DEMOCRACY LIMITED
Overview
Company Name | DEMOCRACY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04310002 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DEMOCRACY LIMITED?
- Support activities to performing arts (90020) / Arts, entertainment and recreation
Where is DEMOCRACY LIMITED located?
Registered Office Address | 11 Jacks Lane Hatefield UB9 6HE Middlesex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DEMOCRACY LIMITED?
Company Name | From | Until |
---|---|---|
PURE INTENTIONS LIMITED | Oct 24, 2001 | Oct 24, 2001 |
What are the latest accounts for DEMOCRACY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for DEMOCRACY LIMITED?
Annual Return |
|
---|
What are the latest filings for DEMOCRACY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Denise Haire on Apr 27, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Oct 24, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 83a Albany Street London Greater London NW1 4BT to 11 Jacks Lane Hatefield Middlesex UB9 6HE on Nov 10, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Oct 24, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Oct 24, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Ian James Berry on Oct 24, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Ian James Berry on Oct 24, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ian James Berry on Oct 24, 2012 | 2 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Oct 24, 2011 | 5 pages | AR01 | ||||||||||
Registered office address changed from * the Pines Boars Head Crowborough East Sussex TN6 3HD* on Nov 14, 2011 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Termination of appointment of Gregory Mills as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 24, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Oct 24, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Mar 31, 2008 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2007 | 5 pages | AA |
Who are the officers of DEMOCRACY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BERRY, Ian James | Secretary | Bourne Hill N13 4LI London 31 United Kingdom | British | 118005640001 | ||||||
BERRY, Ian James | Director | Bourne Hill N13 4LI London 31 United Kingdom | British | Producer | 83849740003 | |||||
GALLOWAY, Denise | Director | Flat A 83 Albany Street NW1 4BT London | British | Producer | 36632960003 | |||||
DICKSON, Gary | Secretary | Fullers Wood Farthing Common CT18 8DH Lyminge Kent | British | Designer | 79949080001 | |||||
LUNN, Denis Christopher Carter | Secretary | Blaven Roedean Road TN2 5JX Tunbridge Wells Kent | British | 80561120001 | ||||||
DICKSON, Gary | Director | Fullers Wood Farthing Common CT18 8DH Lyminge Kent | British | Agent | 79949080001 | |||||
GOOD, Jayne Elizabeth | Director | Woodside Pilmer Road TN6 2UB Crowborough East Sussex | British | Administrator | 89543380001 | |||||
MILLS, Gregory Alexander Paul | Director | 25 Kyrle Road SW11 6BD London | United Kingdom | British | Producer | 10152760002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0