Advanced company searchLink opens in new window

LOCAL DIALOGUE LIMITED

Company number 03949607

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jan 2020 CH01 Director's details changed for Mr Mark Thomas Baddeley Brown on 13 January 2020
25 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
13 Feb 2019 CS01 14/01/19 Statement of Capital gbp 737
13 Feb 2019 PSC04 Change of details for Mr Mark Thomas Baddeley Brown as a person with significant control on 17 February 2018
13 Feb 2019 PSC04 Change of details for Mr Mark Thomas Baddeley Brown as a person with significant control on 13 February 2018
13 Feb 2019 CH01 Director's details changed for Mr Mark Thomas Baddeley Brown on 13 February 2018
08 Jan 2019 AD01 Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 8 January 2019
13 Apr 2018 CC04 Statement of company's objects
13 Apr 2018 SH01 Statement of capital following an allotment of shares on 17 February 2018
  • GBP 737.0
13 Apr 2018 SH06 Cancellation of shares. Statement of capital on 17 February 2018
  • GBP 737
13 Apr 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2018 SH03 Purchase of own shares.
11 Apr 2018 PSC07 Cessation of Jeremy Paul Fieldsend as a person with significant control on 17 February 2018
20 Mar 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
09 Mar 2018 AD01 Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 10-14 Accommodation Road Golders Green London NW11 8ED on 9 March 2018
07 Mar 2018 AD01 Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018
02 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
11 Aug 2017 TM01 Termination of appointment of Jeremy Paul Fieldsend as a director on 31 July 2017
10 Aug 2017 AP01 Appointment of Mr Michael Roger Denness as a director on 10 July 2017
10 Aug 2017 AA01 Previous accounting period extended from 31 March 2017 to 31 July 2017
31 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
31 Jan 2017 SH02 Sub-division of shares on 19 November 2015
25 Jan 2017 SH02 Sub-division of shares on 19 November 2016
17 Jan 2017 RP04AR01 Second filing of the annual return made up to 14 January 2016
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016