LOCAL DIALOGUE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

02/08/242 August 2024 Director's details changed for Mr Mark Thomas Baddeley Brown on 2024-08-01

View Document

02/08/242 August 2024 Change of details for Mr Mark Thomas Baddeley Brown as a person with significant control on 2024-08-01

View Document

02/08/242 August 2024 Director's details changed for Ms Rachel Frances Barker on 2024-08-01

View Document

01/08/241 August 2024 Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 2024-08-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/03/2315 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/05/2127 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENNESS

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MS NICOLE MARY BENFORD

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MS RACHEL FRANCES BARKER

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROGER DENNESS / 13/01/2020

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MR MARK THOMAS BADDELEY BROWN / 13/01/2020

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS BADDELEY BROWN / 13/01/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/02/1925 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARK THOMAS BADDELEY BROWN / 13/02/2018

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARK THOMAS BADDELEY BROWN / 17/02/2018

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS BADDELEY BROWN / 13/02/2018

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/04/1813 April 2018 17/02/18 STATEMENT OF CAPITAL GBP 737.0

View Document

13/04/1813 April 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

13/04/1813 April 2018 ADOPT ARTICLES 17/02/2018

View Document

13/04/1813 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

13/04/1813 April 2018 17/02/18 STATEMENT OF CAPITAL GBP 737

View Document

11/04/1811 April 2018 CESSATION OF JEREMY PAUL FIELDSEND AS A PSC

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON NW9 6BX UNITED KINGDOM

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

02/01/182 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY FIELDSEND

View Document

10/08/1710 August 2017 PREVEXT FROM 31/03/2017 TO 31/07/2017

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR MICHAEL ROGER DENNESS

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 SUB-DIVISION 19/11/15

View Document

25/01/1725 January 2017 SUB-DIVISION 19/11/16

View Document

17/01/1717 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/01/16

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/01/1622 January 2016 14/01/16 STATEMENT OF CAPITAL GBP 1000

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL FIELDSEND / 30/09/2014

View Document

13/02/1513 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS BADDELEY BROWN / 30/09/2014

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039496070001

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, SECRETARY MONTIVERDI LIMITED

View Document

29/01/1429 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS BROWN / 27/01/2014

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POTTS

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER HEPHER

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR JEREMY PAUL FIELDSEND

View Document

20/01/1420 January 2014 01/01/14 STATEMENT OF CAPITAL GBP 1000

View Document

13/01/1413 January 2014 COMPANY NAME CHANGED DIALOGUE 2000 LIMITED CERTIFICATE ISSUED ON 13/01/14

View Document

13/01/1413 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, SECRETARY S M SECRETARIES LIMITED

View Document

07/05/137 May 2013 CORPORATE SECRETARY APPOINTED MONTIVERDI LIMITED

View Document

07/05/137 May 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL POTTS / 01/03/2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS BADDELEY BROWN / 01/03/2012

View Document

18/04/1218 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / S M SECRETARIES LIMITED / 01/03/2012

View Document

18/04/1218 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/04/111 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/04/1020 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/04/0728 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0216 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 REGISTERED OFFICE CHANGED ON 21/04/00 FROM: 57 WOODHALL GATE, PINNER, MIDDLESEX HA5 4TY

View Document

16/03/0016 March 2000 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