TIGER TELEVISION LIMITED
LONDON TIGER ASPECT HOLDINGS LIMITED TIGER ASPECT PRODUCTIONS (HOLDINGS) LIMITED TIGER ASPECT PRODUCTIONS LIMITED

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

Company number 02789925
Status Active
Incorporation Date 15 February 1993
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 one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Termination of appointment of Sophia Ann Clarke-Jervoise as a director on 28 February 2017; Resolutions RES13 ‐ Other business 28/09/2016 . The most likely internet sites of TIGER TELEVISION LIMITED are www.tigertelevision.co.uk, and www.tiger-television.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Tiger Television Limited is a Private Limited Company. The company registration number is 02789925. Tiger Television Limited has been working since 15 February 1993. The present status of the company is Active. The registered address of Tiger Television 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 LOFFHAGEN, John Marsden has been resigned. Secretary GRAYS INN SECRETARIES LIMITED has been resigned. Secretary HAL MANAGEMENT LIMITED has been resigned. Director ATKINSON, Rowan Sebastian 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 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 DH & B DIRECTORS LIMITED has been resigned. Nominee Director DH & B MANAGERS LIMITED 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 SMALLWOOD, Stephen Graham has been resigned. Director SOMMERS, Paul Nigel has been resigned. Director TILL, Stewart Myles has been resigned. Director VERTUE, Susan Nicola 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

Resigned Directors

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

Secretary
GRAYS INN SECRETARIES LIMITED
Resigned: 31 March 1999

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

Director
ATKINSON, Rowan Sebastian
Resigned: 31 May 2006
Appointed Date: 23 April 1993
70 years old

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: 23 April 1993
70 years old

Director
BRAND, Charles David William
Resigned: 31 May 2006
Appointed Date: 23 April 1993
71 years old

Director
CHAPMAN, Mark
Resigned: 10 January 2001
Appointed Date: 23 April 1993
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
DH & B DIRECTORS LIMITED
Resigned: 23 April 1993
Appointed Date: 15 February 1993

Nominee Director
DH & B MANAGERS LIMITED
Resigned: 23 April 1993
Appointed Date: 15 February 1993

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: 10 January 2001
Appointed Date: 01 September 1995
65 years old

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

Director
SMALLWOOD, Stephen Graham
Resigned: 01 September 1998
Appointed Date: 23 April 1993
72 years old

Director
SOMMERS, Paul Nigel
Resigned: 10 January 2001
Appointed Date: 23 April 1993
70 years old

Director
TILL, Stewart Myles
Resigned: 10 January 2001
Appointed Date: 01 March 2000
74 years old

Director
VERTUE, Susan Nicola
Resigned: 30 November 1998
Appointed Date: 01 September 1995
65 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: 10 January 2001
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 Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

TIGER TELEVISION LIMITED Events

14 Mar 2017
Confirmation statement made on 15 February 2017 with updates
28 Feb 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
02 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3,600

...
... and 139 more events
05 Apr 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

05 Apr 1993
Accounting reference date notified as 31/07

05 Apr 1993
£ nc 100/3000 31/03/93

23 Mar 1993
Company name changed burginhall 678 LIMITED\certificate issued on 24/03/93
15 Feb 1993
Incorporation

TIGER TELEVISION LIMITED Charges

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…
4 April 2000
Rent deposit deed
Delivered: 6 April 2000
Status: Outstanding
Persons entitled: First Leisure Corporation PLC
Description: £212,500 together with any interest accrued thereon (and…