Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIALOGUE DLKW LIMITED
Company Information for

DIALOGUE DLKW LIMITED

LONDON, ENGLAND, NW1 3ER,
Company Registration Number
04973749
Private Limited Company
Dissolved

Dissolved 2015-02-26

Company Overview

About Dialogue Dlkw Ltd
DIALOGUE DLKW LIMITED was founded on 2003-11-24 and had its registered office in London. The company was dissolved on the 2015-02-26 and is no longer trading or active.

Key Data
Company Name
DIALOGUE DLKW LIMITED
 
Legal Registered Office
LONDON
ENGLAND
NW1 3ER
Other companies in NW1
 
Previous Names
NUOVO DLKW LIMITED23/12/2004
DLKW DIALOGUE LIMITED12/07/2004
Filing Information
Company Number 04973749
Date formed 2003-11-24
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2015-02-26
Type of accounts FULL
Last Datalog update: 2015-06-01 01:15:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIALOGUE DLKW LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIALOGUE DLKW LIMITED

Current Directors
Officer Role Date Appointed
LOUISE BEAN
Company Secretary 2011-03-11
WILLIAM HARRY III
Director 2013-09-03
WARREN SPENCER KAY
Director 2013-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS FRANCIS NEEDHAM KNOX
Director 2005-03-07 2013-09-03
RICHARD KENNETH WARREN
Director 2009-08-10 2013-09-03
CITY GROUP PLC
Company Secretary 2005-03-09 2010-07-14
BARRIE CHRISTOPHER BRIEN
Director 2005-03-09 2010-07-14
DONALD HUNTER ELGIE
Director 2005-03-09 2010-07-14
MARK GEORGE LUND
Director 2003-11-24 2009-05-15
MATTHEW LLOYD GRIFFITHS
Director 2003-11-24 2008-06-27
MATTHEW LLOYD GRIFFITHS
Company Secretary 2003-11-24 2005-03-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-11-24 2003-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM HARRY III LOWE & PARTNERS LIMITED Director 2017-12-05 CURRENT 2010-05-19 Liquidation
WILLIAM HARRY III TALE LIMITED Director 2017-11-27 CURRENT 2012-12-03 Liquidation
WILLIAM HARRY III IMPACT IMAGE LIMITED Director 2017-11-27 CURRENT 1995-11-08 Liquidation
WILLIAM HARRY III BLUE BARRACUDA MARKETING LIMITED Director 2017-11-21 CURRENT 2001-12-18 Liquidation
WILLIAM HARRY III TRW DIGITAL LIMITED Director 2017-11-21 CURRENT 2013-04-16 Liquidation
WILLIAM HARRY III CAUDEX MEDICAL LIMITED Director 2017-11-14 CURRENT 1999-04-26 Liquidation
WILLIAM HARRY III OPTAROS LIMITED Director 2017-09-29 CURRENT 2008-02-20 Liquidation
WILLIAM HARRY III HF CONSULTANTS LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
WILLIAM HARRY III ALL OF US DESIGN LTD Director 2013-12-02 CURRENT 2003-04-07 Liquidation
WILLIAM HARRY III COMPLETE HEALTHVIZION LIMITED Director 2013-12-02 CURRENT 1994-10-06 Liquidation
WILLIAM HARRY III CRAFT WORLDWIDE LIMITED Director 2013-12-02 CURRENT 1993-12-14 Dissolved 2018-01-19
WILLIAM HARRY III YOUR FUTURE (LONDON) LIMITED Director 2013-12-02 CURRENT 2004-01-06 Dissolved 2018-01-19
WILLIAM HARRY III METEORITE MARKETING LIMITED Director 2013-12-02 CURRENT 1995-10-19 Liquidation
WILLIAM HARRY III VIRGO HOLDINGS LTD Director 2013-09-24 CURRENT 2006-03-08 Dissolved 2015-02-26
WILLIAM HARRY III COMPOSING ROOM LIMITED(THE) Director 2013-09-04 CURRENT 1984-06-28 Dissolved 2015-02-26
WILLIAM HARRY III FUSE LTD Director 2013-09-04 CURRENT 2004-08-27 Dissolved 2015-02-26
WILLIAM HARRY III BRANDS BANDS AND FANS LIMITED Director 2013-09-03 CURRENT 2009-08-05 Dissolved 2015-02-26
WILLIAM HARRY III FRUKT LIMITED Director 2013-09-03 CURRENT 2000-03-03 Dissolved 2015-02-26
WILLIAM HARRY III JACK MORTON UK LIMITED Director 2011-09-19 CURRENT 1997-06-10 Dissolved 2014-01-23
WILLIAM HARRY III MCCANN PROPERTIES LIMITED Director 2011-09-16 CURRENT 1986-02-10 Dissolved 2014-01-23
WILLIAM HARRY III FIELDPLAN LIMITED Director 2011-05-05 CURRENT 1966-03-23 Dissolved 2015-02-26
WILLIAM HARRY III WEBER SHANDWICK TRUSTEES LTD. Director 2010-08-24 CURRENT 1988-07-27 Dissolved 2014-01-23
WILLIAM HARRY III CAB (NO. 1) LIMITED Director 2010-08-24 CURRENT 1995-03-09 Active
WILLIAM HARRY III SHANDWICK PUBLIC RELATIONS LIMITED Director 2007-05-21 CURRENT 1970-04-08 Dissolved 2015-02-26
WARREN SPENCER KAY AMMIRATI PURIS LINTAS LIMITED Director 2016-04-19 CURRENT 1986-09-16 Liquidation
WARREN SPENCER KAY APL GROUP LIMITED Director 2015-04-30 CURRENT 1928-12-19 Active
WARREN SPENCER KAY IPG EUROPE LTD Director 2014-11-10 CURRENT 2014-11-07 Active
WARREN SPENCER KAY FCB EUROPE LIMITED Director 2014-09-23 CURRENT 1995-01-09 Active
WARREN SPENCER KAY LES (NO.1) LIMITED Director 2014-04-11 CURRENT 1995-03-20 Active
WARREN SPENCER KAY VIRGO HEALTH PR LIMITED Director 2013-09-27 CURRENT 1999-12-07 Liquidation
WARREN SPENCER KAY VIRGO HOLDINGS LTD Director 2013-09-24 CURRENT 2006-03-08 Dissolved 2015-02-26
WARREN SPENCER KAY COMPOSING ROOM LIMITED(THE) Director 2013-09-04 CURRENT 1984-06-28 Dissolved 2015-02-26
WARREN SPENCER KAY FUSE LTD Director 2013-09-04 CURRENT 2004-08-27 Dissolved 2015-02-26
WARREN SPENCER KAY BRANDS BANDS AND FANS LIMITED Director 2013-09-03 CURRENT 2009-08-05 Dissolved 2015-02-26
WARREN SPENCER KAY FRUKT LIMITED Director 2013-09-03 CURRENT 2000-03-03 Dissolved 2015-02-26
WARREN SPENCER KAY ENGELS (NO.1) LIMITED Director 2013-02-12 CURRENT 1953-02-12 Active
WARREN SPENCER KAY SHANDWICK PUBLIC RELATIONS LIMITED Director 2012-03-16 CURRENT 1970-04-08 Dissolved 2015-02-26
WARREN SPENCER KAY FIELDPLAN LIMITED Director 2012-03-16 CURRENT 1966-03-23 Dissolved 2015-02-26
WARREN SPENCER KAY MCCANN-ERICKSON UK GROUP LIMITED Director 2012-03-16 CURRENT 1998-09-29 Active
WARREN SPENCER KAY IPG PFP LIMITED PARTNER LIMITED Director 2012-03-16 CURRENT 2011-12-07 Active
WARREN SPENCER KAY CSIB (NO.1) LIMITED Director 2012-03-16 CURRENT 2010-05-04 Active
WARREN SPENCER KAY IPG PFP GENERAL PARTNER LIMITED Director 2012-03-16 CURRENT 2011-12-07 Active
WARREN SPENCER KAY IPG STUDIOS UK LIMITED Director 2012-03-16 CURRENT 2008-02-29 Active
WARREN SPENCER KAY CREATION COMMUNICATIONS LIMITED Director 2011-11-30 CURRENT 2005-11-10 Active
WARREN SPENCER KAY IPG HOLDINGS (UK) LIMITED Director 2011-05-05 CURRENT 1989-02-28 Active
WARREN SPENCER KAY INTERPUBLIC LIMITED Director 2011-05-05 CURRENT 1965-12-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-02-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-10-184.70DECLARATION OF SOLVENCY
2013-10-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-18LRESSPSPECIAL RESOLUTION TO WIND UP
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 60 SLOANE AVENUE LONDON SW3 3XB ENGLAND
2013-10-03AP01DIRECTOR APPOINTED WILLIAM HARRY III
2013-09-11AP01DIRECTOR APPOINTED WARREN SPENCER KAY
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WARREN
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KNOX
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-27LATEST SOC27/11/12 STATEMENT OF CAPITAL;GBP 1
2012-11-27AR0124/11/12 FULL LIST
2012-02-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-25AR0124/11/11 FULL LIST
2011-05-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-15AP03SECRETARY APPOINTED LOUISE BEAN
2010-12-06AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-11-24AR0124/11/10 FULL LIST
2010-11-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-11-24AD02SAIL ADDRESS CREATED
2010-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2010 FROM 30 CITY ROAD LONDON EC1Y 2AG
2010-07-23TM02APPOINTMENT TERMINATED, SECRETARY CITY GROUP PLC
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ELGIE
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE BRIEN
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-08AR0124/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KENNETH WARREN / 24/11/2009
2009-12-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 24/11/2009
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-03288aDIRECTOR APPOINTED RICHARD KENNETH WARREN
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR MARK LUND
2008-12-16363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-08-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW GRIFFITHS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-02363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2006-12-11363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-10-20AUDAUDITOR'S RESIGNATION
2006-08-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-07363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-09-14288cSECRETARY'S PARTICULARS CHANGED
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 25 CITY ROAD LONDON EC1Y 1BQ
2005-06-28225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2005-04-04288aNEW DIRECTOR APPOINTED
2005-04-04288aNEW SECRETARY APPOINTED
2005-04-04288aNEW DIRECTOR APPOINTED
2005-03-24288bSECRETARY RESIGNED
2005-03-24288aNEW DIRECTOR APPOINTED
2005-03-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-24287REGISTERED OFFICE CHANGED ON 24/03/05 FROM: 25 WELLINGTON STREET LONDON WC2E 7DA
2005-03-18395PARTICULARS OF MORTGAGE/CHARGE
2005-03-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-17RES13APP DOCS/SEC DOCS 02/03/05
2005-03-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-02-10363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-12-23CERTNMCOMPANY NAME CHANGED NUOVO DLKW LIMITED CERTIFICATE ISSUED ON 23/12/04
2004-07-12CERTNMCOMPANY NAME CHANGED DLKW DIALOGUE LIMITED CERTIFICATE ISSUED ON 12/07/04
2003-12-08225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2003-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-11-24288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to DIALOGUE DLKW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIALOGUE DLKW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 28 NOVEMBER 2001 2005-03-09 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of DIALOGUE DLKW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIALOGUE DLKW LIMITED
Trademarks
We have not found any records of DIALOGUE DLKW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIALOGUE DLKW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as DIALOGUE DLKW LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where DIALOGUE DLKW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyDIALOGUE DLKW LIMITEDEvent Date2014-09-23
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Companies will be held at Acre House, 11-15 William Road, London, NW1 3ER on 13 November 2014 at 10.30am, for the purpose of having an account laid before them and to receive the Joint Liquidators final report, showing how the winding-up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon on 12 November 2014 in order that the member be entitled to vote. Date of Appointment: 27 September 2013. Office Holder details: David Birne, (IP No. 9034) and Brian Johnson, (IP No. 9288) both of Fisher Partners, 11-15 William Road, London NW1 3ER For further details contact: David Birne or Brian Johnson, E-mail: fisherp@hwfisher.co.uk, Tel: 020 7388 7000. Alternative contact: Oliver Bautista, Tel: 020 7874 7856.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIALOGUE DLKW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIALOGUE DLKW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.