TIGER ASPECT PRODUCTIONS LIMITED
LONDON ARKEND LIMITED

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

Company number 03643117
Status Active
Incorporation Date 2 October 1998
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 two hundred and fifty events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Termination of appointment of Sophia Ann Clarke-Jervoise as a director on 28 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of TIGER ASPECT PRODUCTIONS LIMITED are www.tigeraspectproductions.co.uk, and www.tiger-aspect-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Tiger Aspect Productions Limited is a Private Limited Company. The company registration number is 03643117. Tiger Aspect Productions Limited has been working since 02 October 1998. The present status of the company is Active. The registered address of Tiger Aspect Productions 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. WRIGHT, Helen Sarah is a Director of the company. Secretary LOFFHAGEN, John Marsden has been resigned. Secretary MCMUNN, Maureen Elizabeth has been resigned. Secretary HAL MANAGEMENT LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BAKER, Martin John has been resigned. Director BENNETT-JONES, Peter has been resigned. Director BRAND, Charles David William has been resigned. Director BRENMAN, Greg has been resigned. Director CHAPMAN, Mark 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. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HARRIES, David Nicholas has been resigned. Director LINSEY, Mark Raymond has been resigned. Director LLOYD, Claudia Jane Ireti 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 SHEARMAN, Nicholas has been resigned. Director SOMMERS, Paul Nigel has been resigned. Director TULLOH, Clive Scott has been resigned. Director WADDINGTON, Alastair David has been resigned. Director WALLACE, Iain Graham has been resigned. Director ZEIN, Andrew has been resigned. Director ZLOTNIK, Carmi David 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

Director
WRIGHT, Helen Sarah
Appointed Date: 27 November 2015
56 years old

Resigned Directors

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

Secretary
MCMUNN, Maureen Elizabeth
Resigned: 24 November 1999
Appointed Date: 02 October 1998

Secretary
HAL MANAGEMENT LIMITED
Resigned: 31 May 2006
Appointed Date: 24 November 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 02 October 1998
Appointed Date: 02 October 1998

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: 22 December 1998
70 years old

Director
BRAND, Charles David William
Resigned: 31 May 2006
Appointed Date: 02 October 1998
71 years old

Director
BRENMAN, Greg
Resigned: 31 May 2006
Appointed Date: 22 December 1998
65 years old

Director
CHAPMAN, Mark
Resigned: 31 May 2006
Appointed Date: 22 December 1998
70 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

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 02 October 1998
Appointed Date: 02 October 1998

Director
HARRIES, David Nicholas
Resigned: 31 May 2006
Appointed Date: 01 September 2001
65 years old

Director
LINSEY, Mark Raymond
Resigned: 28 September 2001
Appointed Date: 22 December 1998
64 years old

Director
LLOYD, Claudia Jane Ireti
Resigned: 31 May 2006
Appointed Date: 22 December 1998
60 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: 22 December 1998
65 years old

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

Director
SHEARMAN, Nicholas
Resigned: 15 October 2002
Appointed Date: 08 March 2001
69 years old

Director
SOMMERS, Paul Nigel
Resigned: 31 May 2006
Appointed Date: 22 December 1998
70 years old

Director
TULLOH, Clive Scott
Resigned: 31 May 2006
Appointed Date: 22 December 1998
63 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
ZEIN, Andrew
Resigned: 31 May 2006
Appointed Date: 22 December 1998
56 years old

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

Persons With Significant Control

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

TIGER ASPECT PRODUCTIONS LIMITED Events

16 Mar 2017
Confirmation statement made on 7 March 2017 with updates
28 Feb 2017
Termination of appointment of Sophia Ann Clarke-Jervoise as a director on 28 February 2017
10 Oct 2016
Full accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

15 Feb 2016
Auditor's resignation
...
... and 240 more events
10 Dec 1999
New secretary appointed
10 Dec 1999
Secretary resigned
09 Dec 1999
Return made up to 02/10/99; full list of members
09 Dec 1999
New director appointed
09 Dec 1999
Registered office changed on 09/12/99 from: 5 soho square london W1V 5DE

TIGER ASPECT PRODUCTIONS LIMITED Charges

8 December 2015
Charge code 0364 3117 0069
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Aver Media Finance, Part of Bank of Montreal
Description: There is no registered intellectual property subject to a…
13 August 2014
Charge code 0364 3117 0068
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch (As Agent and Trustee for the Secured Parties) (the Collateral Agent)
Description: Contains fixed charge…
13 August 2014
Charge code 0364 3117 0067
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch (As Agent and Trustee for the Secured Parties) (the Collateral Agent)
Description: Contains fixed charge…
20 May 2014
Charge code 0364 3117 0066
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: Aver Media Finance, Part of Bank of Montreal
Description: There is no intellectual property required to be registered…
5 April 2007
A charge over cash deposit and account
Delivered: 11 April 2007
Status: Satisfied on 16 January 2016
Persons entitled: Clydesdale Bank PLC
Description: By way of first fixed charge the deposit being all monies…
5 April 2007
A charge over cash deposit and account
Delivered: 11 April 2007
Status: Satisfied on 16 January 2016
Persons entitled: Clyesdale Bank PLC
Description: By way of first fixed charge the deposit being all monies…
5 April 2007
A charge over deposit and account
Delivered: 11 April 2007
Status: Satisfied on 16 January 2016
Persons entitled: Clydesdale Bank PLC
Description: By way of first fixed charge the deposit being all monies…
5 April 2007
A charge over cash deposit and account
Delivered: 11 April 2007
Status: Satisfied on 16 January 2016
Persons entitled: Clydesdale Bank PLC
Description: By way of first fixed charge the deposit being all monies…
5 April 2007
A charge over cash deposit and account
Delivered: 11 April 2007
Status: Satisfied on 16 January 2016
Persons entitled: Clydesdale Bank PLC
Description: By way of first fixed charge the deposit being all monies…
5 April 2007
A charge over cash deposit and account
Delivered: 11 April 2007
Status: Satisfied on 16 January 2016
Persons entitled: Clydesdale Bank PLC
Description: By way of first fixed charge the deposit being all monies…
5 April 2007
A charge over cash deposit and account
Delivered: 11 April 2007
Status: Satisfied on 16 January 2016
Persons entitled: Clydesdale Bank PLC
Description: By way of first fixed charge the deposit being all monies…
8 November 2005
Charge over the television programme provisionally entitled "vital signs"
Delivered: 17 November 2005
Status: Satisfied on 29 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The rights the itv contract and all of the companys right…
30 August 2005
Charge over the television programme provisionally entitled "inside out" aka "mad dog days"
Delivered: 3 September 2005
Status: Satisfied on 29 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The rights the itv contract and all of the companys right…
9 January 2004
Debenture
Delivered: 14 January 2004
Status: Satisfied on 30 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 2003
Charge over the television programme provisionally entitled "star"
Delivered: 4 June 2003
Status: Satisfied on 29 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The rights. See the mortgage charge document for full…
16 April 2003
Charge over cash deposit and account
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: By way of first fixed charge the deposit and the debts…
16 April 2003
Charge on deposits
Delivered: 23 April 2003
Status: Satisfied on 25 September 2010
Persons entitled: Abn Amro Bank N.V.
Description: All right title and interest in the deposit of…
21 March 2003
Charge and deed of assignment
Delivered: 5 April 2003
Status: Outstanding
Persons entitled: The Department of Trade and Industry
Description: All copies made or to be made of a feature lenght film…
20 March 2003
Charge over cash deposit and account
Delivered: 28 March 2003
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: By way of first fixed charge the deposit and the debts…
20 March 2003
Charge on deposits
Delivered: 22 March 2003
Status: Satisfied on 25 September 2010
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 2,909,218.34. see the mortgage charge…
7 January 2003
Charge
Delivered: 13 January 2003
Status: Satisfied on 29 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The borrower's right title and interest in and to the…
11 December 2002
Charge over cash deposit and account
Delivered: 17 December 2002
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: By way of first fixed charge the deposit being all monies…
11 December 2002
Charge on deposits
Delivered: 13 December 2002
Status: Satisfied on 25 September 2010
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 2,821,591.44 deposited by the company in…
5 November 2002
Charge over the television programme provisionally entitled "single"
Delivered: 14 November 2002
Status: Satisfied on 29 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The company's right title and interest in and to the…
30 October 2002
Charge over cash deposit and account
Delivered: 6 November 2002
Status: Satisfied on 19 July 2011
Persons entitled: Societe Generale (London Branch)
Description: The deposit and the security account. See the mortgage…
6 September 2002
Charge and assignment
Delivered: 20 September 2002
Status: Satisfied on 27 August 2003
Persons entitled: British Broadcasting Corporation
Description: By way of security the copyright in the programme being a…
2 May 2002
Charge over cash deposit and account
Delivered: 13 May 2002
Status: Satisfied on 25 September 2010
Persons entitled: Barclays Bank PLC
Description: The monies credited from time to time to the account…
2 May 2002
Pledge agreement
Delivered: 8 May 2002
Status: Satisfied on 19 July 2011
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 539,848.59 deposited by the pledgor in the…
23 April 2002
Charge and deed of assignment
Delivered: 13 May 2002
Status: Satisfied on 27 August 2003
Persons entitled: British Broadcasting Corporation
Description: Assigns the copyright in the programme provisionally…
23 April 2002
Charge and deed of assignment
Delivered: 3 May 2002
Status: Satisfied on 27 August 2003
Persons entitled: The Department of Trade and Industry
Description: All right title and interest in and to all copies made of…
18 April 2002
Pledge agreement
Delivered: 25 April 2002
Status: Satisfied on 25 September 2010
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 4,329,861.13 deposited by the company in the…
5 April 2002
A charge over cash deposit and account
Delivered: 23 April 2002
Status: Satisfied on 25 September 2010
Persons entitled: Barclays Bank PLC
Description: The deposit (as defined therein) and the debts represented…
5 April 2002
Pledge agreement
Delivered: 10 April 2002
Status: Satisfied on 19 July 2011
Persons entitled: Abn Amro Bank N.V.
Description: Gbp 1,931,357.21 deposited in account no 56.54.86.640 with…
3 April 2002
A charge over cash deposit and account
Delivered: 22 April 2002
Status: Satisfied on 25 September 2010
Persons entitled: Barclays Bank PLC
Description: The deposit and all rights,title,benefit and interest in…
3 April 2002
Pledge agreement
Delivered: 9 April 2002
Status: Satisfied on 19 July 2011
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 3,704,565.11 deposited by the pledgor in the…
27 March 2002
Charge over cash deposit
Delivered: 16 April 2002
Status: Satisfied on 26 July 2011
Persons entitled: Sovereign Finance PLC
Description: All right title and interest in and to all money standing…
27 March 2002
Pledge agreement
Delivered: 9 April 2002
Status: Satisfied on 19 July 2011
Persons entitled: Abn Amro Bank N.V.
Description: Gbp 6,948,810.08 deposited in account no 56.54.86.101 with…
5 February 2002
Charge and deed of assignment
Delivered: 8 February 2002
Status: Satisfied on 25 March 2002
Persons entitled: British Broadcasting Corporation
Description: By way of assignment the copyright in the programme,all…
24 January 2002
Deposit agreement
Delivered: 30 January 2002
Status: Satisfied on 19 July 2011
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: The principal amount of gbp 1,284,609 (the 'deposit')…
14 December 2001
Charge and deed of assignment
Delivered: 27 December 2001
Status: Satisfied on 25 March 2002
Persons entitled: British Broadcastling Corporation
Description: All rights in and to any intellectual property on which the…
20 November 2001
Charge and deed of assignment
Delivered: 27 November 2001
Status: Satisfied on 25 March 2002
Persons entitled: British Broadcasting Corporation
Description: The copyright in the programme all rights of the chargor in…
21 September 2001
Charge and deed of assignment
Delivered: 4 October 2001
Status: Satisfied on 25 March 2002
Persons entitled: British Broadcasting Corporation
Description: Assigns by way of security the copyright in the programme…
13 July 2001
An agreement
Delivered: 16 July 2001
Status: Satisfied on 21 June 2005
Persons entitled: Film Finances, Inc
Description: Subject to the rights of the financiers: a) all the rights…
4 July 2001
Charge and deed of assignment by way of security
Delivered: 13 July 2001
Status: Satisfied on 25 January 2002
Persons entitled: British Broadcasting Corporation
Description: By way of security the copyright in the programme, all…
22 June 2001
Charge and deed of assignment in respect of "bean-animation"
Delivered: 9 July 2001
Status: Satisfied on 21 June 2005
Persons entitled: Vision Video Limited
Description: Fixed and floating charge all of the company's right title…
19 June 2001
Charge
Delivered: 23 June 2001
Status: Satisfied on 25 January 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The borrower assigns and charges by way of a first fixed…
22 May 2001
Debenture
Delivered: 31 May 2001
Status: Satisfied on 8 January 2004
Persons entitled: Adam & Company PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 2001
Pledge agreement
Delivered: 17 March 2001
Status: Satisfied on 19 July 2011
Persons entitled: Abn Amro Bank N.V.
Description: Gbp 3,933,900.56 deposited by the pledgor in account…
30 January 2001
Pledge agreement
Delivered: 8 February 2001
Status: Satisfied on 19 July 2011
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 1,758,333.08 deposited in account…
12 January 2001
Charge and deed of assignment by way of security (as defined)
Delivered: 23 January 2001
Status: Satisfied on 31 May 2001
Persons entitled: British Broadcasting Corporation
Description: All rights in and to any intellectual property on which the…
10 January 2001
Charge and deed of assignment by way of security
Delivered: 12 January 2001
Status: Satisfied on 31 May 2001
Persons entitled: British Broadcasting Corporation
Description: By way of assignment the copyright in the programme,all…
24 November 2000
Pledge agreement
Delivered: 15 December 2000
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 3,277,759.02 in account number 56.54.64.388…
24 November 2000
Pledge agreement
Delivered: 4 December 2000
Status: Satisfied on 29 June 2007
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 10,000.00 deposited in account number…
22 September 2000
Pledge agreement
Delivered: 28 September 2000
Status: Satisfied on 29 June 2007
Persons entitled: Abn Amro Bank N.V.
Description: Gbp 1,143,829.89 deposited by the plegor in the pledgor's…
22 September 2000
Pledge agreement
Delivered: 28 September 2000
Status: Satisfied on 29 June 2007
Persons entitled: Abn Amro Bank N.V.
Description: GBP3,959,798.38 Deposited by the pledgor in the pledgor's…
22 September 2000
Pledge agreement
Delivered: 28 September 2000
Status: Satisfied on 29 June 2007
Persons entitled: Abn Amro Bank N.V.
Description: Gbp 1,861,940.87 deposited by the pledgor in the pledgor's…
22 September 2000
Pledge agreement
Delivered: 28 September 2000
Status: Satisfied on 29 June 2007
Persons entitled: Abn Amro Bank Nv
Description: Gbp 1,601,711.41 deposited by the pledgor in the pledgor's…
29 August 2000
Charge and deed of assignment
Delivered: 7 September 2000
Status: Satisfied on 25 March 2002
Persons entitled: Channel Four Television Corporation
Description: The company's undertaking property assets and rights title…
17 July 2000
Charge and deed of assignment
Delivered: 24 July 2000
Status: Satisfied on 20 December 2000
Persons entitled: Channel Four Television Corporation
Description: The company's undertaking, property, assets and rights…
14 July 2000
Deposit agreement
Delivered: 21 July 2000
Status: Outstanding
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: The principal amount of gbp 2,495,569 standing to the…
1 June 2000
Charge and deed of assignment
Delivered: 8 June 2000
Status: Satisfied on 22 July 2000
Persons entitled: Channel Four Television Corporation
Description: The company's undertaking, property, assets and rights…
6 April 2000
Deed of security assignment
Delivered: 8 April 2000
Status: Satisfied on 21 June 2005
Persons entitled: The Ds T.V. Company Limited
Description: All the chargor's right title benefit and interest to and…
31 March 2000
Pledge agreement
Delivered: 11 April 2000
Status: Satisfied on 25 September 2010
Persons entitled: Abn Amro Bank N.V.
Description: The sum of £2,837,534.28 deposited by the company in…
31 January 2000
Pledge agreement
Delivered: 9 February 2000
Status: Satisfied on 29 June 2007
Persons entitled: Abn Amro Bank N.V.
Description: The pledgor's account (account number 51.95.89.238) (the…
31 January 2000
Pledge agreement
Delivered: 9 February 2000
Status: Satisfied on 29 June 2007
Persons entitled: Abn Amro Bank N.V.
Description: The pledgor's account (account number 51.95.89.211) (the…
15 January 2000
Deed of security assignment
Delivered: 29 January 2000
Status: Satisfied on 7 July 2000
Persons entitled: October Productions Limited
Description: Assignor right title benefit and interest in a distribution…
17 November 1999
Pledge agreement
Delivered: 1 December 1999
Status: Satisfied on 25 September 2010
Persons entitled: Abn Amro Bank N.V.
Description: The pledgor's account (account number 51.95.82.934) (the…
5 July 1999
Deed of security assignment relating to the television series "up.rising"
Delivered: 8 July 1999
Status: Satisfied on 21 June 2005
Persons entitled: Strand Productions Limited
Description: Assignor's right in the distribution agreement and all…