2nd Floor
London
NW1 5BY
Secretary Name | Mr Peter Osborn |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 2007(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bell Street 2nd Floor London NW1 5BY |
Director Name | Mr Edward Alexander Canfor-Dumas |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bell Street 2nd Floor London NW1 5BY |
Director Name | Mr Benjamin Matthew Freedman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Canadian,British |
Status | Current |
Appointed | 01 July 2020(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bell Street 2nd Floor London NW1 5BY |
Director Name | Mr Andrew James Bailey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Leamington Road Villas London W11 1HS |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Arthur Lau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Wychwood Avenue Edgware Middlesex HA8 6TQ |
Secretary Name | Mr Yew Tit Lau Po Hung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Wychwood Avenue Edgware Middlesex HA8 6TQ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | dialogics.com |
---|
Registered Address | 1 Bell Street 2nd Floor London NW1 5BY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | P. Osborn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,927 |
Cash | £2 |
Current Liabilities | £32,443 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
23 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
13 October 2020 | Confirmation statement made on 18 September 2020 with updates (4 pages) |
15 July 2020 | Appointment of Mr Benjamin Matthew Freedman as a director on 1 July 2020 (2 pages) |
21 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
2 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
18 September 2018 | Notification of Edward Alexander Canfor Dumas as a person with significant control on 1 July 2018 (2 pages) |
18 September 2018 | Change of details for Mr Peter Osborn as a person with significant control on 1 July 2018 (2 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with updates (4 pages) |
18 September 2018 | Appointment of Mr Edward Alexander Canfor-Dumas as a director on 1 July 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
19 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
29 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
29 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
1 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
27 April 2012 | Termination of appointment of Andrew Bailey as a director (1 page) |
27 April 2012 | Termination of appointment of Andrew Bailey as a director (1 page) |
10 April 2012 | Secretary's details changed for Mr Peter Osborn on 1 April 2012 (2 pages) |
10 April 2012 | Secretary's details changed for Mr Peter Osborn on 1 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Peter Osborn on 1 April 2012 (2 pages) |
10 April 2012 | Secretary's details changed for Mr Peter Osborn on 1 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Peter Osborn on 1 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Peter Osborn on 1 April 2012 (2 pages) |
2 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Registered office address changed from 23 Harcourt Street London W1H 4HJ on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from 23 Harcourt Street London W1H 4HJ on 12 July 2011 (1 page) |
3 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
2 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
27 November 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
27 November 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
14 April 2008 | Return made up to 16/01/08; full list of members (4 pages) |
14 April 2008 | Return made up to 16/01/08; full list of members (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
14 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: 249-251 kensal road london W10 5DB (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 249-251 kensal road london W10 5DB (1 page) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: 23A craven terrace london W2 3QH (1 page) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: 23A craven terrace london W2 3QH (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 36 tanner street london SE1 3DR (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 36 tanner street london SE1 3DR (1 page) |
13 March 2007 | Return made up to 16/01/07; full list of members (3 pages) |
13 March 2007 | Return made up to 16/01/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
31 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
23 November 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
23 November 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
14 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |
2 February 2004 | New director appointed (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | New director appointed (1 page) |
2 February 2004 | New director appointed (1 page) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | New director appointed (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
16 January 2004 | Incorporation (16 pages) |
16 January 2004 | Incorporation (16 pages) |