DICE PRODUCTIONS ENTERTAINMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Confirmation statement made on 2025-07-02 with no updates

View Document

27/05/2527 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

02/08/242 August 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

30/06/2430 June 2024 Notification of Olga Ifeyinwa Akudike as a person with significant control on 2024-06-21

View Document

30/06/2430 June 2024 Registered office address changed from 235-239 235-239 High Road Ashley House, Office 201 London N22 8HF England to 235 - 239 High Road Ashley House, Office 201 London N22 8HF on 2024-06-30

View Document

30/06/2430 June 2024 Micro company accounts made up to 2022-01-31

View Document

28/06/2428 June 2024 Cessation of Tyrone Mark Lindo as a person with significant control on 2024-06-21

View Document

28/06/2428 June 2024 Previous accounting period shortened from 2024-01-31 to 2023-12-31

View Document

26/06/2426 June 2024 Appointment of Miss Olga Ifeyinwa Akudike as a director on 2024-06-21

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

23/06/2423 June 2024 Termination of appointment of Obi Kevin Akudike as a director on 2024-06-20

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

21/08/2321 August 2023 Termination of appointment of Nathan Brown as a director on 2023-08-17

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

18/08/2318 August 2023 Micro company accounts made up to 2021-01-31

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

23/02/2323 February 2023 Compulsory strike-off action has been discontinued

View Document

23/02/2323 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

31/10/2231 October 2022 Micro company accounts made up to 2020-01-31

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/11/212 November 2021 Registered office address changed from C/O Blue Trinity Management 12 Southbury Road Enfield London EN1 1YT England to 12 Southbury Road London EN1 1YT on 2021-11-02

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

11/02/2011 February 2020 DISS40 (DISS40(SOAD))

View Document

08/02/208 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/12/1931 December 2019 FIRST GAZETTE

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/06/1811 June 2018 COMPANY NAME CHANGED DICE PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 11/06/18

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM C/O BLUE TRINITY MANAGEMENT 87A HIGH ROAD WOOD GREEN LONDON N22 6BB UNITED KINGDOM

View Document

29/01/1829 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company