Join The Triboo Ltd LONDON


Founded in 2010, Join The Triboo, classified under reg no. 07152223 is an active company. Currently registered at 71-75 Shelton Street WC2H 9JQ, London the company has been in the business for 14 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31. Since 2019/08/09 Join The Triboo Ltd is no longer carrying the name Joint The Triboo.

The firm has one director. Marco S., appointed on 14 June 2011. There are currently no secretaries appointed. As of 19 April 2024, there were 4 ex directors - Rika H., Joshua N. and others listed below. There were no ex secretaries.

Join The Triboo Ltd Address / Contact

Office Address 71-75 Shelton Street
Office Address2 Covent Garden
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07152223
Date of Incorporation Wed, 10th Feb 2010
Industry Advertising agencies
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Marco S.

Position: Director

Appointed: 14 June 2011

Jordan Cosec Limited

Position: Corporate Secretary

Appointed: 11 March 2016

Resigned: 18 October 2017

Rika H.

Position: Director

Appointed: 22 December 2014

Resigned: 21 February 2018

Joshua N.

Position: Director

Appointed: 11 December 2013

Resigned: 22 December 2014

Rika H.

Position: Director

Appointed: 10 February 2010

Resigned: 11 December 2013

Joint Secretarial Services Limited

Position: Corporate Secretary

Appointed: 10 February 2010

Resigned: 10 June 2011

Tariq H.

Position: Director

Appointed: 10 February 2010

Resigned: 10 February 2010

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is Giulio C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Koi Media Ltd that entered London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Giulio C.

Notified on 22 April 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Koi Media Ltd

239 High Street Kensington, 2nd Floor, London, W8 6SN, England

Legal authority Uk
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Uk
Registration number 09359916
Notified on 6 April 2016
Ceased on 27 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Joint The Triboo August 9, 2019
Koi Advertising July 27, 2019
Antevenio February 9, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth187 462449 430   
Balance Sheet
Cash Bank On Hand 89 84459 088  
Current Assets309 164600 283648 421622 986282 176
Debtors270 135637 632589 333622 986282 176
Net Assets Liabilities 436 920471 862-590 592-717 804
Property Plant Equipment 1 8693 3052 136703
Cash Bank In Hand39 02989 844   
Intangible Fixed Assets234 562474 204   
Net Assets Liabilities Including Pension Asset Liability187 462449 430   
Other Debtors 10 59017 367  
Tangible Fixed Assets6301 869   
Reserves/Capital
Called Up Share Capital49 80049 800   
Profit Loss Account Reserve-220 53841 430   
Shareholder Funds187 462449 430   
Other
Accumulated Amortisation Impairment Intangible Assets 213 863577 4371 510 6521 518 804
Accumulated Depreciation Impairment Property Plant Equipment 4 9526 1567 8659 298
Average Number Employees During Period 11161010
Balances Amounts Owed To Related Parties  223 063242 063 
Creditors 10 0001 113 0791 215 7141 021 410
Fixed Assets235 192464 744936 5202 13621 430
Increase From Amortisation Charge For Year Intangible Assets  363 574933 2158 152
Increase From Depreciation Charge For Year Property Plant Equipment  1 2041 7091 433
Intangible Assets 462 875933 215 20 727
Intangible Assets Gross Cost 676 7381 510 6521 510 6521 539 531
Net Current Assets Liabilities-21 695-16 643-464 658-592 728-739 234
Property Plant Equipment Gross Cost 6 8219 46110 00110 001
Total Additions Including From Business Combinations Intangible Assets  833 914 28 879
Total Additions Including From Business Combinations Property Plant Equipment  2 640540 
Total Assets Less Current Liabilities213 497459 430471 862-590 592-717 804
Accrued Liabilities Deferred Income 87 123136 187  
Amounts Owed To Group Undertakings 100 000223 063  
Comprehensive Income Expense  -12 509  
Corporation Tax Payable 18 285103 093  
Creditors Due After One Year26 03510 000   
Creditors Due Within One Year330 859744 119   
Dividends Paid  174 300  
Intangible Fixed Assets Additions 391 930   
Intangible Fixed Assets Aggregate Amortisation Impairment54 602206 890   
Intangible Fixed Assets Amortisation Charged In Period 152 288   
Intangible Fixed Assets Cost Or Valuation289 164681 094   
Number Shares Allotted 49 800   
Number Shares Issued Fully Paid  49 800  
Other Creditors 10 000   
Other Taxation Social Security Payable 18 34419 827  
Par Value Share 11  
Profit Loss  209 241  
Share Capital Allotted Called Up Paid49 80049 800   
Share Premium Account358 200358 200   
Tangible Fixed Assets Additions 1 766   
Tangible Fixed Assets Cost Or Valuation5 0556 821   
Tangible Fixed Assets Depreciation4 4254 952   
Tangible Fixed Assets Depreciation Charged In Period 527   
Trade Creditors Trade Payables 264 242394 856  
Trade Debtors Trade Receivables 499 849571 966  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 21st, November 2023
Free Download (21 pages)

Company search