General information

Office Address:

41b Botting & Co 41b Beach Road BN17 5JA Littlehampton

Number: 03673846

Incorporation date: 1998-11-25

End of financial year: 30 May

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Active

Description

Data updated on:

Democracy Movement came into being in 1998 as a company enlisted under no 03673846, located at BN17 5JA Littlehampton at 41b Botting & Co. The firm has been in business for twenty six years and its current status is active. The enterprise's classified under the NACE and SIC code 94920 which stands for Activities of political organizations. 31st May 2022 is the last time the company accounts were filed.

At present, this particular limited company is directed by one director: Stuart C., who was selected to lead the company 20 years ago. Since 2004 Marc-Henri G., had been responsible for a variety of tasks within the limited company until the resignation in September 2015. As a follow-up another director, including David W. resigned on 2019-12-07.

Stuart C. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Stuart C.

Role: Secretary

Appointed: 19 April 2016

Latest update: 14 April 2024

Stuart C.

Role: Director

Appointed: 06 April 2004

Latest update: 14 April 2024

People with significant control

Stuart C.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 09 December 2023
Confirmation statement last made up date 25 November 2022
Annual Accounts 28 March 2013
Start Date For Period Covered By Report 2011-01-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 28 March 2013
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 2012-07-01
Date Approval Accounts 31 March 2014
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 31 March 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 30 June 2016
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-30
Date Approval Accounts 26 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
End Date For Period Covered By Report 2013-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on May 31, 2023 (AA)
filed on: 29th, February 2024
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 94920 : Activities of political organizations
25
Company Age

Closest Companies - by postcode