UKBizDB.co.uk

TRIBE MARKETING LIMITED

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

This company is commonly known as Tribe Marketing Limited. The company was founded 22 years ago and was given the registration number 04227504. The firm's registered office is in LONDON. You can find them at 1.3 The Loom, 14 Gowers Walk, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:TRIBE MARKETING LIMITED
Company Number:04227504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2001
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:1.3 The Loom, 14 Gowers Walk, London, England, E1 8PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allan House, 10 John Princes Street, London, England, W1G 0JW

Secretary10 July 2003Active
Allan House, 10 John Princes Street, London, England, W1G 0JW

Director01 June 2001Active
Allan House, 10 John Princes Street, London, England, W1G 0JW

Director05 June 2003Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Secretary01 June 2001Active
198 Bradway Road, Bradway, S17 4PE

Secretary01 June 2001Active
Flat 2 47 Mildmay Park, London, N1 4NA

Director13 August 2004Active
Unit 4, The Wool House, 74 Back Church Lane, London, E1 1LX

Director14 January 2015Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Director01 June 2001Active
43 Hillmarton Road, London, N7 9JD

Director13 August 2004Active

People with Significant Control

Framez Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:G5 The Loom, 14 Gowers Walk, London, England, E1 8PY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Christopher Anthony Russell
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Address:14, Bonhill Street, London, EC2A 4BX
Nature of control:
  • Significant influence or control
Mrs Michelle Louise Russell
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:British
Address:14, Bonhill Street, London, EC2A 4BX
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-27Address

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

Download
2023-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-04Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-04Resolution

Resolution.

Download
2022-10-12Address

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

Download
2022-08-17Address

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

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-11Officers

Change person secretary company with change date.

Download
2022-05-11Address

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

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-01-09Accounts

Accounts with accounts type small.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Persons with significant control

Notification of a person with significant control.

Download
2019-07-09Persons with significant control

Change to a person with significant control.

Download
2019-07-09Persons with significant control

Change to a person with significant control.

Download
2018-11-15Address

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

Download
2018-10-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.