Company NameDice Creative Ltd
DirectorsThomas Benjamin Crompton and Robin Jeremy Tong
Company StatusActive
Company Number07954945
CategoryPrivate Limited Company
Incorporation Date20 February 2012(12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Benjamin Crompton
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Robin Jeremy Tong
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(3 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Jonathan Rix
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD

Contact

Websitewww.dicecreative.com/
Email address[email protected]
Telephone0161 8184575
Telephone regionManchester

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Jonathan Rix
50.00%
Ordinary
50 at £1Mr Thomas Crompton
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,995
Cash£5,107
Current Liabilities£13,266

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

22 February 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
20 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
20 February 2020Change of details for Mr Jonathan Rix as a person with significant control on 17 February 2020 (2 pages)
5 December 2019Director's details changed for Mr Thomas Crompton on 3 December 2019 (2 pages)
22 August 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
5 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
4 March 2019Notification of Robin Jeremy Tong as a person with significant control on 20 February 2019 (2 pages)
4 March 2019Cessation of Robin Jeremy Tong as a person with significant control on 20 February 2019 (1 page)
4 March 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
4 March 2019Notification of Robin Jeremy Tong as a person with significant control on 20 February 2019 (2 pages)
27 February 2019Change of details for a person with significant control (2 pages)
26 February 2019Director's details changed for Mr Robin Jeremy Tong on 18 February 2019 (2 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
20 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
28 March 2017Director's details changed for Mr Jonathan Rix on 20 March 2017 (2 pages)
28 March 2017Director's details changed for Mr Jonathan Rix on 20 March 2017 (2 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 October 2015Memorandum and Articles of Association (18 pages)
1 October 2015Memorandum and Articles of Association (18 pages)
8 May 2015Appointment of Mr Robin Jeremy Tong as a director on 13 April 2015 (2 pages)
8 May 2015Appointment of Mr Robin Jeremy Tong as a director on 13 April 2015 (2 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
26 February 2014Director's details changed for Thomas Crompton on 1 February 2014 (2 pages)
26 February 2014Director's details changed for Jonathan Rix on 12 February 2014 (2 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Director's details changed for Thomas Crompton on 1 February 2014 (2 pages)
26 February 2014Director's details changed for Thomas Crompton on 1 February 2014 (2 pages)
26 February 2014Director's details changed for Jonathan Rix on 12 February 2014 (2 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 June 2013Director's details changed for Jonathan Rix on 21 May 2013 (2 pages)
27 June 2013Director's details changed for Jonathan Rix on 21 May 2013 (2 pages)
2 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
29 May 2012Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA United Kingdom on 29 May 2012 (2 pages)
29 May 2012Current accounting period extended from 28 February 2013 to 30 June 2013 (3 pages)
29 May 2012Current accounting period extended from 28 February 2013 to 30 June 2013 (3 pages)
29 May 2012Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA United Kingdom on 29 May 2012 (2 pages)
11 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 March 2012Appointment of Jonathan Rix as a director (3 pages)
14 March 2012Appointment of Jonathan Rix as a director (3 pages)
7 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 March 2012Appointment of Thomas Crompton as a director (3 pages)
7 March 2012Appointment of Thomas Crompton as a director (3 pages)
7 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 100
(4 pages)
7 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 100
(4 pages)
21 February 2012Termination of appointment of Graham Stephens as a director (1 page)
21 February 2012Termination of appointment of Graham Stephens as a director (1 page)
20 February 2012Incorporation (18 pages)
20 February 2012Incorporation (18 pages)