UKBizDB.co.uk

STAKEHOLDER DEMOCRACY NETWORK

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

This company is commonly known as Stakeholder Democracy Network. The company was founded 20 years ago and was given the registration number 05101121. The firm's registered office is in LONDON. You can find them at The Grayston Centre 28 Charles Square, Unit G03, London, . This company's SIC code is 84210 - Foreign affairs.

Company Information

Name:STAKEHOLDER DEMOCRACY NETWORK
Company Number:05101121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84210 - Foreign affairs
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:The Grayston Centre 28 Charles Square, Unit G03, London, England, N1 6HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Greenhouse, 244 - 254 Cambridge Heath Road, London, England, E2 9DA

Secretary01 August 2023Active
The Greenhouse, 244 - 254 Cambridge Heath Road, London, England, E2 9DA

Director23 November 2018Active
The Greenhouse, 244 - 254 Cambridge Heath Road, London, England, E2 9DA

Director14 December 2006Active
The Greenhouse, 244 - 254 Cambridge Heath Road, London, England, E2 9DA

Director23 November 2018Active
The Greenhouse, 244 - 254 Cambridge Heath Road, London, England, E2 9DA

Director23 November 2018Active
The Greenhouse, 244 - 254 Cambridge Heath Road, London, England, E2 9DA

Director28 May 2019Active
Top Flat, 3 Offham Terrace, Lewes, BN7 2QP

Secretary14 April 2004Active
The Green House, 244-254 Cambridge Heath Road, London, England, E2 9DA

Secretary20 December 2006Active
The Grayston Centre, 28 Charles Square, Unit G03, London, England, N1 6HT

Secretary01 January 2019Active
The Greenhouse, 244 - 254 Cambridge Heath Road, London, England, E2 9DA

Secretary20 November 2020Active
Top Flat, 3 Offham Terrace, Lewes, BN7 2QP

Director14 April 2004Active
Top Flat, 3 Offham Terrace, Lewes, BN7 2QP

Director14 April 2004Active
The Grayston Centre, 28 Charles Square, Unit G03, London, England, N1 6HT

Director23 November 2018Active
The Greenhouse, 244 - 254 Cambridge Heath Road, London, England, E2 9DA

Director23 November 2018Active
Development House, 56 - 64 Leonard Street, London, EC2A 4LT

Director14 December 2006Active
The Green House, 244-254 Cambridge Heath Road, London, England, E2 9DA

Director04 May 2017Active
7 Bell Lane, Thame, OX9 3AL

Director29 June 2004Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type group.

Download
2023-08-01Officers

Appoint person secretary company with name date.

Download
2023-08-01Officers

Termination secretary company with name termination date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-03-06Accounts

Accounts with accounts type group.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type group.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type group.

Download
2021-04-07Address

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

Download
2021-02-17Address

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

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Appoint person secretary company with name date.

Download
2020-11-24Officers

Termination secretary company with name termination date.

Download
2020-08-11Address

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

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type group.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Appoint person secretary company with name date.

Download
2019-04-02Officers

Termination secretary company with name termination date.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.