Background WavePink WaveYellow Wave

MANSA ARTS GROUP LTD (15469254)

MANSA ARTS GROUP LTD (15469254) is a dissolved UK company. incorporated on 6 February 2024. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 3 other business activities. MANSA ARTS GROUP LTD has been registered for 2 years. Current directors include BOINOT-APALOO, Khalid Selolo Kwame, HARDY, Keimarni James, HUNTE-WILSON, Stephan Jamal Le'Roy and 4 others.

Company Number
15469254
Status
dissolved
Type
ltd
Incorporated
6 February 2024
Age
2 years
Address
5th Floor ,167 - 169 Portland Street Great Portland Street, London, W1W 5PF
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BOINOT-APALOO, Khalid Selolo Kwame, HARDY, Keimarni James, HUNTE-WILSON, Stephan Jamal Le'Roy, JABANG JUNIOR, Mustapha, MPANZU, Ashley Godwish, OGBUE, Joshua Chukwuka Ehinomen, WILLIAMS, Romario Antonio Joshua
SIC Codes
59111, 59113, 90010, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANSA ARTS GROUP LTD

MANSA ARTS GROUP LTD is an dissolved company incorporated on 6 February 2024 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 3 other business activities. MANSA ARTS GROUP LTD was registered 2 years ago.(SIC: 59111, 59113, 90010, 90020)

Status

dissolved

Active since 2 years ago

Company No

15469254

LTD Company

Age

2 Years

Incorporated 6 February 2024

Size

N/A

Accounts

ARD: 29/2

Up to Date

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 5 February 2025 (1 year ago)
Submitted on 18 February 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

5th Floor ,167 - 169 Portland Street Great Portland Street London, W1W 5PF,

Previous Addresses

63-66 Hatton Garden Fifth Floor, Suite 23 London England EC1N 8LE
From: 12 September 2024To: 25 November 2025
63-66 Hatton Garden London EC1N 8LE
From: 2 July 2024To: 12 September 2024
PO Box 4385 15469254 - Companies House Default Address Cardiff CF14 8LH
From: 6 February 2024To: 2 July 2024
Timeline

1 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Feb 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

BOINOT-APALOO, Khalid Selolo Kwame

Active
Hatton Garden, LondonEC1N 8LE
Born March 2005
Director
Appointed 06 Feb 2024

HARDY, Keimarni James

Active
Hatton Garden, LondonEC1N 8LE
Born May 2001
Director
Appointed 06 Feb 2024

HUNTE-WILSON, Stephan Jamal Le'Roy

Active
Hatton Garden, LondonEC1N 8LE
Born July 1999
Director
Appointed 06 Feb 2024

JABANG JUNIOR, Mustapha

Active
Hatton Garden, LondonEC1N 8LE
Born June 2000
Director
Appointed 06 Feb 2024

MPANZU, Ashley Godwish

Active
Hatton Garden, LondonEC1N 8LE
Born February 2005
Director
Appointed 06 Feb 2024

OGBUE, Joshua Chukwuka Ehinomen

Active
Hatton Garden, LondonEC1N 8LE
Born April 2001
Director
Appointed 06 Feb 2024

WILLIAMS, Romario Antonio Joshua

Active
Hatton Garden, LondonEC1N 8LE
Born May 1997
Director
Appointed 06 Feb 2024

Persons with significant control

7

Mr Mustapha Jabang Junior

Active
Hatton Garden, LondonEC1N 8LE
Born June 2000

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2024

Mr Romario Antonio Joshua Williams

Active
Hatton Garden, LondonEC1N 8LE
Born May 1997

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2024

Mr Keimarni James Hardy

Active
Hatton Garden, LondonEC1N 8LE
Born May 2001

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2024

Mr Khalid Selolo Kwame Boinot-Apaloo

Active
Hatton Garden, LondonEC1N 8LE
Born March 2005

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2024

Mr Ashley Godwish Mpanzu

Active
Hatton Garden, LondonEC1N 8LE
Born February 2005

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2024

Mr Stephan Jamal Le'Roy Hunte-Wilson

Active
Hatton Garden, LondonEC1N 8LE
Born July 1999

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2024

Mr Joshua Chukwuka Ehinomen Ogbue

Active
Hatton Garden, LondonEC1N 8LE
Born April 2001

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Feb 2024
Fundings
Financials
Latest Activities

Filing History

40

Gazette Dissolved Voluntary
14 April 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 January 2026
DS01DS01
Gazette Filings Brought Up To Date
7 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
14 May 2024
RP05RP05
Default Companies House Service Address Applied Officer
14 May 2024
RP09RP09
Default Companies House Service Address Applied Officer
14 May 2024
RP09RP09
Default Companies House Service Address Applied Officer
14 May 2024
RP09RP09
Default Companies House Service Address Applied Officer
14 May 2024
RP09RP09
Default Companies House Service Address Applied Officer
14 May 2024
RP09RP09
Default Companies House Service Address Applied Officer
14 May 2024
RP09RP09
Default Companies House Service Address Applied Officer
14 May 2024
RP09RP09
Default Companies House Service Address Applied Psc
14 May 2024
RP10RP10
Default Companies House Service Address Applied Psc
14 May 2024
RP10RP10
Default Companies House Service Address Applied Psc
14 May 2024
RP10RP10
Default Companies House Service Address Applied Psc
14 May 2024
RP10RP10
Default Companies House Service Address Applied Psc
14 May 2024
RP10RP10
Default Companies House Service Address Applied Psc
14 May 2024
RP10RP10
Default Companies House Service Address Applied Psc
14 May 2024
RP10RP10
Incorporation Company
6 February 2024
NEWINCIncorporation