Company NameTribe Ventures Limited
Company StatusDissolved
Company Number09378134
CategoryPrivate Limited Company
Incorporation Date7 January 2015(9 years, 3 months ago)
Dissolution Date18 April 2022 (2 years ago)

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
StatusClosed
Appointed07 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4, The Wool House 74 Back Church Lane
London
E1 1LX
Secretary NameMr Paul Karim
StatusResigned
Appointed07 January 2015(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4, The Wool House 74 Back Church Lane
London
E1 1LX

Contact

Websitetribemarketing.co.uk

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Tribe Marketing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

18 April 2022Final Gazette dissolved following liquidation (1 page)
18 January 2022Return of final meeting in a creditors' voluntary winding up (16 pages)
1 July 2021Liquidators' statement of receipts and payments to 21 May 2021 (12 pages)
12 June 2020Liquidators' statement of receipts and payments to 21 May 2020 (13 pages)
24 June 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
11 June 2019Registered office address changed from 1.3 the Loom 14 Gower's Walk London E1 8PY England to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 11 June 2019 (2 pages)
10 June 2019Appointment of a voluntary liquidator (3 pages)
10 June 2019Statement of affairs (10 pages)
10 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-22
(1 page)
15 November 2018Registered office address changed from G5, the Loom 14 Gowers Walk London E1 8PY England to 1.3 the Loom 14 Gower's Walk London E1 8PY on 15 November 2018 (1 page)
26 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
26 September 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
9 March 2018Confirmation statement made on 16 August 2017 with updates (4 pages)
9 March 2018Registered 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 March 2018 (1 page)
6 November 2017Micro company accounts made up to 31 January 2017 (5 pages)
6 November 2017Micro company accounts made up to 31 January 2017 (5 pages)
17 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 August 2016Termination of appointment of Paul Karim as a secretary on 20 May 2016 (2 pages)
25 August 2016Termination of appointment of Paul Karim as a secretary on 20 May 2016 (2 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
7 January 2015Incorporation
Statement of capital on 2015-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 January 2015Incorporation
Statement of capital on 2015-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)