STUDENT TRIBE LIMITED
LONDON STUDENT SPACE LIMITED

Hellopages » City of London » City of London » EC3A 5BU

Company number 08572580
Status Active
Incorporation Date 17 June 2013
Company Type Private Limited Company
Address MITRE HOUSE, 12 - 14 MITRE STREET, LONDON, EC3A 5BU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Appointment of Mr John Edward Smales as a director on 15 February 2017; Previous accounting period extended from 30 June 2016 to 31 August 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 . The most likely internet sites of STUDENT TRIBE LIMITED are www.studenttribe.co.uk, and www.student-tribe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Student Tribe Limited is a Private Limited Company. The company registration number is 08572580. Student Tribe Limited has been working since 17 June 2013. The present status of the company is Active. The registered address of Student Tribe Limited is Mitre House 12 14 Mitre Street London Ec3a 5bu. The company`s financial liabilities are £622.3k. It is £-150k against last year. And the total assets are £88.17k, which is £77.95k against last year. WILLOUGHBY, Darryl is a Secretary of the company. BARHAM, Tassy is a Director of the company. MACINNES, Calum Neil Forbes is a Director of the company. SMALES, John Edward is a Director of the company. Director CRAMPIN, Benjamin has been resigned. The company operates in "Other service activities n.e.c.".


student tribe Key Finiance

LIABILITIES £622.3k
-20%
CASH n/a
TOTAL ASSETS £88.17k
+762%
All Financial Figures

Current Directors

Secretary
WILLOUGHBY, Darryl
Appointed Date: 18 August 2014

Director
BARHAM, Tassy
Appointed Date: 21 March 2014
59 years old

Director
MACINNES, Calum Neil Forbes
Appointed Date: 21 March 2014
64 years old

Director
SMALES, John Edward
Appointed Date: 15 February 2017
48 years old

Resigned Directors

Director
CRAMPIN, Benjamin
Resigned: 21 March 2014
Appointed Date: 17 June 2013
37 years old

STUDENT TRIBE LIMITED Events

15 Feb 2017
Appointment of Mr John Edward Smales as a director on 15 February 2017
07 Oct 2016
Previous accounting period extended from 30 June 2016 to 31 August 2016
29 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

31 Mar 2016
Micro company accounts made up to 30 June 2015
26 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100

...
... and 18 more events
21 Mar 2014
Appointment of Miss Tassy Barham as a director
21 Mar 2014
Registered office address changed from , Suite 201 Berkshire House, 39-51 High Street, Ascot, Berkshire, SL5 7HY, United Kingdom to Mitre House 12 - 14 Mitre Street London EC3A 5BU on 21 March 2014
21 Mar 2014
Termination of appointment of Benjamin Crampin as a director
18 Jun 2013
Registered office address changed from , Berkshire House 39-51 High Street, Ascot, Berkshire, SL5 7HY, United Kingdom to Mitre House 12 - 14 Mitre Street London EC3A 5BU on 18 June 2013
17 Jun 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

STUDENT TRIBE LIMITED Charges

14 May 2015
Charge code 0857 2580 0004
Delivered: 21 May 2015
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 9 hilsborough avenue pennsylvania exeter title number…
8 September 2014
Charge code 0857 2580 0002
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: Land k/a 11 thornton hill exeter devon t/no.DN116147…
5 September 2014
Charge code 0857 2580 0003
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: Land k/a 65 st davids hill exeter devon t/no DN248394…
5 September 2014
Charge code 0857 2580 0001
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: Land k/a edgerton lodge 62 pennsylvania road exeter devon…