Background WavePink WaveYellow Wave

TIGER ASPECT KIDS & FAMILY LIMITED (13218383)

TIGER ASPECT KIDS & FAMILY LIMITED (13218383) is an active UK company. incorporated on 23 February 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. TIGER ASPECT KIDS & FAMILY LIMITED has been registered for 5 years. Current directors include BECAMEL, Jeremie Nicolas, MYLK.

Company Number
13218383
Status
active
Type
ltd
Incorporated
23 February 2021
Age
5 years
Address
Shepherds Building Central, London, W14 0EE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BECAMEL, Jeremie Nicolas, MYLK
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGER ASPECT KIDS & FAMILY LIMITED

TIGER ASPECT KIDS & FAMILY LIMITED is an active company incorporated on 23 February 2021 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 KIDS & FAMILY LIMITED was registered 5 years ago.(SIC: 59113)

Status

active

Active since 5 years ago

Company No

13218383

LTD Company

Age

5 Years

Incorporated 23 February 2021

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

TIGER ASPECT KIDS AND FAMILY LIMITED
From: 23 February 2021To: 25 May 2022
Contact
Address

Shepherds Building Central Charecroft Way London, W14 0EE,

Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Jun 22
Owner Exit
Jan 23
Director Left
Feb 23
Director Joined
Feb 23
Loan Secured
Jan 25
Director Left
Mar 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BECAMEL, Jeremie Nicolas

Active
Charecroft Way, LondonW14 0EE
Born October 1986
Director
Appointed 08 Jun 2022

MYLK

Active
Rue Jacoulet, Saint-Cloud92210
Corporate director
Appointed 01 Jan 2023

DI SABATINO, Benoit

Resigned
Charecroft Way, LondonW14 0EE
Born August 1965
Director
Appointed 23 Feb 2021
Resigned 31 Dec 2022

TARON, Ludovic

Resigned
Charecroft Way, LondonW14 0EE
Born November 1983
Director
Appointed 23 Feb 2021
Resigned 30 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
Charecroft Way, LondonW14 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Dec 2022
Bush Central, LondonW14 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Feb 2021
Ceased 30 Dec 2022
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
13 February 2023
AP02Appointment of Corporate Director
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2023
AAAnnual Accounts
Legacy
12 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
16 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Certificate Change Of Name Company
25 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Incorporation Company
23 February 2021
NEWINCIncorporation