Company NameYour Tribe Ltd
DirectorsJane Louise Crane and Andy Smith
Company StatusActive
Company Number11660486
CategoryPrivate Limited Company
Incorporation Date5 November 2018(5 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Jane Louise Crane
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Alexandra Road
Ashington
NE63 9EF
Director NameMr Andy Smith
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(5 years after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Alexandra Road
Ashington
NE63 9EF

Location

Registered Address135 Alexandra Road
Ashington
NE63 9EF
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardHirst
Built Up AreaAshington (Northumberland)

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End29 November

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months from now)

Filing History

30 November 2023Appointment of Mr Andy Smith as a director on 15 November 2023 (2 pages)
30 November 2023Confirmation statement made on 15 November 2023 with updates (4 pages)
30 November 2023Change of details for Mrs Jane Louise Crane as a person with significant control on 15 November 2023 (2 pages)
30 November 2023Notification of Andy Smith as a person with significant control on 15 November 2023 (2 pages)
30 November 2023Statement of capital following an allotment of shares on 15 November 2023
  • GBP 10
(3 pages)
20 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
6 November 2023Micro company accounts made up to 30 November 2022 (3 pages)
29 August 2023Previous accounting period shortened from 30 November 2022 to 29 November 2022 (1 page)
18 August 2023Registered office address changed from John Marley Centre Muscott Grove Newcastle upon Tyne NE15 6TT England to 135 Alexandra Road Ashington NE63 9EF on 18 August 2023 (1 page)
18 April 2023Registered office address changed from 8 Kingsway Avenue Newcastle upon Tyne NE3 2HS England to John Marley Centre Muscott Grove Newcastle upon Tyne NE15 6TT on 18 April 2023 (1 page)
6 March 2023Micro company accounts made up to 30 November 2021 (3 pages)
21 February 2023Compulsory strike-off action has been discontinued (1 page)
11 February 2023Compulsory strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
17 November 2022Registered office address changed from The Old Paint Shop, Warehouse 34a Walker Road Newcastle upon Tyne NE6 2HL England to 8 Kingsway Avenue Newcastle upon Tyne NE3 2HS on 17 November 2022 (1 page)
17 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 30 November 2020 (2 pages)
17 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
30 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
1 October 2020Micro company accounts made up to 30 November 2019 (2 pages)
14 February 2020Registered office address changed from 30 Southwood Gardens Newcastle upon Tyne NE3 3BU United Kingdom to The Old Paint Shop, Warehouse 34a Walker Road Newcastle upon Tyne NE6 2HL on 14 February 2020 (1 page)
15 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
5 November 2018Incorporation
Statement of capital on 2018-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)