About

Registered Number: 03949607
Date of Incorporation: 16/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.