DICE MEDICAL COMMUNICATIONS LIMITED
READING GRACE AGENCY LIMITED THE VOODOO AGENCY LIMITED

Hellopages » Berkshire » West Berkshire » RG7 5BX
Company number 04606925
Status Active
Incorporation Date 3 December 2002
Company Type Private Limited Company
Address OVERDENE HOUSE 49 CHURCH STREET, THEALE, READING, BERKSHIRE, RG7 5BX
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 3 December 2016 with updates; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 100 . The most likely internet sites of DICE MEDICAL COMMUNICATIONS LIMITED are www.dicemedicalcommunications.co.uk, and www.dice-medical-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Dice Medical Communications Limited is a Private Limited Company. The company registration number is 04606925. Dice Medical Communications Limited has been working since 03 December 2002. The present status of the company is Active. The registered address of Dice Medical Communications Limited is Overdene House 49 Church Street Theale Reading Berkshire Rg7 5bx. . DICKINSON, Helen Elizabeth is a Director of the company. DICKINSON, Neil Anthony is a Director of the company. Secretary EASTON, David Allan has been resigned. Secretary LACEY, Patrick has been resigned. Secretary NORTH, David Peter has been resigned. Secretary ROBINSON, Mark Graham Lee has been resigned. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director BARDSLEY, Catherine Patricia has been resigned. Director DICKINSON, Neil Anthony has been resigned. Director DICKINSON, Neil Anthony has been resigned. Director EASTON, David Allan has been resigned. Director HENRY, Tracey Marcelle has been resigned. Director ROBINSON, Mark Graham Lee has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
DICKINSON, Helen Elizabeth
Appointed Date: 01 April 2011
53 years old

Director
DICKINSON, Neil Anthony
Appointed Date: 27 August 2011
67 years old

Resigned Directors

Secretary
EASTON, David Allan
Resigned: 23 July 2005
Appointed Date: 03 December 2002

Secretary
LACEY, Patrick
Resigned: 29 February 2008
Appointed Date: 14 February 2007

Secretary
NORTH, David Peter
Resigned: 26 January 2011
Appointed Date: 29 February 2008

Secretary
ROBINSON, Mark Graham Lee
Resigned: 14 February 2007
Appointed Date: 23 July 2005

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 03 December 2002
Appointed Date: 03 December 2002

Director
BARDSLEY, Catherine Patricia
Resigned: 29 February 2008
Appointed Date: 14 February 2007
63 years old

Director
DICKINSON, Neil Anthony
Resigned: 26 August 2011
Appointed Date: 28 June 2010
67 years old

Director
DICKINSON, Neil Anthony
Resigned: 28 June 2010
Appointed Date: 01 May 2008
67 years old

Director
EASTON, David Allan
Resigned: 23 July 2005
Appointed Date: 03 December 2002
62 years old

Director
HENRY, Tracey Marcelle
Resigned: 26 January 2011
Appointed Date: 03 December 2002
64 years old

Director
ROBINSON, Mark Graham Lee
Resigned: 14 February 2007
Appointed Date: 23 July 2005
64 years old

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 03 December 2002
Appointed Date: 03 December 2002

Persons With Significant Control

Mr Neil Anthony Dickinson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen Elizabeth Dickinson
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DICE MEDICAL COMMUNICATIONS LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Jan 2017
Confirmation statement made on 3 December 2016 with updates
17 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100

15 Dec 2015
Director's details changed for Mr Neil Anthony Dickinson on 2 December 2015
07 Oct 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 62 more events
31 Dec 2002
Secretary resigned
31 Dec 2002
Registered office changed on 31/12/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
31 Dec 2002
New secretary appointed;new director appointed
31 Dec 2002
New director appointed
03 Dec 2002
Incorporation

DICE MEDICAL COMMUNICATIONS LIMITED Charges

30 March 2012
Rent deposit deed
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Northgatearinso UK Limited
Description: By way of fixed charge its interest in the deposit account…