UKBizDB.co.uk

GLOBAL DIALOGUE

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

This company is commonly known as Global Dialogue. The company was founded 18 years ago and was given the registration number 05775827. The firm's registered office is in LONDON. You can find them at First Floor, 10 Queen Street Place, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GLOBAL DIALOGUE
Company Number:05775827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:First Floor, 10 Queen Street Place, London, United Kingdom, EC4R 1BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 10 Queen Street Place, London, United Kingdom, EC4R 1BE

Director14 May 2021Active
First Floor, 10 Queen Street Place, London, United Kingdom, EC4R 1BE

Director10 July 2021Active
First Floor, 10 Queen Street Place, London, United Kingdom, EC4R 1BE

Director20 October 2021Active
First Floor, 10 Queen Street Place, London, United Kingdom, EC4R 1BE

Director13 September 2021Active
17, Oval Way, London, England, SE11 5RR

Director28 March 2020Active
First Floor, 10 Queen Street Place, London, United Kingdom, EC4R 1BE

Director16 August 2021Active
17, Oval Way, London, England, SE11 5RR

Director09 December 2014Active
17, Oval Road, London, England, SE11 5RR

Director03 December 2018Active
137a, Bellenden Road, London, SE15 4DH

Secretary22 March 2009Active
5a Sigdon Road, London, E8 1AP

Secretary10 April 2006Active
Global Dialogue, 17 Oval Way, London, England, SE11 5RR

Director03 July 2018Active
23 Westville Road, Ilkley, LS29 9AQ

Director03 July 2006Active
Development House, 56-64 Leonard Street, London, United Kingdom, EC2A 4LT

Director01 November 2010Active
12 Crieff Road, Wandsworth, London, SW18 2EA

Director03 July 2006Active
2 Shaftesbury Road, Cambridge, CB2 2BW

Director03 July 2006Active
17, Oval Way, London, England, SE11 5RR

Director29 May 2015Active
2 Top Side, Grenoside, Sheffield, S35 8RD

Director03 July 2006Active
Development House, 56-64 Leonard Street, London, United Kingdom, EC2A 4LT

Director01 November 2010Active
17, Oval Way, London, England, SE11 5RR

Director01 November 2008Active
17, Oval Way, London, England, SE11 5RR

Director10 May 2019Active
38, Patrick Road, Caversham, Reading, RG4 8DD

Director01 November 2008Active
17, Oval Way, London, England, SE11 5RR

Director22 January 2014Active
14 Chevening Road, Greenwich, London, SE10 0LB

Director01 April 2008Active
14 Chevening Road, Greenwich, London, SE10 0LB

Director10 April 2006Active
17, Oval Way, London, England, SE11 5RR

Director01 May 2012Active
5a Sigdon Road, London, E8 1AP

Director01 April 2008Active
5a Sigdon Road, London, E8 1AP

Director10 April 2006Active
Development House, 56-64 Leonard Street, London, United Kingdom, EC2A 4LT

Director01 November 2010Active
Development House, 56-64 Leonard Street, London, United Kingdom, EC2A 4LT

Director01 May 2012Active

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

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Accounts

Accounts with accounts type small.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type group.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type small.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-02-25Accounts

Accounts with accounts type small.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-11-30Address

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

Download

Copyright © 2024. All rights reserved.