MICE AND DICE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMICE AND DICE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05021910
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MICE AND DICE LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is MICE AND DICE LIMITED located?

    Registered Office Address
    Colegrave House
    70 Berners Street
    W1T 3NL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MICE AND DICE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAMESYS MARKETING SUPPORT LIMITEDSep 27, 2004Sep 27, 2004
    GAMESYS SUPPORT MARKETING LIMITEDMay 11, 2004May 11, 2004
    PROFITABLE PLAY LIMITEDJan 21, 2004Jan 21, 2004

    What are the latest accounts for MICE AND DICE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MICE AND DICE LIMITED?

    Last Confirmation Statement Made Up ToJan 21, 2026
    Next Confirmation Statement DueFeb 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 21, 2025
    OverdueNo

    What are the latest filings for MICE AND DICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 21, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Ekaterina Gomaniouk as a director on Jan 22, 2025

    2 pagesAP01

    Appointment of Ms Amy Neville as a director on Jan 22, 2025

    2 pagesAP01

    Termination of appointment of Nicholas Simon Sales as a director on Jan 22, 2025

    1 pagesTM01

    Appointment of Ms Elizabeth Anna Hutton as a secretary on Jan 10, 2025

    2 pagesAP03

    Termination of appointment of John Rowland-Jones as a secretary on Jan 10, 2025

    1 pagesTM02

    Termination of appointment of Daniel Jeremy Talisman as a director on Dec 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Appointment of Mr Matthew James Hill as a director on Feb 05, 2024

    2 pagesAP01

    Appointment of Mr Nicholas Simon Sales as a director on Feb 05, 2024

    2 pagesAP01

    Confirmation statement made on Jan 21, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Ifor Lewis Evans as a director on Nov 30, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Appointment of Mr Bradley John Muffitt as a director on Mar 31, 2023

    2 pagesAP01

    Appointment of Mr Ifor Lewis Evans as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of Lee Daniel Fenton as a director on Mar 30, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Termination of appointment of Christina Dawn Southall as a director on Feb 10, 2023

    1 pagesTM01

    Confirmation statement made on Jan 21, 2023 with no updates

    3 pagesCS01

    Change of details for Gamesys Ltd as a person with significant control on Sep 30, 2022

    2 pagesPSC05

    Registered office address changed from 10 Piccadilly London W1J 0DD to Colegrave House 70 Berners Street London W1T 3NL on Sep 30, 2022

    1 pagesAD01

    Confirmation statement made on Jan 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Appointment of Mr Daniel Jeremy Talisman as a director on Dec 20, 2021

    2 pagesAP01

    Appointment of Miss Christina Dawn Southall as a director on Dec 20, 2021

    2 pagesAP01

    Who are the officers of MICE AND DICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUTTON, Elizabeth Anna
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Secretary
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    331164140001
    GOMANIOUK, Ekaterina
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    CanadaCanadianCfo331975470001
    HILL, Matthew James
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    EnglandBritishGeneral Counsel319287220001
    MUFFITT, Bradley John
    Berners Street
    W1T 3NL London
    70
    England
    Director
    Berners Street
    W1T 3NL London
    70
    England
    EnglandBritishChief Operating Officer307930610001
    NEVILLE, Amy
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    IrelandIrishFinancial Director331975460001
    REEVES, Robeson Mandela
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    EnglandBritishChief Operating Officer256336450001
    MEE, Michael John Robert
    Piccadilly
    W1J 0DD London
    10
    Secretary
    Piccadilly
    W1J 0DD London
    10
    BritishChartered Accountant105836020004
    ROWLAND-JONES, John
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Secretary
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    263319580001
    HR ACCOUNTANTS LIMITED
    33 Alton Road
    CR0 4LZ Croydon
    Surrey
    Secretary
    33 Alton Road
    CR0 4LZ Croydon
    Surrey
    95366800001
    UK COMPANY SECRETARIES LIMITED
    11 Church Road
    KT23 3PB Great Bookham
    Surrey
    Secretary
    11 Church Road
    KT23 3PB Great Bookham
    Surrey
    58778890003
    DIXON, Andrew James
    162 Copse Hill
    SW20 0NP London
    Director
    162 Copse Hill
    SW20 0NP London
    BritishBusinessman84598740002
    EVANS, Ifor Lewis
    Berners Street
    W1T 3NL London
    70
    England
    Director
    Berners Street
    W1T 3NL London
    70
    England
    EnglandBritishChief Technology Officer307929770001
    FENTON, Lee Daniel
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    United KingdomBritishChief Executive Officer136466830001
    HAYDEN, Noel Thomas John
    Piccadilly
    W1J 0DD London
    10
    Director
    Piccadilly
    W1J 0DD London
    10
    EnglandBritishManaging Director59478530003
    MEE, Michael John Robert
    Piccadilly
    W1J 0DD London
    10
    Director
    Piccadilly
    W1J 0DD London
    10
    United KingdomBritishFinance Director105836020004
    SALES, Nicholas Simon
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    EnglandBritishSenior Vice President - Finance319151970001
    SOUTHALL, Christina Dawn
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    United KingdomBritishEvp People International258270940001
    TALISMAN, Daniel Jeremy
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    EnglandBritishEvp And Gc Interactive And Corporate246639460001
    UK INCORPORATIONS LIMITED
    11 Church Road
    KT23 3PB Great Bookham
    Surrey
    Director
    11 Church Road
    KT23 3PB Great Bookham
    Surrey
    58778880004

    Who are the persons with significant control of MICE AND DICE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gamesys Ltd
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Apr 06, 2016
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompany Law
    Place RegisteredEngland And Wales
    Registration Number04042931
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    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