Advanced company searchLink opens in new window

TIGER ASPECT FILMS LIMITED

Company number 02950699

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2011 AA Full accounts made up to 31 December 2010
10 Jun 2011 CH01 Director's details changed for John Anthony Richards on 10 June 2011
23 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
28 Sep 2010 AA Full accounts made up to 31 December 2009
25 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
15 Feb 2010 AP01 Appointment of Lucas Jacques Richard Church as a director
15 Feb 2010 AP01 Appointment of Richard Robert Johnston as a director
15 Feb 2010 AP03 Appointment of John Russell Parsons as a secretary
20 Jan 2010 AD01 Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 20 January 2010
08 Dec 2009 TM02 Termination of appointment of John Loffhagen as a secretary
08 Dec 2009 TM01 Termination of appointment of Jeremy Cole as a director
08 Dec 2009 TM01 Termination of appointment of Carmi Zlotnik as a director
04 Nov 2009 AA Full accounts made up to 31 December 2008
21 May 2009 288a Director appointed john richards
09 Apr 2009 288b Appointment terminated director iain wallace
10 Mar 2009 363a Return made up to 07/03/09; full list of members
24 Feb 2009 288b Appointment terminated director john loffhagen
05 Feb 2009 AA Full accounts made up to 31 December 2007
08 Jul 2008 AUD Auditor's resignation
13 Mar 2008 363a Return made up to 07/03/08; full list of members
04 Mar 2008 288a Director appointed carmi david zlotnik
02 Jan 2008 288b Director resigned
27 Nov 2007 363a Return made up to 07/03/07; full list of members
26 Nov 2007 190 Location of debenture register
26 Nov 2007 353 Location of register of members