Background WavePink WaveYellow Wave

THE TALENT TRIBE CIRCLE (NI071306)

THE TALENT TRIBE CIRCLE (NI071306) is an active UK company. incorporated on 15 December 2008. with registered office in Belfast. The company operates in the Education sector, engaged in other education n.e.c.. THE TALENT TRIBE CIRCLE has been registered for 17 years. Current directors include COUCHMAN, Margaret Mary, DYER, Chris, MCKEE, Tracie Mary and 4 others.

Company Number
NI071306
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 December 2008
Age
17 years
Address
161-163 Upper Lisburn Road, Belfast, BT10 0LJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
COUCHMAN, Margaret Mary, DYER, Chris, MCKEE, Tracie Mary, MCKEEVER, Brendan, MONAGHAN, Dennis Patrick, PERCIVAL, Heather, SMIT, Joanne Martha
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TALENT TRIBE CIRCLE

THE TALENT TRIBE CIRCLE is an active company incorporated on 15 December 2008 with the registered office located in Belfast. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE TALENT TRIBE CIRCLE was registered 17 years ago.(SIC: 85590)

Status

active

Active since 17 years ago

Company No

NI071306

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 15 December 2008

Size

N/A

Accounts

ARD: 31/8

Overdue

5 years overdue

Last Filed

Made up to 31 August 2018 (7 years ago)
Submitted on 5 November 2018 (7 years ago)
Period: 1 July 2017 - 31 August 2018(15 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2020
Period: 1 September 2018 - 31 August 2019

Confirmation Statement

Overdue

6 years overdue

Last Filed

Made up to 15 December 2018 (7 years ago)
Submitted on 20 December 2018 (7 years ago)

Next Due

Due by 29 December 2019
For period ending 15 December 2019
Contact
Address

161-163 Upper Lisburn Road Finaghy Belfast, BT10 0LJ,

Previous Addresses

48 York Street Belfast BT15 1AS
From: 21 October 2013To: 2 August 2018
Office 5B Townsend Enterprise Park Townsend Street Belfast BT13 2ES Northern Ireland
From: 27 May 2012To: 21 October 2013
Unit 5B Townsend Enterprise Park 28 Townsend Street Belfast BT13 2ES Northern Ireland
From: 7 September 2011To: 27 May 2012
C/0 Cunningham Wilkinsonmaxwell &Co 430 Upper Newtownards Road Belfast BT4 3GY
From: 15 December 2008To: 7 September 2011
Timeline

25 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
May 12
Director Joined
May 12
Director Left
Jan 13
Director Left
Dec 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Nov 18
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

COUCHMAN, Margaret Mary

Active
Upper Lisburn Road, BelfastBT10 0LJ
Born March 1955
Director
Appointed 08 Dec 2011

DYER, Chris

Active
Upper Lisburn Road, BelfastBT10 0LJ
Born November 1983
Director
Appointed 27 May 2012

MCKEE, Tracie Mary

Active
1d Avoca CloseBT11 8QT
Born April 1971
Director
Appointed 26 Apr 2009

MCKEEVER, Brendan

Active
Upper Lisburn Road, BelfastBT10 0LJ
Born May 1957
Director
Appointed 28 Mar 2014

MONAGHAN, Dennis Patrick

Active
Trench Road, NewtownabbeyBT36 4TY
Born March 1951
Director
Appointed 08 Dec 2011

PERCIVAL, Heather

Active
Upper Lisburn Road, BelfastBT10 0LJ
Born September 1982
Director
Appointed 01 Mar 2015

SMIT, Joanne Martha

Active
Upper Lisburn Road, BelfastBT10 0LJ
Born March 1967
Director
Appointed 24 Oct 2013

MEGAHEY, Hazel

Resigned
Northwood, Helens BayBT9 1LB
Secretary
Appointed 26 Mar 2009
Resigned 31 Aug 2010

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 15 Dec 2008
Resigned 15 Dec 2008

ALLEN, Michael

Resigned
York Street, BelfastBT15 1AS
Born August 1975
Director
Appointed 27 May 2012
Resigned 22 Oct 2013

DONAGHY, Jim

Resigned
Upper Lisburn Road, BelfastBT10 0LJ
Born April 1952
Director
Appointed 01 Mar 2015
Resigned 05 Jan 2018

DONAGHY, Jim

Resigned
York Street, BelfastBT15 1AS
Born April 1952
Director
Appointed 24 Oct 2013
Resigned 04 Jul 2014

HARKIN, Fedelma Mary

Resigned
1 Cultra TerraceBT18 0BA
Born October 1950
Director
Appointed 15 Dec 2008
Resigned 09 Dec 2011

HARKIN, Niall

Resigned
4 Elmwood Building, BelfastBT6 8QU
Born May 1983
Director
Appointed 26 Apr 2009
Resigned 01 Aug 2015

LEWSLEY-MOONEY, Patricia Agnes

Resigned
York Street, BelfastBT15 1AS
Born March 1957
Director
Appointed 24 Oct 2013
Resigned 01 Aug 2015

MCNEILL, Joanne Mary

Resigned
107 Salisbury Avenue, Co AntrimBT15 5EB
Born September 1971
Director
Appointed 29 May 2009
Resigned 02 Feb 2012

MCSHANNOCK, Margaret Mary

Resigned
Townsend Enterprise Park, BelfastBT13 2ES
Born March 1955
Director
Appointed 08 Dec 2011
Resigned 09 Dec 2011

MEGAHEY, George Stanley

Resigned
37 Sheridan DriveBT19 1LB
Born February 1948
Director
Appointed 15 Dec 2008
Resigned 31 Aug 2010

MEGAHEY, Hazel

Resigned
Northwood, Helens BayBT19 1LB
Born January 1943
Director
Appointed 26 Mar 2009
Resigned 31 Aug 2010

WARD, Gerry

Resigned
Townsend Enterprise Park, BelfastBT13 2ES
Born May 1943
Director
Appointed 14 Feb 2012
Resigned 10 Dec 2012

Persons with significant control

1

Mr Dennis Patrick Monaghan

Active
Upper Lisburn Road, BelfastBT10 0LJ
Born March 1951

Nature of Control

Significant influence or control
Notified 15 Dec 2016
Fundings
Financials
Latest Activities

Filing History

78

Dissolution Voluntary Strike Off Suspended
8 January 2019
SOAS(A)SOAS(A)
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Gazette Notice Voluntary
4 December 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 November 2018
DS01DS01
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 October 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
7 July 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
4 August 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
10 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 December 2015
AR01AR01
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2014
AR01AR01
Termination Director Company
5 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 March 2014
AR01AR01
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Termination Director Company With Name
8 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
10 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
3 January 2013
AR01AR01
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 January 2012
AR01AR01
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 December 2010
AR01AR01
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Termination Secretary Company With Name
28 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2010
CH03Change of Secretary Details
Legacy
2 August 2009
296(NI)296(NI)
Legacy
2 August 2009
296(NI)296(NI)
Legacy
2 August 2009
296(NI)296(NI)
Legacy
25 June 2009
UDM+A(NI)UDM+A(NI)
Resolution
25 June 2009
RESOLUTIONSResolutions
Legacy
4 June 2009
296(NI)296(NI)
Legacy
22 December 2008
296(NI)296(NI)
Incorporation Company
15 December 2008
NEWINCIncorporation