Company NameTribal Gathering Limited
Company StatusActive
Company Number04139844
CategoryPrivate Limited Company
Incorporation Date11 January 2001(23 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr David Joseph Vincent
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2002(1 year, 1 month after company formation)
Appointment Duration22 years, 2 months
RolePromoter
Country of ResidenceUnited Kingdom
Correspondence AddressKalculus 119 Marylebone Road
London
NW1 5PU
Director NameMrs Rachel Vincent
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2006(5 years after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKalculus 119 Marylebone Road
London
NW1 5PU
Director NameMr Andrew Barry Spiro
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(13 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKalculus 119 Marylebone Road
London
NW1 5PU
Director NameVasco Dagama Mayers
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleMusic Promoter
Correspondence Address3 Nelson Street
London
E1 2DL
Secretary NameTheodore Springer
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleWeb Designer
Correspondence Address3 Nelson Street
London
E1 2DL
Secretary NameJulian Taylor
NationalityBritish
StatusResigned
Appointed08 April 2005(4 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 December 2005)
RoleMarketing
Correspondence Address8 Carley Grove
Blackley
Manchester
Lancashire
M9 8LD
Secretary NameDavid Joseph Vincent
NationalityBritish
StatusResigned
Appointed20 December 2005(4 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address311, Potter House 3,Beaufort Gardens
London
E1 3DQ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameSeymour Company Secretaries Liimited (Corporation)
StatusResigned
Appointed10 February 2002(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 10 January 2008)
Correspondence Address38 Osnaburgh Street
London
NW1 3ND

Location

Registered AddressKalculus
119 Marylebone Road
London
NW1 5PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£14,426
Cash£1
Current Liabilities£1,794

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

17 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
13 December 2022Confirmation statement made on 13 December 2022 with updates (4 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
28 June 2022Director's details changed for Mr David Joseph Vincent on 25 June 2022 (2 pages)
25 June 2022Change of details for Mr David Joseph Vincent as a person with significant control on 25 June 2022 (2 pages)
25 June 2022Director's details changed for Mr Andrew Barry Spiro on 25 June 2022 (2 pages)
24 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
23 November 2021Micro company accounts made up to 31 January 2021 (4 pages)
26 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
22 December 2020Confirmation statement made on 21 December 2020 with updates (5 pages)
21 December 2020Statement of capital following an allotment of shares on 21 December 2020
  • GBP 99
(3 pages)
21 December 2020Statement of capital following an allotment of shares on 21 December 2020
  • GBP 100
(3 pages)
17 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
22 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
22 January 2019Director's details changed for Mrs Rachel Vincent on 4 January 2019 (2 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
28 February 2018Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA to Kalculus 119 Marylebone Road London NW1 5PU on 28 February 2018 (1 page)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 31 January 2017 (6 pages)
6 November 2017Micro company accounts made up to 31 January 2017 (6 pages)
8 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 September 2016Registered office address changed from Gadd House Arcadia Avenue London N3 2JU England to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Gadd House Arcadia Avenue London N3 2JU England to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 19 September 2016 (1 page)
2 March 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 March 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 February 2016Termination of appointment of David Joseph Vincent as a secretary on 31 January 2015 (1 page)
23 February 2016Termination of appointment of David Joseph Vincent as a secretary on 31 January 2015 (1 page)
2 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(6 pages)
2 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(6 pages)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
4 November 2015Registered office address changed from 260-8 Chapel Street Salford Manchester M3 5JZ to Gadd House Arcadia Avenue London N3 2JU on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 260-8 Chapel Street Salford Manchester M3 5JZ to Gadd House Arcadia Avenue London N3 2JU on 4 November 2015 (1 page)
24 April 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 April 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
25 March 2015Compulsory strike-off action has been discontinued (1 page)
25 March 2015Compulsory strike-off action has been discontinued (1 page)
24 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(6 pages)
24 March 2015Director's details changed for Andrew Barry Spiro on 17 February 2014 (2 pages)
24 March 2015Director's details changed for David Joseph Vincent on 6 January 2014 (2 pages)
24 March 2015Director's details changed for David Joseph Vincent on 6 January 2014 (2 pages)
24 March 2015Secretary's details changed for David Joseph Vincent on 6 January 2014 (1 page)
24 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(6 pages)
24 March 2015Director's details changed for Andrew Barry Spiro on 17 February 2014 (2 pages)
24 March 2015Secretary's details changed for David Joseph Vincent on 6 January 2014 (1 page)
24 March 2015Secretary's details changed for David Joseph Vincent on 6 January 2014 (1 page)
24 March 2015Director's details changed for David Joseph Vincent on 6 January 2014 (2 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
14 April 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
11 April 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 April 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 February 2014Appointment of Andrew Barry Spiro as a director (3 pages)
28 February 2014Appointment of Andrew Barry Spiro as a director (3 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
13 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 February 2010Secretary's details changed for David Joseph Vincent on 11 January 2010 (1 page)
12 February 2010Director's details changed for David Joseph Vincent on 11 January 2010 (2 pages)
12 February 2010Secretary's details changed for David Joseph Vincent on 11 January 2010 (1 page)
12 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Rachel Vincent on 11 January 2010 (2 pages)
12 February 2010Director's details changed for Rachel Vincent on 11 January 2010 (2 pages)
12 February 2010Director's details changed for David Joseph Vincent on 11 January 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 February 2009Return made up to 11/01/09; full list of members (3 pages)
25 February 2009Return made up to 11/01/09; full list of members (3 pages)
11 December 2008Appointment terminated secretary seymour company secretaries liimited (1 page)
11 December 2008Return made up to 11/01/08; full list of members (3 pages)
11 December 2008Appointment terminated secretary seymour company secretaries liimited (1 page)
11 December 2008Return made up to 11/01/08; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
23 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 February 2007Return made up to 11/01/07; full list of members (7 pages)
16 February 2007Return made up to 11/01/07; full list of members (7 pages)
19 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
19 January 2006Return made up to 11/01/06; full list of members (7 pages)
19 January 2006Return made up to 11/01/06; full list of members (7 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006New secretary appointed (2 pages)
4 January 2006New secretary appointed (2 pages)
20 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
20 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
21 April 2005New secretary appointed (2 pages)
21 April 2005Registered office changed on 21/04/05 from: c/o portman partnership 38 osnaburgh street london NW1 3ND (1 page)
21 April 2005Return made up to 11/01/05; full list of members (6 pages)
21 April 2005New secretary appointed (2 pages)
21 April 2005Return made up to 11/01/05; full list of members (6 pages)
21 April 2005Registered office changed on 21/04/05 from: c/o portman partnership 38 osnaburgh street london NW1 3ND (1 page)
1 March 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
1 March 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
1 March 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
1 March 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
11 February 2003Return made up to 11/01/03; full list of members (6 pages)
11 February 2003Return made up to 11/01/03; full list of members (6 pages)
7 January 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
7 January 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
18 September 2002New director appointed (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002Registered office changed on 18/09/02 from: 3 nelson street london E1 2DL (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002Registered office changed on 18/09/02 from: 3 nelson street london E1 2DL (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002New director appointed (2 pages)
18 September 2002Director resigned (1 page)
4 July 2002Memorandum and Articles of Association (9 pages)
4 July 2002Memorandum and Articles of Association (9 pages)
1 March 2002Return made up to 11/01/02; full list of members (6 pages)
1 March 2002Return made up to 11/01/02; full list of members (6 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: suite 14 9-10 college terrace london E3 5AN (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: suite 14 9-10 college terrace london E3 5AN (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Secretary resigned (1 page)
25 January 2001Registered office changed on 25/01/01 from: suite 17 city business centre, lower road london SE16 2XB (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Secretary resigned (1 page)
25 January 2001Registered office changed on 25/01/01 from: suite 17 city business centre, lower road london SE16 2XB (1 page)
11 January 2001Incorporation (11 pages)
11 January 2001Incorporation (11 pages)