UKBizDB.co.uk

STORY OF MAN CIC

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

This company is commonly known as Story Of Man Cic. The company was founded 5 years ago and was given the registration number 11926267. The firm's registered office is in LONDON. You can find them at 13 Cippa House, 66 Bell Green, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STORY OF MAN CIC
Company Number:11926267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2019
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:13 Cippa House, 66 Bell Green, London, England, SE26 4PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Cippa House, 66 Bell Green, London, England, SE26 4PZ

Director04 April 2019Active
13 Cippa House, 66 Bell Green, London, England, SE26 4PZ

Director08 June 2020Active
13 Cippa House, 66 Bell Green, London, England, SE26 4PZ

Director08 June 2020Active
13 Cippa House, 66 Bell Green, London, England, SE26 4PZ

Director08 June 2020Active
13 Cippa House, 66 Bell Green, London, England, SE26 4PZ

Director08 June 2020Active
13 Cippa House, 66 Bell Green, London, England, SE26 4PZ

Director08 June 2020Active
13 Cippa House, 66 Bell Green, London, England, SE26 4PZ

Director08 June 2020Active
13 Cippa House, 66 Bell Green, London, England, SE26 4PZ

Secretary08 June 2020Active
13 Cippa House, 66 Bell Green, London, England, SE26 4PZ

Director22 August 2019Active
13 Cippa House, 66 Bell Green, London, England, SE26 4PZ

Director25 July 2019Active
200, Whitehorse Lane, London, England, SE25 6UX

Director23 May 2019Active

People with Significant Control

Mr André Omar Ferguson
Notified on:08 June 2020
Status:Active
Date of birth:August 1980
Nationality:Jamaican
Country of residence:England
Address:13 Cippa House, 66 Bell Green, London, England, SE26 4PZ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Andre Omar Ferguson
Notified on:04 April 2019
Status:Active
Date of birth:August 1980
Nationality:Jamaican
Country of residence:England
Address:13 Cippa House, 66 Bell Green, London, England, SE26 4PZ
Nature of control:
  • Voting rights 50 to 75 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
2022-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-10Persons with significant control

Change to a person with significant control.

Download
2021-08-10Address

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

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-07-07Address

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

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-07-06Officers

Termination secretary company with name termination date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Officers

Change person director company with change date.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-08Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-08Officers

Appoint person secretary company with name date.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.