TIGGY FILMS LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 1RR

Company number 06207649
Status Active
Incorporation Date 10 April 2007
Company Type Private Limited Company
Address BKL HOUSE, 1 VENICE WALK, LONDON, W2 1RR
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 1 . The most likely internet sites of TIGGY FILMS LIMITED are www.tiggyfilms.co.uk, and www.tiggy-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Battersea Park Rail Station is 3.3 miles; to Barbican Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4.6 miles; to Brentford Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tiggy Films Limited is a Private Limited Company. The company registration number is 06207649. Tiggy Films Limited has been working since 10 April 2007. The present status of the company is Active. The registered address of Tiggy Films Limited is Bkl House 1 Venice Walk London W2 1rr. . SHARP, Alan Donald is a Secretary of the company. KENWRIGHT, William is a Director of the company. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SHARP, Alan Donald has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
SHARP, Alan Donald
Appointed Date: 10 April 2007

Director
KENWRIGHT, William
Appointed Date: 10 April 2007
80 years old

Resigned Directors

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 April 2007
Appointed Date: 10 April 2007

Director
SHARP, Alan Donald
Resigned: 30 April 2007
Appointed Date: 10 April 2007
58 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 11 April 2007
Appointed Date: 10 April 2007

Persons With Significant Control

Bill Kenwright Limited
Notified on: 19 May 2016
Nature of control: Ownership of shares – 75% or more

TIGGY FILMS LIMITED Events

19 Apr 2017
Confirmation statement made on 10 April 2017 with updates
08 Oct 2016
Accounts for a small company made up to 31 December 2015
13 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1

08 Apr 2016
Auditor's resignation
28 Aug 2015
Full accounts made up to 31 December 2014
...
... and 36 more events
12 Jun 2007
Ad 10/04/07--------- £ si 1@1=1 £ ic 1/2
20 Apr 2007
Resolutions
  • ELRES ‐ Elective resolution

20 Apr 2007
Resolutions
  • ELRES ‐ Elective resolution

20 Apr 2007
Resolutions
  • ELRES ‐ Elective resolution

10 Apr 2007
Incorporation

TIGGY FILMS LIMITED Charges

13 June 2008
Charge and deed of assignment
Delivered: 26 June 2008
Status: Outstanding
Persons entitled: UK Film Council
Description: By way of first fixed charge the fixed charge property, by…
13 June 2008
Charge and deed of assignment
Delivered: 25 June 2008
Status: Outstanding
Persons entitled: Aramid Entertainment Bv
Description: The fixed charge property; the floating charge property in…
13 June 2008
Charge and deed of security assignment
Delivered: 25 June 2008
Status: Outstanding
Persons entitled: Miramax Film Corp
Description: Fixed and floating charge the collateral, all right title…
13 June 2008
Deed of charge and security assignment
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: Cinefinance Insurance Services Llc
Description: All exploitation rights for the film being a feature film…
13 June 2008
Charge and deed of assignment
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Pathe Productions Limited and Pathe Distribution Sas
Description: The assigned property the fixed charge property and the…
13 June 2008
Charge and deed of assignment
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Bill Kenwright Limited
Description: The fixed charge property and the floating charge property…
21 April 2008
Charge and deed of assignment
Delivered: 2 May 2008
Status: Outstanding
Persons entitled: Aramid Entertainment Bv
Description: Fixed charge the secured sums and first floating chrage the…