TRIBE MARKETING LIMITED

TRIBE MARKETING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTRIBE MARKETING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04227504
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TRIBE MARKETING LIMITED?

    Previous Company Names
    Company NameFromUntil
    TASSOA PROMOTIONS LIMITEDJun 01, 2001Jun 01, 2001

    What are the latest accounts for TRIBE MARKETING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2021
    Next Accounts Due OnSep 30, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for TRIBE MARKETING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 01, 2023
    Next Confirmation Statement DueJun 15, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2022
    OverdueYes

    What are the latest filings for TRIBE MARKETING LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Oct 24, 2024

    12 pagesLIQ03

    Registered office address changed from 14 Bonhill Street London EC2A 4BX to 14 Bonhill Street London EC2A 4BX on Apr 30, 2024

    3 pagesAD01

    Registered office address changed from 14 Bonhill Street London EC2A 4BX to 14 Bonhill Street London EC2A 4BX on Apr 30, 2024

    3 pagesAD01

    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 pagesAD01

    Liquidators' statement of receipts and payments to Oct 24, 2023

    12 pagesLIQ03

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 25, 2022

    LRESEX

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mrs Michelle Louise Russell on May 11, 2022

    2 pagesCH01

    Director's details changed for Mr Christopher Anthony Russell on May 11, 2022

    2 pagesCH01

    Secretary's details changed for Mrs Michelle Louise Russell on May 11, 2022

    1 pagesCH03

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Registration of charge 042275040004, created on Jun 08, 2020

    11 pagesMR01

    Confirmation statement made on Jun 01, 2020 with updates

    4 pagesCS01

    Cessation of Framez Uk Limited as a person with significant control on Jan 10, 2020

    1 pagesPSC07

    Accounts for a small company made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Notification of Framez Uk Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Change of details for Mrs Michelle Louise Russell as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Who are the officers of TRIBE MARKETING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUSSELL, Michelle Louise
    Bonhill Street
    EC2A 4BX London
    14
    Secretary
    Bonhill Street
    EC2A 4BX London
    14
    BritishSales90993420003
    RUSSELL, Christopher Anthony
    Bonhill Street
    EC2A 4BX London
    14
    Director
    Bonhill Street
    EC2A 4BX London
    14
    EnglandBritishDirector76352200007
    RUSSELL, Michelle Louise
    Bonhill Street
    EC2A 4BX London
    14
    Director
    Bonhill Street
    EC2A 4BX London
    14
    EnglandBritishSales90993420006
    COTTON, Vicki
    198 Bradway Road
    S17 4PE Bradway
    Sheffield
    Secretary
    198 Bradway Road
    S17 4PE Bradway
    Sheffield
    British76352130001
    1ST CERT FORMATIONS LTD
    International House
    15 Bredbury Business Park
    SK6 2NS Stockport
    Cheshire
    Nominee Secretary
    International House
    15 Bredbury Business Park
    SK6 2NS Stockport
    Cheshire
    900021400001
    ELLIS, Chloe Jayne
    Flat 2 47 Mildmay Park
    N1 4NA London
    Director
    Flat 2 47 Mildmay Park
    N1 4NA London
    United KingdomBritishDirector99693520001
    KARIM, Paul Benjamin
    The Wool House
    74 Back Church Lane
    E1 1LX London
    Unit 4
    Director
    The Wool House
    74 Back Church Lane
    E1 1LX London
    Unit 4
    United KingdomBritishFinance Director241844500001
    SELIGMAN, Paul Oliver
    43 Hillmarton Road
    N7 9JD London
    Director
    43 Hillmarton Road
    N7 9JD London
    EnglandUnited KingdomDirector80509730001
    REPORTACTION LIMITED
    International House
    15 Bredbury Business Park
    SK6 2NS Stockport
    Cheshire
    Nominee Director
    International House
    15 Bredbury Business Park
    SK6 2NS Stockport
    Cheshire
    900021390001

    Who are the persons with significant control of TRIBE MARKETING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    14 Gowers Walk
    E1 8PY London
    G5 The Loom
    England
    Apr 06, 2016
    14 Gowers Walk
    E1 8PY London
    G5 The Loom
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09625704
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Christopher Anthony Russell
    Bonhill Street
    EC2A 4BX London
    14
    Apr 06, 2016
    Bonhill Street
    EC2A 4BX London
    14
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Michelle Louise Russell
    Bonhill Street
    EC2A 4BX London
    14
    Apr 06, 2016
    Bonhill Street
    EC2A 4BX London
    14
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does TRIBE MARKETING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 15, 2020Registration of a charge (MR01)
    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
    • Octagon Assets Limited
    Transactions
    • May 02, 2012Registration of a charge (MG01)
    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
    • Octagon Assets Limited
    Transactions
    • May 02, 2012Registration of a charge (MG01)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 16, 2004Registration of a charge (395)
    • Oct 09, 2018Satisfaction of a charge (MR04)

    Does TRIBE MARKETING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 25, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lloyd Edward Hinton
    Allan House 10 John Princes Street
    W1G 0AH London
    practitioner
    Allan House 10 John Princes Street
    W1G 0AH London

    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