Background WavePink WaveYellow Wave

TIGER ASPECT (VIEWPOINT) LIMITED (12407127)

TIGER ASPECT (VIEWPOINT) LIMITED (12407127) is an active UK company. incorporated on 16 January 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. TIGER ASPECT (VIEWPOINT) LIMITED has been registered for 6 years. Current directors include MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur.

Company Number
12407127
Status
active
Type
ltd
Incorporated
16 January 2020
Age
6 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 (VIEWPOINT) LIMITED

TIGER ASPECT (VIEWPOINT) LIMITED is an active company incorporated on 16 January 2020 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 (VIEWPOINT) LIMITED was registered 6 years ago.(SIC: 59113)

Status

active

Active since 6 years ago

Company No

12407127

LTD Company

Age

6 Years

Incorporated 16 January 2020

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 20 September 2025 (6 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Shepherds Building Central Charecroft Way London, W14 0EE,

Previous Addresses

The Legal Department, Endemol Shine Uk Shepherds Building Central Charecroft Way London W14 0EE United Kingdom
From: 16 January 2020To: 24 June 2022
Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Loan Secured
Nov 20
Loan Cleared
Apr 22
Director Left
May 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Feb 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 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

HICKS, Lucinda Hannah Michelle

Resigned
Shepherds Building Central, LondonW14 0EE
Born July 1979
Director
Appointed 01 Sept 2020
Resigned 31 May 2022

JOHNSTON, Richard Robert

Resigned
Shepherds Building Central, LondonW14 0EE
Born May 1967
Director
Appointed 16 Jan 2020
Resigned 14 Aug 2020

O'GARA, Derek

Resigned
Charecroft Way, LondonW14 0EE
Born July 1965
Director
Appointed 16 Jan 2020
Resigned 31 Oct 2023

SALMON, Peter Andrew

Resigned
Shepherds Building Central, LondonW14 0EE
Born May 1956
Director
Appointed 01 Sept 2020
Resigned 30 Apr 2022

WRIGHT, Helen Sarah

Resigned
Charecroft Way, LondonW14 0EE
Born March 1969
Director
Appointed 16 Jan 2020
Resigned 31 Jan 2025

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 16 Jan 2020
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
7 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2025
AAAnnual Accounts
Legacy
17 February 2025
PARENT_ACCPARENT_ACC
Legacy
17 February 2025
GUARANTEE2GUARANTEE2
Legacy
17 February 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2024
AAAnnual Accounts
Legacy
24 July 2024
PARENT_ACCPARENT_ACC
Legacy
24 July 2024
AGREEMENT2AGREEMENT2
Legacy
24 July 2024
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
20 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 May 2023
AAAnnual Accounts
Legacy
2 May 2023
PARENT_ACCPARENT_ACC
Legacy
11 April 2023
AGREEMENT2AGREEMENT2
Legacy
11 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2023
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
26 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Incorporation Company
16 January 2020
NEWINCIncorporation