Warning: file_put_contents(c/f31d463695c475fb59ddf53937d008bd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Dialogue By Design Limited, EC1V 1NY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DIALOGUE BY DESIGN LIMITED

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

This company is commonly known as Dialogue By Design Limited. The company was founded 24 years ago and was given the registration number 03856988. The firm's registered office is in LONDON. You can find them at 2 Angel Square, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DIALOGUE BY DESIGN LIMITED
Company Number:03856988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1999
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:2 Angel Square, London, England, EC1V 1NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Grist, Coombe, Wotton-Under-Edge, GL12 7NG

Secretary11 October 1999Active
C25, Park Hall, Martell Road, London, SE21 8EN

Secretary30 June 2008Active
252b, Gray's Inn Road, London, England, WC1X 8XG

Secretary31 December 2011Active
252b, Gray's Inn Road, London, WC1X 8XG

Secretary12 December 2014Active
2, Angel Square, London, England, EC1V 1NY

Secretary27 January 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 October 1999Active
252b, Gray's Inn Road, London, WC1X 8XG

Director07 November 2016Active
252b, Gray's Inn Road, London, England, WC1X 8XG

Director18 June 2012Active
252b, Gray's Inn Road, London, WC1X 8XG

Director25 March 2015Active
The Old Grist, Coombe, Wotton-Under-Edge, GL12 7NG

Director11 October 1999Active
C25, Park Hall, Martell Road, London, SE21 8EN

Director11 October 1999Active
252b, Gray's Inn Road, London, WC1X 8XG

Director13 August 2015Active
252b, Gray's Inn Road, London, WC1X 8XG

Director07 April 2015Active
C25, Park Hall, Martell Road, London, SE21 8EN

Director11 October 1999Active
252b, Gray's Inn Road, London, England, WC1X 8XG

Director31 December 2011Active
252b, Gray's Inn Road, London, WC1X 8XG

Director12 December 2014Active
2, Angel Square, London, England, EC1V 1NY

Director01 May 2018Active
252b, Gray's Inn Road, London, WC1X 8XG

Director27 March 2017Active
252b, Gray's Inn Road, London, WC1X 8XG

Director26 November 2014Active
252b, Gray's Inn Road, London, England, WC1X 8XG

Director31 December 2011Active
31-35, Kirby Street, Office 501, London, England, EC1N 8TE

Director26 November 2014Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Gazette

Gazette dissolved compulsory.

Download
2023-06-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-23Gazette

Gazette notice compulsory.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-08-22Accounts

Accounts with accounts type micro entity.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Address

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

Download
2021-08-12Accounts

Accounts with accounts type micro entity.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Officers

Termination secretary company with name termination date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type dormant.

Download
2019-12-10Address

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

Download
2019-07-15Accounts

Accounts with accounts type dormant.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Officers

Appoint person director company with name date.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2017-12-20Officers

Termination director company with name termination date.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Accounts

Accounts with accounts type total exemption full.

Download
2017-06-26Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.