Company NameThe Digital Tribe Limited
Company StatusDissolved
Company Number06126726
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 2 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)
Previous NameSir Broker Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJames Douglas Aitken
Date of BirthDecember 1974 (Born 49 years ago)
NationalityCanadian
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1st Floor 8-9 Carlisle Street
London
W1D 3BP
Secretary NameLaila Aitken
NationalityAmerican
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address119a Portland Road
London
W11 4LN
Director NameMr Bradley Kent Moore
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(1 year, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 March 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 6
60 St Stephens Gardens
London
W2 5NJ
Secretary NameBradley Kent Moore
StatusResigned
Appointed30 September 2009(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 March 2013)
RoleCompany Director
Correspondence AddressFlat 6 60 St Stephens Gardens
London
W2 5NJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCraven House
16 Northumberland Avenue
London
WC2N 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 March 2013Termination of appointment of Bradley Moore as a director (1 page)
25 March 2013Termination of appointment of Bradley Kent Moore as a secretary (1 page)
25 March 2013Termination of appointment of Bradley Kent Moore as a secretary on 14 March 2013 (1 page)
25 March 2013Termination of appointment of Bradley Kent Moore as a director on 14 March 2013 (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 May 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 1
(5 pages)
10 May 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 1
(5 pages)
8 May 2012Director's details changed for James Douglas Aitken on 5 August 2011 (2 pages)
8 May 2012Director's details changed for James Douglas Aitken on 5 August 2011 (2 pages)
8 May 2012Director's details changed for James Douglas Aitken on 5 August 2011 (2 pages)
2 November 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
2 November 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
6 October 2011Director's details changed for James Aitken on 2 September 2011 (2 pages)
6 October 2011Director's details changed for James Aitken on 2 September 2011 (2 pages)
6 October 2011Director's details changed for James Aitken on 2 September 2011 (2 pages)
11 April 2011Director's details changed for James Aitken on 7 April 2011 (2 pages)
11 April 2011Director's details changed for James Aitken on 7 April 2011 (2 pages)
11 April 2011Director's details changed for James Aitken on 7 April 2011 (2 pages)
8 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mr Bradley Kent Moore on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Bradley Kent Moore on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Bradley Kent Moore on 1 March 2010 (2 pages)
27 November 2009Director's details changed for James Aitken on 19 November 2009 (2 pages)
27 November 2009Director's details changed for James Aitken on 19 November 2009 (2 pages)
28 October 2009Appointment of Bradley Kent Moore as a secretary (1 page)
28 October 2009Appointment of Bradley Kent Moore as a secretary (1 page)
3 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
18 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
17 June 2009Total exemption full accounts made up to 29 February 2008 (6 pages)
17 June 2009Total exemption full accounts made up to 29 February 2008 (6 pages)
12 June 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
12 June 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
27 February 2009Return made up to 23/02/09; full list of members (3 pages)
27 February 2009Return made up to 23/02/09; full list of members (3 pages)
17 February 2009Appointment terminated secretary laila aitken (1 page)
17 February 2009Appointment Terminated Secretary laila aitken (1 page)
29 January 2009Director appointed bradley kent moore (1 page)
29 January 2009Director appointed bradley kent moore (1 page)
6 January 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 May 2008Company name changed sir broker LIMITED\certificate issued on 08/05/08 (2 pages)
8 May 2008Company name changed sir broker LIMITED\certificate issued on 08/05/08 (2 pages)
9 April 2008Return made up to 23/02/08; full list of members (4 pages)
9 April 2008Return made up to 23/02/08; full list of members (4 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
6 March 2007New secretary appointed (2 pages)
6 March 2007New secretary appointed (2 pages)
23 February 2007Incorporation (17 pages)
23 February 2007Director resigned (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007Incorporation (17 pages)
23 February 2007Secretary resigned (1 page)
23 February 2007Director resigned (1 page)