Dialogue Internal Communication And Engagement Limited LONDON


Dialogue Internal Communication And Engagement started in year 2004 as Private Limited Company with registration number 05044525. The Dialogue Internal Communication And Engagement company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at 101 New Cavendish Street. Postal code: W1W 6XH. Since Thursday 30th June 2016 Dialogue Internal Communication And Engagement Limited is no longer carrying the name Ibis Communication.

Currently there are 3 directors in the the company, namely Andrea L., Gaynor R. and Paul R.. In addition one secretary - Gaynor R. - is with the firm. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Dialogue Internal Communication And Engagement Limited Address / Contact

Office Address 101 New Cavendish Street
Office Address2 1st Floor South
Town London
Post code W1W 6XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05044525
Date of Incorporation Mon, 16th Feb 2004
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Andrea L.

Position: Director

Appointed: 17 February 2016

Gaynor R.

Position: Secretary

Appointed: 16 February 2004

Gaynor R.

Position: Director

Appointed: 16 February 2004

Paul R.

Position: Director

Appointed: 16 February 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Andrea L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Paul R. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrea L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ibis Communication June 30, 2016
The Nexus Internal Engagement Agency February 1, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-31
Net Worth33 44849 57659 95063 36958 819 
Balance Sheet
Cash Bank In Hand1 52034 802    
Current Assets121 002109 015116 301   
Debtors119 48274 213116 301196 406159 546235 517
Net Assets Liabilities    58 81993 052
Net Assets Liabilities Including Pension Asset Liability33 44849 576 63 36958 819 
Other Debtors    503 
Property Plant Equipment    4 3378 965
Tangible Fixed Assets1 7851 3971 6516 5694 337 
Reserves/Capital
Called Up Share Capital100100100100100 
Profit Loss Account Reserve33 34849 47659 85063 26958 719 
Shareholder Funds33 44849 57659 95063 36958 819 
Other
Accrued Liabilities Deferred Income    2 14561 350
Accumulated Depreciation Impairment Property Plant Equipment    7 3408 820
Average Number Employees During Period     2
Bank Borrowings Overdrafts    24 4695 269
Corporation Tax Payable    39 41338 302
Creditors    104 392150 702
Creditors Due After One Year6 679     
Creditors Due Within One Year82 66060 83658 002139 606103 586 
Increase From Depreciation Charge For Year Property Plant Equipment     1 480
Net Current Assets Liabilities38 34248 17958 29956 80055 15484 815
Number Shares Allotted 100100100100 
Par Value Share 1111 
Prepayments Accrued Income    1 858303
Property Plant Equipment Gross Cost    11 67717 785
Provisions For Liabilities Balance Sheet Subtotal    672728
Provisions For Liabilities Charges    672 
Recoverable Value-added Tax    5 89412 705
Share Capital Allotted Called Up Paid100100100100100 
Tangible Fixed Assets Additions 1 2506047 108416 
Tangible Fixed Assets Cost Or Valuation8 1453 5494 15311 26111 677 
Tangible Fixed Assets Depreciation6 3602 1522 5024 6927 340 
Tangible Fixed Assets Depreciation Charged In Period 4643502 1902 648 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 672    
Tangible Fixed Assets Disposals 5 846    
Total Additions Including From Business Combinations Property Plant Equipment     6 108
Total Assets Less Current Liabilities40 12749 57659 95063 36959 49193 780
Trade Creditors Trade Payables    35 76245 633
Trade Debtors Trade Receivables    150 485222 509
Advances Credits Directors361 2532 3331 3862 603 
Advances Credits Made In Period Directors38 700  947  
Advances Credits Repaid In Period Directors47 7521 2171 080   

Company filings

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

Company search