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, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MICE AND DICE LIMITED?
Last Confirmation Statement Made Up To | Jan 21, 2026 |
---|---|
Next Confirmation Statement Due | Feb 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 21, 2025 |
Overdue | No |
What are the latest filings for MICE AND DICE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Termination of appointment of Christina Dawn Southall as a director on Feb 10, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 21, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Gamesys Ltd as a person with significant control on Sep 30, 2022 | 2 pages | PSC05 | ||
Registered office address changed from 10 Piccadilly London W1J 0DD to Colegrave House 70 Berners Street London W1T 3NL on Sep 30, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jan 21, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Appointment of Mr Daniel Jeremy Talisman as a director on Dec 20, 2021 | 2 pages | AP01 | ||
Appointment of Miss Christina Dawn Southall as a director on Dec 20, 2021 | 2 pages | AP01 | ||
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 | Cfo | 331975470001 | ||||
HILL, Matthew James | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | England | British | General Counsel | 319287220001 | ||||
MUFFITT, Bradley John | Director | Berners Street W1T 3NL London 70 England | England | British | Chief Operating Officer | 307930610001 | ||||
NEVILLE, Amy | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | Ireland | Irish | Financial Director | 331975460001 | ||||
REEVES, Robeson Mandela | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | England | British | Chief Operating Officer | 256336450001 | ||||
MEE, Michael John Robert | Secretary | Piccadilly W1J 0DD London 10 | British | Chartered Accountant | 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 | Businessman | 84598740002 | |||||
EVANS, Ifor Lewis | Director | Berners Street W1T 3NL London 70 England | England | British | Chief Technology Officer | 307929770001 | ||||
FENTON, Lee Daniel | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | United Kingdom | British | Chief Executive Officer | 136466830001 | ||||
HAYDEN, Noel Thomas John | Director | Piccadilly W1J 0DD London 10 | England | British | Managing Director | 59478530003 | ||||
MEE, Michael John Robert | Director | Piccadilly W1J 0DD London 10 | United Kingdom | British | Finance Director | 105836020004 | ||||
SALES, Nicholas Simon | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | England | British | Senior Vice President - Finance | 319151970001 | ||||
SOUTHALL, Christina Dawn | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | United Kingdom | British | Evp People International | 258270940001 | ||||
TALISMAN, Daniel Jeremy | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | England | British | Evp And Gc Interactive And Corporate | 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