TRIBE MARKETING LIMITED
Overview
Company Name | TRIBE MARKETING LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 04227504 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of TRIBE MARKETING LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is TRIBE MARKETING LIMITED located?
Registered Office Address | 14 Bonhill Street EC2A 4BX London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TRIBE MARKETING LIMITED?
Company Name | From | Until |
---|---|---|
TASSOA PROMOTIONS LIMITED | Jun 01, 2001 | Jun 01, 2001 |
What are the latest accounts for TRIBE MARKETING LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2021 |
Next Accounts Due On | Sep 30, 2022 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for TRIBE MARKETING LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 01, 2023 |
Next Confirmation Statement Due | Jun 15, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2022 |
Overdue | Yes |
What are the latest filings for TRIBE MARKETING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Oct 24, 2024 | 12 pages | LIQ03 | ||||||||||
Registered office address changed from 14 Bonhill Street London EC2A 4BX to 14 Bonhill Street London EC2A 4BX on Apr 30, 2024 | 3 pages | AD01 | ||||||||||
Registered office address changed from 14 Bonhill Street London EC2A 4BX to 14 Bonhill Street London EC2A 4BX on Apr 30, 2024 | 3 pages | AD01 | ||||||||||
Registered office address changed from Allan House 10 John Princes Street London W1G 0JW England to 14 Bonhill Street London EC2A 4BX on Apr 27, 2024 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 24, 2023 | 12 pages | LIQ03 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 124 City Road London EC1V 2NX England to Allan House 10 John Princes Street London W1G 0JW on Oct 12, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on Aug 17, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Michelle Louise Russell on May 11, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher Anthony Russell on May 11, 2022 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Michelle Louise Russell on May 11, 2022 | 1 pages | CH03 | ||||||||||
Registered office address changed from 1.3 the Loom 14 Gowers Walk London E1 8PY England to Kemp House 152-160 City Road London EC1V 2NX on May 11, 2022 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Registration of charge 042275040004, created on Jun 08, 2020 | 11 pages | MR01 | ||||||||||
Confirmation statement made on Jun 01, 2020 with updates | 4 pages | CS01 | ||||||||||
Cessation of Framez Uk Limited as a person with significant control on Jan 10, 2020 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Framez Uk Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Change of details for Mrs Michelle Louise Russell as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Who are the officers of TRIBE MARKETING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RUSSELL, Michelle Louise | Secretary | Bonhill Street EC2A 4BX London 14 | British | Sales | 90993420003 | |||||
RUSSELL, Christopher Anthony | Director | Bonhill Street EC2A 4BX London 14 | England | British | Director | 76352200007 | ||||
RUSSELL, Michelle Louise | Director | Bonhill Street EC2A 4BX London 14 | England | British | Sales | 90993420006 | ||||
COTTON, Vicki | Secretary | 198 Bradway Road S17 4PE Bradway Sheffield | British | 76352130001 | ||||||
1ST CERT FORMATIONS LTD | Nominee Secretary | International House 15 Bredbury Business Park SK6 2NS Stockport Cheshire | 900021400001 | |||||||
ELLIS, Chloe Jayne | Director | Flat 2 47 Mildmay Park N1 4NA London | United Kingdom | British | Director | 99693520001 | ||||
KARIM, Paul Benjamin | Director | The Wool House 74 Back Church Lane E1 1LX London Unit 4 | United Kingdom | British | Finance Director | 241844500001 | ||||
SELIGMAN, Paul Oliver | Director | 43 Hillmarton Road N7 9JD London | England | United Kingdom | Director | 80509730001 | ||||
REPORTACTION LIMITED | Nominee Director | International House 15 Bredbury Business Park SK6 2NS Stockport Cheshire | 900021390001 |
Who are the persons with significant control of TRIBE MARKETING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Framez Uk Limited | Apr 06, 2016 | 14 Gowers Walk E1 8PY London G5 The Loom England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Christopher Anthony Russell | Apr 06, 2016 | Bonhill Street EC2A 4BX London 14 | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Michelle Louise Russell | Apr 06, 2016 | Bonhill Street EC2A 4BX London 14 | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does TRIBE MARKETING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 08, 2020 Delivered On Jun 15, 2020 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Apr 23, 2012 Delivered On May 02, 2012 | Outstanding | Amount secured £30,281.40 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Apr 23, 2012 Delivered On May 02, 2012 | Outstanding | Amount secured £50,965.20 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 31, 2004 Delivered On Feb 16, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Does TRIBE MARKETING LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0