Company NameDice Technology Ltd
Company StatusActive
Company Number11172573
CategoryPrivate Limited Company
Incorporation Date26 January 2018(6 years, 3 months ago)
Previous NameEndeavor Dice Ltd

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Goncalo Emanuel Dias Luiz
Date of BirthApril 1981 (Born 43 years ago)
NationalityPortuguese
StatusCurrent
Appointed07 July 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6, Chiswick Park 566 Chiswick High Road
London
W4 5HR
Director NameFred Santarpia
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed07 July 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleMedia Executive
Country of ResidenceUnited States
Correspondence Address11 Madison Avenue
New York
Ny 10010
United States
Director NameMrs Jessica Lauren Kravitz
Date of BirthDecember 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed07 November 2022(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressImg, Building 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameMr Duncan Edward Fay
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6, Chiswick Park 566 Chiswick High Road
London
W4 5HR
Director NameMr Ioris Francini
Date of BirthMay 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed26 January 2018(same day as company formation)
RoleExecutive Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6, Chiswick Park 566 Chiswick High Road
London
W4 5HR
Director NameGraham Richard Fry
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6, Chiswick Park 566 Chiswick High Road
London
W4 5HR
Secretary NameJohn Cooper
StatusResigned
Appointed26 January 2018(same day as company formation)
RoleCompany Director
Correspondence AddressBuilding 6, Chiswick Park 566 Chiswick High Road
London
W4 5HR
Director NameMr David John Salmon
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2018(4 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 07 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameMr Nicholas Michael John Wilson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish,American
StatusResigned
Appointed20 June 2018(4 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 28 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Secretary NameMr Joel Preston Karansky
StatusResigned
Appointed20 June 2018(4 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 03 February 2020)
RoleCompany Director
Correspondence Address11 Madison Avenue
17th Floor
New York
Ny 10010
Secretary NameMr Alexander Arato
StatusResigned
Appointed09 February 2021(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 07 November 2022)
RoleCompany Director
Correspondence AddressBuilding 6, Chiswick Park 566 Chiswick High Road
London
W4 5HR
Director NameJoao Pedro Valverde Ramos
Date of BirthJuly 1981 (Born 42 years ago)
NationalityPortuguese
StatusResigned
Appointed07 November 2022(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 November 2023)
RoleSenior Vice President & Head Of Ope
Country of ResidenceUnited Kingdom
Correspondence AddressImg, Buliding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR

Location

Registered AddressBuilding 6, Chiswick Park
566 Chiswick High Road
London
W4 5HR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

3 October 2023Full accounts made up to 31 December 2022 (32 pages)
30 March 2023Cessation of Img Media Limited as a person with significant control on 5 April 2018 (1 page)
30 March 2023Notification of a person with significant control statement (2 pages)
7 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
10 January 2023Full accounts made up to 31 December 2021 (30 pages)
10 January 2023Termination of appointment of Nicholas Michael John Wilson as a director on 28 December 2022 (1 page)
18 November 2022Appointment of Joao Pedro Valverde Ramos as a director on 7 November 2022 (2 pages)
17 November 2022Termination of appointment of Alexander Arato as a secretary on 7 November 2022 (1 page)
17 November 2022Appointment of Mrs Jessica Lauren Kravitz as a director on 7 November 2022 (2 pages)
14 March 2022Full accounts made up to 31 December 2020 (28 pages)
17 February 2022Confirmation statement made on 6 February 2022 with updates (4 pages)
13 January 2022Compulsory strike-off action has been discontinued (1 page)
12 January 2022Full accounts made up to 31 December 2019 (28 pages)
23 December 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2021Statement of capital following an allotment of shares on 30 November 2021
  • GBP 19,592,548
(4 pages)
11 December 2021Compulsory strike-off action has been suspended (1 page)
15 November 2021Second filing for the appointment of Gonçalo Luiz as a director (3 pages)
11 November 2021Appointment of Fred Santarpia as a director on 7 July 2021 (2 pages)
11 November 2021Termination of appointment of David John Salmon as a director on 7 July 2021 (1 page)
11 November 2021Appointment of Goncalo Ruiz as a director on 7 July 2021
  • ANNOTATION Clarification a second filed AP01 was registered 15/11/2021.
(3 pages)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
14 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
28 February 2021Termination of appointment of Joel Preston Karansky as a secretary on 3 February 2020 (1 page)
28 February 2021Appointment of Mr Alexander Arato as a secretary on 9 February 2021 (2 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 31 December 2018 (13 pages)
6 February 2019Confirmation statement made on 25 January 2019 with updates (5 pages)
30 August 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
4 July 2018Termination of appointment of Graham Richard Fry as a director on 20 June 2018 (1 page)
4 July 2018Termination of appointment of Duncan Edward Fay as a director on 20 June 2018 (1 page)
4 July 2018Termination of appointment of Ioris Francini as a director on 20 June 2018 (1 page)
4 July 2018Termination of appointment of John Cooper as a secretary on 20 June 2018 (1 page)
3 July 2018Appointment of David Salmon as a director on 20 June 2018 (2 pages)
3 July 2018Appointment of Mr Nicholas Michael John Wilson as a director on 20 June 2018 (2 pages)
3 July 2018Second filing of a statement of capital following an allotment of shares on 4 May 2018
  • GBP 19,592,448
(7 pages)
3 July 2018Appointment of Mr Joel Preston Karansky as a secretary on 20 June 2018 (2 pages)
23 May 2018Statement of capital following an allotment of shares on 4 May 2018
  • GBP 19,592,448
  • ANNOTATION Clarification a second filed SH01 was registered on 03/07/2018.
(4 pages)
5 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-31
(3 pages)
26 January 2018Incorporation
Statement of capital on 2018-01-26
  • GBP 100
(54 pages)
26 January 2018Incorporation
Statement of capital on 2018-01-26
  • GBP 100
(54 pages)