This company is commonly known as Dialogue Communications Limited. The company was founded 29 years ago and was given the registration number 03042634. The firm's registered office is in LONDON. You can find them at Cap House, 9-12 Long Lane, London, . This company's SIC code is 61200 - Wireless telecommunications activities.
Name | : | DIALOGUE COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 03042634 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cap House, 9-12 Long Lane, London, England, EC1A 9HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Viking House, John Roberts Business Park, Pean Hill, Blean, England, CT5 3BJ | Director | 21 March 2023 | Active |
Viking House, John Roberts Business Park, Pean Hill, Blean, England, CT5 3BJ | Director | 13 September 2022 | Active |
The Workstation, 15 Paternoster Row, Sheffield, S1 2BX | Secretary | 01 December 2006 | Active |
20 Sterndale Road, Millhouses, Sheffield, S7 2LB | Secretary | 25 May 2005 | Active |
Imperial Buildings, Church Street, Rotherham, S60 1PB | Nominee Secretary | 06 April 1995 | Active |
53, Tasman Road, Avalon Beach, Australia, | Secretary | 19 April 1995 | Active |
Cap House, 9-12 Long Lane, London, England, EC1A 9HA | Director | 10 May 2017 | Active |
24, Copper Ridge, Chalfont St Peter, St Peter, SL9 0NF | Director | 01 February 2008 | Active |
71 Goose Lane, Wickersley, Rotherham, S66 1JS | Nominee Director | 06 April 1995 | Active |
Cap House, 9-12 Long Lane, London, England, EC1A 9HA | Director | 10 May 2017 | Active |
20 Sterndale Road, Millhouses, Sheffield, S7 2LB | Director | 10 April 1995 | Active |
Viking House, John Roberts Business Park, Pean Hill, Blean, England, CT5 3BJ | Director | 10 May 2017 | Active |
Viking House, John Roberts Business Park, Pean Hill, Blean, England, CT5 3BJ | Director | 13 September 2022 | Active |
The Workstation, 15 Paternoster Row, Sheffield, S1 2BX | Director | 19 June 2003 | Active |
Cap House, 9-12 Long Lane, London, England, EC1A 9HA | Director | 24 June 2019 | Active |
St James House, 11th Floor, Vicar Lane, Sheffield, England, S1 2EX | Director | 10 April 1995 | Active |
Cap House, 9-12 Long Lane, London, England, EC1A 9HA | Director | 24 June 2019 | Active |
Mrs Louise Madeleine Griffiths | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cap House, 9-12 Long Lane, London, England, EC1A 9HA |
Nature of control | : |
|
Mr Hugh Mark Spear | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cap House, 9-12 Long Lane, London, England, EC1A 9HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-21 | Accounts | Accounts with accounts type small. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Accounts | Accounts with accounts type small. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Address | Change registered office address company with date old address new address. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-11 | Gazette | Gazette filings brought up to date. | Download |
2021-12-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-10 | Accounts | Legacy. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-11-29 | Other | Legacy. | Download |
2021-11-29 | Other | Legacy. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-28 | Other | Legacy. | Download |
2020-12-20 | Accounts | Legacy. | Download |
2020-12-20 | Other | Legacy. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.