BOOM! DIALOGUE LIMITED

Register to unlock more data on OkredoRegister

BOOM! DIALOGUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06923452

Incorporation date

03/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor Charlotte Building, 17 Gresse Street, London W1T 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2009)
dot icon30/07/2025
Total exemption full accounts made up to 2024-08-31
dot icon17/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon01/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon24/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon05/02/2024
Director's details changed for Neal Justin Crosby on 2024-02-05
dot icon05/02/2024
Change of details for Neal Justin Crosby as a person with significant control on 2024-02-05
dot icon12/07/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon08/07/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon30/07/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon01/07/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon02/08/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon02/08/2018
Director's details changed for Neal Justin Crosby on 2018-06-01
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon16/09/2017
Compulsory strike-off action has been discontinued
dot icon13/09/2017
Confirmation statement made on 2017-06-03 with updates
dot icon13/09/2017
Notification of Neal Justin Crosby as a person with significant control on 2016-04-06
dot icon22/08/2017
First Gazette notice for compulsory strike-off
dot icon19/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon20/06/2016
Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 2016-06-20
dot icon21/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/09/2015
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 141 Wardour Street London W1F 0UT on 2015-09-22
dot icon07/07/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon31/07/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon09/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon31/03/2014
Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 2014-03-31
dot icon04/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon09/07/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-08-31
dot icon06/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon03/06/2011
Director's details changed for Justin Crosby on 2011-06-03
dot icon28/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/02/2011
Previous accounting period extended from 2010-06-30 to 2010-08-31
dot icon07/12/2010
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2010-12-07
dot icon04/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon03/06/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon+1,988.09 % *

* during past year

Cash in Bank

£41,720.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
620.00
-
0.00
2.00K
-
2022
1
1.04K
-
0.00
41.72K
-
2022
1
1.04K
-
0.00
41.72K
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

1.04K £Ascended68.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.72K £Ascended1.99K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crosby, Neal Justin
Director
03/06/2009 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOOM! DIALOGUE LIMITED

BOOM! DIALOGUE LIMITED is an(a) Active company incorporated on 03/06/2009 with the registered office located at 6th Floor Charlotte Building, 17 Gresse Street, London W1T 1QL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOM! DIALOGUE LIMITED?

toggle

BOOM! DIALOGUE LIMITED is currently Active. It was registered on 03/06/2009 .

Where is BOOM! DIALOGUE LIMITED located?

toggle

BOOM! DIALOGUE LIMITED is registered at 6th Floor Charlotte Building, 17 Gresse Street, London W1T 1QL.

What does BOOM! DIALOGUE LIMITED do?

toggle

BOOM! DIALOGUE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BOOM! DIALOGUE LIMITED have?

toggle

BOOM! DIALOGUE LIMITED had 1 employees in 2022.

What is the latest filing for BOOM! DIALOGUE LIMITED?

toggle

The latest filing was on 30/07/2025: Total exemption full accounts made up to 2024-08-31.