Dialogue Internal Communication And Engagement Limited

General information

Name:

Dialogue Internal Communication And Engagement Ltd

Office Address:

101 New Cavendish Street 1st Floor South W1W 6XH London

Number: 05044525

Incorporation date: 2004-02-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@ibiscommunication.co.uk

Website

www.ibiscommunication.co.uk

Description

Data updated on:

Dialogue Internal Communication And Engagement has been in this business field for 20 years. Established under 05044525, it operates as a Private Limited Company. You may find the main office of this company during its opening times at the following location: 101 New Cavendish Street 1st Floor South, W1W 6XH London. The firm has been on the market under three different names. The first name, The Nexus Internal Engagement Agency, was changed on 2006-02-01 to Ibis Communication. The current name is in use since 2016, is Dialogue Internal Communication And Engagement Limited. This company's registered with SIC code 70229 which means Management consultancy activities other than financial management. The most recent financial reports were submitted for the period up to December 31, 2022 and the most recent annual confirmation statement was submitted on February 16, 2023.

Andrea L., Gaynor R. and Paul R. are the enterprise's directors and have been managing the firm since 2016. To help the directors in their tasks, the abovementioned company has been utilizing the expertise of Gaynor R. as a secretary for the last 20 years.

  • Previous company's names
  • Dialogue Internal Communication And Engagement Limited 2016-06-30
  • Ibis Communication Limited 2006-02-01
  • The Nexus Internal Engagement Agency Limited 2004-02-16

Financial data based on annual reports

Company staff

Andrea L.

Role: Director

Appointed: 17 February 2016

Latest update: 25 December 2023

Gaynor R.

Role: Secretary

Appointed: 16 February 2004

Latest update: 25 December 2023

Gaynor R.

Role: Director

Appointed: 16 February 2004

Latest update: 25 December 2023

Paul R.

Role: Director

Appointed: 16 February 2004

Latest update: 25 December 2023

People with significant control

Executives who have control over the firm are as follows: Andrea L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Andrea L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 March 2024
Confirmation statement last made up date 16 February 2023
Annual Accounts 23rd February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23rd February 2015
Annual Accounts 26th March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26th March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 15th February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 15th February 2013
Annual Accounts 10th February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 10th February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 16th, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Sovereign House 155 High Street

Post code:

GU11 1TT

City / Town:

Aldershot

HQ address,
2013

Address:

Sovereign House 155 High Street

Post code:

GU11 1TT

City / Town:

Aldershot

HQ address,
2014

Address:

Sovereign House 155 High Street

Post code:

GU11 1TT

City / Town:

Aldershot

HQ address,
2015

Address:

Sovereign House 155 High Street

Post code:

GU11 1TT

City / Town:

Aldershot

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
20
Company Age

Closest Companies - by postcode