1 Lansdowne Gardens
London
SW8 2EQ
Director Name | Laura Maria Helena Gribble |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Literary Assistant |
Correspondence Address | 53 Walton Crescent Oxford OX1 2JQ |
Director Name | Marc Von Henning |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Theatre Director/Translator |
Correspondence Address | 95 Mount Pleasant Lane London E5 9EN |
Director Name | Mr Robert Clive Merry |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 63 Lavender Grove London E8 3LR |
Secretary Name | Patrick Neville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Chaucer House Churchill Gardens London SW1V 3DW |
Director Name | Natalie Highwood |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2003(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2007) |
Role | Arts Manager |
Correspondence Address | Flat 6 71 Compayne Gardens London NW6 3RS |
Director Name | Eva Koch Schulte |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 July 2006(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 23 April 2019) |
Role | Music Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Chaucer House Churchill Gardens London SW1V 3DW |
Director Name | Mr David John Harradine |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 May 2010) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 57b Ickburgh Road London E5 8AF |
Director Name | Janet Elizabeth Gordon |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 23 April 2019) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Chaucer House Churchill Gardens London SW1V 3DW |
Director Name | Hon Christina Temple-Morris |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 23 April 2019) |
Role | Development Events Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Chaucer House Churchill Gardens London SW1V 3DW |
Director Name | Miss Nicola Wass |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 23 April 2019) |
Role | Senior Reader |
Country of Residence | United Kingdom |
Correspondence Address | 31 Chaucer House Churchill Gardens London SW1V 3DW |
Director Name | Mr Giles Taylor |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2009(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 April 2019) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Chaucer House Churchill Gardens London SW1V 3DW |
Director Name | Mr Paul Martin Warwick |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2009(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 April 2019) |
Role | Theatre Director/Producer |
Country of Residence | United Kingdom |
Correspondence Address | 15c Cintra Park Cintra Park London SE19 2LH |
Website | dialogueproductions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78348031 |
Telephone region | London |
Registered Address | 16b North End Road London NW11 7PH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,026 |
Current Liabilities | £225 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2019 | Registered 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 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2019 | Application to strike the company off the register (1 page) |
23 April 2019 | Termination of appointment of Janet Elizabeth Gordon as a director on 23 April 2019 (1 page) |
23 April 2019 | Termination of appointment of Nicola Wass as a director on 23 April 2019 (1 page) |
23 April 2019 | Termination of appointment of Giles Taylor as a director on 23 April 2019 (1 page) |
23 April 2019 | Termination of appointment of Eva Koch Schulte as a director on 23 April 2019 (1 page) |
23 April 2019 | Termination of appointment of Christina Temple-Morris as a director on 23 April 2019 (1 page) |
23 April 2019 | Termination of appointment of Patrick Neville as a secretary on 23 April 2019 (1 page) |
23 April 2019 | Termination of appointment of Robert Clive Merry as a director on 23 April 2019 (1 page) |
23 April 2019 | Termination of appointment of Paul Martin Warwick as a director on 23 April 2019 (1 page) |
20 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
16 September 2015 | Annual return made up to 31 August 2015 no member list (8 pages) |
16 September 2015 | Annual return made up to 31 August 2015 no member list (8 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 September 2014 | Annual return made up to 31 August 2014 no member list (8 pages) |
26 September 2014 | Annual return made up to 31 August 2014 no member list (8 pages) |
9 September 2013 | Annual return made up to 31 August 2013 no member list (8 pages) |
9 September 2013 | Annual return made up to 31 August 2013 no member list (8 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 September 2012 | Annual return made up to 31 August 2012 no member list (8 pages) |
4 September 2012 | Annual return made up to 31 August 2012 no member list (8 pages) |
27 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 September 2011 | Annual return made up to 31 August 2011 no member list (8 pages) |
2 September 2011 | Annual return made up to 31 August 2011 no member list (8 pages) |
28 September 2010 | Director's details changed for Hon Christina Temple-Morris on 31 August 2010 (2 pages) |
28 September 2010 | Annual return made up to 31 August 2010 no member list (8 pages) |
28 September 2010 | Director's details changed for Hon Christina Temple-Morris on 31 August 2010 (2 pages) |
28 September 2010 | Annual return made up to 31 August 2010 no member list (8 pages) |
27 September 2010 | Director's details changed for Mr Giles Taylor on 31 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Janet Elizabeth Gordon on 31 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Janet Elizabeth Gordon on 31 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Eva Koch Schulte on 31 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Miss Nicola Wass on 31 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Giles Taylor on 31 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Eva Koch Schulte on 31 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Miss Nicola Wass on 31 August 2010 (2 pages) |
28 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 June 2010 | Termination of appointment of David Harradine as a director (1 page) |
21 June 2010 | Termination of appointment of David Harradine as a director (1 page) |
14 September 2009 | Annual return made up to 31/08/09 (5 pages) |
14 September 2009 | Annual return made up to 31/08/09 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
23 March 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
23 March 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
9 March 2009 | Director appointed mr. Paul warwick (2 pages) |
9 March 2009 | Director appointed mr giles taylor (1 page) |
9 March 2009 | Director appointed mr. Paul warwick (2 pages) |
9 March 2009 | Director appointed mr giles taylor (1 page) |
4 February 2009 | Director appointed miss nicola wass (1 page) |
4 February 2009 | Director appointed miss nicola wass (1 page) |
3 February 2009 | Director appointed miss lucy hannah (1 page) |
3 February 2009 | Director appointed miss lucy hannah (1 page) |
8 September 2008 | Director's change of particulars / eva koch schulte / 30/05/2008 (1 page) |
8 September 2008 | Director's change of particulars / eva koch schulte / 30/05/2008 (1 page) |
8 September 2008 | Director's change of particulars / janet gordon / 05/11/2007 (1 page) |
8 September 2008 | Director's change of particulars / janet gordon / 05/11/2007 (1 page) |
8 September 2008 | Annual return made up to 31/08/08 (3 pages) |
8 September 2008 | Annual return made up to 31/08/08 (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
12 September 2007 | Annual return made up to 31/08/07 (5 pages) |
12 September 2007 | Annual return made up to 31/08/07 (5 pages) |
29 July 2007 | Accounts for a small company made up to 31 August 2006 (12 pages) |
29 July 2007 | Accounts for a small company made up to 31 August 2006 (12 pages) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
19 September 2006 | Annual return made up to 31/08/06
|
19 September 2006 | Annual return made up to 31/08/06
|
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
30 June 2006 | Total exemption full accounts made up to 31 August 2005 (5 pages) |
30 June 2006 | Total exemption full accounts made up to 31 August 2005 (5 pages) |
9 September 2005 | Annual return made up to 31/08/05 (2 pages) |
9 September 2005 | Annual return made up to 31/08/05 (2 pages) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
14 June 2005 | Total exemption full accounts made up to 31 August 2004 (5 pages) |
14 June 2005 | Total exemption full accounts made up to 31 August 2004 (5 pages) |
16 September 2004 | Annual return made up to 31/08/04
|
16 September 2004 | Annual return made up to 31/08/04
|
30 June 2004 | Total exemption full accounts made up to 31 August 2003 (5 pages) |
30 June 2004 | Total exemption full accounts made up to 31 August 2003 (5 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | New director appointed (2 pages) |
30 September 2003 | Annual return made up to 31/08/03 (4 pages) |
30 September 2003 | Annual return made up to 31/08/03 (4 pages) |
3 June 2003 | Total exemption full accounts made up to 31 August 2002 (5 pages) |
3 June 2003 | Total exemption full accounts made up to 31 August 2002 (5 pages) |
11 September 2002 | Annual return made up to 31/08/02 (4 pages) |
11 September 2002 | Annual return made up to 31/08/02 (4 pages) |
11 June 2002 | Total exemption full accounts made up to 31 August 2001 (4 pages) |
11 June 2002 | Total exemption full accounts made up to 31 August 2001 (4 pages) |
28 September 2001 | Annual return made up to 31/08/01
|
28 September 2001 | Annual return made up to 31/08/01
|
29 June 2001 | Full accounts made up to 31 August 2000 (4 pages) |
29 June 2001 | Full accounts made up to 31 August 2000 (4 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: 26 cairn avenue london W5 5HX (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: 26 cairn avenue london W5 5HX (1 page) |
14 September 2000 | Annual return made up to 31/08/00 (5 pages) |
14 September 2000 | Annual return made up to 31/08/00 (5 pages) |
8 June 2000 | Resolutions
|
8 June 2000 | Resolutions
|
31 August 1999 | Incorporation (27 pages) |
31 August 1999 | Incorporation (27 pages) |