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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 May 2019 | Outstanding |
N/A |
A registered charge | 07 March 2016 | Fully Satisfied |
N/A |