Company NameMany C.I.C.
Company StatusDissolved
Company NumberSC375996
CategoryCommunity Interest Company
Incorporation Date31 March 2010(14 years, 1 month ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)
Previous NamesIronbbratz Limited and Ironbbratz C.I.C.

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Olubamidele James Adeyemo
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2012(2 years after company formation)
Appointment Duration4 years, 5 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFloor 3 84 Miller Street
Glasgow
G1 1DT
Scotland
Director NameMr Marc Gordon Cairns
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2012(2 years after company formation)
Appointment Duration4 years, 5 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFloor 3 84 Miller Street
Glasgow
G1 1DT
Scotland
Director NameNatalia Maria Palombo
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish/Italian
StatusClosed
Appointed04 April 2012(2 years after company formation)
Appointment Duration4 years, 5 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFloor 3 84 Miller Street
Glasgow
G1 1DT
Scotland
Director NameMiss Rebecca Megan Thomas
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2012(2 years after company formation)
Appointment Duration4 years, 5 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFloor 3 84 Miller Street
Glasgow
G1 1DT
Scotland
Director NameMrs Amanda Louise Dobbratz
Date of BirthApril 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/2, 70 Landressy Place
Glasgow
G40 1HF
Scotland

Contact

Websitemanystudios.co.uk

Location

Registered AddressFloor 3
84 Miller Street
Glasgow
G1 1DT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Rebecca Megan Thomas & Marc Gordon Cairns & Natalia Maria Palombo & Olubamidele James Adeyemo
100.00%
Ordinary

Financials

Year2014
Net Worth£1,078
Cash£6,352
Current Liabilities£5,274

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
26 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 100
(4 pages)
26 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (16 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (16 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (16 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (16 pages)
13 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 April 2013Company name changed ironbbratz C.I.C.\certificate issued on 03/04/13
  • CONNOT ‐
(3 pages)
3 April 2013Company name changed ironbbratz C.I.C.\certificate issued on 03/04/13
  • CONNOT ‐
(3 pages)
25 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-04
(2 pages)
25 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-04
(2 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (12 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (12 pages)
5 April 2012Termination of appointment of Amanda Dobbratz as a director (1 page)
5 April 2012Appointment of Natalia Maria Palombo as a director (2 pages)
5 April 2012Appointment of Olumbamidele James Adeyemo as a director (2 pages)
5 April 2012Appointment of Olumbamidele James Adeyemo as a director (2 pages)
5 April 2012Termination of appointment of Amanda Dobbratz as a director (1 page)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
5 April 2012Appointment of Marc Gordon Cairns as a director (2 pages)
5 April 2012Appointment of Natalia Maria Palombo as a director (2 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
5 April 2012Appointment of Marc Gordon Cairns as a director (2 pages)
5 April 2012Appointment of Miss Rebecca Megan Thomas as a director (2 pages)
5 April 2012Appointment of Miss Rebecca Megan Thomas as a director (2 pages)
21 March 2012Registered office address changed from 2/2, 70 Landressy Place Glasgow G40 1HF Scotland on 21 March 2012 (1 page)
21 March 2012Registered office address changed from 2/2, 70 Landressy Place Glasgow G40 1HF Scotland on 21 March 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
12 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-09
(1 page)
12 July 2010Company name changed ironbbratz LIMITED\certificate issued on 12/07/10
  • CONNOT ‐
(40 pages)
12 July 2010Company name changed ironbbratz LIMITED\certificate issued on 12/07/10
  • CONNOT ‐
(40 pages)
12 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-09
(1 page)
31 March 2010Incorporation (22 pages)
31 March 2010Incorporation (22 pages)