Advanced company searchLink opens in new window

DIALOGUE CONTENT MARKETING LIMITED

Company number 13471147

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
19 Apr 2024 PSC02 Notification of W12S Directors Limited as a person with significant control on 20 June 2023
19 Apr 2024 PSC07 Cessation of Gold Round Limited as a person with significant control on 20 June 2023
27 Nov 2023 AD01 Registered office address changed from Unit 6.01 Fuel Studios Kiln House Pottergate Norwich Norfolk NR2 1DX United Kingdom to Unit 1.01 Fuel Studios Kiln House Pottergate Norwich Norfolk NR2 1DX on 27 November 2023
30 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jun 2023 AP02 Appointment of W12S Directors Limited as a director on 20 June 2023
20 Jun 2023 TM01 Termination of appointment of Gold Round Limited as a director on 20 June 2023
20 Jun 2023 TM01 Termination of appointment of Ashley Charles Anderson Reek as a director on 20 June 2023
13 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
10 Mar 2023 AA Accounts for a dormant company made up to 31 December 2021
24 Feb 2023 TM01 Termination of appointment of Christopher Binnie as a director on 24 February 2023
25 Jan 2023 TM02 Termination of appointment of Rjp Secretaries Limited as a secretary on 25 January 2023
25 Jan 2023 AP04 Appointment of Cossey Cosec Services Limited as a secretary on 25 January 2023
07 Dec 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 December 2021
05 Aug 2022 CH01 Director's details changed for Mr Ashley Charles Anderson Reek on 25 July 2022
05 Aug 2022 CH02 Director's details changed for Gold Round Limited on 25 July 2022
04 Aug 2022 PSC05 Change of details for Dialogue Holdco Limited as a person with significant control on 25 July 2022
04 Aug 2022 PSC05 Change of details for Gold Round Limited as a person with significant control on 25 July 2022
03 Aug 2022 PSC02 Notification of Gold Round Limited as a person with significant control on 18 February 2022
17 Jun 2022 AP01 Appointment of Mr Christopher Binnie as a director on 15 June 2022
17 Jun 2022 CH01 Director's details changed for Mr Nicholas David Steven-Jones on 15 June 2022
16 Jun 2022 AD01 Registered office address changed from Prospect House Rouen Road Norwich NR1 1RE England to Unit 6.01 Fuel Studios Kiln House Pottergate Norwich Norfolk NR2 1DX on 16 June 2022
17 May 2022 AP01 Appointment of Mr Ashley Charles Anderson Reek as a director on 12 May 2022
09 May 2022 AP01 Appointment of Mrs Zoe Francis-Cox as a director on 27 April 2022
09 May 2022 AP04 Appointment of Rjp Secretaries Limited as a secretary on 27 April 2022