About

Registered Number: 04056153
Date of Incorporation: 21/08/2000 (23 years and 8 months ago)
Company Status: Liquidation
Registered Address: 25 Farringdon Street, London, EC4A 4AB

 

Established in 2000, Dice Careers Ltd has its registered office in London. We don't currently know the number of employees at the organisation. The companies director is listed as Campbell, Brian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Brian 20 July 2013 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 January 2020
RESOLUTIONS - N/A 06 January 2020
LIQ01 - N/A 06 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 06 January 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 December 2019
SH08 - Notice of name or other designation of class of shares 03 December 2019
RESOLUTIONS - N/A 28 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 November 2019
SH19 - Statement of capital 28 November 2019
CAP-SS - N/A 28 November 2019
AUD - Auditor's letter of resignation 10 October 2019
AA01 - Change of accounting reference date 25 September 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 31 August 2018
AP01 - Appointment of director 14 June 2018
TM01 - Termination of appointment of director 31 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 29 August 2017
RESOLUTIONS - N/A 17 November 2016
AA - Annual Accounts 13 September 2016
CS01 - N/A 31 August 2016
TM01 - Termination of appointment of director 31 August 2016
AA - Annual Accounts 14 October 2015
TM01 - Termination of appointment of director 22 September 2015
AP01 - Appointment of director 22 September 2015
AR01 - Annual Return 16 September 2015
AUD - Auditor's letter of resignation 23 April 2015
TM01 - Termination of appointment of director 15 January 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 12 September 2014
TM01 - Termination of appointment of director 12 September 2014
AP01 - Appointment of director 25 March 2014
AP01 - Appointment of director 12 March 2014
TM01 - Termination of appointment of director 10 February 2014
AR01 - Annual Return 17 September 2013
RP04 - N/A 12 September 2013
MISC - Miscellaneous document 05 September 2013
AP03 - Appointment of secretary 20 August 2013
AP01 - Appointment of director 20 August 2013
AP01 - Appointment of director 20 August 2013
AP01 - Appointment of director 20 August 2013
AP01 - Appointment of director 20 August 2013
AUD - Auditor's letter of resignation 16 August 2013
TM01 - Termination of appointment of director 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
TM02 - Termination of appointment of secretary 02 August 2013
AA01 - Change of accounting reference date 02 August 2013
AD01 - Change of registered office address 02 August 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 17 April 2012
SH01 - Return of Allotment of shares 09 January 2012
CH02 - Change of particulars for corporate director 04 October 2011
CH04 - Change of particulars for corporate secretary 04 October 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 20 April 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 September 2010
AR01 - Annual Return 14 September 2010
RESOLUTIONS - N/A 09 September 2010
AA - Annual Accounts 23 June 2010
CH01 - Change of particulars for director 16 June 2010
AD01 - Change of registered office address 15 June 2010
AP01 - Appointment of director 02 June 2010
TM02 - Termination of appointment of secretary 12 May 2010
AP04 - Appointment of corporate secretary 12 May 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 29 September 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
287 - Change in situation or address of Registered Office 02 January 2007
363a - Annual Return 14 September 2006
AA - Annual Accounts 23 June 2006
395 - Particulars of a mortgage or charge 29 November 2005
363a - Annual Return 08 September 2005
AA - Annual Accounts 18 August 2005
RESOLUTIONS - N/A 17 May 2005
RESOLUTIONS - N/A 17 May 2005
RESOLUTIONS - N/A 17 May 2005
RESOLUTIONS - N/A 17 May 2005
MEM/ARTS - N/A 17 May 2005
123 - Notice of increase in nominal capital 17 May 2005
123 - Notice of increase in nominal capital 17 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 April 2005
AA - Annual Accounts 04 October 2004
288c - Notice of change of directors or secretaries or in their particulars 29 September 2004
363s - Annual Return 20 September 2004
288c - Notice of change of directors or secretaries or in their particulars 08 June 2004
288c - Notice of change of directors or secretaries or in their particulars 14 October 2003
AA - Annual Accounts 28 September 2003
363s - Annual Return 11 September 2003
RESOLUTIONS - N/A 18 April 2003
RESOLUTIONS - N/A 18 April 2003
RESOLUTIONS - N/A 18 April 2003
RESOLUTIONS - N/A 18 April 2003
RESOLUTIONS - N/A 18 April 2003
AUD - Auditor's letter of resignation 10 February 2003
RESOLUTIONS - N/A 20 December 2002
RESOLUTIONS - N/A 20 December 2002
RESOLUTIONS - N/A 20 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
CERTNM - Change of name certificate 25 November 2002
363s - Annual Return 18 September 2002
AA - Annual Accounts 23 August 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
RESOLUTIONS - N/A 17 May 2002
AA - Annual Accounts 17 May 2002
225 - Change of Accounting Reference Date 17 May 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
363s - Annual Return 05 September 2001
287 - Change in situation or address of Registered Office 18 May 2001
288a - Notice of appointment of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
NEWINC - New incorporation documents 21 August 2000

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 10 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.