Background WavePink WaveYellow Wave

DIALOGUE CONTENT MARKETING LIMITED (13471147)

DIALOGUE CONTENT MARKETING LIMITED (13471147) is an active UK company. incorporated on 22 June 2021. with registered office in Norwich. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. DIALOGUE CONTENT MARKETING LIMITED has been registered for 4 years. Current directors include DYKES, Alan Michael, FRANCIS-COX, Zoe, STEVEN-JONES, Nicholas David and 2 others.

Company Number
13471147
Status
active
Type
ltd
Incorporated
22 June 2021
Age
4 years
Address
Unit 1.01 Fuel Studios Kiln House, Norwich, NR2 1DX
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
DYKES, Alan Michael, FRANCIS-COX, Zoe, STEVEN-JONES, Nicholas David, VINCE, Melanie Claire, WRIGHT, Martin Paul
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIALOGUE CONTENT MARKETING LIMITED

DIALOGUE CONTENT MARKETING LIMITED is an active company incorporated on 22 June 2021 with the registered office located in Norwich. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. DIALOGUE CONTENT MARKETING LIMITED was registered 4 years ago.(SIC: 58142)

Status

active

Active since 4 years ago

Company No

13471147

LTD Company

Age

4 Years

Incorporated 22 June 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

PROSPECT 1 LIMITED
From: 22 June 2021To: 9 December 2021
Contact
Address

Unit 1.01 Fuel Studios Kiln House Pottergate Norwich, NR2 1DX,

Previous Addresses

Unit 6.01 Fuel Studios Kiln House Pottergate Norwich Norfolk NR2 1DX United Kingdom
From: 16 June 2022To: 27 November 2023
Prospect House Rouen Road Norwich NR1 1RE England
From: 22 June 2021To: 16 June 2022
Timeline

22 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Apr 22
Owner Exit
Apr 22
Loan Secured
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jun 22
Director Left
Feb 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Apr 24
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Loan Cleared
Jan 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

DYKES, Alan Michael

Active
Kiln House, NorwichNR2 1DX
Born December 1967
Director
Appointed 12 Dec 2025

FRANCIS-COX, Zoe

Active
Kiln House, NorwichNR2 1DX
Born August 1975
Director
Appointed 27 Apr 2022

STEVEN-JONES, Nicholas David

Active
Kiln House, NorwichNR2 1DX
Born June 1982
Director
Appointed 22 Jun 2021

VINCE, Melanie Claire

Active
Kiln House, NorwichNR2 1DX
Born June 1983
Director
Appointed 12 Dec 2025

WRIGHT, Martin Paul

Active
Kiln House, NorwichNR2 1DX
Born April 1971
Director
Appointed 12 Dec 2025

COSSEY COSEC SERVICES LIMITED

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate secretary
Appointed 25 Jan 2023
Resigned 12 Dec 2025

RJP SECRETARIES LIMITED

Resigned
68 Baker Street, WeybridgeKT13 8AL
Corporate secretary
Appointed 27 Apr 2022
Resigned 25 Jan 2023

BINNIE, Christopher

Resigned
Kiln House, NorwichNR2 1DX
Born July 1966
Director
Appointed 15 Jun 2022
Resigned 24 Feb 2023

CROSS, Tara

Resigned
Rouen Road, NorwichNR1 1RE
Born December 1971
Director
Appointed 22 Jun 2021
Resigned 31 Mar 2022

REEK, Ashley Charles Anderson

Resigned
24 Old Bond Street, LondonW1S 4AW
Born June 1974
Director
Appointed 12 May 2022
Resigned 20 Jun 2023

GOLD ROUND LIMITED

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 22 Jun 2021
Resigned 20 Jun 2023

W12S DIRECTORS LIMITED

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 20 Jun 2023
Resigned 12 Dec 2025

Persons with significant control

4

2 Active
2 Ceased
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Significant influence or control
Notified 20 Jun 2023
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2022
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Significant influence or control
Notified 18 Feb 2022
Ceased 20 Jun 2023
Rouen Road, NorwichNR1 1RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2021
Ceased 18 Mar 2022
Fundings
Financials
Latest Activities

Filing History

50

Mortgage Satisfy Charge Full
16 January 2026
MR04Satisfaction of Charge
Resolution
27 December 2025
RESOLUTIONSResolutions
Memorandum Articles
27 December 2025
MAMA
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
20 June 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 January 2023
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Shortened
7 December 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change Corporate Director Company With Change Date
5 August 2022
CH02Change of Corporate Director Details
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 August 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 May 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2022
MR04Satisfaction of Charge
Resolution
8 March 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2022
MR01Registration of a Charge
Memorandum Articles
28 February 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Certificate Change Of Name Company
9 December 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 June 2021
NEWINCIncorporation