DIALOGUE MARKETING PARTNERSHIP LIMITED

DIALOGUE MARKETING PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDIALOGUE MARKETING PARTNERSHIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03057181
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for DIALOGUE MARKETING PARTNERSHIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for DIALOGUE MARKETING PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 16, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Daniel Patrick Conaghan as a director on Apr 22, 2020

    2 pagesAP01

    Termination of appointment of Wayne Moretto as a director on Mar 10, 2020

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    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 pagesAD01

    Confirmation statement made on May 16, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on May 16, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on May 16, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Termination of appointment of Raj Kumar Dadra as a director on Jun 09, 2016

    1 pagesTM01

    Appointment of Mr Wayne Moretto as a director on Jun 09, 2016

    2 pagesAP01

    Appointment of Ms Sarah Todd as a director on Jun 09, 2016

    2 pagesAP01

    Annual return made up to May 16, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 14,037
    SH01

    Termination of appointment of James David Barnes-Austin as a director on May 29, 2015

    1 pagesTM01

    Appointment of Mr Raj Kumar Dadra as a director on Jul 16, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to May 16, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2015

    Statement of capital on May 28, 2015

    • Capital: GBP 14,037
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to May 16, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2014

    Statement of capital on Jun 25, 2014

    • Capital: GBP 14,037
    SH01

    Who are the officers of DIALOGUE MARKETING PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    Farm Street
    W1J 5RJ London
    27
    England
    England
    Secretary
    Farm Street
    W1J 5RJ London
    27
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number2757919
    80143770001
    CONAGHAN, Daniel Patrick
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    England
    EnglandBritish260161530001
    TODD, Sarah
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    England
    EnglandBritish208971490001
    CHURCH, Richard Charles Quenby
    Willey Place
    Chamber Lane
    GU10 5ES Farnham
    Surrey
    Secretary
    Willey Place
    Chamber Lane
    GU10 5ES Farnham
    Surrey
    British72670180001
    COOK, Alistair Copland Campbell
    Tor Na Coille 1 Ashley Road
    TN13 3AN Sevenoaks
    Kent
    Secretary
    Tor Na Coille 1 Ashley Road
    TN13 3AN Sevenoaks
    Kent
    British10114700001
    INGRAM, Rowland Nicholas Harper
    Flat 4
    35 Palace Road
    KT8 9DJ East Molesey
    Surrey
    Secretary
    Flat 4
    35 Palace Road
    KT8 9DJ East Molesey
    Surrey
    British106363710001
    VAN DER HELDER, Scott Douglas
    82 Lockwood Road
    Riverside
    Connecticut 06878
    America
    Secretary
    82 Lockwood Road
    Riverside
    Connecticut 06878
    America
    Australian85142700001
    HAL MANAGEMENT LIMITED
    Hanover House
    14 Hanover Square
    W1S 1HP London
    Secretary
    Hanover House
    14 Hanover Square
    W1S 1HP London
    2851030001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BARNES-AUSTIN, James David
    Farm Street
    W1J 5RJ London
    27
    England
    England
    Director
    Farm Street
    W1J 5RJ London
    27
    England
    England
    EnglandBritish219241200001
    CHURCH, Richard Charles Quenby
    Willey Place
    Chamber Lane
    GU10 5ES Farnham
    Surrey
    Director
    Willey Place
    Chamber Lane
    GU10 5ES Farnham
    Surrey
    British72670180001
    COWLEY, Andrew
    117 Keymer Road
    BN6 8QL Hassocks
    West Sussex
    Director
    117 Keymer Road
    BN6 8QL Hassocks
    West Sussex
    EnglandEnglish64483300001
    DADRA, Raj Kumar
    Farm Street
    W1J 5RJ London
    27
    England
    Director
    Farm Street
    W1J 5RJ London
    27
    England
    United KingdomBritish88610840005
    FARRELL, John Francis Patrick
    Dorlin
    Abinger Common
    RH5 6JN Dorking
    Surrey
    Director
    Dorlin
    Abinger Common
    RH5 6JN Dorking
    Surrey
    British15587920002
    FLEMING, Catherine Nicole
    29 Green Lane
    KT12 5HD Walton On Thames
    Surrey
    Director
    29 Green Lane
    KT12 5HD Walton On Thames
    Surrey
    British82142320001
    HAMILTON FAIRLEY, Geoffrey Neil
    Moor Place
    Plough Lane
    RG27 0RF Bramshill
    Hampshire
    Director
    Moor Place
    Plough Lane
    RG27 0RF Bramshill
    Hampshire
    United KingdomBritish56894550001
    ILES, Michael Victor Stanton
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    Director
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    United KingdomBritish57511710003
    JONES, David Bernard Alston
    The Garden Flat
    82 Eaton Place
    SW1X 8AV London
    Director
    The Garden Flat
    82 Eaton Place
    SW1X 8AV London
    British53608110001
    JOY, Larissa
    20 Dorset Square
    NW1 6QB London
    Director
    20 Dorset Square
    NW1 6QB London
    British58097930001
    MACCOLL, Christopher James Dugald
    The Forge London Road
    Holybourne
    GU34 4ES Alton
    Hampshire
    Director
    The Forge London Road
    Holybourne
    GU34 4ES Alton
    Hampshire
    United KingdomBritish45645850002
    MIDDLETON, Steven Jeffrey
    Whitewood
    Redhill Road
    KT11 1EF Cobham
    Surrey
    Director
    Whitewood
    Redhill Road
    KT11 1EF Cobham
    Surrey
    British50194430001
    MORETTO, Wayne
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    England
    EnglandBritish181548140001
    MYERS, Nicholas David
    38 Coverts Road
    KT10 0LJ Claygate
    Surrey
    Director
    38 Coverts Road
    KT10 0LJ Claygate
    Surrey
    British84710500001
    PARSONS, Richard Douglas
    12 Clayton Mead
    RH9 8NX Godstone
    Surrey
    Director
    12 Clayton Mead
    RH9 8NX Godstone
    Surrey
    British54153120001
    RIDLEY, Margaret Andrea
    46 College Road
    Collies Wood
    SW19 2BS London
    Director
    46 College Road
    Collies Wood
    SW19 2BS London
    British50194380001
    ROSE, Stuart Michael
    Bleng House
    Blenghurst Road Blenghurst
    RG26 5JF Tadley
    Hampshire
    Director
    Bleng House
    Blenghurst Road Blenghurst
    RG26 5JF Tadley
    Hampshire
    British44786310003
    SIMONS, Paul Vincent
    28 West Hill Park
    Merton Lane
    N6 London
    Director
    28 West Hill Park
    Merton Lane
    N6 London
    British82388650001
    TAPPIN, Nicholas David
    Llanerch
    Vicarage Road
    RH7 6HA Lingfield
    Surrey
    Director
    Llanerch
    Vicarage Road
    RH7 6HA Lingfield
    Surrey
    British44786220001
    VAN DER HELDER, Scott Douglas
    82 Lockwood Road
    Riverside
    Connecticut 06878
    America
    Director
    82 Lockwood Road
    Riverside
    Connecticut 06878
    America
    Australian85142700001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of DIALOGUE MARKETING PARTNERSHIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wpp Group (Uk) Ltd
    Farm Street
    W1J 5RJ London
    27
    England
    Apr 06, 2016
    Farm Street
    W1J 5RJ London
    27
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 1985
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DIALOGUE MARKETING PARTNERSHIP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 24, 1998Registration of a charge (395)
    • Feb 11, 2020Satisfaction of a charge (MR04)

    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