ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tribe Festivals Limited

Tribe Festivals Limited is an active company incorporated on 21 March 2012 with the registered office located in Manchester, Greater Manchester. Tribe Festivals Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07999583
Private limited company
Age
13 years
Incorporated 21 March 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 March 2025 (7 months ago)
Next confirmation dated 21 March 2026
Due by 4 April 2026 (5 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (7 months remaining)
Address
C/O Beever And Struthers One Express
1 George Leigh Street
Manchester
Greater Manchester
M4 5DL
England
Address changed on 2 Apr 2025 (7 months ago)
Previous address was Ingram House Meridian Way Norwich Norfolk NR7 0TA United Kingdom
Telephone
01993772580
Email
Unreported
People
Officers
2
Shareholders
11
Controllers (PSC)
3
Director • British • Lives in England • Born in Feb 1971
Director • Entrepreneur • Lives in England • Born in Sep 1971
Mr Graeme Frank Merifield
PSC • British • Lives in England • Born in Feb 1971
Mr Simon Mark Collins
PSC • British • Lives in England • Born in Sep 1971
Mr Samual Shrouder
PSC • British • Lives in England • Born in Jul 1945
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Brew Design Limited
Simon Mark Collins is a mutual person.
Active
Wychwood Music Festivals Limited
Graeme Frank Merifield is a mutual person.
Active
Cogges Heritage Trust
Graeme Frank Merifield is a mutual person.
Active
Parthenon Investments Ltd
Simon Mark Collins is a mutual person.
Active
Cheltenham Comedy Festival Limited
Graeme Frank Merifield is a mutual person.
Active
Cogges Heritage Enterprises Limited
Graeme Frank Merifield is a mutual person.
Active
Earth Day Festival Limited
Graeme Frank Merifield is a mutual person.
Active
Metate Media Limited
Simon Mark Collins is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£22.83K
Decreased by £19.38K (-46%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£34.96K
Decreased by £9.91K (-22%)
Total Liabilities
-£897.74K
Increased by £551.03K (+159%)
Net Assets
-£862.78K
Decreased by £560.94K (+186%)
Debt Ratio (%)
2568%
Increased by 1795.23% (+232%)
Latest Activity
Simon Mark Collins (PSC) Appointed
1 Month Ago on 24 Sep 2025
Full Accounts Submitted
2 Months Ago on 29 Aug 2025
Confirmation Submitted
5 Months Ago on 29 May 2025
Mr Graeme Frank Merifield Details Changed
7 Months Ago on 2 Apr 2025
Registered Address Changed
7 Months Ago on 2 Apr 2025
Mr Simon Mark Collins Details Changed
7 Months Ago on 2 Apr 2025
Mr Graeme Frank Merifield (PSC) Details Changed
7 Months Ago on 2 Apr 2025
Full Accounts Submitted
1 Year 5 Months Ago on 23 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 21 Mar 2024
Full Accounts Submitted
2 Years 6 Months Ago on 28 Apr 2023
Get Credit Report
Discover Tribe Festivals Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Simon Mark Collins as a person with significant control on 24 September 2025
Submitted on 24 Sep 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 29 Aug 2025
Confirmation statement made on 21 March 2025 with no updates
Submitted on 29 May 2025
Director's details changed for Mr Graeme Frank Merifield on 2 April 2025
Submitted on 3 Apr 2025
Registered office address changed from Ingram House Meridian Way Norwich Norfolk NR7 0TA United Kingdom to C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 2 April 2025
Submitted on 2 Apr 2025
Change of details for Mr Graeme Frank Merifield as a person with significant control on 2 April 2025
Submitted on 2 Apr 2025
Director's details changed for Mr Simon Mark Collins on 2 April 2025
Submitted on 2 Apr 2025
Total exemption full accounts made up to 31 August 2023
Submitted on 23 May 2024
Confirmation statement made on 21 March 2024 with updates
Submitted on 21 Mar 2024
Total exemption full accounts made up to 31 August 2022
Submitted on 28 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year