About

Registered Number: 02266514
Date of Incorporation: 10/06/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

 

Archant Dialogue Ltd was founded on 10 June 1988 and are based in Norfolk, it has a status of "Active". Archant Dialogue Ltd has 4 directors listed as Arnold, Hilary Susan, Cormode, John, Crawley, Robert John, Mason, Anthony Michael. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Hilary Susan 18 December 1996 13 February 1998 1
CORMODE, John 01 July 1998 31 December 2002 1
CRAWLEY, Robert John 11 October 2006 16 March 2009 1
MASON, Anthony Michael N/A 19 December 1996 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2020
DS01 - Striking off application by a company 25 August 2020
CS01 - N/A 11 June 2020
AP01 - Appointment of director 24 October 2019
TM01 - Termination of appointment of director 10 October 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 15 August 2017
PSC02 - N/A 04 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 02 September 2015
MR04 - N/A 29 July 2015
MR04 - N/A 29 July 2015
AR01 - Annual Return 23 June 2015
AP01 - Appointment of director 27 November 2014
TM01 - Termination of appointment of director 04 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 10 June 2014
TM02 - Termination of appointment of secretary 19 May 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 25 June 2013
SH01 - Return of Allotment of shares 25 February 2013
RESOLUTIONS - N/A 19 February 2013
SH06 - Notice of cancellation of shares 19 February 2013
SH03 - Return of purchase of own shares 19 February 2013
RESOLUTIONS - N/A 18 February 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 25 June 2012
RESOLUTIONS - N/A 16 November 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 November 2011
SH19 - Statement of capital 16 November 2011
CAP-SS - N/A 16 November 2011
TM01 - Termination of appointment of director 14 November 2011
AA - Annual Accounts 29 September 2011
AP01 - Appointment of director 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
AR01 - Annual Return 24 June 2011
CH01 - Change of particulars for director 23 June 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH03 - Change of particulars for secretary 26 March 2010
RESOLUTIONS - N/A 09 February 2010
CC04 - Statement of companies objects 09 February 2010
MG01 - Particulars of a mortgage or charge 20 December 2009
MG01 - Particulars of a mortgage or charge 12 December 2009
MG01 - Particulars of a mortgage or charge 11 December 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 24 June 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
AA - Annual Accounts 01 November 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
363a - Annual Return 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
AA - Annual Accounts 12 September 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 27 June 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288c - Notice of change of directors or secretaries or in their particulars 17 September 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
AA - Annual Accounts 25 July 2002
363s - Annual Return 04 July 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
RESOLUTIONS - N/A 07 March 2002
RESOLUTIONS - N/A 07 March 2002
RESOLUTIONS - N/A 07 March 2002
CERTNM - Change of name certificate 01 March 2002
288c - Notice of change of directors or secretaries or in their particulars 02 October 2001
AA - Annual Accounts 12 September 2001
363s - Annual Return 03 July 2001
288c - Notice of change of directors or secretaries or in their particulars 27 June 2001
363s - Annual Return 27 June 2000
288c - Notice of change of directors or secretaries or in their particulars 27 June 2000
AA - Annual Accounts 04 May 2000
AA - Annual Accounts 12 July 1999
363s - Annual Return 05 July 1999
363s - Annual Return 03 December 1998
288a - Notice of appointment of directors or secretaries 02 December 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
287 - Change in situation or address of Registered Office 27 March 1998
225 - Change of Accounting Reference Date 27 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
RESOLUTIONS - N/A 26 February 1998
AA - Annual Accounts 11 December 1997
363a - Annual Return 05 December 1997
AA - Annual Accounts 14 March 1997
363a - Annual Return 29 January 1997
288c - Notice of change of directors or secretaries or in their particulars 29 January 1997
288c - Notice of change of directors or secretaries or in their particulars 29 January 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
288b - Notice of resignation of directors or secretaries 30 December 1996
AA - Annual Accounts 27 February 1996
363x - Annual Return 04 December 1995
AA - Annual Accounts 03 April 1995
363x - Annual Return 20 December 1994
AA - Annual Accounts 06 May 1994
363x - Annual Return 16 December 1993
AA - Annual Accounts 30 April 1993
363x - Annual Return 16 December 1992
AA - Annual Accounts 28 February 1992
RESOLUTIONS - N/A 17 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1992
363x - Annual Return 17 February 1992
287 - Change in situation or address of Registered Office 04 March 1991
363 - Annual Return 12 February 1991
AA - Annual Accounts 18 December 1990
AA - Annual Accounts 04 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 October 1990
363 - Annual Return 07 February 1990
288 - N/A 23 June 1988
NEWINC - New incorporation documents 10 June 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 04 December 2009 Fully Satisfied

N/A

Debenture 04 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.