UKBizDB.co.uk

DIALOGUE COMMUNICATIONS LIMITED

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

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.

Company Information

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:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:Cap House, 9-12 Long Lane, London, England, EC1A 9HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Viking House, John Roberts Business Park, Pean Hill, Blean, England, CT5 3BJ

Director21 March 2023Active
Viking House, John Roberts Business Park, Pean Hill, Blean, England, CT5 3BJ

Director13 September 2022Active
The Workstation, 15 Paternoster Row, Sheffield, S1 2BX

Secretary01 December 2006Active
20 Sterndale Road, Millhouses, Sheffield, S7 2LB

Secretary25 May 2005Active
Imperial Buildings, Church Street, Rotherham, S60 1PB

Nominee Secretary06 April 1995Active
53, Tasman Road, Avalon Beach, Australia,

Secretary19 April 1995Active
Cap House, 9-12 Long Lane, London, England, EC1A 9HA

Director10 May 2017Active
24, Copper Ridge, Chalfont St Peter, St Peter, SL9 0NF

Director01 February 2008Active
71 Goose Lane, Wickersley, Rotherham, S66 1JS

Nominee Director06 April 1995Active
Cap House, 9-12 Long Lane, London, England, EC1A 9HA

Director10 May 2017Active
20 Sterndale Road, Millhouses, Sheffield, S7 2LB

Director10 April 1995Active
Viking House, John Roberts Business Park, Pean Hill, Blean, England, CT5 3BJ

Director10 May 2017Active
Viking House, John Roberts Business Park, Pean Hill, Blean, England, CT5 3BJ

Director13 September 2022Active
The Workstation, 15 Paternoster Row, Sheffield, S1 2BX

Director19 June 2003Active
Cap House, 9-12 Long Lane, London, England, EC1A 9HA

Director24 June 2019Active
St James House, 11th Floor, Vicar Lane, Sheffield, England, S1 2EX

Director10 April 1995Active
Cap House, 9-12 Long Lane, London, England, EC1A 9HA

Director24 June 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Mortgage

Mortgage satisfy charge full.

Download
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-01-30Accounts

Accounts with accounts type small.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-10-12Address

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

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-11Gazette

Gazette filings brought up to date.

Download
2021-12-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-10Accounts

Legacy.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-11-29Other

Legacy.

Download
2021-11-29Other

Legacy.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-28Other

Legacy.

Download
2020-12-20Accounts

Legacy.

Download
2020-12-20Other

Legacy.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.