TIGER ASPECT PICTURES (ROYSTON VASEY) LIMITED

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

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