Company NameVialog Ltd
DirectorDavid Sarlos
Company StatusActive
Company Number08306815
CategoryPrivate Limited Company
Incorporation Date26 November 2012(11 years, 4 months ago)
Previous NamesBabel Stories Ltd and Towards Io Ltd

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameDavid Sarlos
Date of BirthMarch 1990 (Born 34 years ago)
NationalityHungarian
StatusCurrent
Appointed26 November 2012(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor
Canary Wharf
London
E14 5AA
Secretary NamePeter Benei
StatusResigned
Appointed26 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressWolterton Hall Wolterton Park
Norwich
Norfolk
NR11 7LY
Secretary NameAdam Ridovics
StatusResigned
Appointed12 June 2013(6 months, 2 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 01 July 2013)
RoleCompany Director
Correspondence AddressWolterton Hall Wolterton Park
Norwich
Norfolk
NR11 7LY

Location

Registered AddressC/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor
Canary Wharf
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1David Sarlos
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Filing History

17 November 2020Director's details changed for David Sarlos on 1 November 2020 (2 pages)
17 November 2020Change of details for Mr David Sarlos as a person with significant control on 1 November 2020 (2 pages)
16 September 2020Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB on 16 September 2020 (1 page)
14 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
12 December 2019Director's details changed for David Sarlos on 10 December 2019 (2 pages)
12 December 2019Change of details for Mr David Sarlos as a person with significant control on 10 December 2019 (2 pages)
11 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
8 October 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
29 November 2018Statement of capital following an allotment of shares on 29 November 2018
  • GBP 106.95
(3 pages)
19 October 2018Confirmation statement made on 19 October 2018 with updates (5 pages)
17 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-16
(3 pages)
23 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
16 February 2018Change of details for Mr David Sarlos as a person with significant control on 15 February 2018 (2 pages)
22 January 2018Sub-division of shares on 1 March 2017 (6 pages)
2 October 2017Director's details changed for David Sarlos on 1 October 2017 (2 pages)
2 October 2017Director's details changed for David Sarlos on 1 October 2017 (2 pages)
19 September 2017Micro company accounts made up to 30 June 2017 (5 pages)
19 September 2017Micro company accounts made up to 30 June 2017 (5 pages)
15 September 2017Registered office address changed from Salisbury House, 5th Floor (744-750) London Wall London EC2M 5QQ England to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 15 September 2017 (1 page)
15 September 2017Registered office address changed from Salisbury House, 5th Floor (744-750) London Wall London EC2M 5QQ England to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 15 September 2017 (1 page)
7 September 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
7 September 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
26 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
9 May 2017Director's details changed for David Sarlos on 9 May 2017 (2 pages)
9 May 2017Director's details changed for David Sarlos on 9 May 2017 (2 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
26 May 2016Registered office address changed from C/O Gabor Sarlos Flat 5 5 Merridale Lane Wolverhampton WV3 9rd England to Salisbury House, 5th Floor (744-750) London Wall London EC2M 5QQ on 26 May 2016 (1 page)
26 May 2016Registered office address changed from C/O Gabor Sarlos Flat 5 5 Merridale Lane Wolverhampton WV3 9rd England to Salisbury House, 5th Floor (744-750) London Wall London EC2M 5QQ on 26 May 2016 (1 page)
20 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 May 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
20 May 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
18 May 2016Previous accounting period shortened from 30 November 2016 to 31 March 2016 (1 page)
18 May 2016Previous accounting period shortened from 30 November 2016 to 31 March 2016 (1 page)
5 January 2016Registered office address changed from C/O David Sarlos Flat B 21 Millman Street London WC1N 3EP to C/O Gabor Sarlos Flat 5 5 Merridale Lane Wolverhampton WV3 9rd on 5 January 2016 (1 page)
5 January 2016Registered office address changed from C/O David Sarlos Flat B 21 Millman Street London WC1N 3EP to C/O Gabor Sarlos Flat 5 5 Merridale Lane Wolverhampton WV3 9rd on 5 January 2016 (1 page)
25 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
25 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
17 November 2014Registered office address changed from C/O David Sarlos 21, Flat B Millman Street London WC1N 3EP England to C/O David Sarlos Flat B 21 Millman Street London WC1N 3EP on 17 November 2014 (1 page)
17 November 2014Registered office address changed from C/O David Sarlos 21, Flat B Millman Street London WC1N 3EP England to C/O David Sarlos Flat B 21 Millman Street London WC1N 3EP on 17 November 2014 (1 page)
17 November 2014Registered office address changed from C/O David Sarlos 347B High Road Leyton London E10 5NA to C/O David Sarlos Flat B 21 Millman Street London WC1N 3EP on 17 November 2014 (1 page)
17 November 2014Registered office address changed from C/O David Sarlos 347B High Road Leyton London E10 5NA to C/O David Sarlos Flat B 21 Millman Street London WC1N 3EP on 17 November 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
14 July 2014Company name changed babel stories LTD\certificate issued on 14/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-11
(3 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Company name changed babel stories LTD\certificate issued on 14/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-11
(3 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
11 July 2014Registered office address changed from C/O Sean Walpole Wolterton Hall Wolterton Park Norwich Norfolk NR11 7LY United Kingdom on 11 July 2014 (1 page)
11 July 2014Registered office address changed from C/O Sean Walpole Wolterton Hall Wolterton Park Norwich Norfolk NR11 7LY United Kingdom on 11 July 2014 (1 page)
9 July 2013Termination of appointment of Adam Ridovics as a secretary on 1 July 2013 (1 page)
9 July 2013Termination of appointment of Adam Ridovics as a secretary on 1 July 2013 (1 page)
9 July 2013Termination of appointment of Adam Ridovics as a secretary on 1 July 2013 (1 page)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
24 June 2013Appointment of Adam Ridovics as a secretary on 12 June 2013 (1 page)
24 June 2013Termination of appointment of Peter Benei as a secretary on 23 April 2013 (1 page)
24 June 2013Termination of appointment of Peter Benei as a secretary on 23 April 2013 (1 page)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
24 June 2013Appointment of Adam Ridovics as a secretary on 12 June 2013 (1 page)
18 April 2013Director's details changed for David Sarlos on 27 March 2013 (2 pages)
18 April 2013Director's details changed for David Sarlos on 27 March 2013 (2 pages)
5 December 2012Registered office address changed from C/O Sean Walpole 12 Kildare Terrace London W2 5LX United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from C/O Sean Walpole 12 Kildare Terrace London W2 5LX United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from C/O Sean Walpole 12 Kildare Terrace London W2 5LX United Kingdom on 5 December 2012 (1 page)
26 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)