Company NameTribe Marketing Limited
DirectorsChristopher Anthony Russell and Michelle Louise Russell
Company StatusLiquidation
Company Number04227504
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)
Previous NameTassoa Promotions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Christopher Anthony Russell
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bonhill Street
London
EC2A 4BX
Director NameMrs Michelle Louise Russell
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2003(2 years after company formation)
Appointment Duration20 years, 11 months
RoleSales
Country of ResidenceEngland
Correspondence Address14 Bonhill Street
London
EC2A 4BX
Secretary NameMrs Michelle Louise Russell
NationalityBritish
StatusCurrent
Appointed10 July 2003(2 years, 1 month after company formation)
Appointment Duration20 years, 10 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address14 Bonhill Street
London
EC2A 4BX
Secretary NameVicki Cotton
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address198 Bradway Road
Bradway
Sheffield
S17 4PE
Director NameMiss Chloe Jayne Ellis
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(3 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 14 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 47 Mildmay Park
London
N1 4NA
Director NameMr Paul Oliver Seligman
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(3 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Hillmarton Road
London
N7 9JD
Director NameMr Paul Benjamin Karim
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(13 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 January 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 The Wool House
74 Back Church Lane
London
E1 1LX
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Contact

Websitewww.tribemarketing.co.uk/
Telephone020 77023600
Telephone regionLondon

Location

Registered Address14 Bonhill Street
London
EC2A 4BX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£6,993,878
Gross Profit£3,033,540
Net Worth£1,004,700
Cash£621,585
Current Liabilities£1,012,039

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 June 2022 (1 year, 11 months ago)
Next Return Due15 June 2023 (overdue)

Charges

8 June 2020Delivered on: 15 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 April 2012Delivered on: 2 May 2012
Persons entitled: Octagon Assets Limited

Classification: Rent deposit deed
Secured details: £30,281.40 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account.
Outstanding
23 April 2012Delivered on: 2 May 2012
Persons entitled: Octagon Assets Limited

Classification: Rent deposit deed
Secured details: £50,965.20 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account.
Outstanding
31 January 2004Delivered on: 16 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 June 2020Registration of charge 042275040004, created on 8 June 2020 (11 pages)
11 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
11 June 2020Cessation of Framez Uk Limited as a person with significant control on 10 January 2020 (1 page)
9 January 2020Accounts for a small company made up to 31 December 2018 (15 pages)
10 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
9 July 2019Change of details for Mrs Michelle Louise Russell as a person with significant control on 6 April 2016 (2 pages)
9 July 2019Change of details for Mr Christopher Anthony Russell as a person with significant control on 6 April 2016 (2 pages)
9 July 2019Notification of Framez Uk Limited as a person with significant control on 6 April 2016 (2 pages)
15 November 2018Registered office address changed from G5, the Loom 14 Gowers Walk London E1 8PY England to 1.3 the Loom 14 Gowers Walk London E1 8PY on 15 November 2018 (1 page)
9 October 2018Satisfaction of charge 1 in full (1 page)
3 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 August 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
2 October 2017Audited abridged accounts made up to 31 December 2016 (14 pages)
2 October 2017Audited abridged accounts made up to 31 December 2016 (14 pages)
16 August 2017Notification of Christopher Anthony Russell as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Christopher Anthony Russell as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Michelle Louise Russell as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Notification of Michelle Louise Russell as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
16 August 2017Notification of Christopher Anthony Russell as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
16 August 2017Notification of Michelle Louise Russell as a person with significant control on 6 April 2016 (2 pages)
9 May 2017Director's details changed for Mr Christopher Anthony Russell on 9 May 2017 (2 pages)
9 May 2017Registered office address changed from , Unit 4 the Wool House, 74 Back Church Lane, London, E1 1LX to G5, the Loom 14 Gowers Walk London E1 8PY on 9 May 2017 (1 page)
9 May 2017Registered office address changed from Unit 4 the Wool House 74 Back Church Lane London E1 1LX to G5, the Loom 14 Gowers Walk London E1 8PY on 9 May 2017 (1 page)
9 May 2017Director's details changed for Mr Christopher Anthony Russell on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Mrs Michelle Louise Russell on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Mrs Michelle Louise Russell on 9 May 2017 (2 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
8 January 2016Termination of appointment of Paul Oliver Seligman as a director on 22 December 2015 (1 page)
8 January 2016Termination of appointment of Paul Benjamin Karim as a director on 7 January 2016 (1 page)
8 January 2016Termination of appointment of Paul Benjamin Karim as a director on 7 January 2016 (1 page)
8 January 2016Termination of appointment of Paul Oliver Seligman as a director on 22 December 2015 (1 page)
1 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
17 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(6 pages)
17 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(6 pages)
17 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(6 pages)
19 January 2015Termination of appointment of Chloe Jayne Ellis as a director on 14 January 2015 (1 page)
19 January 2015Appointment of Mr Paul Benjamin Karim as a director on 14 January 2015 (2 pages)
19 January 2015Termination of appointment of Chloe Jayne Ellis as a director on 14 January 2015 (1 page)
19 January 2015Appointment of Mr Paul Benjamin Karim as a director on 14 January 2015 (2 pages)
30 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 July 2014Director's details changed for Mr Christopher Anthony Russell on 1 November 2013 (2 pages)
17 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(7 pages)
17 July 2014Secretary's details changed for Mrs Michelle Louise Russell on 1 November 2013 (1 page)
17 July 2014Director's details changed for Mrs Michelle Louise Russell on 1 November 2013 (2 pages)
17 July 2014Director's details changed for Mr Christopher Anthony Russell on 1 November 2013 (2 pages)
17 July 2014Director's details changed for Mr Christopher Anthony Russell on 1 November 2013 (2 pages)
17 July 2014Director's details changed for Mrs Michelle Louise Russell on 1 November 2013 (2 pages)
17 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(7 pages)
17 July 2014Director's details changed for Mrs Michelle Louise Russell on 1 November 2013 (2 pages)
17 July 2014Secretary's details changed for Mrs Michelle Louise Russell on 1 November 2013 (1 page)
17 July 2014Secretary's details changed for Mrs Michelle Louise Russell on 1 November 2013 (1 page)
17 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(7 pages)
16 August 2013Full accounts made up to 31 December 2012 (15 pages)
16 August 2013Full accounts made up to 31 December 2012 (15 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(7 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(7 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(7 pages)
28 June 2013Director's details changed for Mr Christopher Anthony Russell on 17 August 2012 (2 pages)
28 June 2013Director's details changed for Mr Christopher Anthony Russell on 17 August 2012 (2 pages)
28 June 2013Director's details changed for Mrs Michelle Louise Russell on 17 August 2012 (2 pages)
28 June 2013Secretary's details changed for Mrs Michelle Louise Russell on 17 August 2012 (2 pages)
28 June 2013Secretary's details changed for Mrs Michelle Louise Russell on 17 August 2012 (2 pages)
28 June 2013Director's details changed for Mrs Michelle Louise Russell on 17 August 2012 (2 pages)
5 September 2012Full accounts made up to 31 December 2011 (14 pages)
5 September 2012Full accounts made up to 31 December 2011 (14 pages)
10 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
9 July 2012Registered office address changed from , Tea Building 7th Floor, 56 - 65 Shorditch High Street, London, E1 6JJ on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Tea Building 7Th Floor 56 - 65 Shorditch High Street London E1 6JJ on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Tea Building 7Th Floor 56 - 65 Shorditch High Street London E1 6JJ on 9 July 2012 (1 page)
2 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
15 August 2011Director's details changed for Christopher Anthony Russell on 1 June 2011 (3 pages)
15 August 2011Director's details changed for Christopher Anthony Russell on 1 June 2011 (3 pages)
15 August 2011Director's details changed for Mrs Michelle Louise Russell on 1 June 2011 (3 pages)
15 August 2011Director's details changed for Mrs Michelle Louise Russell on 1 June 2011 (3 pages)
15 August 2011Secretary's details changed for Michelle Louise Russell on 1 June 2011 (2 pages)
15 August 2011Secretary's details changed for Michelle Louise Russell on 1 June 2011 (2 pages)
15 August 2011Director's details changed for Christopher Anthony Russell on 1 June 2011 (3 pages)
15 August 2011Director's details changed for Mrs Michelle Louise Russell on 1 June 2011 (3 pages)
15 August 2011Secretary's details changed for Michelle Louise Russell on 1 June 2011 (2 pages)
20 May 2011Full accounts made up to 31 December 2010 (13 pages)
20 May 2011Full accounts made up to 31 December 2010 (13 pages)
24 September 2010Full accounts made up to 31 December 2009 (14 pages)
24 September 2010Full accounts made up to 31 December 2009 (14 pages)
21 June 2010Director's details changed for Christopher Anthony Russell on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
21 June 2010Director's details changed for Michelle Louise Russell on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
21 June 2010Director's details changed for Christopher Anthony Russell on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
21 June 2010Director's details changed for Christopher Anthony Russell on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Michelle Louise Russell on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Michelle Louise Russell on 1 October 2009 (2 pages)
24 September 2009Full accounts made up to 31 December 2008 (15 pages)
24 September 2009Full accounts made up to 31 December 2008 (15 pages)
23 June 2009Return made up to 01/06/09; full list of members (4 pages)
23 June 2009Return made up to 01/06/09; full list of members (4 pages)
30 October 2008Full accounts made up to 31 December 2007 (13 pages)
30 October 2008Full accounts made up to 31 December 2007 (13 pages)
27 June 2008Return made up to 01/06/08; full list of members (5 pages)
27 June 2008Return made up to 01/06/08; full list of members (5 pages)
12 December 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
12 December 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
24 July 2007Return made up to 01/06/07; no change of members (8 pages)
24 July 2007Return made up to 01/06/07; no change of members (8 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 July 2006Return made up to 01/06/06; full list of members (8 pages)
4 July 2006Return made up to 01/06/06; full list of members (8 pages)
21 December 2005Registered office changed on 21/12/05 from: 2 nickols walk london SW18 1BZ (1 page)
21 December 2005Registered office changed on 21/12/05 from: 2 nickols walk, london, SW18 1BZ (1 page)
8 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
12 August 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 August 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 May 2005Registered office changed on 26/05/05 from: the studio 1A abercrombie street london greater london SW18 2JB (1 page)
26 May 2005Registered office changed on 26/05/05 from: the studio, 1A abercrombie street, london, greater london SW18 2JB (1 page)
5 January 2005Accounting reference date shortened from 01/04/05 to 31/12/04 (2 pages)
5 January 2005Accounting reference date shortened from 01/04/05 to 31/12/04 (2 pages)
5 October 2004Memorandum and Articles of Association (21 pages)
5 October 2004Memorandum and Articles of Association (21 pages)
23 September 2004Company name changed tassoa promotions LIMITED\certificate issued on 23/09/04 (2 pages)
23 September 2004Company name changed tassoa promotions LIMITED\certificate issued on 23/09/04 (2 pages)
20 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 August 2004New director appointed (3 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 August 2004New director appointed (3 pages)
27 July 2004Secretary's particulars changed;director's particulars changed (1 page)
27 July 2004Secretary's particulars changed;director's particulars changed (1 page)
16 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
16 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
21 June 2004Return made up to 01/06/04; full list of members (7 pages)
21 June 2004Return made up to 01/06/04; full list of members (7 pages)
3 June 2004Ad 18/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 June 2004Ad 18/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2004Registered office changed on 04/03/04 from: 2 nickols walk wandsworth london SW18 1BZ (1 page)
4 March 2004Registered office changed on 04/03/04 from: 2 nickols walk, wandsworth, london, SW18 1BZ (1 page)
16 February 2004Particulars of mortgage/charge (3 pages)
16 February 2004Particulars of mortgage/charge (3 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
2 June 2003Return made up to 01/06/03; full list of members
  • 363(287) ‐ Registered office changed on 02/06/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2003Return made up to 01/06/03; full list of members
  • 363(287) ‐ Registered office changed on 02/06/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2003Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2003Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 August 2002Registered office changed on 12/08/02 from: 2 spanish road wandsworth london SW18 2HX (1 page)
12 August 2002Registered office changed on 12/08/02 from: 2 spanish road, wandsworth, london, SW18 2HX (1 page)
5 April 2002Accounting reference date shortened from 30/06/02 to 01/04/02 (1 page)
5 April 2002Accounting reference date shortened from 30/06/02 to 01/04/02 (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Registered office changed on 12/06/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
12 June 2001Registered office changed on 12/06/01 from: 1ST cert olympic house, 17-19 whitworth street west, manchester, lancashire M1 5WG (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
1 June 2001Incorporation (18 pages)
1 June 2001Incorporation (18 pages)