WORLDWIDETRIBE LIMITED
LONDON WORLDWIDE TRIBE LIMITED

Hellopages » Greater London » Westminster » NW1 5DF

Company number 03811172
Status Active
Incorporation Date 16 July 1999
Company Type Private Limited Company
Address FIRST FLOOR, 52, LISSON STREET, LONDON, NW1 5DF
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 16 July 2016 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of WORLDWIDETRIBE LIMITED are www.worldwidetribe.co.uk, and www.worldwidetribe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Worldwidetribe Limited is a Private Limited Company. The company registration number is 03811172. Worldwidetribe Limited has been working since 16 July 1999. The present status of the company is Active. The registered address of Worldwidetribe Limited is First Floor 52 Lisson Street London Nw1 5df. . DANE, Clifford Victor is a Secretary of the company. DANE, Clifford Victor is a Director of the company. JUDE, Frederick Donovan is a Director of the company. Secretary HODGE, Lena Sarah has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BEECHER, Jonathan Roderick has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DUDGEON, Douglas Murray has been resigned. Director WILLIAMS, Rhian has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
DANE, Clifford Victor
Appointed Date: 02 August 1999

Director
DANE, Clifford Victor
Appointed Date: 02 August 1999
69 years old

Director
JUDE, Frederick Donovan
Appointed Date: 28 February 2006
52 years old

Resigned Directors

Secretary
HODGE, Lena Sarah
Resigned: 02 August 1999
Appointed Date: 23 July 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 July 1999
Appointed Date: 16 July 1999

Director
BEECHER, Jonathan Roderick
Resigned: 28 February 2006
Appointed Date: 02 August 1999
68 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 July 1999
Appointed Date: 16 July 1999
35 years old

Director
DUDGEON, Douglas Murray
Resigned: 24 August 2001
Appointed Date: 02 August 1999
62 years old

Director
WILLIAMS, Rhian
Resigned: 02 August 1999
Appointed Date: 23 July 1999

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 July 1999
Appointed Date: 16 July 1999

Persons With Significant Control

Ms Greta Mae Morrison
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WORLDWIDETRIBE LIMITED Events

03 Aug 2016
Confirmation statement made on 16 July 2016 with updates
12 Jul 2016
Full accounts made up to 31 December 2015
17 Aug 2015
Full accounts made up to 31 December 2014
29 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2

06 Jul 2015
Registered office address changed from 3rd Floor Waterside House 47 Kentish Town Road London NW1 8NX to First Floor, 52 Lisson Street London NW1 5DF on 6 July 2015
...
... and 52 more events
30 Jul 1999
Director resigned
30 Jul 1999
Secretary resigned;director resigned
30 Jul 1999
New secretary appointed
30 Jul 1999
New director appointed
16 Jul 1999
Incorporation

WORLDWIDETRIBE LIMITED Charges

23 March 2006
Debenture
Delivered: 24 March 2006
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
12 October 2000
Subordinated loan stock debenture
Delivered: 24 October 2000
Status: Satisfied on 14 June 2006
Persons entitled: Credit Agricole Indosuez, Act 1999 Private Equity Limited Partnership and Jonathan Roderick Beecher
Description: Fixed and floating charges over the undertaking and all…
2 August 1999
Mortgage debenture
Delivered: 12 August 1999
Status: Satisfied on 14 June 2006
Persons entitled: Aib Group (UK) PLC
Description: A fixed equitable charge over the company's estate or…