TRIBAL COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

TRIBAL COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03754535

Incorporation date

18/04/1999

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

87-91 Newman Street, London, W1T 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1999)
dot icon28/06/2010
Final Gazette dissolved via voluntary strike-off
dot icon03/05/2010
Appointment of Miss Lorraine Anne Davis as a secretary
dot icon29/04/2010
Termination of appointment of Richard Collins as a secretary
dot icon15/03/2010
First Gazette notice for voluntary strike-off
dot icon02/03/2010
Application to strike the company off the register
dot icon20/01/2010
Resolutions
dot icon03/01/2010
Appointment of Mr Stephen Derrick Breach as a director
dot icon03/01/2010
Termination of appointment of Simon Lawton as a director
dot icon12/10/2009
Director's details changed for Mr Peter John Martin on 2009-10-01
dot icon12/10/2009
Director's details changed for Mr Simon Marcus Lawton on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Richard Hawke Collins on 2009-10-01
dot icon14/09/2009
Accounts made up to 2008-12-31
dot icon19/04/2009
Return made up to 19/04/09; full list of members
dot icon21/09/2008
Accounts made up to 2007-12-31
dot icon29/04/2008
Return made up to 19/04/08; full list of members
dot icon29/04/2008
Location of register of members
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon27/01/2008
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon24/10/2007
Location of register of members (non legible)
dot icon24/10/2007
Location of register of members
dot icon20/06/2007
Particulars of mortgage/charge
dot icon13/06/2007
Director resigned
dot icon07/05/2007
Return made up to 19/04/07; full list of members
dot icon04/03/2007
Certificate of change of name
dot icon06/12/2006
Full accounts made up to 2006-03-31
dot icon01/06/2006
Registered office changed on 02/06/06 from: 165 queen victoria street london EC4V 4DD
dot icon17/05/2006
Return made up to 19/04/06; full list of members
dot icon28/12/2005
Full accounts made up to 2005-03-31
dot icon13/09/2005
Director's particulars changed
dot icon29/06/2005
Director resigned
dot icon31/05/2005
Director resigned
dot icon31/05/2005
Director resigned
dot icon15/05/2005
Return made up to 19/04/05; full list of members
dot icon06/04/2005
Director resigned
dot icon07/03/2005
New secretary appointed
dot icon03/03/2005
Secretary resigned
dot icon30/01/2005
Full accounts made up to 2004-03-31
dot icon01/07/2004
Particulars of mortgage/charge
dot icon28/06/2004
Resolutions
dot icon28/06/2004
Declaration of assistance for shares acquisition
dot icon28/06/2004
Director's particulars changed
dot icon01/06/2004
Return made up to 19/04/04; full list of members
dot icon09/11/2003
Full accounts made up to 2003-03-31
dot icon08/07/2003
Secretary's particulars changed;director's particulars changed
dot icon30/04/2003
Return made up to 19/04/03; full list of members
dot icon30/04/2003
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon30/04/2003
Location of register of members address changed
dot icon22/10/2002
Particulars of mortgage/charge
dot icon22/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon13/10/2002
Registered office changed on 14/10/02 from: south lodge moor end, boston spa wetherby west yorkshire LS23 6ER
dot icon13/10/2002
New director appointed
dot icon13/10/2002
New director appointed
dot icon13/10/2002
New secretary appointed;new director appointed
dot icon13/10/2002
Resolutions
dot icon13/10/2002
Resolutions
dot icon02/10/2002
Particulars of mortgage/charge
dot icon19/09/2002
Statement of affairs
dot icon19/09/2002
Ad 10/02/02--------- £ si 4228@1
dot icon30/07/2002
Resolutions
dot icon30/07/2002
Resolutions
dot icon30/07/2002
Statement of rights variation attached to shares
dot icon30/07/2002
Nc inc already adjusted 10/06/02
dot icon30/07/2002
Resolutions
dot icon30/07/2002
Resolutions
dot icon30/07/2002
Resolutions
dot icon30/07/2002
Resolutions
dot icon30/07/2002
Resolutions
dot icon29/07/2002
New director appointed
dot icon29/07/2002
New director appointed
dot icon13/06/2002
Return made up to 19/04/02; full list of members
dot icon21/02/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon07/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon16/07/2001
Certificate of change of name
dot icon21/05/2001
Return made up to 19/04/01; full list of members
dot icon23/08/2000
Full accounts made up to 1999-12-31
dot icon04/07/2000
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon04/07/2000
Return made up to 19/04/00; full list of members
dot icon12/01/2000
New secretary appointed;new director appointed
dot icon16/12/1999
Registered office changed on 17/12/99 from: south lodge moor end, boston spa wetherby west yorkshire LS23 6ER
dot icon16/12/1999
New director appointed
dot icon24/04/1999
Registered office changed on 25/04/99 from: 73-75 princess street manchester lancashire M2 4EG
dot icon24/04/1999
Director resigned
dot icon24/04/1999
Secretary resigned
dot icon18/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Peter John
Director
25/09/2002 - Present
64
ENERGIZE SECRETARY LIMITED
Nominee Secretary
18/04/1999 - 18/04/1999
2746
ENERGIZE DIRECTOR LIMITED
Nominee Director
18/04/1999 - 18/04/1999
2726
Moat, Timothy William
Director
09/06/2002 - 29/06/2005
7
Breach, Stephen Derrick
Director
31/12/2009 - Present
55

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRIBAL COMMUNICATIONS LIMITED

TRIBAL COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 18/04/1999 with the registered office located at 87-91 Newman Street, London, W1T 3EY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRIBAL COMMUNICATIONS LIMITED?

toggle

TRIBAL COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 18/04/1999 and dissolved on 28/06/2010.

Where is TRIBAL COMMUNICATIONS LIMITED located?

toggle

TRIBAL COMMUNICATIONS LIMITED is registered at 87-91 Newman Street, London, W1T 3EY.

What is the latest filing for TRIBAL COMMUNICATIONS LIMITED?

toggle

The latest filing was on 28/06/2010: Final Gazette dissolved via voluntary strike-off.