DEMOS

Company Documents

DateDescription
06/06/256 June 2025 NewAppointment of William Andrew Moy as a director on 2025-06-03

View Document

06/06/256 June 2025 NewAppointment of Chinemerem Sharon Onyinyechi Mcdonald as a director on 2025-06-03

View Document

24/03/2524 March 2025 Appointment of Ms Sara Khan as a director on 2025-03-11

View Document

18/03/2518 March 2025 Memorandum and Articles of Association

View Document

14/03/2514 March 2025 Appointment of Mr James Thomas Plunkett as a director on 2025-03-11

View Document

14/03/2514 March 2025 Appointment of Mr Alexander Steven White as a director on 2025-03-11

View Document

14/03/2514 March 2025 Termination of appointment of Marcial Antonio Boo as a director on 2025-03-11

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

02/10/242 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

12/11/2312 November 2023 Termination of appointment of Ian Corfield as a director on 2023-11-01

View Document

12/11/2312 November 2023 Appointment of Ms Halima Begum as a director on 2023-11-01

View Document

12/11/2312 November 2023 Termination of appointment of James Paul Wise as a director on 2023-11-01

View Document

12/10/2312 October 2023 Director's details changed for Ms Tilly Mcauliffe on 2023-10-12

View Document

04/10/234 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

20/10/2220 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Termination of appointment of Polly Mackenzie as a secretary on 2022-09-05

View Document

15/09/2215 September 2022 Appointment of Ms Polly Elizabeth Curtis as a secretary on 2022-09-05

View Document

20/05/2220 May 2022 Termination of appointment of Amanda Khozi Mukwashi as a director on 2022-05-12

View Document

11/11/2111 November 2021 Termination of appointment of Alessandra Buonfino as a director on 2021-11-02

View Document

11/11/2111 November 2021 Termination of appointment of Matthew William Alexander Nixon as a director on 2021-11-02

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

08/10/218 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Appointment of Alex William Kewney Dawson as a director on 2021-07-07

View Document

21/07/2121 July 2021 Appointment of Amanda Khozi Mukwashi as a director on 2021-07-07

View Document

14/07/2114 July 2021 Appointment of Mr Marcial Antonio Boo as a director on 2021-07-07

View Document

14/07/2114 July 2021 Appointment of Mr David Campbell Robb as a director on 2021-07-07

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM THE RAIN CLOUD 76 VINCENT SQUARE LONDON SW1P 2PD ENGLAND

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR POLLY MACKENZIE

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR JAMES PAUL WISE

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED BARONESS SIMONE JARI FINN

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLAYDON

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MS TILLY MCAULIFFE

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL SHERLOCK

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 ADOPT ARTICLES 04/06/2019

View Document

17/07/1917 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MS POLLY MACKENZIE

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAMIAN LEESON

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED DAME JULIE MELLOR

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP COLLINS

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR KIERAN BRETT

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED ALESSANDRA BUONFINO

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR ELSBETH JOHNSON

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM UNIT 1, LLOYDS WHARF 2-3 MILL STREET LONDON SE1 2BD

View Document

12/02/1812 February 2018 ARTICLES OF ASSOCIATION

View Document

12/02/1812 February 2018 ALTER ARTICLES 30/01/2018

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, SECRETARY CLAUDIA WOOD

View Document

06/02/186 February 2018 SECRETARY APPOINTED MS POLLY MACKENZIE

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/10/1526 October 2015 11/10/15 NO MEMBER LIST

View Document

25/10/1525 October 2015 DIRECTOR APPOINTED MR IAN CORFIELD

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM THIRD FLOOR MAGDALEN HOUSE 136 TOOLEY STREET LONDON SE1 2TU

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR MATT NIXON

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN KNELL

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR DAMIAN LEESON

View Document

21/01/1521 January 2015 SECTION 519

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR NEIL SHERLOCK

View Document

07/11/147 November 2014 11/10/14 NO MEMBER LIST

View Document

25/06/1425 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MR KIERAN BRETT

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES COLLINS / 01/01/2013

View Document

07/11/137 November 2013 11/10/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR PENNY EGAN

View Document

29/05/1329 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 SECRETARY APPOINTED MRS CLAUDIA ANNA WOOD

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, SECRETARY CLEMENTINAH ADEGBITE

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL SHERLOCK

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR JOHN EDWARD KNELL

View Document

11/10/1211 October 2012 11/10/12 NO MEMBER LIST

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/11/1129 November 2011 11/10/11 NO MEMBER LIST

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY VAUGHAN WILLIAMS

View Document

19/04/1119 April 2011 SECRETARY APPOINTED MISS CLEMENTINAH OLUBUNMI ADEGBITE

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

27/01/1127 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

19/11/1019 November 2010 11/10/10 NO MEMBER LIST

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE FERGUSON

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED ELSBETH DIANE JOHNSON

View Document

03/01/103 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

22/12/0922 December 2009 11/10/09 NO MEMBER LIST

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROGER SHERLOCK / 01/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PENNY JANE EGAN / 01/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES COLLINS / 01/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RALPH CLAYDON / 01/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD KITSON SMITH / 01/12/2009

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR SIMON COOPER

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR MARY RAINEY

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED PENELOPE JANE EGAN

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED JOHN EDWARD KITSON SMITH

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY RICHARD REEVES

View Document

11/02/0911 February 2009 SECRETARY APPOINTED VAUGHAN ALBURY WILLIAMS

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED NEIL ROGER SHERLOCK

View Document

04/11/084 November 2008 ANNUAL RETURN MADE UP TO 11/10/08

View Document

03/11/083 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW MACKENZIE

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED SECRETARY CATHERINE FIESCHI

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED PHILIP JAMES COLLINS

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD STRAW

View Document

30/10/0830 October 2008 SECRETARY APPOINTED RICHARD VAUGHAN REEVES

View Document

18/02/0818 February 2008 ANNUAL RETURN MADE UP TO 11/10/07

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 SECRETARY RESIGNED

View Document

14/11/0714 November 2007 ANNUAL RETURN MADE UP TO 11/10/06

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED

View Document

11/11/0511 November 2005 ANNUAL RETURN MADE UP TO 11/10/05

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 ANNUAL RETURN MADE UP TO 11/10/04

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: THE MEZZANINE ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 ANNUAL RETURN MADE UP TO 11/10/03

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0223 October 2002 ANNUAL RETURN MADE UP TO 11/10/02

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0126 October 2001 ANNUAL RETURN MADE UP TO 11/10/01

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 ANNUAL RETURN MADE UP TO 11/10/00

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 NEW SECRETARY APPOINTED

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM: PANTON HOUSE 25 HAYMARKET LONDON SW1Y 4EN

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/10/9914 October 1999 ANNUAL RETURN MADE UP TO 11/10/99

View Document

27/09/9927 September 1999 ALTER MEM AND ARTS 11/03/99

View Document

20/09/9920 September 1999 COMPANY NAME CHANGED DEMOS LIMITED CERTIFICATE ISSUED ON 21/09/99

View Document

04/06/994 June 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/01/9927 January 1999 REGISTERED OFFICE CHANGED ON 27/01/99 FROM: 9 BRIDEWELL HOUSE BRIDEWELL PLACE LONDON EC4V 6AP

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 ANNUAL RETURN MADE UP TO 11/10/98

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

27/10/9727 October 1997 REGISTERED OFFICE CHANGED ON 27/10/97 FROM: LOWER GROUND FLOOR 12 SEYMOUR STREET LONDON W1H 5WB

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

21/10/9721 October 1997 ANNUAL RETURN MADE UP TO 11/10/97

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/06/975 June 1997 REGISTERED OFFICE CHANGED ON 05/06/97 FROM: 9 BRIDEWELL PLACE LONDON EC4V 6AP

View Document

02/12/962 December 1996 ANNUAL RETURN MADE UP TO 11/10/96

View Document

29/05/9629 May 1996 SECRETARY RESIGNED

View Document

29/05/9629 May 1996 NEW SECRETARY APPOINTED

View Document

10/05/9610 May 1996 REGISTERED OFFICE CHANGED ON 10/05/96 FROM: 2ND FLOOR 7 PORTLAND PLACE LONDON W1N 3AA

View Document

07/05/967 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/12/957 December 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/10/9513 October 1995 ANNUAL RETURN MADE UP TO 11/10/95

View Document

11/09/9511 September 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/9426 October 1994 NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 REGISTERED OFFICE CHANGED ON 26/10/94 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

24/10/9424 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/10/9411 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company