MICE AND DICE LIMITED
Overview
| Company Name | MICE AND DICE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05021910 |
| 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 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 Address | No |
What were the previous names of MICE AND DICE LIMITED?
| Company Name | From | Until |
|---|---|---|
| GAMESYS MARKETING SUPPORT LIMITED | Sep 27, 2004 | Sep 27, 2004 |
| GAMESYS SUPPORT MARKETING LIMITED | May 11, 2004 | May 11, 2004 |
| PROFITABLE PLAY LIMITED | Jan 21, 2004 | Jan 21, 2004 |
What are the latest accounts for MICE AND DICE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MICE AND DICE LIMITED?
| Last Confirmation Statement Made Up To | Jan 21, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 21, 2026 |
| Overdue | No |
What are the latest filings for MICE AND DICE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 21, 2026 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 050219100001, created on Dec 08, 2025 | 12 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||||||
Appointment of Mr. Richard Antony Harris as a director on Aug 19, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bradley John Muffitt as a director on Aug 19, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Matthew James Hill on Jul 14, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Ekaterina Gomaniouk as a director on Jan 22, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Amy Neville as a director on Jan 22, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Simon Sales as a director on Jan 22, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Elizabeth Anna Hutton as a secretary on Jan 10, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Rowland-Jones as a secretary on Jan 10, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Daniel Jeremy Talisman as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Appointment of Mr Matthew James Hill as a director on Feb 05, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas Simon Sales as a director on Feb 05, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ifor Lewis Evans as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Appointment of Mr Bradley John Muffitt as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ifor Lewis Evans as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lee Daniel Fenton as a director on Mar 30, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||
Who are the officers of MICE AND DICE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUTTON, Elizabeth Anna | Secretary | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | 331164140001 | |||||||
| GOMANIOUK, Ekaterina | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | Canada | Canadian | 331975470001 | |||||
| HARRIS, Richard Antony, Mr. | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | England | British | 339894520001 | |||||
| HILL, Matthew James | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | England | British | 319287220002 | |||||
| NEVILLE, Amy | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | Ireland | Irish | 331975460001 | |||||
| REEVES, Robeson Mandela | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | England | British | 256336450001 | |||||
| MEE, Michael John Robert | Secretary | Piccadilly W1J 0DD London 10 | British | 105836020004 | ||||||
| ROWLAND-JONES, John | Secretary | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | 263319580001 | |||||||
| HR ACCOUNTANTS LIMITED | Secretary | 33 Alton Road CR0 4LZ Croydon Surrey | 95366800001 | |||||||
| UK COMPANY SECRETARIES LIMITED | Secretary | 11 Church Road KT23 3PB Great Bookham Surrey | 58778890003 | |||||||
| DIXON, Andrew James | Director | 162 Copse Hill SW20 0NP London | British | 84598740002 | ||||||
| EVANS, Ifor Lewis | Director | Berners Street W1T 3NL London 70 England | England | British | 307929770001 | |||||
| FENTON, Lee Daniel | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | United Kingdom | British | 136466830001 | |||||
| HAYDEN, Noel Thomas John | Director | Piccadilly W1J 0DD London 10 | England | British | 59478530003 | |||||
| MEE, Michael John Robert | Director | Piccadilly W1J 0DD London 10 | United Kingdom | British | 105836020004 | |||||
| MUFFITT, Bradley John | Director | Berners Street W1T 3NL London 70 England | England | British | 307930610001 | |||||
| SALES, Nicholas Simon | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | England | British | 319151970001 | |||||
| SOUTHALL, Christina Dawn | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | United Kingdom | British | 258270940001 | |||||
| TALISMAN, Daniel Jeremy | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | England | British | 246639460001 | |||||
| UK INCORPORATIONS LIMITED | Director | 11 Church Road KT23 3PB Great Bookham Surrey | 58778880004 |
Who are the persons with significant control of MICE AND DICE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gamesys Ltd | Apr 06, 2016 | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | No | ||||||||||
| |||||||||||||
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