Based in Colindale, London, Local Dialogue Ltd was founded on 16 March 2000. Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Barker, Rachel Frances, Benford, Nicole Mary, Brown, Mark Thomas Baddeley, Denness, Michael Roger, Potts, Christopher Paul in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARKER, Rachel Frances | 01 February 2020 | - | 1 |
BENFORD, Nicole Mary | 01 February 2020 | - | 1 |
BROWN, Mark Thomas Baddeley | 16 March 2000 | - | 1 |
DENNESS, Michael Roger | 10 July 2017 | - | 1 |
POTTS, Christopher Paul | 01 June 2000 | 31 December 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 July 2020 | |
AP01 - Appointment of director | 17 February 2020 | |
AP01 - Appointment of director | 17 February 2020 | |
CH01 - Change of particulars for director | 22 January 2020 | |
CS01 - N/A | 20 January 2020 | |
PSC04 - N/A | 20 January 2020 | |
CH01 - Change of particulars for director | 20 January 2020 | |
AA - Annual Accounts | 25 February 2019 | |
CS01 - N/A | 13 February 2019 | |
PSC04 - N/A | 13 February 2019 | |
PSC04 - N/A | 13 February 2019 | |
CH01 - Change of particulars for director | 13 February 2019 | |
AD01 - Change of registered office address | 08 January 2019 | |
RESOLUTIONS - N/A | 13 April 2018 | |
CC04 - Statement of companies objects | 13 April 2018 | |
SH01 - Return of Allotment of shares | 13 April 2018 | |
SH06 - Notice of cancellation of shares | 13 April 2018 | |
SH03 - Return of purchase of own shares | 13 April 2018 | |
PSC07 - N/A | 11 April 2018 | |
CS01 - N/A | 20 March 2018 | |
AD01 - Change of registered office address | 09 March 2018 | |
AD01 - Change of registered office address | 07 March 2018 | |
AA - Annual Accounts | 02 January 2018 | |
TM01 - Termination of appointment of director | 11 August 2017 | |
AP01 - Appointment of director | 10 August 2017 | |
AA01 - Change of accounting reference date | 10 August 2017 | |
CS01 - N/A | 31 January 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 31 January 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 25 January 2017 | |
RP04AR01 - N/A | 17 January 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AR01 - Annual Return | 22 January 2016 | |
AA - Annual Accounts | 23 November 2015 | |
AR01 - Annual Return | 13 February 2015 | |
CH01 - Change of particulars for director | 13 February 2015 | |
CH01 - Change of particulars for director | 13 February 2015 | |
AA - Annual Accounts | 16 December 2014 | |
MR01 - N/A | 28 March 2014 | |
AR01 - Annual Return | 29 January 2014 | |
TM02 - Termination of appointment of secretary | 29 January 2014 | |
CH01 - Change of particulars for director | 27 January 2014 | |
AP01 - Appointment of director | 20 January 2014 | |
SH01 - Return of Allotment of shares | 20 January 2014 | |
TM01 - Termination of appointment of director | 20 January 2014 | |
TM01 - Termination of appointment of director | 20 January 2014 | |
CERTNM - Change of name certificate | 13 January 2014 | |
CONNOT - N/A | 13 January 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AR01 - Annual Return | 07 May 2013 | |
AP04 - Appointment of corporate secretary | 07 May 2013 | |
TM02 - Termination of appointment of secretary | 07 May 2013 | |
AA - Annual Accounts | 06 December 2012 | |
AR01 - Annual Return | 18 April 2012 | |
CH01 - Change of particulars for director | 18 April 2012 | |
CH01 - Change of particulars for director | 18 April 2012 | |
CH04 - Change of particulars for corporate secretary | 18 April 2012 | |
AA - Annual Accounts | 05 December 2011 | |
AR01 - Annual Return | 01 April 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 20 April 2010 | |
AA - Annual Accounts | 14 January 2010 | |
363a - Annual Return | 18 May 2009 | |
AA - Annual Accounts | 02 December 2008 | |
363s - Annual Return | 23 September 2008 | |
AA - Annual Accounts | 21 January 2008 | |
363s - Annual Return | 28 April 2007 | |
AA - Annual Accounts | 17 January 2007 | |
363s - Annual Return | 05 May 2006 | |
AA - Annual Accounts | 26 January 2006 | |
363s - Annual Return | 03 May 2005 | |
AA - Annual Accounts | 28 January 2005 | |
363s - Annual Return | 06 May 2004 | |
363s - Annual Return | 06 May 2004 | |
AA - Annual Accounts | 28 September 2003 | |
AA - Annual Accounts | 16 December 2002 | |
363s - Annual Return | 20 May 2002 | |
AA - Annual Accounts | 31 January 2002 | |
363s - Annual Return | 02 May 2001 | |
288b - Notice of resignation of directors or secretaries | 24 April 2001 | |
288a - Notice of appointment of directors or secretaries | 28 June 2000 | |
288a - Notice of appointment of directors or secretaries | 28 June 2000 | |
287 - Change in situation or address of Registered Office | 21 April 2000 | |
288a - Notice of appointment of directors or secretaries | 21 April 2000 | |
NEWINC - New incorporation documents | 16 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 March 2014 | Outstanding |
N/A |