About

Registered Number: 03949607
Date of Incorporation: 16/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX,

 

Local Dialogue Ltd was established in 2000, it's status in the Companies House registry is set to "Active". Local Dialogue Ltd has 5 directors listed. We don't know the number of employees at this organisation.

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.