Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIGON FILM DISTRIBUTORS LIMITED
Company Information for

TIGON FILM DISTRIBUTORS LIMITED

64 BAKER STREET, LONDON, W1U 7GB,
Company Registration Number
00890695
Private Limited Company
Active

Company Overview

About Tigon Film Distributors Ltd
TIGON FILM DISTRIBUTORS LIMITED was founded on 1966-10-28 and has its registered office in . The organisation's status is listed as "Active". Tigon Film Distributors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TIGON FILM DISTRIBUTORS LIMITED
 
Legal Registered Office
64 BAKER STREET
LONDON
W1U 7GB
Other companies in W1U
 
Filing Information
Company Number 00890695
Company ID Number 00890695
Date formed 1966-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB466460040  
Last Datalog update: 2023-07-05 09:31:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIGON FILM DISTRIBUTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TIGON FILM DISTRIBUTORS LIMITED

Current Directors
Officer Role Date Appointed
REDFORD SECRETARIAL SERVICES LTD
Company Secretary 2006-03-08
MARCUS JAMES REDFORD
Director 2009-07-09
PETER NATHAN REDFORD
Director 2003-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
TOBIAS ANGUS GILES MATHEWS
Director 1997-10-08 2008-09-02
DEIDRE ALICE EVE POWER
Company Secretary 1991-12-31 2006-03-08
CLAUDE MAURICETTE HENDERSON
Director 1991-12-31 2003-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REDFORD SECRETARIAL SERVICES LTD LE HUB LONDON LIMITED Company Secretary 2010-05-05 CURRENT 2010-05-05 Dissolved 2014-03-11
REDFORD SECRETARIAL SERVICES LTD HARRIS RETAIL SERVICES LIMITED Company Secretary 2009-08-22 CURRENT 2004-09-16 Active
REDFORD SECRETARIAL SERVICES LTD TRION ENERGY UK LIMITED Company Secretary 2009-03-18 CURRENT 2006-12-11 Dissolved 2017-05-30
REDFORD SECRETARIAL SERVICES LTD HAMPSTEAD WEST HOMES LIMITED Company Secretary 2008-11-21 CURRENT 2008-11-21 Liquidation
REDFORD SECRETARIAL SERVICES LTD BUCKLAND HOUSING LIMITED Company Secretary 2008-11-21 CURRENT 2008-11-21 Active
REDFORD SECRETARIAL SERVICES LTD FLYING CHANGE LIMITED Company Secretary 2008-06-18 CURRENT 2008-06-18 Dissolved 2014-03-18
REDFORD SECRETARIAL SERVICES LTD CAMUS SERVICES LIMITED Company Secretary 2008-03-17 CURRENT 1995-07-13 Dissolved 2016-09-13
REDFORD SECRETARIAL SERVICES LTD THE TRITON MANAGEMENT GROUP LIMITED Company Secretary 2008-01-09 CURRENT 2008-01-09 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD TRITON PARTNERS LIMITED Company Secretary 2007-10-31 CURRENT 2007-10-31 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD ROSEWOOD LONDON LIMITED Company Secretary 2007-10-31 CURRENT 2007-10-31 Active
REDFORD SECRETARIAL SERVICES LTD ACTIVE COSMETHICS INTERNATIONAL LIMITED Company Secretary 2007-09-26 CURRENT 1998-11-03 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD MARYLEBONE CAPITAL LIMITED Company Secretary 2007-09-24 CURRENT 2007-09-24 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD BUSHEY VANS LIMITED Company Secretary 2007-07-13 CURRENT 2007-07-13 Dissolved 2014-09-16
REDFORD SECRETARIAL SERVICES LTD DONATEL FRERES LIMITED Company Secretary 2007-05-18 CURRENT 1945-12-04 Active
REDFORD SECRETARIAL SERVICES LTD ANDY WAKEFIELD LIMITED Company Secretary 2007-04-03 CURRENT 2007-04-03 Active
REDFORD SECRETARIAL SERVICES LTD TECHNOCHIM LIMITED Company Secretary 2007-03-15 CURRENT 2007-03-15 Dissolved 2017-04-11
REDFORD SECRETARIAL SERVICES LTD BLACK HORSE SECURITIES LIMITED Company Secretary 2006-11-16 CURRENT 2006-11-16 Dissolved 2017-07-24
REDFORD SECRETARIAL SERVICES LTD EURO LONDON FILMS LIMITED Company Secretary 2006-08-22 CURRENT 1969-07-08 Active
REDFORD SECRETARIAL SERVICES LTD ABACUS VIDEO LIMITED Company Secretary 2006-08-22 CURRENT 1982-11-26 Active
REDFORD SECRETARIAL SERVICES LTD OSPREY FILMS LIMITED Company Secretary 2006-08-22 CURRENT 1972-08-22 Active
REDFORD SECRETARIAL SERVICES LTD 05772941 LIMITED Company Secretary 2006-04-06 CURRENT 2006-04-06 Dissolved 2017-08-15
REDFORD SECRETARIAL SERVICES LTD BRYANSTON FILMS LIMITED Company Secretary 2006-03-08 CURRENT 1941-09-18 Active
REDFORD SECRETARIAL SERVICES LTD PETROCHEM INTERNATIONAL CONSULTANTS LIMITED Company Secretary 2005-11-30 CURRENT 2005-11-30 Dissolved 2016-09-20
REDFORD SECRETARIAL SERVICES LTD PREMIUM CONSULTANTS LIMITED Company Secretary 2005-11-17 CURRENT 2005-11-17 Active
REDFORD SECRETARIAL SERVICES LTD E-LISA SOFTWARE LIMITED Company Secretary 2005-09-05 CURRENT 2005-09-05 Active
REDFORD SECRETARIAL SERVICES LTD PRODUCTION BUDGETS LIMITED Company Secretary 2005-07-06 CURRENT 2005-07-06 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD BRIGHAM & ASSOCIATES CONSULTING LIMITED Company Secretary 2005-05-20 CURRENT 2005-05-20 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD UNITED METALS & CONSULTING LIMITED Company Secretary 2005-03-14 CURRENT 2005-03-14 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD NEW POWER SYSTEMS LIMITED Company Secretary 2004-12-22 CURRENT 2004-12-22 Dissolved 2015-04-21
REDFORD SECRETARIAL SERVICES LTD BLACKBRIDGE COMMUNICATIONS LIMITED Company Secretary 2004-11-05 CURRENT 2004-11-01 Active
REDFORD SECRETARIAL SERVICES LTD STOCKS HILL LIMITED Company Secretary 2004-10-04 CURRENT 2004-10-04 Dissolved 2015-12-22
REDFORD SECRETARIAL SERVICES LTD TIMBER LINE (SHIPPING & CHARTERING) LIMITED Company Secretary 2004-02-24 CURRENT 1999-12-14 Dissolved 2017-02-21
REDFORD SECRETARIAL SERVICES LTD ARES SOLUTION LIMITED Company Secretary 2003-12-08 CURRENT 2003-12-08 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD KGRC LIMITED Company Secretary 2002-11-26 CURRENT 2000-11-15 Active
REDFORD SECRETARIAL SERVICES LTD FIONA FILMS LIMITED Company Secretary 2002-11-18 CURRENT 2002-11-18 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD MALL SECURITIES LIMITED Company Secretary 2002-05-31 CURRENT 2002-05-31 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD WARNER SISTERS PRODUCTIONS LIMITED Company Secretary 2002-02-26 CURRENT 1997-02-25 Active
REDFORD SECRETARIAL SERVICES LTD MORTIMER SECURITIES LIMITED Company Secretary 2001-12-24 CURRENT 2001-12-04 Active
REDFORD SECRETARIAL SERVICES LTD MARBLE ARCH LONDON LIMITED Company Secretary 2001-09-28 CURRENT 2000-09-22 Active
REDFORD SECRETARIAL SERVICES LTD WESTMONT PROPERTIES LIMITED Company Secretary 2001-09-21 CURRENT 1997-11-13 Dissolved 2015-07-14
REDFORD SECRETARIAL SERVICES LTD WRIGHT AIRCRAFT AND YACHT SOLUTIONS LIMITED Company Secretary 2001-07-20 CURRENT 1999-07-29 Active - Proposal to Strike off
MARCUS JAMES REDFORD ROSEWOOD CAPITAL LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
MARCUS JAMES REDFORD BEAUTY HOLDINGS LONDON LIMITED Director 2013-04-30 CURRENT 2013-04-30 Liquidation
MARCUS JAMES REDFORD MEDWAY HEALTH LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active - Proposal to Strike off
MARCUS JAMES REDFORD LONDON COSMETIC DISTRIBUTORS LIMITED Director 2011-05-31 CURRENT 2011-05-31 Dissolved 2015-09-29
MARCUS JAMES REDFORD SCG SWISS CONSULTING LIMITED Director 2011-04-11 CURRENT 2011-04-11 Dissolved 2016-09-27
MARCUS JAMES REDFORD PORTLAND MANAGEMENT SOLUTIONS LIMITED Director 2010-08-12 CURRENT 2010-08-12 Active
MARCUS JAMES REDFORD LANDMARK COURT FILMS LIMITED Director 2010-01-04 CURRENT 2010-01-04 Active
MARCUS JAMES REDFORD NEW WAVE SECURITIES LIMITED Director 2009-11-08 CURRENT 2009-11-08 Dissolved 2014-05-20
MARCUS JAMES REDFORD PORTMAN WINE DISTRIBUTORS LIMITED Director 2009-08-29 CURRENT 2009-08-29 Active
MARCUS JAMES REDFORD EURO LONDON FILMS LIMITED Director 2009-07-09 CURRENT 1969-07-08 Active
MARCUS JAMES REDFORD ABACUS VIDEO LIMITED Director 2009-07-09 CURRENT 1982-11-26 Active
MARCUS JAMES REDFORD BRYANSTON FILMS LIMITED Director 2009-07-09 CURRENT 1941-09-18 Active
MARCUS JAMES REDFORD OSPREY FILMS LIMITED Director 2009-07-09 CURRENT 1972-08-22 Active
MARCUS JAMES REDFORD CHARTERED COMMERCIAL INTERNATIONAL LIMITED Director 2009-03-24 CURRENT 2009-03-24 Dissolved 2014-06-24
MARCUS JAMES REDFORD ROSEWOOD LONDON LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active
MARCUS JAMES REDFORD MALL SECURITIES LIMITED Director 2007-05-15 CURRENT 2002-05-31 Active - Proposal to Strike off
MARCUS JAMES REDFORD BLACK HORSE SECURITIES LIMITED Director 2007-05-05 CURRENT 2006-11-16 Dissolved 2017-07-24
MARCUS JAMES REDFORD REDFORD SECRETARIAL SERVICES LIMITED Director 2007-05-01 CURRENT 2001-03-19 Active
MARCUS JAMES REDFORD REDFORD & CO LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active
MARCUS JAMES REDFORD OLD MITRE SECURITIES LIMITED Director 2005-03-23 CURRENT 1971-09-03 Active
PETER NATHAN REDFORD WARWICK COURT (BROMLEY) RTM COMPANY LIMITED Director 2016-01-13 CURRENT 2010-10-12 Active
PETER NATHAN REDFORD STEPHEN COURT MANAGEMENT (SHORTLANDS) LIMITED Director 2015-02-10 CURRENT 1976-07-05 Active
PETER NATHAN REDFORD LANDMARK COURT FILMS LIMITED Director 2010-01-04 CURRENT 2010-01-04 Active
PETER NATHAN REDFORD QUINTON CLOSE RESIDENTS LIMITED Director 2008-02-27 CURRENT 2008-02-27 Active
PETER NATHAN REDFORD TRITON PARTNERS LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active - Proposal to Strike off
PETER NATHAN REDFORD ROSEWOOD LONDON LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active
PETER NATHAN REDFORD REDFORD & CO LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active
PETER NATHAN REDFORD PETROCHEM INTERNATIONAL CONSULTANTS LIMITED Director 2005-11-30 CURRENT 2005-11-30 Dissolved 2016-09-20
PETER NATHAN REDFORD PREMIUM CONSULTANTS LIMITED Director 2005-11-17 CURRENT 2005-11-17 Active
PETER NATHAN REDFORD BRIGHAM & ASSOCIATES CONSULTING LIMITED Director 2005-05-20 CURRENT 2005-05-20 Active - Proposal to Strike off
PETER NATHAN REDFORD TIMBER LINE (SHIPPING & CHARTERING) LIMITED Director 2004-02-24 CURRENT 1999-12-14 Dissolved 2017-02-21
PETER NATHAN REDFORD EURO LONDON FILMS LIMITED Director 2003-05-08 CURRENT 1969-07-08 Active
PETER NATHAN REDFORD ABACUS VIDEO LIMITED Director 2003-05-08 CURRENT 1982-11-26 Active
PETER NATHAN REDFORD BRYANSTON FILMS LIMITED Director 2003-05-08 CURRENT 1941-09-18 Active
PETER NATHAN REDFORD OSPREY FILMS LIMITED Director 2003-05-08 CURRENT 1972-08-22 Active
PETER NATHAN REDFORD REDFORD FINANCIAL PLANNING LIMITED Director 2002-10-02 CURRENT 2002-10-02 Dissolved 2015-07-01
PETER NATHAN REDFORD MALL SECURITIES LIMITED Director 2002-05-31 CURRENT 2002-05-31 Active - Proposal to Strike off
PETER NATHAN REDFORD MORTIMER SECURITIES LIMITED Director 2001-12-24 CURRENT 2001-12-04 Active
PETER NATHAN REDFORD REDFORD SECRETARIAL SERVICES LIMITED Director 2001-03-19 CURRENT 2001-03-19 Active
PETER NATHAN REDFORD MARBLE ARCH LONDON LIMITED Director 2000-09-22 CURRENT 2000-09-22 Active
PETER NATHAN REDFORD THE BUSINESS OF FILM UK LIMITED Director 1996-10-24 CURRENT 1996-10-24 Active - Proposal to Strike off
PETER NATHAN REDFORD OLD MITRE SECURITIES LIMITED Director 1991-04-04 CURRENT 1971-09-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-13CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-03-2831/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2831/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-02-15MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-02-14CESSATION OF ESTELLE ANNE HOLLAND AS A PERSON OF SIGNIFICANT CONTROL
2022-02-14PSC07CESSATION OF ESTELLE ANNE HOLLAND AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04Notification of Euro London Films Group Limited as a person with significant control on 2022-01-04
2022-01-04PSC02Notification of Euro London Films Group Limited as a person with significant control on 2022-01-04
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-05-06AP01DIRECTOR APPOINTED MRS ESTELLE ANNE HOLLAND
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-05-24AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-06-07AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTELLE ANNE HOLLAND
2017-06-08AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-15AR0113/06/16 ANNUAL RETURN FULL LIST
2016-06-08AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-15AR0113/06/15 ANNUAL RETURN FULL LIST
2015-03-11AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-16AR0113/06/14 ANNUAL RETURN FULL LIST
2014-05-02AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0113/06/13 ANNUAL RETURN FULL LIST
2013-04-22AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AR0113/06/12 ANNUAL RETURN FULL LIST
2012-05-30AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-13AR0113/06/11 ANNUAL RETURN FULL LIST
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-06-16AR0113/06/10 ANNUAL RETURN FULL LIST
2010-06-16CH04SECRETARY'S DETAILS CHNAGED FOR REDFORD SECRETARIAL SERVICES LTD on 2010-06-13
2010-03-02AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-10288aDirector appointed mr marcus james redford
2009-07-01363aReturn made up to 13/06/09; full list of members
2009-03-25AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR TOBIAS MATHEWS
2008-06-13363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-02-27AA31/08/07 TOTAL EXEMPTION SMALL
2007-07-30363sRETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-07-03363sRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-23288aNEW SECRETARY APPOINTED
2006-03-13288bSECRETARY RESIGNED
2005-06-20363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-11-29287REGISTERED OFFICE CHANGED ON 29/11/04 FROM: 41-42 BERNERS STREET LONDON W1P 3AA
2004-07-16363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-10-24363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS; AMEND
2003-06-26363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-06-04288aNEW DIRECTOR APPOINTED
2003-06-04288bDIRECTOR RESIGNED
2003-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-06-26363sRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2002-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-06-18363(288)SECRETARY'S PARTICULARS CHANGED
2001-06-18363sRETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS
2001-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-07-03363sRETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS
1999-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-07-02225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/08/99
1999-07-02363sRETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS
1999-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-17363sRETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS
1998-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-27288aNEW DIRECTOR APPOINTED
1997-06-24363sRETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS
1996-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-06-21363sRETURN MADE UP TO 17/06/96; NO CHANGE OF MEMBERS
1996-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-06-27363sRETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS
1995-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-12-21SMALL COMPANY ACCOUNTS MADE UP TO 30/06/94
1994-07-19363sRETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS
1994-01-21287REGISTERED OFFICE CHANGED ON 21/01/94 FROM: 68-70 WARDOUR STREET LONDON W1V 3HP
1994-01-21Registered office changed on 21/01/94 from:\68-70 wardour street london W1V 3HP
1992-12-08SMALL COMPANY ACCOUNTS MADE UP TO 30/06/92
1992-09-24Return made up to 08/09/92; no change of members
1992-01-16Return made up to 31/12/91; full list of members
1991-12-12SMALL COMPANY ACCOUNTS MADE UP TO 30/06/91
1991-04-19Return made up to 24/01/91; no change of members
1991-01-02SMALL COMPANY ACCOUNTS MADE UP TO 30/06/90
1990-12-03Return made up to 30/06/90; no change of members
1990-01-25SMALL COMPANY ACCOUNTS MADE UP TO 30/06/89
1989-05-23Return made up to 24/01/89; full list of members
1989-04-25SMALL COMPANY ACCOUNTS MADE UP TO 30/06/88
1988-04-27Return made up to 26/01/88; full list of members
1988-04-27SMALL COMPANY ACCOUNTS MADE UP TO 30/06/87
1988-02-17Director resigned
1988-01-13Director resigned
1987-06-04Return made up to 19/05/87; full list of members
1987-06-01Return made up to 31/12/86; full list of members
1987-06-01FULL ACCOUNTS MADE UP TO 30/06/86
1986-07-16Secretary resigned;new secretary appointed
1986-06-05Secretary resigned;new secretary appointed;director resigned;new director appointed
1986-05-07Secretary resigned;new secretary appointed
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to TIGON FILM DISTRIBUTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TIGON FILM DISTRIBUTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INTER-COMPANY GUARANTEE 1979-07-06 Satisfied ROYAL BANK OF SCOTLAND LTD.
LETTER OF SET OFF 1979-07-03 Satisfied ROYAL BANK OF SCOTLAND LTD.
TRUST DEED 1972-06-07 Satisfied ALLIANCE ASSOURANCE COMPANY LTD.
CHARGE WITHOUT INSTRUMENT 1972-03-27 Satisfied ALLIENCE ASSURANCE COMPANY LTD.
SUPPLEMENTAL DEED 1972-02-16 Satisfied BANK OF AMERICA NATIONAL TRUST & SAVINGS ASSOCATIONS.
SUPPLEMENTAL DEED 1971-11-01 Satisfied BANK OF AMERICA NATINAL TRUST & SAVINGS ASSOCIATIONS.
DEBENTURE 1971-02-01 Satisfied BANK OF AMERICAN NATIONAL TRUST & SAVINGS ASSOCIATION.
Creditors
Creditors Due Within One Year 2011-09-01 £ 263,414

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TIGON FILM DISTRIBUTORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 10,000
Cash Bank In Hand 2011-09-01 £ 253,520
Current Assets 2011-09-01 £ 449,645
Debtors 2011-09-01 £ 196,125
Fixed Assets 2011-09-01 £ 43,417
Shareholder Funds 2011-09-01 £ 229,648

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TIGON FILM DISTRIBUTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIGON FILM DISTRIBUTORS LIMITED
Trademarks
We have not found any records of TIGON FILM DISTRIBUTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIGON FILM DISTRIBUTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as TIGON FILM DISTRIBUTORS LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where TIGON FILM DISTRIBUTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIGON FILM DISTRIBUTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TIGON FILM DISTRIBUTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.