Advanced company searchLink opens in new window

TIGER ASPECT PICTURES (ROYSTON VASEY) LIMITED

Company number 05204612

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Dec 2023 PSC05 Change of details for Tiger Aspect Pictures Limited as a person with significant control on 1 March 2023
27 Nov 2023 AP01 Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023
27 Nov 2023 TM01 Termination of appointment of Derek O'gara as a director on 31 October 2023
15 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with updates
15 Aug 2023 PSC05 Change of details for Tiger Aspect Pictures Limited as a person with significant control on 22 July 2022
12 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
20 Dec 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with updates
15 Aug 2022 PSC05 Change of details for Tiger Aspect Pictures Limited as a person with significant control on 1 June 2022
29 Jul 2022 AP01 Appointment of Ms Helen Sarah Wright as a director on 1 June 2022
22 Jul 2022 AP01 Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2022
22 Jul 2022 AD01 Registered office address changed from Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE United Kingdom to Shepherds Building Central Charecroft Way London W14 0EE on 22 July 2022
22 Jul 2022 TM01 Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022
03 May 2022 TM01 Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022
03 May 2022 TM02 Termination of appointment of John Russell Parsons as a secretary on 31 March 2022
04 Jan 2022 AA Accounts for a dormant company made up to 31 December 2020
10 Sep 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
08 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
29 Sep 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
29 Sep 2020 AP01 Appointment of Mr Derek O'gara as a director on 1 September 2020
29 Sep 2020 AP01 Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020
07 Sep 2020 TM01 Termination of appointment of Richard Robert Johnston as a director on 14 August 2020
03 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Aug 2019 AD01 Registered office address changed from Shepherds Building Central C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE to Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE on 20 August 2019
14 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates