DIALOGUE CONTENT MARKETING LIMITED

DIALOGUE CONTENT MARKETING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDIALOGUE CONTENT MARKETING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13471147
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of DIALOGUE CONTENT MARKETING LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is DIALOGUE CONTENT MARKETING LIMITED located?

    Registered Office Address
    Unit 1.01 Fuel Studios Kiln House
    Pottergate
    NR2 1DX Norwich
    Norfolk
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DIALOGUE CONTENT MARKETING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROSPECT 1 LIMITEDJun 22, 2021Jun 22, 2021

    What are the latest accounts for DIALOGUE CONTENT MARKETING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DIALOGUE CONTENT MARKETING LIMITED?

    Last Confirmation Statement Made Up ToApr 03, 2026
    Next Confirmation Statement DueApr 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2025
    OverdueNo

    What are the latest filings for DIALOGUE CONTENT MARKETING LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Alan Michael Dykes as a director on Dec 12, 2025

    2 pagesAP01

    Termination of appointment of W12S Directors Limited as a director on Dec 12, 2025

    1 pagesTM01

    Appointment of Melanie Claire Vince as a director on Dec 12, 2025

    2 pagesAP01

    Appointment of Martin Paul Wright as a director on Dec 12, 2025

    2 pagesAP01

    Termination of appointment of Cossey Cosec Services Limited as a secretary on Dec 12, 2025

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Apr 03, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Apr 06, 2024 with no updates

    3 pagesCS01

    Notification of W12S Directors Limited as a person with significant control on Jun 20, 2023

    2 pagesPSC02

    Cessation of Gold Round Limited as a person with significant control on Jun 20, 2023

    1 pagesPSC07

    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 Nov 27, 2023

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Appointment of W12S Directors Limited as a director on Jun 20, 2023

    2 pagesAP02

    Termination of appointment of Gold Round Limited as a director on Jun 20, 2023

    1 pagesTM01

    Termination of appointment of Ashley Charles Anderson Reek as a director on Jun 20, 2023

    1 pagesTM01

    Confirmation statement made on Apr 06, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Termination of appointment of Christopher Binnie as a director on Feb 24, 2023

    1 pagesTM01

    Termination of appointment of Rjp Secretaries Limited as a secretary on Jan 25, 2023

    1 pagesTM02

    Appointment of Cossey Cosec Services Limited as a secretary on Jan 25, 2023

    2 pagesAP04

    Previous accounting period shortened from Jun 30, 2022 to Dec 31, 2021

    1 pagesAA01

    Director's details changed for Mr Ashley Charles Anderson Reek on Jul 25, 2022

    2 pagesCH01

    Director's details changed for Gold Round Limited on Jul 25, 2022

    1 pagesCH02

    Change of details for Dialogue Holdco Limited as a person with significant control on Jul 25, 2022

    2 pagesPSC05

    Who are the officers of DIALOGUE CONTENT MARKETING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DYKES, Alan Michael
    Kiln House
    Pottergate
    NR2 1DX Norwich
    Unit 1.01 Fuel Studios
    Norfolk
    United Kingdom
    Director
    Kiln House
    Pottergate
    NR2 1DX Norwich
    Unit 1.01 Fuel Studios
    Norfolk
    United Kingdom
    EnglandIrish343205180001
    FRANCIS-COX, Zoe
    Kiln House
    Pottergate
    NR2 1DX Norwich
    Unit 1.01 Fuel Studios
    Norfolk
    United Kingdom
    Director
    Kiln House
    Pottergate
    NR2 1DX Norwich
    Unit 1.01 Fuel Studios
    Norfolk
    United Kingdom
    United KingdomBritish295611710001
    STEVEN-JONES, Nicholas David
    Kiln House
    Pottergate
    NR2 1DX Norwich
    Unit 6.01 Fuel Studios
    Norfolk
    United Kingdom
    Director
    Kiln House
    Pottergate
    NR2 1DX Norwich
    Unit 6.01 Fuel Studios
    Norfolk
    United Kingdom
    EnglandBritish263703850001
    VINCE, Melanie Claire
    Kiln House
    Pottergate
    NR2 1DX Norwich
    Unit 1.01 Fuel Studios
    Norfolk
    United Kingdom
    Director
    Kiln House
    Pottergate
    NR2 1DX Norwich
    Unit 1.01 Fuel Studios
    Norfolk
    United Kingdom
    EnglandBritish343229730001
    WRIGHT, Martin Paul
    Kiln House
    Pottergate
    NR2 1DX Norwich
    Unit 1.01 Fuel Studios
    Norfolk
    United Kingdom
    Director
    Kiln House
    Pottergate
    NR2 1DX Norwich
    Unit 1.01 Fuel Studios
    Norfolk
    United Kingdom
    EnglandBritish343205060001
    COSSEY COSEC SERVICES LIMITED
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Secretary
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number14344691
    302964180001
    RJP SECRETARIES LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Secretary
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02989995
    61999120002
    BINNIE, Christopher
    Kiln House
    Pottergate
    NR2 1DX Norwich
    Unit 6.01 Fuel Studios
    Norfolk
    United Kingdom
    Director
    Kiln House
    Pottergate
    NR2 1DX Norwich
    Unit 6.01 Fuel Studios
    Norfolk
    United Kingdom
    United KingdomBritish297038270001
    CROSS, Tara
    Rouen Road
    NR1 1RE Norwich
    Prospect House
    England
    Director
    Rouen Road
    NR1 1RE Norwich
    Prospect House
    England
    United KingdomBritish193021710001
    REEK, Ashley Charles Anderson
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    EnglandBritish293001340001
    GOLD ROUND LIMITED
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05687325
    149588400001
    W12S DIRECTORS LIMITED
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number14911572
    310362260001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Jun 20, 2023
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number14911572
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Mar 18, 2022
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number13956281
    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.
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Feb 18, 2022
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05687325
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Archant Community Media Limited
    Rouen Road
    NR1 1RE Norwich
    Prospect House
    England
    Jun 22, 2021
    Rouen Road
    NR1 1RE Norwich
    Prospect House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number19300
    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.

    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