UKBizDB.co.uk

ANIMAGI CIC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Animagi Cic. The company was founded 4 years ago and was given the registration number 12625100. The firm's registered office is in BASINGSTOKE. You can find them at Animagi Cic At The Incuhive Space, 8 Church Street, Basingstoke, Hampshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:ANIMAGI CIC
Company Number:12625100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2020
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Animagi Cic At The Incuhive Space, 8 Church Street, Basingstoke, Hampshire, England, RG21 7QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 11, 153 Southampton Street, Reading, England, RG1 2BL

Director27 May 2020Active
Flat 11, 153 Southampton Street, Reading, England, RG1 2BL

Director10 January 2021Active
Flat 11, 153 Southampton Street, Reading, England, RG1 2BL

Director27 May 2020Active
Kemp House, 152-160 City Road, London, England, EC1V 2NX

Director28 September 2021Active
40, Caversham Road, Reading, England, RG1 7EB

Director27 May 2020Active

People with Significant Control

Mr Sean Joshua Bulley
Notified on:28 August 2021
Status:Active
Date of birth:May 1995
Nationality:British
Country of residence:England
Address:Kemp House, 152-160 City Road, London, England, EC1V 2NX
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Sean Joshua Bulley
Notified on:27 May 2020
Status:Active
Date of birth:May 1995
Nationality:British
Country of residence:England
Address:Kemp House, 152-160 City Road, London, England, EC1V 2NX
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mx Quincy Bastow
Notified on:27 May 2020
Status:Active
Date of birth:March 2000
Nationality:British
Country of residence:England
Address:Flat 11, 153 Southampton Street, Southampton Street, Reading, England, RG1 2BL
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-03-30Dissolution

Dissolution application strike off company.

Download
2023-02-22Address

Change registered office address company with date old address new address.

Download
2023-02-20Officers

Change person director company with change date.

Download
2023-02-20Officers

Change person director company with change date.

Download
2023-02-20Officers

Change person director company with change date.

Download
2023-02-20Persons with significant control

Change to a person with significant control.

Download
2023-02-20Address

Change registered office address company with date old address new address.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

Download
2022-10-06Address

Change registered office address company with date old address new address.

Download
2022-07-06Persons with significant control

Change to a person with significant control.

Download
2022-07-06Address

Change registered office address company with date old address new address.

Download
2022-07-06Address

Change registered office address company with date old address new address.

Download
2022-07-06Address

Change registered office address company with date old address new address.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Address

Change registered office address company with date old address new address.

Download
2022-02-02Persons with significant control

Change to a person with significant control.

Download
2022-02-02Officers

Change person director company with change date.

Download
2022-01-30Officers

Termination director company with name termination date.

Download
2022-01-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.