DIALOGUE MARKETING PARTNERSHIP LIMITED
Overview
| Company Name | DIALOGUE MARKETING PARTNERSHIP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03057181 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DIALOGUE MARKETING PARTNERSHIP LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is DIALOGUE MARKETING PARTNERSHIP LIMITED located?
| Registered Office Address | Sea Containers 18 Upper Ground SE1 9GL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DIALOGUE MARKETING PARTNERSHIP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for DIALOGUE MARKETING PARTNERSHIP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Daniel Patrick Conaghan as a director on Apr 22, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Wayne Moretto as a director on Mar 10, 2020 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Registered office address changed from 27 Farm Street London England W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on Jul 24, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on May 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Termination of appointment of Raj Kumar Dadra as a director on Jun 09, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Wayne Moretto as a director on Jun 09, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Ms Sarah Todd as a director on Jun 09, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to May 16, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of James David Barnes-Austin as a director on May 29, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Raj Kumar Dadra as a director on Jul 16, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 16, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to May 16, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of DIALOGUE MARKETING PARTNERSHIP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WPP GROUP (NOMINEES) LIMITED | Secretary | Farm Street W1J 5RJ London 27 England England |
| 80143770001 | ||||||||||
| CONAGHAN, Daniel Patrick | Director | 18 Upper Ground SE1 9GL London Sea Containers England | England | British | 260161530001 | |||||||||
| TODD, Sarah | Director | 18 Upper Ground SE1 9GL London Sea Containers England | England | British | 208971490001 | |||||||||
| CHURCH, Richard Charles Quenby | Secretary | Willey Place Chamber Lane GU10 5ES Farnham Surrey | British | 72670180001 | ||||||||||
| COOK, Alistair Copland Campbell | Secretary | Tor Na Coille 1 Ashley Road TN13 3AN Sevenoaks Kent | British | 10114700001 | ||||||||||
| INGRAM, Rowland Nicholas Harper | Secretary | Flat 4 35 Palace Road KT8 9DJ East Molesey Surrey | British | 106363710001 | ||||||||||
| VAN DER HELDER, Scott Douglas | Secretary | 82 Lockwood Road Riverside Connecticut 06878 America | Australian | 85142700001 | ||||||||||
| HAL MANAGEMENT LIMITED | Secretary | Hanover House 14 Hanover Square W1S 1HP London | 2851030001 | |||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| BARNES-AUSTIN, James David | Director | Farm Street W1J 5RJ London 27 England England | England | British | 219241200001 | |||||||||
| CHURCH, Richard Charles Quenby | Director | Willey Place Chamber Lane GU10 5ES Farnham Surrey | British | 72670180001 | ||||||||||
| COWLEY, Andrew | Director | 117 Keymer Road BN6 8QL Hassocks West Sussex | England | English | 64483300001 | |||||||||
| DADRA, Raj Kumar | Director | Farm Street W1J 5RJ London 27 England | United Kingdom | British | 88610840005 | |||||||||
| FARRELL, John Francis Patrick | Director | Dorlin Abinger Common RH5 6JN Dorking Surrey | British | 15587920002 | ||||||||||
| FLEMING, Catherine Nicole | Director | 29 Green Lane KT12 5HD Walton On Thames Surrey | British | 82142320001 | ||||||||||
| HAMILTON FAIRLEY, Geoffrey Neil | Director | Moor Place Plough Lane RG27 0RF Bramshill Hampshire | United Kingdom | British | 56894550001 | |||||||||
| ILES, Michael Victor Stanton | Director | Poplars Oast Church Lane TN12 8HN Horsmonden Kent | United Kingdom | British | 57511710003 | |||||||||
| JONES, David Bernard Alston | Director | The Garden Flat 82 Eaton Place SW1X 8AV London | British | 53608110001 | ||||||||||
| JOY, Larissa | Director | 20 Dorset Square NW1 6QB London | British | 58097930001 | ||||||||||
| MACCOLL, Christopher James Dugald | Director | The Forge London Road Holybourne GU34 4ES Alton Hampshire | United Kingdom | British | 45645850002 | |||||||||
| MIDDLETON, Steven Jeffrey | Director | Whitewood Redhill Road KT11 1EF Cobham Surrey | British | 50194430001 | ||||||||||
| MORETTO, Wayne | Director | 18 Upper Ground SE1 9GL London Sea Containers England | England | British | 181548140001 | |||||||||
| MYERS, Nicholas David | Director | 38 Coverts Road KT10 0LJ Claygate Surrey | British | 84710500001 | ||||||||||
| PARSONS, Richard Douglas | Director | 12 Clayton Mead RH9 8NX Godstone Surrey | British | 54153120001 | ||||||||||
| RIDLEY, Margaret Andrea | Director | 46 College Road Collies Wood SW19 2BS London | British | 50194380001 | ||||||||||
| ROSE, Stuart Michael | Director | Bleng House Blenghurst Road Blenghurst RG26 5JF Tadley Hampshire | British | 44786310003 | ||||||||||
| SIMONS, Paul Vincent | Director | 28 West Hill Park Merton Lane N6 London | British | 82388650001 | ||||||||||
| TAPPIN, Nicholas David | Director | Llanerch Vicarage Road RH7 6HA Lingfield Surrey | British | 44786220001 | ||||||||||
| VAN DER HELDER, Scott Douglas | Director | 82 Lockwood Road Riverside Connecticut 06878 America | Australian | 85142700001 | ||||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of DIALOGUE MARKETING PARTNERSHIP LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Wpp Group (Uk) Ltd | Apr 06, 2016 | Farm Street W1J 5RJ London 27 England | No | ||||
| |||||||
Natures of Control
| |||||||
Does DIALOGUE MARKETING PARTNERSHIP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Feb 13, 1998 Delivered On Feb 24, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0