Company NameTribal Ddb Cis UK Limited
Company StatusDissolved
Company Number06857214
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years, 1 month ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

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

Directors

Director NameMr Dominic Mark Nagy
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Bishops Bridge Road
London
W2 6AA
Secretary NameSally-Ann Bray
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Vadim Malysh
Date of BirthMarch 1969 (Born 55 years ago)
NationalityRussian
StatusClosed
Appointed03 April 2009(1 week, 2 days after company formation)
Appointment Duration13 years (closed 05 April 2022)
RoleFinance Director
Country of ResidenceRussia
Correspondence Address40/2 Prechistenka Street
Building 3
Moscow
119034

Contact

Websitetribalworldwide.com/
Email address[email protected]
Telephone020 72584010
Telephone regionLondon

Location

Registered Address12 Bishops Bridge Road
London
W2 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£581
Current Liabilities£33,899

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 September 2020Full accounts made up to 31 December 2019 (18 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
5 June 2019Full accounts made up to 31 December 2018 (18 pages)
27 March 2019Confirmation statement made on 27 March 2019 with updates (5 pages)
3 October 2018Register inspection address has been changed from C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW England to Omnicom Europe Limited Bankside 3 90-100 Southwark Street London SE1 0SW (1 page)
5 September 2018Secretary's details changed for Sally-Ann Bray on 3 September 2018 (1 page)
4 June 2018Full accounts made up to 31 December 2017 (18 pages)
27 March 2018Confirmation statement made on 27 March 2018 with updates (6 pages)
5 October 2017Director's details changed for Mr Vadim Malysh on 1 January 2015 (2 pages)
5 October 2017Director's details changed for Mr Vadim Malysh on 1 January 2015 (2 pages)
16 June 2017Full accounts made up to 31 December 2016 (16 pages)
16 June 2017Full accounts made up to 31 December 2016 (16 pages)
6 June 2017Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page)
6 June 2017Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page)
24 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
12 October 2016Register inspection address has been changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW (1 page)
12 October 2016Register inspection address has been changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW (1 page)
17 June 2016Full accounts made up to 31 December 2015 (19 pages)
17 June 2016Full accounts made up to 31 December 2015 (19 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 20
(8 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 20
(8 pages)
1 March 2016Resolutions
  • RES13 ‐ Adopt frs 102 11/01/2016
(2 pages)
1 March 2016Resolutions
  • RES13 ‐ Adopt frs 102 11/01/2016
  • RES13 ‐ Adopt frs 102 11/01/2016
(2 pages)
5 August 2015Full accounts made up to 31 December 2014 (18 pages)
5 August 2015Full accounts made up to 31 December 2014 (18 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 20
(8 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 20
(8 pages)
15 July 2014Full accounts made up to 31 December 2013 (16 pages)
15 July 2014Full accounts made up to 31 December 2013 (16 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 20
(8 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 20
(8 pages)
18 July 2013Full accounts made up to 31 December 2012 (15 pages)
18 July 2013Full accounts made up to 31 December 2012 (15 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (8 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (8 pages)
15 June 2012Full accounts made up to 31 December 2011 (16 pages)
15 June 2012Full accounts made up to 31 December 2011 (16 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (8 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (8 pages)
5 December 2011Amended full accounts made up to 31 December 2010 (13 pages)
5 December 2011Amended full accounts made up to 31 December 2010 (13 pages)
29 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (8 pages)
29 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (8 pages)
21 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
29 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
4 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 October 2009Director's details changed for Mr Vadim Malysh on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Vadim Malysh on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Vadim Malysh on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Sally-Ann Bray on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Sally-Ann Bray on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Sally-Ann Bray on 1 October 2009 (1 page)
6 October 2009Director's details changed for Dominic Nagy on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Dominic Nagy on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Dominic Nagy on 1 October 2009 (2 pages)
6 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
6 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
17 April 2009Director appointed vadim malysh (2 pages)
17 April 2009Director appointed vadim malysh (2 pages)
24 March 2009Incorporation (19 pages)
24 March 2009Incorporation (19 pages)