TRIBE SOCIAL MARKETING LTD

9-10 Cross Street, Preston, PR1 3LT, England
StatusACTIVE
Company No.11101049
CategoryPrivate Limited Company
Incorporated07 Dec 2017
Age6 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

TRIBE SOCIAL MARKETING LTD is an active private limited company with number 11101049. It was incorporated 6 years, 6 months, 11 days ago, on 07 December 2017. The company address is 9-10 Cross Street, Preston, PR1 3LT, England.



Company Fillings

Termination director company with name termination date

Date: 24 Mar 2024

Action Date: 24 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony William Gilmour

Termination date: 2024-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Certificate change of name company

Date: 09 Sep 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vibe social marketing LTD\certificate issued on 09/09/22

Documents

View document PDF

Certificate change of name company

Date: 30 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed preston hub LTD\certificate issued on 30/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Change person director company with change date

Date: 19 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Alick Nicoll

Change date: 2020-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2020

Action Date: 19 May 2020

Category: Address

Type: AD01

Old address: 12 Brooke Close Southport Merseyside PR9 7TF United Kingdom

Change date: 2020-05-19

New address: 9-10 Cross Street Preston PR1 3LT

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2020

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Alick Nicoll

Change date: 2018-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2019

Action Date: 23 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-23

Officer name: Maria Jacovou

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

New address: 12 Brooke Close Southport Merseyside PR9 7TF

Old address: Cotton Court Church Street Preston Lancashire PR1 3BY United Kingdom

Change date: 2019-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Miss Maria Jacovou

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2018

Action Date: 04 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony William Gilmour

Appointment date: 2018-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2018

Action Date: 24 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-24

Old address: Preston Hub Cotton Court Church Street Preston Lancashire PR1 3BY United Kingdom

New address: Cotton Court Church Street Preston Lancashire PR1 3BY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2018

Action Date: 24 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-24

New address: Preston Hub Cotton Court Church Street Preston Lancashire PR1 3BY

Old address: 12 Brooke Close Southport Merseyside PR9 7TF United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-09

Officer name: Jay Whalley

Documents

View document PDF

Incorporation company

Date: 07 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPLETE CONSULTING SERVICES LIMITED

2 CLARKSON AVENUE,HECKMONDWIKE,WF16 9JZ

Number:09540705
Status:ACTIVE
Category:Private Limited Company

GEORGE HAINES (ITCHENOR) LIMITED

FERRYSIDE BOATYARD,NEAR CHICHESTER,PO20 7AN

Number:01757642
Status:ACTIVE
Category:Private Limited Company

LINDHURST POWER PROTECTION LIMITED

7 HALLFIELDS RISE,ALFRETON,DE55 6DH

Number:10126320
Status:ACTIVE
Category:Private Limited Company

NANOTECH SST LIMITED

14 SOUTH ROSKEAR TERRACE,CAMBORNE,TR14 8NT

Number:07342479
Status:ACTIVE
Category:Private Limited Company

PARTY ACE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09025773
Status:ACTIVE
Category:Private Limited Company

PROVENANCE SUPPLY CHAIN MANAGEMENT LLP

28 KINGSDOWN PARADE,BRISTOL,BS6 5UF

Number:OC348156
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source