DICE MEDICAL COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

DICE MEDICAL COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04606925

Incorporation date

03/12/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Merlin House Brunel Road, Theale, Reading, Berkshire RG7 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2002)
dot icon22/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon21/12/2025
Confirmation statement made on 2025-12-03 with updates
dot icon19/06/2025
Appointment of Mr Matthew Alexander James Dickinson as a director on 2025-06-06
dot icon15/01/2025
Appointment of Mr Colin Vincent Austin Nunn as a director on 2025-01-09
dot icon15/01/2025
Termination of appointment of Matthew Alexander James Dickinson as a director on 2025-01-09
dot icon15/01/2025
Cessation of Zyxis (Holdings) Ltd as a person with significant control on 2025-01-14
dot icon15/01/2025
Notification of Dice Pharmaceutical Communications Group Ltd as a person with significant control on 2025-01-14
dot icon14/01/2025
Change of details for Dice (Holdings) Limited as a person with significant control on 2025-01-13
dot icon14/01/2025
Termination of appointment of Helen Elizabeth Dickinson as a director on 2025-01-09
dot icon14/01/2025
Termination of appointment of Neil Anthony Dickinson as a director on 2025-01-09
dot icon10/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon25/11/2024
Unaudited abridged accounts made up to 2024-04-30
dot icon23/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon06/12/2023
Confirmation statement made on 2023-12-03 with updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon07/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon11/02/2022
Director's details changed for Mr Matthew Alexander James Dickinson on 2022-02-11
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon07/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon06/04/2021
Director's details changed for Mr Neil Anthony Dickinson on 2021-04-01
dot icon06/04/2021
Director's details changed for Mrs Helen Elizabeth Dickinson on 2021-04-01
dot icon06/04/2021
Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX to Merlin House Brunel Road Theale Reading Berkshire RG7 4AB on 2021-04-06
dot icon24/02/2021
Director's details changed for Mr Matthew Alexander James Dickinson on 2021-02-23
dot icon15/01/2021
Confirmation statement made on 2020-12-03 with updates
dot icon04/11/2020
Second filing of Confirmation Statement dated 2019-12-03
dot icon04/11/2020
Director's details changed for Mr Matthew Alexander James Dickinson on 2020-10-06
dot icon09/06/2020
Director's details changed for Mr Matthew Alexander James Dickinson on 2020-06-08
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon08/08/2019
Satisfaction of charge 1 in full
dot icon08/08/2019
Registration of charge 046069250002, created on 2019-08-01
dot icon07/08/2019
Notification of Dice (Holdings) Limited as a person with significant control on 2019-08-01
dot icon07/08/2019
Cessation of Neil Anthony Dickinson as a person with significant control on 2019-08-01
dot icon07/08/2019
Cessation of Helen Elizabeth Dickinson as a person with significant control on 2019-08-01
dot icon07/08/2019
Appointment of Mr Matthew Alexander James Dickinson as a director on 2019-08-01
dot icon08/01/2019
Confirmation statement made on 2018-12-03 with updates
dot icon07/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon18/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon13/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/01/2017
Confirmation statement made on 2016-12-03 with updates
dot icon17/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon15/12/2015
Director's details changed for Mr Neil Anthony Dickinson on 2015-12-02
dot icon07/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon02/07/2015
Director's details changed for Mrs Helen Elizabeth Dickinson on 2015-07-01
dot icon02/07/2015
Registered office address changed from Courtyard House Liston Road Marlow Buckinghamshire SL7 1BX England to Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on 2015-07-02
dot icon21/05/2015
Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL to Courtyard House Liston Road Marlow Buckinghamshire SL7 1BX on 2015-05-21
dot icon08/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon11/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon05/01/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon09/09/2011
Statement of capital following an allotment of shares on 2011-04-06
dot icon30/08/2011
Appointment of Mr Neil Anthony Dickinson as a director
dot icon30/08/2011
Termination of appointment of Neil Dickinson as a director
dot icon04/04/2011
Appointment of Mrs Helen Elizabeth Dickinson as a director
dot icon01/03/2011
Cancellation of shares. Statement of capital on 2011-03-01
dot icon17/02/2011
Termination of appointment of David North as a secretary
dot icon17/02/2011
Termination of appointment of Tracey Henry as a director
dot icon08/02/2011
Purchase of own shares.
dot icon04/02/2011
Resolutions
dot icon04/02/2011
Resolutions
dot icon03/02/2011
Statement of capital following an allotment of shares on 2010-12-09
dot icon03/02/2011
Resolutions
dot icon31/01/2011
Certificate of change of name
dot icon31/01/2011
Change of name notice
dot icon04/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon09/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon29/06/2010
Appointment of Mr Neil Anthony Dickinson as a director
dot icon29/06/2010
Termination of appointment of Neil Dickinson as a director
dot icon14/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon14/12/2009
Director's details changed for Ms Tracey Marcelle Henry on 2009-12-14
dot icon14/12/2009
Director's details changed for Mr Neil Anthony Dickinson on 2009-12-14
dot icon13/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon09/12/2008
Return made up to 03/12/08; full list of members
dot icon09/12/2008
Director's change of particulars / tracey henry / 01/11/2008
dot icon05/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon30/05/2008
Director appointed neil anthony dickinson
dot icon17/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon11/03/2008
Appointment terminated secretary patrick lacey
dot icon11/03/2008
Appointment terminated director catherine bardsley
dot icon11/03/2008
Secretary appointed david peter north
dot icon11/03/2008
Registered office changed on 11/03/2008 from 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD
dot icon19/12/2007
Return made up to 03/12/07; full list of members
dot icon21/06/2007
Secretary resigned
dot icon16/04/2007
Return made up to 03/12/06; full list of members
dot icon30/03/2007
Certificate of change of name
dot icon28/03/2007
New secretary appointed
dot icon28/03/2007
New director appointed
dot icon28/03/2007
Director resigned
dot icon26/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon06/07/2006
Return made up to 03/12/05; full list of members
dot icon25/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon03/10/2005
Ad 23/07/05--------- £ si 1@1=1 £ ic 3/4
dot icon25/08/2005
Secretary resigned;director resigned
dot icon25/08/2005
New secretary appointed;new director appointed
dot icon09/12/2004
Return made up to 03/12/04; full list of members
dot icon18/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon22/04/2004
Accounting reference date extended from 31/12/03 to 30/04/04
dot icon12/01/2004
Return made up to 03/12/03; full list of members
dot icon04/12/2003
Ad 03/12/02--------- £ si 2@1=2 £ ic 1/3
dot icon31/12/2002
Director resigned
dot icon31/12/2002
Secretary resigned
dot icon31/12/2002
Registered office changed on 31/12/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
dot icon31/12/2002
New secretary appointed;new director appointed
dot icon31/12/2002
New director appointed
dot icon03/12/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
153.63K
-
0.00
116.98K
-
2022
19
135.78K
-
0.00
55.72K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Neil Anthony
Director
27/08/2011 - 09/01/2025
12
Henry, Tracey Marcelle
Director
03/12/2002 - 26/01/2011
9
Nunn, Colin Vincent Austin
Director
09/01/2025 - Present
21
Dickinson, Helen Elizabeth
Director
01/04/2011 - 09/01/2025
5
Dickinson, Matthew Alexander James
Director
01/08/2019 - 09/01/2025
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DICE MEDICAL COMMUNICATIONS LIMITED

DICE MEDICAL COMMUNICATIONS LIMITED is an(a) Active company incorporated on 03/12/2002 with the registered office located at Merlin House Brunel Road, Theale, Reading, Berkshire RG7 4AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DICE MEDICAL COMMUNICATIONS LIMITED?

toggle

DICE MEDICAL COMMUNICATIONS LIMITED is currently Active. It was registered on 03/12/2002 .

Where is DICE MEDICAL COMMUNICATIONS LIMITED located?

toggle

DICE MEDICAL COMMUNICATIONS LIMITED is registered at Merlin House Brunel Road, Theale, Reading, Berkshire RG7 4AB.

What does DICE MEDICAL COMMUNICATIONS LIMITED do?

toggle

DICE MEDICAL COMMUNICATIONS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for DICE MEDICAL COMMUNICATIONS LIMITED?

toggle

The latest filing was on 22/01/2026: Unaudited abridged accounts made up to 2025-04-30.