Company number 03949607
Status Active
Incorporation Date 16 March 2000
Company Type Private Limited Company
Address 10-14 ACCOMMODATION ROAD, GOLDERS GREEN, LONDON, NW11 8ED
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Sub-division of shares on 19 November 2015; Sub-division of shares on 19 November 2016. The most likely internet sites of LOCAL DIALOGUE LIMITED are www.localdialogue.co.uk, and www.local-dialogue.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and seven months. The distance to to Barbican Rail Station is 5.6 miles; to Battersea Park Rail Station is 6.9 miles; to Barnes Bridge Rail Station is 7.3 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Local Dialogue Limited is a Private Limited Company.
The company registration number is 03949607. Local Dialogue Limited has been working since 16 March 2000.
The present status of the company is Active. The registered address of Local Dialogue Limited is 10 14 Accommodation Road Golders Green London Nw11 8ed. The company`s financial liabilities are £146.67k. It is £42.06k against last year. The cash in hand is £12.17k. It is £8.93k against last year. And the total assets are £381.83k, which is £3.21k against last year. BROWN, Mark Thomas Baddeley is a Director of the company. FIELDSEND, Jeremy Paul is a Director of the company. Secretary MONTIVERDI LIMITED has been resigned. Secretary S M SECRETARIES LIMITED has been resigned. Director HEPHER, Roger Antony has been resigned. Director MB REGISTRARS LIMITED has been resigned. Director POTTS, Christopher Paul has been resigned. The company operates in "Management consultancy activities other than financial management".
local dialogue Key Finiance
LIABILITIES
£146.67k
+40%
CASH
£12.17k
+275%
TOTAL ASSETS
£381.83k
+0%
All Financial Figures
Current Directors
Resigned Directors
Secretary
MONTIVERDI LIMITED
Resigned: 31 December 2013
Appointed Date: 06 July 2012
Secretary
S M SECRETARIES LIMITED
Resigned: 06 July 2012
Appointed Date: 16 March 2000
Director
MB REGISTRARS LIMITED
Resigned: 16 March 2000
Appointed Date: 16 March 2000
29 years old
Persons With Significant Control
Mr Jeremy Paul Fieldsend
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LOCAL DIALOGUE LIMITED Events
31 Jan 2017
Confirmation statement made on 14 January 2017 with updates
31 Jan 2017
Sub-division of shares on 19 November 2015
25 Jan 2017
Sub-division of shares on 19 November 2016
17 Jan 2017
Second filing of the annual return made up to 14 January 2016
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 49 more events
28 Jun 2000
New director appointed
21 Apr 2000
Registered office changed on 21/04/00 from: 57 woodhall gate, pinner, middlesex HA5 4TY
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
21 Apr 2000
Registered office changed on 21/04/00 from: 57 woodhall gate pinner middlesex HA5 4TY
21 Apr 2000
New director appointed
16 Mar 2000
Incorporation