DICE PRODUCTIONS ENTERTAINMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 | Confirmation statement made on 2025-07-02 with no updates |
27/05/2527 May 2025 | Compulsory strike-off action has been discontinued |
27/05/2527 May 2025 | Compulsory strike-off action has been discontinued |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
02/08/242 August 2024 | Compulsory strike-off action has been discontinued |
03/07/243 July 2024 | Confirmation statement made on 2024-07-02 with updates |
30/06/2430 June 2024 | Notification of Olga Ifeyinwa Akudike as a person with significant control on 2024-06-21 |
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 |
30/06/2430 June 2024 | Micro company accounts made up to 2022-01-31 |
28/06/2428 June 2024 | Cessation of Tyrone Mark Lindo as a person with significant control on 2024-06-21 |
28/06/2428 June 2024 | Previous accounting period shortened from 2024-01-31 to 2023-12-31 |
26/06/2426 June 2024 | Appointment of Miss Olga Ifeyinwa Akudike as a director on 2024-06-21 |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
23/06/2423 June 2024 | Termination of appointment of Obi Kevin Akudike as a director on 2024-06-20 |
27/02/2427 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
21/08/2321 August 2023 | Termination of appointment of Nathan Brown as a director on 2023-08-17 |
19/08/2319 August 2023 | Compulsory strike-off action has been discontinued |
19/08/2319 August 2023 | Compulsory strike-off action has been discontinued |
18/08/2318 August 2023 | Micro company accounts made up to 2021-01-31 |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
23/02/2323 February 2023 | Compulsory strike-off action has been discontinued |
23/02/2323 February 2023 | Compulsory strike-off action has been discontinued |
22/02/2322 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | Compulsory strike-off action has been discontinued |
01/11/221 November 2022 | Compulsory strike-off action has been discontinued |
31/10/2231 October 2022 | Micro company accounts made up to 2020-01-31 |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
26/04/2226 April 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
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 |
19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
11/02/2011 February 2020 | DISS40 (DISS40(SOAD)) |
08/02/208 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/12/1931 December 2019 | FIRST GAZETTE |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
11/06/1811 June 2018 | COMPANY NAME CHANGED DICE PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 11/06/18 |
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 |
29/01/1829 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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