISHING LTD (08187601)

TIGER DOG MEDIA AND PUBLISHING LTD (08187601) is an active UK company. incorporated on 22 August 2012. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in book publishing and 2 other business activities. TIGER DOG MEDIA AND PUBLISHING LTD has been registered for 13 years. Current directors include ROBERTS, Michael William Howard, WEBSTER, Simon Philip.

Company Number
08187601
Status
active
Type
ltd
Incorporated
22 August 2012
Age
13 years
Address
Ts4 Pinewood Business Park Coleshill Road, Birmingham, B37 7HG
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
ROBERTS, Michael William Howard, WEBSTER, Simon Philip
SIC Codes
58110, 58142, 58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGER DOG MEDIA AND PUBLISHING LTD

TIGER DOG MEDIA AND PUBLISHING LTD is an active company incorporated on 22 August 2012 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in book publishing and 2 other business activities. TIGER DOG MEDIA AND PUBLISHING LTD was registered 13 years ago.(SIC: 58110, 58142, 58190)

Status

active

Active since 13 years ago

Company No

08187601

LTD Company

Age

13 Years

Incorporated 22 August 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

TIGER DOG PUBLISHING LIMITED
From: 22 August 2012To: 12 September 2013
Contact
Address

Ts4 Pinewood Business Park Coleshill Road Marston Green Birmingham, B37 7HG,

Previous Addresses

Castlelee Ryall Bridport DT6 6EN England
From: 6 November 2019To: 6 November 2024
The Roost Uploders Bridport Dorset DT6 4PF
From: 22 August 2012To: 6 November 2019
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Jul 21
Funding Round
Mar 22
Director Joined
Jan 23
Director Left
Dec 23
Share Issue
Aug 24
Director Left
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Sept 25
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ROBERTS, Michael William Howard

Active
Pinewood Business Park Coleshill Road, BirminghamB37 7HG
Born April 1987
Director
Appointed 24 Oct 2024

WEBSTER, Simon Philip

Active
Pinewood Business Park Coleshill Road, BirminghamB37 7HG
Born February 1960
Director
Appointed 24 Oct 2024

DAVIES, Rachel

Resigned
Ryall, BridportDT6 6EN
Born September 1973
Director
Appointed 01 Jan 2023
Resigned 01 Dec 2023

LUCK, Stephen Charles

Resigned
Ryall, BridportDT6 6EN
Born February 1964
Director
Appointed 22 Aug 2012
Resigned 24 Oct 2024

ROSS MARTIN, Nichola Anne

Resigned
Pinewood Business Park Coleshill Road, BirminghamB37 7HG
Born April 1963
Director
Appointed 22 Aug 2012
Resigned 08 Sept 2025

SANCTUARY, Charlotte Victoria

Resigned
New Road, BridportDT6 4NY
Born March 1957
Director
Appointed 13 Jul 2021
Resigned 30 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
Pinewood Business Park Coleshill Road, BirminghamB37 7HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2024

Mr Stephen Charles Luck

Ceased
Uploders, BridportDT6 4PF
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2024

Nichola Ross Martin

Ceased
Uploders, BridportDT6 4PF
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2024
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Resolution
2 December 2024
RESOLUTIONSResolutions
Memorandum Articles
21 November 2024
MAMA
Notification Of A Person With Significant Control
6 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts Amended With Accounts Type Micro Entity
16 October 2024
AAMDAAMD
Resolution
12 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
7 October 2024
AAAnnual Accounts
Memorandum Articles
14 August 2024
MAMA
Capital Alter Shares Redemption Statement Of Capital
13 August 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Legacy
10 May 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Certificate Change Of Name Company
12 September 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Incorporation Company
22 August 2012
NEWINCIncorporation