MICE AND DICE LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewDirector's details changed for Mr Matthew James Hill on 2025-07-14

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

04/02/254 February 2025 Appointment of Ms Amy Neville as a director on 2025-01-22

View Document

04/02/254 February 2025 Appointment of Ms Ekaterina Gomaniouk as a director on 2025-01-22

View Document

31/01/2531 January 2025 Termination of appointment of Nicholas Simon Sales as a director on 2025-01-22

View Document

13/01/2513 January 2025 Appointment of Ms Elizabeth Anna Hutton as a secretary on 2025-01-10

View Document

13/01/2513 January 2025 Termination of appointment of Daniel Jeremy Talisman as a director on 2024-12-31

View Document

13/01/2513 January 2025 Termination of appointment of John Rowland-Jones as a secretary on 2025-01-10

View Document

05/06/245 June 2024 Full accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Appointment of Mr Matthew James Hill as a director on 2024-02-05

View Document

09/02/249 February 2024 Appointment of Mr Nicholas Simon Sales as a director on 2024-02-05

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

14/12/2314 December 2023 Termination of appointment of Ifor Lewis Evans as a director on 2023-11-30

View Document

20/07/2320 July 2023 Full accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Appointment of Mr Bradley John Muffitt as a director on 2023-03-31

View Document

14/04/2314 April 2023 Appointment of Mr Ifor Lewis Evans as a director on 2023-03-31

View Document

14/04/2314 April 2023 Termination of appointment of Lee Daniel Fenton as a director on 2023-03-30

View Document

14/03/2314 March 2023 Full accounts made up to 2021-12-31

View Document

14/02/2314 February 2023 Termination of appointment of Christina Dawn Southall as a director on 2023-02-10

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

30/09/2230 September 2022 Registered office address changed from 10 Piccadilly London W1J 0DD to Colegrave House 70 Berners Street London W1T 3NL on 2022-09-30

View Document

30/09/2230 September 2022 Change of details for Gamesys Ltd as a person with significant control on 2022-09-30

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

29/12/2129 December 2021 Full accounts made up to 2020-12-31

View Document

21/12/2121 December 2021 Appointment of Mr Daniel Jeremy Talisman as a director on 2021-12-20

View Document

21/12/2121 December 2021 Appointment of Miss Christina Dawn Southall as a director on 2021-12-20

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

17/01/2017 January 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MEE

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR NOEL HAYDEN

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL MEE

View Document

11/10/1911 October 2019 SECRETARY APPOINTED JOHN ROWLAND-JONES

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR LEE DANIEL FENTON

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR ROBESON MANDELA REEVES

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/01/1625 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

24/12/1524 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/01/1522 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ROBERT MEE / 22/01/2015

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/01/1427 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/01/1323 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/05/1218 May 2012 CONSO

View Document

09/02/129 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL HAYDEN / 14/03/2011

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ROBERT MEE / 14/03/2011

View Document

14/03/1114 March 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/02/1025 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ROBERT MEE / 02/10/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL HAYDEN / 02/10/2009

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/04/0922 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/01/0926 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/01/0926 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 54-62 REGENT STREET LONDON W1B 5RE

View Document

26/01/0926 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MEE / 01/05/2007

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 COMPANY NAME CHANGED GAMESYS MARKETING SUPPORT LIMITE D CERTIFICATE ISSUED ON 24/08/05

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 1ST FLOOR 199 PICCADILLY LONDON W1J 9HA

View Document

27/09/0427 September 2004 COMPANY NAME CHANGED GAMESYS SUPPORT MARKETING LIMITE D CERTIFICATE ISSUED ON 27/09/04

View Document

20/05/0420 May 2004 S-DIV 16/02/04

View Document

11/05/0411 May 2004 COMPANY NAME CHANGED PROFITABLE PLAY LIMITED CERTIFICATE ISSUED ON 11/05/04

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/03/04

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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