UKBizDB.co.uk

TRIBAL EARTH

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tribal Earth. The company was founded 15 years ago and was given the registration number 06678066. The firm's registered office is in WALBERTON, ARUNDEL. You can find them at 6 The Bungalows, Barnham Lane, Walberton, Arundel, West Sussex,. This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:TRIBAL EARTH
Company Number:06678066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:6 The Bungalows, Barnham Lane, Walberton, Arundel, West Sussex,, United Kingdom, BN18 0AZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 The Bungalows, Barnham Lane, Walberton, Arundel, United Kingdom, BN18 0AZ

Secretary30 July 2019Active
9, Streamdale, London, England, SE2 0PD

Director15 November 2012Active
Rosemar Cottage, Shellwood Road, Leigh, Reigate, United Kingdom, RH2 8NT

Director23 August 2009Active
27, Marley Ave, Bexleyheath, England, DA7 5RU

Director21 October 2015Active
51, Manor Court, Manor Farm Road, Enfield, EN1 4SL

Director11 November 2008Active
Manor Court, 51 Manor Court, Manor Farm Rd, Enfield, United Kingdom, EN1 4SL

Director23 August 2009Active
11 Kensington Place, Brighton, BN1 4EJ

Secretary20 August 2008Active
14a, Queen Annes Gardens, Enfield, United Kingdom, EN1 2JW

Director20 August 2008Active
Nirala, 13, Abbots Lane, Kenley, CR8 5JB

Director20 August 2008Active
Nirala, 13, Abbots Lane, Kenley, CR8 5JB

Director20 August 2008Active
2, Cherry Orchard Road, West Molesey, KT8 1QZ

Director20 August 2008Active
42, Chestnut Avenue, Epsom, United Kingdom, KT19 0SZ

Director23 August 2009Active
20, Tylers Green, Crockenhill, England, BR8 8LG

Director21 October 2015Active
11 Kensington Place, Brighton, BN1 4EJ

Director20 August 2008Active
17, Pinnacle Hill, Bexleyheath, DA7 6AQ

Director20 August 2008Active
108 Wannock Lane, Eastbourne, BN20 9SL

Director20 August 2008Active
14 Beachcroft Place, Lancing, BN15 8JN

Director23 August 2009Active
16, Costells Meadow, Westerham, TN16 1BN

Director20 August 2008Active
16, Manor Road, Horam, Heathfield, United Kingdom, TN21 0EX

Director23 August 2009Active
82, Cheshire Crescent, Tangmere, Chichester, PO20 2HT

Director20 August 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-13Officers

Termination director company with name termination date.

Download
2019-07-31Address

Change registered office address company with date old address new address.

Download
2019-07-30Officers

Appoint person secretary company with name date.

Download
2019-07-30Address

Change registered office address company with date old address new address.

Download
2019-07-25Address

Change registered office address company with date old address new address.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption full.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2015-12-16Accounts

Accounts with accounts type total exemption full.

Download
2015-10-21Annual return

Annual return company with made up date no member list.

Download
2015-10-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.