About

Registered Number: 04738166
Date of Incorporation: 17/04/2003 (21 years ago)
Company Status: Active
Registered Address: 7 Cromwell Bottom Drive, Elland Road, Brighouse, HD6 2SP,

 

Founded in 2003, Ambient Tribe Ltd has its registered office in Brighouse, it has a status of "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONNER, Catherine Leigh 01 August 2016 - 1
RICE, Catherine Leigh 17 April 2003 17 April 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 April 2020
CS01 - N/A 26 April 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 20 April 2018
PSC01 - N/A 20 April 2018
AA - Annual Accounts 23 January 2018
SH01 - Return of Allotment of shares 04 October 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 17 January 2017
RESOLUTIONS - N/A 09 November 2016
AP01 - Appointment of director 02 August 2016
AR01 - Annual Return 24 April 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 21 April 2014
AA - Annual Accounts 11 January 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 30 April 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
TM01 - Termination of appointment of director 04 June 2010
AA - Annual Accounts 14 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
AA - Annual Accounts 19 February 2007
287 - Change in situation or address of Registered Office 16 October 2006
363a - Annual Return 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 22 February 2005
363a - Annual Return 21 July 2004
363s - Annual Return 24 May 2004
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
NEWINC - New incorporation documents 17 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.