About

Registered Number: 09928481
Date of Incorporation: 23/12/2015 (9 years and 4 months ago)
Company Status: Active
Registered Address: The Light Box, Unit 202, 111 Power Road, London, W4 5PY,

 

Having been setup in 2015, Digital Tribe Holdings Ltd has its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. Murphy, Dylan Gerrard, Devereux, Mark Jonathan, Klein, Alex, Patel, Namrata are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVEREUX, Mark Jonathan 14 May 2019 - 1
KLEIN, Alex 18 June 2018 - 1
PATEL, Namrata 22 November 2017 - 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Dylan Gerrard 21 April 2016 - 1

Filing History

Document Type Date
RP04CS01 - N/A 28 July 2020
CS01 - N/A 02 January 2020
SH01 - Return of Allotment of shares 23 October 2019
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 15 July 2019
SH10 - Notice of particulars of variation of rights attached to shares 20 June 2019
SH08 - Notice of name or other designation of class of shares 20 June 2019
SH01 - Return of Allotment of shares 03 June 2019
RESOLUTIONS - N/A 30 May 2019
AP01 - Appointment of director 24 May 2019
MR01 - N/A 22 May 2019
AP01 - Appointment of director 17 May 2019
AP01 - Appointment of director 17 May 2019
AD01 - Change of registered office address 17 May 2019
MR04 - N/A 14 May 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 22 August 2018
RESOLUTIONS - N/A 14 August 2018
AP01 - Appointment of director 22 June 2018
CS01 - N/A 22 December 2017
SH01 - Return of Allotment of shares 20 December 2017
AA - Annual Accounts 19 December 2017
AP01 - Appointment of director 13 December 2017
AD01 - Change of registered office address 06 December 2017
RESOLUTIONS - N/A 04 December 2017
SH08 - Notice of name or other designation of class of shares 04 December 2017
SH10 - Notice of particulars of variation of rights attached to shares 04 December 2017
TM01 - Termination of appointment of director 06 October 2017
RESOLUTIONS - N/A 11 May 2017
RESOLUTIONS - N/A 11 May 2017
SH10 - Notice of particulars of variation of rights attached to shares 11 May 2017
SH08 - Notice of name or other designation of class of shares 11 May 2017
SH06 - Notice of cancellation of shares 11 May 2017
SH03 - Return of purchase of own shares 11 May 2017
TM01 - Termination of appointment of director 05 April 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 March 2017
CS01 - N/A 22 December 2016
RESOLUTIONS - N/A 17 November 2016
SH01 - Return of Allotment of shares 16 September 2016
SH01 - Return of Allotment of shares 12 September 2016
RESOLUTIONS - N/A 19 August 2016
MR05 - N/A 16 August 2016
RESOLUTIONS - N/A 17 June 2016
AP01 - Appointment of director 17 June 2016
SH01 - Return of Allotment of shares 16 June 2016
AP03 - Appointment of secretary 05 May 2016
RESOLUTIONS - N/A 26 April 2016
SH01 - Return of Allotment of shares 25 April 2016
AD01 - Change of registered office address 01 April 2016
RESOLUTIONS - N/A 17 March 2016
SH08 - Notice of name or other designation of class of shares 17 March 2016
SH10 - Notice of particulars of variation of rights attached to shares 17 March 2016
MR01 - N/A 10 March 2016
NEWINC - New incorporation documents 23 December 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2019 Outstanding

N/A

A registered charge 07 March 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.