London
EC2A 4BX
Director Name | Mrs Michelle Louise Russell |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2003(2 years after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Sales |
Country of Residence | England |
Correspondence Address | 14 Bonhill Street London EC2A 4BX |
Secretary Name | Mrs Michelle Louise Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2003(2 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bonhill Street London EC2A 4BX |
Secretary Name | Vicki Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 198 Bradway Road Bradway Sheffield S17 4PE |
Director Name | Miss Chloe Jayne Ellis |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 14 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 47 Mildmay Park London N1 4NA |
Director Name | Mr Paul Oliver Seligman |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Hillmarton Road London N7 9JD |
Director Name | Mr Paul Benjamin Karim |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(13 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 January 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 The Wool House 74 Back Church Lane London E1 1LX |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Website | www.tribemarketing.co.uk/ |
---|---|
Telephone | 020 77023600 |
Telephone region | London |
Registered Address | 14 Bonhill Street London EC2A 4BX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £6,993,878 |
Gross Profit | £3,033,540 |
Net Worth | £1,004,700 |
Cash | £621,585 |
Current Liabilities | £1,012,039 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 15 June 2023 (overdue) |
8 June 2020 | Delivered on: 15 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
23 April 2012 | Delivered 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 2012 | Delivered 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 2004 | Delivered 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 |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
15 June 2020 | Registration of charge 042275040004, created on 8 June 2020 (11 pages) |
11 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
11 June 2020 | Cessation of Framez Uk Limited as a person with significant control on 10 January 2020 (1 page) |
9 January 2020 | Accounts for a small company made up to 31 December 2018 (15 pages) |
10 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
9 July 2019 | Change of details for Mrs Michelle Louise Russell as a person with significant control on 6 April 2016 (2 pages) |
9 July 2019 | Change of details for Mr Christopher Anthony Russell as a person with significant control on 6 April 2016 (2 pages) |
9 July 2019 | Notification of Framez Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
15 November 2018 | Registered 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 2018 | Satisfaction of charge 1 in full (1 page) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
2 August 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
2 October 2017 | Audited abridged accounts made up to 31 December 2016 (14 pages) |
2 October 2017 | Audited abridged accounts made up to 31 December 2016 (14 pages) |
16 August 2017 | Notification of Christopher Anthony Russell as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Christopher Anthony Russell as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Michelle Louise Russell as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Notification of Michelle Louise Russell as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
16 August 2017 | Notification of Christopher Anthony Russell as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
16 August 2017 | Notification of Michelle Louise Russell as a person with significant control on 6 April 2016 (2 pages) |
9 May 2017 | Director's details changed for Mr Christopher Anthony Russell on 9 May 2017 (2 pages) |
9 May 2017 | Registered 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 2017 | Registered 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 2017 | Director's details changed for Mr Christopher Anthony Russell on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mrs Michelle Louise Russell on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mrs Michelle Louise Russell on 9 May 2017 (2 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
8 January 2016 | Termination of appointment of Paul Oliver Seligman as a director on 22 December 2015 (1 page) |
8 January 2016 | Termination of appointment of Paul Benjamin Karim as a director on 7 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Paul Benjamin Karim as a director on 7 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Paul Oliver Seligman as a director on 22 December 2015 (1 page) |
1 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
1 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
17 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
19 January 2015 | Termination of appointment of Chloe Jayne Ellis as a director on 14 January 2015 (1 page) |
19 January 2015 | Appointment of Mr Paul Benjamin Karim as a director on 14 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Chloe Jayne Ellis as a director on 14 January 2015 (1 page) |
19 January 2015 | Appointment of Mr Paul Benjamin Karim as a director on 14 January 2015 (2 pages) |
30 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
30 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
17 July 2014 | Director's details changed for Mr Christopher Anthony Russell on 1 November 2013 (2 pages) |
17 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Secretary's details changed for Mrs Michelle Louise Russell on 1 November 2013 (1 page) |
17 July 2014 | Director's details changed for Mrs Michelle Louise Russell on 1 November 2013 (2 pages) |
17 July 2014 | Director's details changed for Mr Christopher Anthony Russell on 1 November 2013 (2 pages) |
17 July 2014 | Director's details changed for Mr Christopher Anthony Russell on 1 November 2013 (2 pages) |
17 July 2014 | Director's details changed for Mrs Michelle Louise Russell on 1 November 2013 (2 pages) |
17 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Director's details changed for Mrs Michelle Louise Russell on 1 November 2013 (2 pages) |
17 July 2014 | Secretary's details changed for Mrs Michelle Louise Russell on 1 November 2013 (1 page) |
17 July 2014 | Secretary's details changed for Mrs Michelle Louise Russell on 1 November 2013 (1 page) |
17 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
16 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
16 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
28 June 2013 | Director's details changed for Mr Christopher Anthony Russell on 17 August 2012 (2 pages) |
28 June 2013 | Director's details changed for Mr Christopher Anthony Russell on 17 August 2012 (2 pages) |
28 June 2013 | Director's details changed for Mrs Michelle Louise Russell on 17 August 2012 (2 pages) |
28 June 2013 | Secretary's details changed for Mrs Michelle Louise Russell on 17 August 2012 (2 pages) |
28 June 2013 | Secretary's details changed for Mrs Michelle Louise Russell on 17 August 2012 (2 pages) |
28 June 2013 | Director's details changed for Mrs Michelle Louise Russell on 17 August 2012 (2 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Registered office address changed from , Tea Building 7th Floor, 56 - 65 Shorditch High Street, London, E1 6JJ on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Tea Building 7Th Floor 56 - 65 Shorditch High Street London E1 6JJ on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Tea Building 7Th Floor 56 - 65 Shorditch High Street London E1 6JJ on 9 July 2012 (1 page) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Director's details changed for Christopher Anthony Russell on 1 June 2011 (3 pages) |
15 August 2011 | Director's details changed for Christopher Anthony Russell on 1 June 2011 (3 pages) |
15 August 2011 | Director's details changed for Mrs Michelle Louise Russell on 1 June 2011 (3 pages) |
15 August 2011 | Director's details changed for Mrs Michelle Louise Russell on 1 June 2011 (3 pages) |
15 August 2011 | Secretary's details changed for Michelle Louise Russell on 1 June 2011 (2 pages) |
15 August 2011 | Secretary's details changed for Michelle Louise Russell on 1 June 2011 (2 pages) |
15 August 2011 | Director's details changed for Christopher Anthony Russell on 1 June 2011 (3 pages) |
15 August 2011 | Director's details changed for Mrs Michelle Louise Russell on 1 June 2011 (3 pages) |
15 August 2011 | Secretary's details changed for Michelle Louise Russell on 1 June 2011 (2 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 June 2010 | Director's details changed for Christopher Anthony Russell on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Director's details changed for Michelle Louise Russell on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Director's details changed for Christopher Anthony Russell on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Director's details changed for Christopher Anthony Russell on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Michelle Louise Russell on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Michelle Louise Russell on 1 October 2009 (2 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
27 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
27 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
12 December 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
12 December 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
24 July 2007 | Return made up to 01/06/07; no change of members (8 pages) |
24 July 2007 | Return made up to 01/06/07; no change of members (8 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
4 July 2006 | Return made up to 01/06/06; full list of members (8 pages) |
4 July 2006 | Return made up to 01/06/06; full list of members (8 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: 2 nickols walk london SW18 1BZ (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 2 nickols walk, london, SW18 1BZ (1 page) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
12 August 2005 | Return made up to 01/06/05; full list of members
|
12 August 2005 | Return made up to 01/06/05; full list of members
|
26 May 2005 | Registered office changed on 26/05/05 from: the studio 1A abercrombie street london greater london SW18 2JB (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: the studio, 1A abercrombie street, london, greater london SW18 2JB (1 page) |
5 January 2005 | Accounting reference date shortened from 01/04/05 to 31/12/04 (2 pages) |
5 January 2005 | Accounting reference date shortened from 01/04/05 to 31/12/04 (2 pages) |
5 October 2004 | Memorandum and Articles of Association (21 pages) |
5 October 2004 | Memorandum and Articles of Association (21 pages) |
23 September 2004 | Company name changed tassoa promotions LIMITED\certificate issued on 23/09/04 (2 pages) |
23 September 2004 | Company name changed tassoa promotions LIMITED\certificate issued on 23/09/04 (2 pages) |
20 August 2004 | Resolutions
|
20 August 2004 | New director appointed (3 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | Resolutions
|
20 August 2004 | New director appointed (3 pages) |
27 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
21 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
3 June 2004 | Ad 18/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 June 2004 | Ad 18/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: 2 nickols walk wandsworth london SW18 1BZ (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 2 nickols walk, wandsworth, london, SW18 1BZ (1 page) |
16 February 2004 | Particulars of mortgage/charge (3 pages) |
16 February 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
2 June 2003 | Return made up to 01/06/03; full list of members
|
2 June 2003 | Return made up to 01/06/03; full list of members
|
16 January 2003 | Return made up to 01/06/02; full list of members
|
16 January 2003 | Return made up to 01/06/02; full list of members
|
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: 2 spanish road wandsworth london SW18 2HX (1 page) |
12 August 2002 | Registered office changed on 12/08/02 from: 2 spanish road, wandsworth, london, SW18 2HX (1 page) |
5 April 2002 | Accounting reference date shortened from 30/06/02 to 01/04/02 (1 page) |
5 April 2002 | Accounting reference date shortened from 30/06/02 to 01/04/02 (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 1ST cert olympic house, 17-19 whitworth street west, manchester, lancashire M1 5WG (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
1 June 2001 | Incorporation (18 pages) |
1 June 2001 | Incorporation (18 pages) |