TIGER ASPECT PICTURES (ROYSTON VASEY) LIMITED

05204612
SHEPHERDS BUILDING CENTRAL CHARECROFT WAY LONDON UNITED KINGDOM W14 0EE

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 6 Buy now
12 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Nov 2023 officers Appointment of director (Ms Saravjit Kaur Nijjer) 2 Buy now
27 Nov 2023 officers Termination of appointment of director (Derek O'gara) 1 Buy now
15 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jun 2023 accounts Annual Accounts 6 Buy now
20 Dec 2022 accounts Annual Accounts 6 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jul 2022 officers Appointment of director (Ms Helen Sarah Wright) 2 Buy now
22 Jul 2022 officers Appointment of director (Ms Jacqueline Frances Moreton) 2 Buy now
22 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2022 officers Termination of appointment of director (Lucinda Hannah Michelle Hicks) 1 Buy now
03 May 2022 officers Termination of appointment of director (Peter Andrew Salmon) 1 Buy now
03 May 2022 officers Termination of appointment of secretary (John Russell Parsons) 1 Buy now
04 Jan 2022 accounts Annual Accounts 6 Buy now
10 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2021 accounts Annual Accounts 6 Buy now
29 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 officers Appointment of director (Mr Derek O'gara) 2 Buy now
29 Sep 2020 officers Appointment of director (Mr Peter Andrew Salmon) 2 Buy now
07 Sep 2020 officers Termination of appointment of director (Richard Robert Johnston) 1 Buy now
03 Oct 2019 accounts Annual Accounts 7 Buy now
20 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 accounts Annual Accounts 7 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 7 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2017 officers Termination of appointment of director (Sophia Ann Clarke-Jervoise) 1 Buy now
13 Oct 2016 resolution Resolution 1 Buy now
05 Oct 2016 accounts Annual Accounts 7 Buy now
13 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Oct 2015 accounts Annual Accounts 7 Buy now
03 Sep 2015 annual-return Annual Return 4 Buy now
02 Sep 2015 officers Appointment of director (Miss Lucinda Hicks) 2 Buy now
02 Sep 2015 officers Termination of appointment of director (Lucas Jacques Richard Church) 1 Buy now
19 Feb 2015 officers Appointment of director (Ms Sophia Ann Clarke-Jervoise) 2 Buy now
03 Oct 2014 accounts Annual Accounts 7 Buy now
24 Sep 2014 annual-return Annual Return 4 Buy now
18 Sep 2013 accounts Annual Accounts 7 Buy now
20 Aug 2013 annual-return Annual Return 4 Buy now
19 Aug 2013 officers Change of particulars for director (Lucas Jacques Richard Church) 2 Buy now
19 Aug 2013 officers Change of particulars for director (Richard Robert Johnston) 2 Buy now
19 Aug 2013 officers Change of particulars for secretary (John Russell Parsons) 1 Buy now
23 Jan 2013 auditors Auditors Resignation Company 1 Buy now
01 Oct 2012 accounts Annual Accounts 7 Buy now
25 Sep 2012 annual-return Annual Return 5 Buy now
27 Jan 2012 officers Termination of appointment of director (Anthony Richards) 1 Buy now
05 Sep 2011 annual-return Annual Return 6 Buy now
13 Jun 2011 officers Change of particulars for director (John Anthony Richards) 2 Buy now
21 Apr 2011 accounts Annual Accounts 12 Buy now
28 Sep 2010 accounts Annual Accounts 13 Buy now
16 Aug 2010 annual-return Annual Return 6 Buy now
15 Feb 2010 officers Appointment of director (Lucas Jacques Richard Church) 3 Buy now
15 Feb 2010 officers Appointment of director (Richard Robert Johnston) 3 Buy now
15 Feb 2010 officers Appointment of secretary (John Russell Parsons) 3 Buy now
20 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Dec 2009 officers Termination of appointment of secretary (John Loffhagen) 2 Buy now
08 Dec 2009 officers Termination of appointment of director (Carmi Zlotnik) 2 Buy now
08 Dec 2009 officers Termination of appointment of director (Jeremy Cole) 2 Buy now
04 Nov 2009 accounts Annual Accounts 13 Buy now
18 Aug 2009 annual-return Return made up to 12/08/09; full list of members 4 Buy now
21 May 2009 officers Director appointed john richards 1 Buy now
09 Apr 2009 officers Appointment terminated director iain wallace 1 Buy now
24 Feb 2009 officers Appointment terminated director john loffhagen 1 Buy now
02 Nov 2008 accounts Annual Accounts 14 Buy now
26 Aug 2008 annual-return Return made up to 12/08/08; full list of members 4 Buy now
08 Jul 2008 auditors Auditors Resignation Company 1 Buy now
03 Mar 2008 officers Director appointed carmi david zlotnik 1 Buy now
02 Jan 2008 officers Director resigned 1 Buy now
18 Oct 2007 annual-return Return made up to 12/08/07; full list of members 3 Buy now
03 Oct 2007 annual-return Return made up to 12/08/06; full list of members 3 Buy now
25 Sep 2007 officers Director's particulars changed 1 Buy now
17 Sep 2007 officers New director appointed 1 Buy now
14 Sep 2007 officers Director resigned 1 Buy now
22 Jun 2007 officers New director appointed 1 Buy now
18 Jun 2007 accounts Accounting reference date extended from 31/07/07 to 31/12/07 1 Buy now
15 May 2007 officers Director resigned 1 Buy now
21 Jan 2007 accounts Annual Accounts 12 Buy now
20 Dec 2006 address Registered office changed on 20/12/06 from: 5 soho square london W1V 5DE 1 Buy now
20 Dec 2006 officers Secretary resigned 1 Buy now
19 Dec 2006 officers New secretary appointed 2 Buy now
31 Oct 2006 officers New secretary appointed 2 Buy now
16 Oct 2006 officers New director appointed 3 Buy now
13 Oct 2006 officers Director resigned 1 Buy now
03 Oct 2006 officers New director appointed 3 Buy now
03 Oct 2006 officers New director appointed 3 Buy now
03 Oct 2006 officers New director appointed 2 Buy now
03 Oct 2006 officers Director resigned 1 Buy now
03 Oct 2006 officers Director resigned 1 Buy now
03 Oct 2006 officers Director resigned 1 Buy now
10 Jul 2006 accounts Annual Accounts 12 Buy now
06 Mar 2006 accounts Accounting reference date shortened from 31/08/05 to 31/07/05 1 Buy now
26 Sep 2005 annual-return Return made up to 12/08/05; full list of members 6 Buy now
21 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
06 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Dec 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now