DICE MEDICAL COMMUNICATIONS LIMITED
Overview
| Company Name | DICE MEDICAL COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04606925 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DICE MEDICAL COMMUNICATIONS LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is DICE MEDICAL COMMUNICATIONS LIMITED located?
| Registered Office Address | Merlin House Brunel Road Theale RG7 4AB Reading Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DICE MEDICAL COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRACE AGENCY LIMITED | Mar 30, 2007 | Mar 30, 2007 |
| THE VOODOO AGENCY LIMITED | Dec 03, 2002 | Dec 03, 2002 |
What are the latest accounts for DICE MEDICAL COMMUNICATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for DICE MEDICAL COMMUNICATIONS LIMITED?
| Last Confirmation Statement Made Up To | Dec 03, 2025 |
|---|---|
| Next Confirmation Statement Due | Dec 17, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 03, 2024 |
| Overdue | No |
What are the latest filings for DICE MEDICAL COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Matthew Alexander James Dickinson as a director on Jun 06, 2025 | 2 pages | AP01 | ||
Notification of Dice Pharmaceutical Communications Group Ltd as a person with significant control on Jan 14, 2025 | 2 pages | PSC02 | ||
Cessation of Zyxis (Holdings) Ltd as a person with significant control on Jan 14, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Matthew Alexander James Dickinson as a director on Jan 09, 2025 | 1 pages | TM01 | ||
Appointment of Mr Colin Vincent Austin Nunn as a director on Jan 09, 2025 | 2 pages | AP01 | ||
Termination of appointment of Neil Anthony Dickinson as a director on Jan 09, 2025 | 1 pages | TM01 | ||
Termination of appointment of Helen Elizabeth Dickinson as a director on Jan 09, 2025 | 1 pages | TM01 | ||
Change of details for Dice (Holdings) Limited as a person with significant control on Jan 13, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 03, 2024 with updates | 5 pages | CS01 | ||
Unaudited abridged accounts made up to Apr 30, 2024 | 10 pages | AA | ||
Unaudited abridged accounts made up to Apr 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Dec 03, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Dec 03, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Matthew Alexander James Dickinson on Feb 11, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Dec 03, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 8 pages | AA | ||
Director's details changed for Mr Neil Anthony Dickinson on Apr 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Helen Elizabeth Dickinson on Apr 01, 2021 | 2 pages | CH01 | ||
Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX to Merlin House Brunel Road Theale Reading Berkshire RG7 4AB on Apr 06, 2021 | 1 pages | AD01 | ||
Director's details changed for Mr Matthew Alexander James Dickinson on Feb 23, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Dec 03, 2020 with updates | 4 pages | CS01 | ||
Second filing of Confirmation Statement dated Dec 03, 2019 | 3 pages | RP04CS01 | ||
Director's details changed for Mr Matthew Alexander James Dickinson on Oct 06, 2020 | 2 pages | CH01 | ||
Who are the officers of DICE MEDICAL COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DICKINSON, Matthew Alexander James | Director | Brunel Road Theale RG7 4AB Reading Merlin House Berkshire England | England | British | Company Director | 245560510005 | ||||
| NUNN, Colin Vincent Austin | Director | Brunel Road Theale RG7 4AB Reading Merlin House Berkshire England | England | British | Chartered Accountant | 141279830001 | ||||
| EASTON, David Allan | Secretary | Flat 19 89-95 Earls Court Road W8 6EF London | British | Advertising | 86530870001 | |||||
| LACEY, Patrick | Secretary | Hengistbury 9 Kaynes Park SL5 8DP Ascot | British | 118255860001 | ||||||
| NORTH, David Peter | Secretary | 35 Oregon Avenue Tilehurst RG31 6RZ Reading Berkshire | British | 58012060001 | ||||||
| ROBINSON, Mark Graham Lee | Secretary | Flat 4 196 Upper Street N1 1RQ London | British | Advertising | 107233230001 | |||||
| ALPHA SECRETARIAL LIMITED | Nominee Secretary | 5th Floor Signet House 49-51 Farringdon Road EC1M 3JP London | 900022740001 | |||||||
| BARDSLEY, Catherine Patricia | Director | Hengistbury 9 Kaynes Park SL5 8DP Ascot | Uk | British | Company Director | 118255870001 | ||||
| DICKINSON, Helen Elizabeth | Director | Brunel Road Theale RG7 4AB Reading Merlin House Berkshire England | England | British | Director | 158733690001 | ||||
| DICKINSON, Matthew Alexander James | Director | Brunel Road Theale RG7 4AB Reading Merlin House Berkshire England | England | British | Managing Director | 245560510005 | ||||
| DICKINSON, Neil Anthony | Director | Brunel Road Theale RG7 4AB Reading Merlin House Berkshire England | United Kingdom | British | Managing Director | 6228110007 | ||||
| DICKINSON, Neil Anthony | Director | School Road Tilehurst RG31 5AL Reading Equity House 4-6 Berkshire | England | British | Director | 6228110004 | ||||
| DICKINSON, Neil Anthony | Director | 8 Hill Place Farnham Common SL2 3EW Slough Berkshire | England | British | Director | 6228110004 | ||||
| EASTON, David Allan | Director | Flat 19 89-95 Earls Court Road W8 6EF London | United Kingdom | British | Advertising | 86530870001 | ||||
| HENRY, Tracey Marcelle | Director | High Street Tetsworth OX9 7AB Thame 58c Oxfordshire Uk | United Kingdom | British | Director | 80815610003 | ||||
| ROBINSON, Mark Graham Lee | Director | Flat 4 196 Upper Street N1 1RQ London | British | Advertising | 107233230001 | |||||
| ALPHA DIRECT LIMITED | Nominee Director | 5th Floor Signet House 49-51 Farringdon Road EC1M 3JP London | 900022730001 |
Who are the persons with significant control of DICE MEDICAL COMMUNICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dice Pharmaceutical Communications Group Ltd | Jan 14, 2025 | 14-18 Bell Street SL6 1BR Maidenhead The Yard Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Zyxis (Holdings) Ltd | Aug 01, 2019 | 49 Church Street Theale RG7 5BX Reading Overdene House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Neil Anthony Dickinson | Apr 06, 2016 | 49 Church Street Theale RG7 5BX Reading Overdene House Berkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Helen Elizabeth Dickinson | Apr 06, 2016 | 49 Church Street Theale RG7 5BX Reading Overdene House Berkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0