Tribal Emea Limited LONDON


Founded in 2001, Tribal Emea, classified under reg no. 04197028 is an active company. Currently registered at Bankside 3 SE1 0SW, London the company has been in the business for twenty three years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Monday 20th March 2023 Tribal Emea Limited is no longer carrying the name Hosker Moore Kent Melia.

Currently there are 3 directors in the the company, namely John B., John W. and Lee T.. In addition one secretary - Sally-Ann B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tribal Emea Limited Address / Contact

Office Address Bankside 3
Office Address2 90-100 Southwark Street
Town London
Post code SE1 0SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04197028
Date of Incorporation Mon, 9th Apr 2001
Industry Video production activities
Industry Advertising agencies
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

John B.

Position: Director

Appointed: 22 March 2023

John W.

Position: Director

Appointed: 22 March 2023

Lee T.

Position: Director

Appointed: 22 March 2023

Sally-Ann B.

Position: Secretary

Appointed: 20 February 2014

Manoj B.

Position: Director

Appointed: 03 August 2020

Resigned: 22 March 2023

David B.

Position: Director

Appointed: 31 October 2019

Resigned: 18 March 2021

Charles T.

Position: Director

Appointed: 31 December 2017

Resigned: 18 March 2022

Mark O.

Position: Director

Appointed: 01 April 2017

Resigned: 31 October 2019

Vincent B.

Position: Director

Appointed: 08 December 2014

Resigned: 23 October 2018

Simon B.

Position: Director

Appointed: 20 February 2014

Resigned: 31 March 2015

Jeremy F.

Position: Director

Appointed: 20 February 2014

Resigned: 31 December 2017

Kelly G.

Position: Director

Appointed: 20 February 2014

Resigned: 01 April 2017

Donald C.

Position: Director

Appointed: 20 February 2014

Resigned: 17 October 2014

Andrew P.

Position: Director

Appointed: 20 February 2014

Resigned: 22 March 2023

Peter M.

Position: Secretary

Appointed: 07 November 2003

Resigned: 20 February 2014

Christian P.

Position: Director

Appointed: 01 July 2003

Resigned: 05 August 2020

Alison C.

Position: Director

Appointed: 01 July 2003

Resigned: 31 July 2020

Colin M.

Position: Director

Appointed: 01 July 2003

Resigned: 02 September 2016

Peter K.

Position: Director

Appointed: 30 July 2001

Resigned: 26 June 2005

Louise H.

Position: Director

Appointed: 30 July 2001

Resigned: 23 July 2004

Peter M.

Position: Director

Appointed: 30 July 2001

Resigned: 30 June 2019

Gary B.

Position: Secretary

Appointed: 30 July 2001

Resigned: 07 November 2003

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 2001

Resigned: 11 April 2001

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 09 April 2001

Resigned: 11 April 2001

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Das Emea Investments Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Das Emea Investments Limited

Bankside 3 90-100 Southwark Street, 5th Floor, London, SE1 0SW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 7255692
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hosker Moore Kent Melia March 20, 2023
Hosker Moore & Kent October 30, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 30th, December 2023
Free Download (15 pages)

Company search