Advanced company searchLink opens in new window

THE TALENT TRIBE AGENCY LTD

Company number NI071275

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
27 Aug 2015 AP01 Appointment of Mr Jim Donaghy as a director
27 Aug 2015 AP01 Appointment of Mr Jim Donaghy as a director on 1 March 2015
27 Aug 2015 AP01 Appointment of Mrs Heather Percival as a director on 1 March 2015
02 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
04 Mar 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
20 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
08 Dec 2013 TM01 Termination of appointment of Michael Allen as a director
21 Oct 2013 AD01 Registered office address changed from Office 5B Townsend Enterprise Park Townsend Street Belfast BT13 2ES Northern Ireland on 21 October 2013
10 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
03 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
03 Jan 2013 TM01 Termination of appointment of Gerry Ward as a director
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 May 2012 CH01 Director's details changed for Niall Harkin on 28 May 2012
28 May 2012 AP01 Appointment of Michael Allen as a director
27 May 2012 AP01 Appointment of Chris Dyer as a director
27 May 2012 AP01 Appointment of Niall Harkin as a director
27 May 2012 AD01 Registered office address changed from Unit 5B Townsend Enterprise Park 28 Townsend Street Belfast BT13 2ES Northern Ireland on 27 May 2012
17 Feb 2012 AP01 Appointment of Mr Gerry Ward as a director
11 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
12 Dec 2011 AP01 Appointment of Miss Tracie Mary Mckee as a director