TIGER ASPECT PICTURES (ROYSTON VASEY) LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 0EE

Company number 05204612
Status Active
Incorporation Date 12 August 2004
Company Type Private Limited Company
Address SHEPHERDS BUILDING CENTRAL, C/O ENDEMOL UK LEGAL DEPARTMENT, LONDON, GREATER LONDON, W14 0EE
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Termination of appointment of Sophia Ann Clarke-Jervoise as a director on 28 February 2017; Resolutions RES13 ‐ Other business 28/09/2016 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of TIGER ASPECT PICTURES (ROYSTON VASEY) LIMITED are www.tigeraspectpicturesroystonvasey.co.uk, and www.tiger-aspect-pictures-royston-vasey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Tiger Aspect Pictures Royston Vasey Limited is a Private Limited Company. The company registration number is 05204612. Tiger Aspect Pictures Royston Vasey Limited has been working since 12 August 2004. The present status of the company is Active. The registered address of Tiger Aspect Pictures Royston Vasey Limited is Shepherds Building Central C O Endemol Uk Legal Department London Greater London W14 0ee. . PARSONS, John Russell is a Secretary of the company. HICKS, Lucinda Hannah Michelle is a Director of the company. JOHNSTON, Richard Robert is a Director of the company. Secretary HARRIES, David Nicholas has been resigned. Secretary LOFFHAGEN, John Marsden has been resigned. Secretary HAL MANAGEMENT LIMITED has been resigned. Director BAKER, Martin John has been resigned. Director BENNETT-JONES, Peter has been resigned. Director BRENMAN, Greg has been resigned. Director CHURCH, Lucas Jacques Richard has been resigned. Director CLARKE-JERVOISE, Sophia Ann has been resigned. Director COLE, Jeremy Christopher has been resigned. Director HARRIES, David Nicholas has been resigned. Director LOFFHAGEN, John Marsden has been resigned. Director MASQUELIER, Michel Armand Nicolas has been resigned. Director MCMUNN, Maureen Elizabeth has been resigned. Director RICHARDS, Anthony John has been resigned. Director WADDINGTON, Alastair David has been resigned. Director WALLACE, Iain Graham has been resigned. Director ZLOTNIK, Carmi David has been resigned. Director HAL DIRECTORS LIMITED has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
PARSONS, John Russell
Appointed Date: 23 November 2009

Director
HICKS, Lucinda Hannah Michelle
Appointed Date: 01 September 2015
46 years old

Director
JOHNSTON, Richard Robert
Appointed Date: 23 November 2009
58 years old

Resigned Directors

Secretary
HARRIES, David Nicholas
Resigned: 31 May 2006
Appointed Date: 12 August 2004

Secretary
LOFFHAGEN, John Marsden
Resigned: 23 November 2009
Appointed Date: 31 May 2006

Secretary
HAL MANAGEMENT LIMITED
Resigned: 12 August 2004
Appointed Date: 12 August 2004

Director
BAKER, Martin John
Resigned: 27 July 2007
Appointed Date: 31 May 2006
65 years old

Director
BENNETT-JONES, Peter
Resigned: 31 May 2006
Appointed Date: 12 August 2004
70 years old

Director
BRENMAN, Greg
Resigned: 31 May 2006
Appointed Date: 12 August 2004
65 years old

Director
CHURCH, Lucas Jacques Richard
Resigned: 01 September 2015
Appointed Date: 23 November 2009
60 years old

Director
CLARKE-JERVOISE, Sophia Ann
Resigned: 28 February 2017
Appointed Date: 11 February 2015
64 years old

Director
COLE, Jeremy Christopher
Resigned: 23 November 2009
Appointed Date: 31 May 2006
70 years old

Director
HARRIES, David Nicholas
Resigned: 31 May 2006
Appointed Date: 12 August 2004
65 years old

Director
LOFFHAGEN, John Marsden
Resigned: 20 February 2009
Appointed Date: 27 July 2007
63 years old

Director
MASQUELIER, Michel Armand Nicolas
Resigned: 20 November 2006
Appointed Date: 31 May 2006
66 years old

Director
MCMUNN, Maureen Elizabeth
Resigned: 31 May 2006
Appointed Date: 12 August 2004
65 years old

Director
RICHARDS, Anthony John
Resigned: 23 January 2012
Appointed Date: 24 April 2009
51 years old

Director
WADDINGTON, Alastair David
Resigned: 31 December 2007
Appointed Date: 31 May 2006
64 years old

Director
WALLACE, Iain Graham
Resigned: 09 April 2009
Appointed Date: 31 January 2007
64 years old

Director
ZLOTNIK, Carmi David
Resigned: 23 November 2009
Appointed Date: 11 February 2008
66 years old

Director
HAL DIRECTORS LIMITED
Resigned: 12 August 2004
Appointed Date: 12 August 2004

Persons With Significant Control

Tiger Aspect Pictures Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

TIGER ASPECT PICTURES (ROYSTON VASEY) LIMITED Events

01 Mar 2017
Termination of appointment of Sophia Ann Clarke-Jervoise as a director on 28 February 2017
13 Oct 2016
Resolutions
  • RES13 ‐ Other business 28/09/2016

05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
13 Sep 2016
Confirmation statement made on 12 August 2016 with updates
14 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 70 more events
08 Sep 2004
Secretary resigned
01 Sep 2004
New director appointed
01 Sep 2004
New director appointed
01 Sep 2004
Director resigned
12 Aug 2004
Incorporation

TIGER ASPECT PICTURES (ROYSTON VASEY) LIMITED Charges

4 April 2005
Deed of charge and security assignment
Delivered: 21 April 2005
Status: Outstanding
Persons entitled: Channel Four Television Corporation
Description: Fixed charge over all rights title and interest in the film…
3 December 2004
Agreement
Delivered: 4 December 2004
Status: Outstanding
Persons entitled: Film Finances, Inc.
Description: All rights title and interst in the film provisionally…
24 November 2004
Charge
Delivered: 9 December 2004
Status: Outstanding
Persons entitled: The Invicta Film Partnership No.30 Gp
Description: All right,title and interest in and to the feature motion…
14 October 2004
Charge
Delivered: 3 November 2004
Status: Satisfied on 22 December 2004
Persons entitled: The Invicta Film Partnership No. 25 LLP
Description: All the chargors right title and interest in and to the…
14 October 2004
Legal charge
Delivered: 2 November 2004
Status: Satisfied on 6 April 2005
Persons entitled: Channel Four Television Corporation
Description: All rights to a film provisionally known as 'royston vasey'…