UKBizDB.co.uk

TRIBUNE GROUP LIMITED

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

This company is commonly known as Tribune Group Limited. The company was founded 10 years ago and was given the registration number 08842403. The firm's registered office is in BRECON. You can find them at C/o Red Kite Law Llp St David's House, 48 Free Street, Brecon, Powys. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:TRIBUNE GROUP LIMITED
Company Number:08842403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2014
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:C/o Red Kite Law Llp St David's House, 48 Free Street, Brecon, Powys, Wales, LD3 7BN
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Upperton Gardens, Eastbourne, England, BN21 2AH

Corporate Secretary13 January 2014Active
6, Red Barn Mews, Battle, England, TN33 0AG

Director21 February 2018Active
6 Red Barn Mews, Battle, England, TN33 0AG

Director17 March 2017Active
6 Red Barn Mews, Battle, England, TN33 0AG

Director28 July 2017Active
72a High Street, Battle, England, TN33 0AG

Director07 March 2016Active
72a High Street, Battle, England, TN33 0AG

Director20 March 2015Active
72a High Street, Battle, England, TN33 0AG

Director07 March 2014Active
72a High Street, Battle, England, TN33 0AG

Director01 October 2017Active
72a High Street, Battle, England, TN33 0AG

Director06 March 2015Active
72a High Street, Battle, England, TN33 0AG

Director06 November 2014Active
72a, High Street, Battle, TN33 0AG

Director31 July 2014Active
72a High Street, Battle, England, TN33 0AG

Director07 March 2016Active
72a High Street, Battle, England, TN33 0AG

Director06 November 2014Active
72a High Street, Battle, England, TN33 0AG

Director06 November 2014Active
25 Pear Tree Lane, Bexhill On Sea, United Kingdom, TN39 4PE

Director07 March 2016Active
72a High Street, Battle, England, TN33 0AG

Director13 January 2014Active
72a High Street, Battle, England, TN33 0AG

Director13 January 2014Active
72a High Street, Battle, England, TN33 0AG

Director07 March 2016Active
C/O Mvl Business Services, 72a High Street, Battle, England, TN33 0AG

Director13 January 2014Active
72a High Street, Battle, England, TN33 0AG

Director26 July 2018Active
72a High Street, Battle, England, TN33 0AG

Director13 January 2014Active
1 King William Street, London, England, EC4N 7AF

Director23 March 2018Active

People with Significant Control

Mr Graham Charles Stronach
Notified on:26 July 2018
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:72a High Street, Battle, England, TN33 0AG
Nature of control:
  • Significant influence or control
Mr Paul Robert Wordley
Notified on:23 March 2018
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:106 Leadenhall Street, London, England, EC3A 4AA
Nature of control:
  • Significant influence or control
Mr Phillip Anthony Buck
Notified on:21 February 2018
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:72a High Street, Battle, England, TN33 0AG
Nature of control:
  • Significant influence or control
Mr Simon Giles
Notified on:01 October 2017
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:72a High Street, Battle, England, TN33 0AG
Nature of control:
  • Significant influence or control
Mr Daniel Joseph Mitchell
Notified on:28 July 2017
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:72a High Street, Battle, England, TN33 0AG
Nature of control:
  • Significant influence or control
Mr Edward Anthony Mason
Notified on:17 March 2017
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:72a High Street, Battle, England, TN33 0AG
Nature of control:
  • Significant influence or control
Mr Harry Alexander Selley
Notified on:12 January 2017
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:72a High Street, Battle, England, TN33 0AG
Nature of control:
  • Significant influence or control
Mr Alexander James Atherton
Notified on:12 January 2017
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:72a High Street, Battle, England, TN33 0AG
Nature of control:
  • Significant influence or control
Hon Timothy Charles Thornton Lewin
Notified on:12 January 2017
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:72a High Street, Battle, England, TN33 0AG
Nature of control:
  • Significant influence or control
Mr Anthony Harry Martin
Notified on:12 January 2017
Status:Active
Date of birth:January 1953
Nationality:English
Country of residence:United Kingdom
Address:25 Pear Tree Lane, Bexhill On Sea, United Kingdom, TN39 4PE
Nature of control:
  • Significant influence or control
Mr Harry Alexander Selley
Notified on:06 April 2016
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:165 Norwood Road, London, England, SE24 9AF
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
2024-05-07Capital

Capital allotment shares.

Download
2024-05-01Accounts

Accounts with accounts type total exemption full.

Download
2024-04-17Address

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

Download
2024-04-17Officers

Change person director company with change date.

Download
2024-04-17Officers

Change person director company with change date.

Download
2024-03-26Capital

Capital allotment shares.

Download
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2024-03-07Officers

Change person director company with change date.

Download
2024-03-05Officers

Change corporate secretary company with change date.

Download
2024-02-29Capital

Capital allotment shares.

Download
2024-01-24Capital

Capital allotment shares.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Capital

Capital allotment shares.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Capital

Capital allotment shares.

Download
2023-03-13Capital

Capital allotment shares.

Download
2023-03-13Capital

Capital allotment shares.

Download
2023-03-13Capital

Second filing capital allotment shares.

Download
2023-03-09Capital

Capital allotment shares.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.