Tiger Aspect Pictures Limited LONDON


Founded in 1994, Tiger Aspect Pictures, classified under reg no. 02904886 is an active company. Currently registered at Shepherds Building Central W14 0EE, London the company has been in the business for 30 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 7th Sep 1998 Tiger Aspect Pictures Limited is no longer carrying the name Mr Bean.

The firm has 3 directors, namely Saravjit N., Jacqueline M. and Helen W.. Of them, Helen W. has been with the company the longest, being appointed on 17 February 2016 and Saravjit N. has been with the company for the least time - from 1 November 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tiger Aspect Pictures Limited Address / Contact

Office Address Shepherds Building Central
Office Address2 Charecroft Way
Town London
Post code W14 0EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02904886
Date of Incorporation Fri, 4th Mar 1994
Industry Television programme production activities
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Saravjit N.

Position: Director

Appointed: 01 November 2023

Jacqueline M.

Position: Director

Appointed: 01 June 2022

Helen W.

Position: Director

Appointed: 17 February 2016

Peter S.

Position: Director

Appointed: 01 September 2020

Resigned: 30 April 2022

Derek O.

Position: Director

Appointed: 01 September 2020

Resigned: 31 October 2023

Lucinda H.

Position: Director

Appointed: 01 September 2015

Resigned: 31 May 2022

Sophia C.

Position: Director

Appointed: 11 February 2015

Resigned: 28 February 2017

Richard J.

Position: Director

Appointed: 23 November 2009

Resigned: 14 August 2020

Lucas C.

Position: Director

Appointed: 23 November 2009

Resigned: 01 September 2015

John P.

Position: Secretary

Appointed: 23 November 2009

Resigned: 31 March 2022

Anthony R.

Position: Director

Appointed: 24 April 2009

Resigned: 23 January 2012

Carmi Z.

Position: Director

Appointed: 11 February 2008

Resigned: 23 November 2009

John L.

Position: Director

Appointed: 27 July 2007

Resigned: 20 February 2009

Iain W.

Position: Director

Appointed: 31 January 2007

Resigned: 09 April 2009

Alastair W.

Position: Director

Appointed: 31 May 2006

Resigned: 31 December 2007

Martin B.

Position: Director

Appointed: 31 May 2006

Resigned: 27 July 2007

John L.

Position: Secretary

Appointed: 31 May 2006

Resigned: 23 November 2009

Jeremy C.

Position: Director

Appointed: 31 May 2006

Resigned: 23 November 2009

Michel M.

Position: Director

Appointed: 31 May 2006

Resigned: 20 November 2006

Rachel H.

Position: Director

Appointed: 15 January 2001

Resigned: 13 September 2002

Gregory B.

Position: Director

Appointed: 30 June 1999

Resigned: 31 May 2006

Maureen M.

Position: Director

Appointed: 26 February 1996

Resigned: 31 May 2006

Susan V.

Position: Director

Appointed: 26 February 1996

Resigned: 30 November 1998

Charles B.

Position: Director

Appointed: 07 March 1994

Resigned: 31 May 2006

Paul S.

Position: Director

Appointed: 07 March 1994

Resigned: 30 June 1999

Mark C.

Position: Director

Appointed: 07 March 1994

Resigned: 30 June 1999

Stephen S.

Position: Director

Appointed: 07 March 1994

Resigned: 01 September 1998

Rowan A.

Position: Director

Appointed: 07 March 1994

Resigned: 30 June 1999

Hal Management Limited

Position: Corporate Secretary

Appointed: 07 March 1994

Resigned: 31 May 2006

Peter B.

Position: Director

Appointed: 07 March 1994

Resigned: 31 May 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 1994

Resigned: 07 March 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 March 1994

Resigned: 07 March 1994

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we researched, there is Tiger Aspect Productions Limited from London, England. This PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Tiger Aspect Holdings Limited that entered London, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Tiger Aspect Productions Limited

Shepherds Building Central Charecroft Way, London, W14 0EE, England

Legal authority Companies Act 1985
Legal form Limited Company
Country registered England And Wales
Place registered Companies Register Of England And Wales
Registration number 03643117
Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Tiger Aspect Holdings Limited

Shepherds Building Central Charecroft Way, London, W14 0EE, England

Legal authority Companies Act 1985
Legal form Limited Company
Country registered England And Wales
Place registered Companies Register Of England And Wales
Registration number 02589509
Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mr Bean September 7, 1998
Tiger Aspect Films August 28, 1996
Speed 4150 March 18, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 12th, September 2023
Free Download (17 pages)

Company search