Company NameDialogue Productions
Company StatusDissolved
Company Number03833761
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 August 1999(24 years, 8 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMiss Lucy Geraldine Allison Hannah
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2009(9 years, 5 months after company formation)
Appointment Duration10 years, 5 months (closed 23 July 2019)
RoleWriter/Radio Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
1 Lansdowne Gardens
London
SW8 2EQ
Director NameLaura Maria Helena Gribble
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleLiterary Assistant
Correspondence Address53 Walton Crescent
Oxford
OX1 2JQ
Director NameMarc Von Henning
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleTheatre Director/Translator
Correspondence Address95 Mount Pleasant Lane
London
E5 9EN
Director NameMr Robert Clive Merry
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address63 Lavender Grove
London
E8 3LR
Secretary NamePatrick Neville
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address31 Chaucer House
Churchill Gardens
London
SW1V 3DW
Director NameNatalie Highwood
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2003(4 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2007)
RoleArts Manager
Correspondence AddressFlat 6
71 Compayne Gardens
London
NW6 3RS
Director NameEva Koch Schulte
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed12 July 2006(6 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 23 April 2019)
RoleMusic Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Chaucer House
Churchill Gardens
London
SW1V 3DW
Director NameMr David John Harradine
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 May 2010)
RoleArtist
Country of ResidenceEngland
Correspondence Address57b Ickburgh Road
London
E5 8AF
Director NameJanet Elizabeth Gordon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(7 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 23 April 2019)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Chaucer House
Churchill Gardens
London
SW1V 3DW
Director NameHon Christina Temple-Morris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(7 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 23 April 2019)
RoleDevelopment Events Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Chaucer House
Churchill Gardens
London
SW1V 3DW
Director NameMiss Nicola Wass
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(9 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 23 April 2019)
RoleSenior Reader
Country of ResidenceUnited Kingdom
Correspondence Address31 Chaucer House
Churchill Gardens
London
SW1V 3DW
Director NameMr Giles Taylor
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2009(9 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 23 April 2019)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address31 Chaucer House
Churchill Gardens
London
SW1V 3DW
Director NameMr Paul Martin Warwick
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2009(9 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 23 April 2019)
RoleTheatre Director/Producer
Country of ResidenceUnited Kingdom
Correspondence Address15c Cintra Park Cintra Park
London
SE19 2LH

Contact

Websitedialogueproductions.co.uk
Email address[email protected]
Telephone020 78348031
Telephone regionLondon

Location

Registered Address16b North End Road
London
NW11 7PH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£25,026
Current Liabilities£225

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2019Registered office address changed from 31 Chaucer House Churchill Gardens London SW1V 3DW to 16B North End Road London NW11 7PH on 12 May 2019 (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
24 April 2019Application to strike the company off the register (1 page)
23 April 2019Termination of appointment of Janet Elizabeth Gordon as a director on 23 April 2019 (1 page)
23 April 2019Termination of appointment of Nicola Wass as a director on 23 April 2019 (1 page)
23 April 2019Termination of appointment of Giles Taylor as a director on 23 April 2019 (1 page)
23 April 2019Termination of appointment of Eva Koch Schulte as a director on 23 April 2019 (1 page)
23 April 2019Termination of appointment of Christina Temple-Morris as a director on 23 April 2019 (1 page)
23 April 2019Termination of appointment of Patrick Neville as a secretary on 23 April 2019 (1 page)
23 April 2019Termination of appointment of Robert Clive Merry as a director on 23 April 2019 (1 page)
23 April 2019Termination of appointment of Paul Martin Warwick as a director on 23 April 2019 (1 page)
20 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
16 September 2015Annual return made up to 31 August 2015 no member list (8 pages)
16 September 2015Annual return made up to 31 August 2015 no member list (8 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 September 2014Annual return made up to 31 August 2014 no member list (8 pages)
26 September 2014Annual return made up to 31 August 2014 no member list (8 pages)
9 September 2013Annual return made up to 31 August 2013 no member list (8 pages)
9 September 2013Annual return made up to 31 August 2013 no member list (8 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 September 2012Annual return made up to 31 August 2012 no member list (8 pages)
4 September 2012Annual return made up to 31 August 2012 no member list (8 pages)
27 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 September 2011Annual return made up to 31 August 2011 no member list (8 pages)
2 September 2011Annual return made up to 31 August 2011 no member list (8 pages)
28 September 2010Director's details changed for Hon Christina Temple-Morris on 31 August 2010 (2 pages)
28 September 2010Annual return made up to 31 August 2010 no member list (8 pages)
28 September 2010Director's details changed for Hon Christina Temple-Morris on 31 August 2010 (2 pages)
28 September 2010Annual return made up to 31 August 2010 no member list (8 pages)
27 September 2010Director's details changed for Mr Giles Taylor on 31 August 2010 (2 pages)
27 September 2010Director's details changed for Janet Elizabeth Gordon on 31 August 2010 (2 pages)
27 September 2010Director's details changed for Janet Elizabeth Gordon on 31 August 2010 (2 pages)
27 September 2010Director's details changed for Eva Koch Schulte on 31 August 2010 (2 pages)
27 September 2010Director's details changed for Miss Nicola Wass on 31 August 2010 (2 pages)
27 September 2010Director's details changed for Mr Giles Taylor on 31 August 2010 (2 pages)
27 September 2010Director's details changed for Eva Koch Schulte on 31 August 2010 (2 pages)
27 September 2010Director's details changed for Miss Nicola Wass on 31 August 2010 (2 pages)
28 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 June 2010Termination of appointment of David Harradine as a director (1 page)
21 June 2010Termination of appointment of David Harradine as a director (1 page)
14 September 2009Annual return made up to 31/08/09 (5 pages)
14 September 2009Annual return made up to 31/08/09 (5 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
23 March 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
23 March 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
9 March 2009Director appointed mr. Paul warwick (2 pages)
9 March 2009Director appointed mr giles taylor (1 page)
9 March 2009Director appointed mr. Paul warwick (2 pages)
9 March 2009Director appointed mr giles taylor (1 page)
4 February 2009Director appointed miss nicola wass (1 page)
4 February 2009Director appointed miss nicola wass (1 page)
3 February 2009Director appointed miss lucy hannah (1 page)
3 February 2009Director appointed miss lucy hannah (1 page)
8 September 2008Director's change of particulars / eva koch schulte / 30/05/2008 (1 page)
8 September 2008Director's change of particulars / eva koch schulte / 30/05/2008 (1 page)
8 September 2008Director's change of particulars / janet gordon / 05/11/2007 (1 page)
8 September 2008Director's change of particulars / janet gordon / 05/11/2007 (1 page)
8 September 2008Annual return made up to 31/08/08 (3 pages)
8 September 2008Annual return made up to 31/08/08 (3 pages)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
12 September 2007Annual return made up to 31/08/07 (5 pages)
12 September 2007Annual return made up to 31/08/07 (5 pages)
29 July 2007Accounts for a small company made up to 31 August 2006 (12 pages)
29 July 2007Accounts for a small company made up to 31 August 2006 (12 pages)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
19 September 2006Annual return made up to 31/08/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 September 2006Annual return made up to 31/08/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
30 June 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
30 June 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
9 September 2005Annual return made up to 31/08/05 (2 pages)
9 September 2005Annual return made up to 31/08/05 (2 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
14 June 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
14 June 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
16 September 2004Annual return made up to 31/08/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 September 2004Annual return made up to 31/08/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
30 June 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
8 January 2004Director resigned (1 page)
8 January 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004New director appointed (2 pages)
30 September 2003Annual return made up to 31/08/03 (4 pages)
30 September 2003Annual return made up to 31/08/03 (4 pages)
3 June 2003Total exemption full accounts made up to 31 August 2002 (5 pages)
3 June 2003Total exemption full accounts made up to 31 August 2002 (5 pages)
11 September 2002Annual return made up to 31/08/02 (4 pages)
11 September 2002Annual return made up to 31/08/02 (4 pages)
11 June 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
11 June 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
28 September 2001Annual return made up to 31/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 September 2001Annual return made up to 31/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 June 2001Full accounts made up to 31 August 2000 (4 pages)
29 June 2001Full accounts made up to 31 August 2000 (4 pages)
20 January 2001Registered office changed on 20/01/01 from: 26 cairn avenue london W5 5HX (1 page)
20 January 2001Registered office changed on 20/01/01 from: 26 cairn avenue london W5 5HX (1 page)
14 September 2000Annual return made up to 31/08/00 (5 pages)
14 September 2000Annual return made up to 31/08/00 (5 pages)
8 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
8 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
31 August 1999Incorporation (27 pages)
31 August 1999Incorporation (27 pages)