Company NameIAIN Dale Limited
DirectorsIain Campbell Dale and John Simmons
Company StatusActive
Company Number03475067
CategoryPrivate Limited Company
Incorporation Date2 December 1997(26 years, 5 months ago)
Previous NamesMeterdial Limited and Politico's Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Iain Campbell Dale
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1998(1 month after company formation)
Appointment Duration26 years, 3 months
RolePolitical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Director NameMr John Simmons
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1998(1 month after company formation)
Appointment Duration26 years, 3 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Secretary NameMr Iain Campbell Dale
NationalityBritish
StatusCurrent
Appointed06 January 1998(1 month after company formation)
Appointment Duration26 years, 3 months
RolePolitical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 December 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Canny & Associates
30 Moorgate
London
EC2R 6PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Iain Dale
100.00%
Ordinary

Financials

Year2014
Net Worth£357
Cash£26,053
Current Liabilities£56,959

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 4 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

8 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
25 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
12 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
15 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
13 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
4 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
6 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
7 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
3 September 2018Registered office address changed from 24 Chiswell Street 3rd Floor London EC1Y 4YX England to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 3 September 2018 (1 page)
2 January 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 October 2017Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 24 Chiswell Street 3rd Floor London EC1Y 4YX on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 24 Chiswell Street 3rd Floor London EC1Y 4YX on 2 October 2017 (1 page)
11 January 2017Confirmation statement made on 2 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 2 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
17 March 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 200
(4 pages)
17 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
17 March 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 200
(4 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(33 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(33 pages)
5 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
10 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 2Nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP United Kingdom on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 2Nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP United Kingdom on 10 October 2011 (1 page)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 January 2011Director's details changed for Iain Campbell Dale on 2 December 2010 (2 pages)
15 January 2011Director's details changed for Iain Campbell Dale on 2 December 2010 (2 pages)
15 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
15 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
15 January 2011Secretary's details changed for Iain Campbell Dale on 2 December 2010 (1 page)
15 January 2011Director's details changed for Iain Campbell Dale on 2 December 2010 (2 pages)
15 January 2011Director's details changed for John Simmons on 2 December 2010 (2 pages)
15 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
15 January 2011Secretary's details changed for Iain Campbell Dale on 2 December 2010 (1 page)
15 January 2011Director's details changed for John Simmons on 2 December 2010 (2 pages)
15 January 2011Secretary's details changed for Iain Campbell Dale on 2 December 2010 (1 page)
15 January 2011Director's details changed for John Simmons on 2 December 2010 (2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 December 2009Director's details changed for John Simmons on 2 December 2009 (2 pages)
9 December 2009Director's details changed for Iain Campbell Dale on 2 December 2009 (2 pages)
9 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for John Simmons on 2 December 2009 (2 pages)
9 December 2009Director's details changed for John Simmons on 2 December 2009 (2 pages)
9 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Iain Campbell Dale on 2 December 2009 (2 pages)
9 December 2009Director's details changed for Iain Campbell Dale on 2 December 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 January 2009Return made up to 02/12/08; full list of members (4 pages)
8 January 2009Return made up to 02/12/08; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 January 2008Return made up to 02/12/07; full list of members (7 pages)
23 January 2008Return made up to 02/12/07; full list of members (7 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 January 2007Return made up to 02/12/06; full list of members (7 pages)
11 January 2007Return made up to 02/12/06; full list of members (7 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
27 September 2006Company name changed politico's LTD.\certificate issued on 27/09/06 (3 pages)
27 September 2006Company name changed politico's LTD.\certificate issued on 27/09/06 (3 pages)
8 May 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
8 May 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
18 January 2006Return made up to 02/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 January 2006Return made up to 02/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 March 2005Return made up to 02/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2005Return made up to 02/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
16 February 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
12 January 2004Return made up to 02/12/03; full list of members (5 pages)
12 January 2004Return made up to 02/12/03; full list of members (5 pages)
24 November 2003Registered office changed on 24/11/03 from: 138 park lane london W1K 7AS (1 page)
24 November 2003Registered office changed on 24/11/03 from: 138 park lane london W1K 7AS (1 page)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
8 March 2003Return made up to 02/12/02; full list of members (7 pages)
8 March 2003Return made up to 02/12/02; full list of members (7 pages)
11 December 2002Registered office changed on 11/12/02 from: 8 artillery row london SW1P 1RZ (1 page)
11 December 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
11 December 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
11 December 2002Registered office changed on 11/12/02 from: 8 artillery row london SW1P 1RZ (1 page)
18 December 2001Return made up to 02/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2001Return made up to 02/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
28 December 2000Return made up to 02/12/00; full list of members (6 pages)
28 December 2000Return made up to 02/12/00; full list of members (6 pages)
13 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
13 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
5 January 2000Return made up to 02/12/99; full list of members (6 pages)
5 January 2000Return made up to 02/12/99; full list of members (6 pages)
23 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
23 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 January 1999Return made up to 02/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1999Return made up to 02/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 1998Memorandum and Articles of Association (8 pages)
26 February 1998Memorandum and Articles of Association (8 pages)
23 February 1998Company name changed meterdial LIMITED\certificate issued on 24/02/98 (2 pages)
23 February 1998Company name changed meterdial LIMITED\certificate issued on 24/02/98 (2 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998Secretary resigned (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998Registered office changed on 20/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998New secretary appointed;new director appointed (2 pages)
20 February 1998New secretary appointed;new director appointed (2 pages)
20 February 1998Registered office changed on 20/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 December 1997Incorporation (12 pages)
2 December 1997Incorporation (12 pages)