99 Church Street
Rickmansworth
WD3 1JJ
Director Name | Mr Barry Kevin Preedy |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2010(1 year after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
Secretary Name | Kerry Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 21 December 2010(1 year after company formation) |
Appointment Duration | 13 years, 3 months |
Correspondence Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
Director Name | Mr Michael Andrew Gray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2009(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Website | www.totallyinteractive.co.uk |
---|
Registered Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £31,161 |
Cash | £2,058 |
Current Liabilities | £3,128 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 December 2023 (3 months ago) |
---|---|
Next Return Due | 13 January 2025 (9 months, 2 weeks from now) |
24 February 2015 | Delivered on: 4 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
8 February 2021 | Confirmation statement made on 30 December 2020 with updates (4 pages) |
---|---|
14 May 2020 | Director's details changed for Mr Barry Kevin Preedy on 14 May 2020 (2 pages) |
14 May 2020 | Change of details for Ms Alison Jane Preedy as a person with significant control on 14 May 2020 (2 pages) |
14 May 2020 | Director's details changed for Ms Alison Jane Preedy on 14 May 2020 (2 pages) |
14 May 2020 | Secretary's details changed for Kerry Secretarial Services Ltd on 14 May 2020 (1 page) |
14 May 2020 | Change of details for Mr Barry Kevin Preedy as a person with significant control on 14 May 2020 (2 pages) |
11 May 2020 | Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 11 May 2020 (1 page) |
22 April 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
30 March 2020 | Secretary's details changed for Kerry Secretarial Services Ltd on 30 March 2020 (1 page) |
2 January 2020 | Confirmation statement made on 30 December 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
7 January 2019 | Confirmation statement made on 30 December 2018 with updates (4 pages) |
25 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
4 January 2018 | Confirmation statement made on 30 December 2017 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 30 December 2017 with updates (4 pages) |
4 December 2017 | Change of details for Mr Barry Kevin Preedy as a person with significant control on 4 December 2017 (2 pages) |
4 December 2017 | Change of details for Mr Barry Kevin Preedy as a person with significant control on 4 December 2017 (2 pages) |
12 September 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
12 September 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
18 August 2017 | Director's details changed for Mrs Alison Jane Preedy on 15 August 2017 (2 pages) |
18 August 2017 | Change of details for Mrs Alison Jane Preedy as a person with significant control on 15 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Barry Kevin Preedy on 15 August 2017 (2 pages) |
18 August 2017 | Change of details for Mr Barry Kevin Preedy as a person with significant control on 15 August 2017 (2 pages) |
18 August 2017 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017 (1 page) |
18 August 2017 | Director's details changed for Mr Barry Kevin Preedy on 15 August 2017 (2 pages) |
18 August 2017 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017 (1 page) |
18 August 2017 | Director's details changed for Mrs Alison Jane Preedy on 15 August 2017 (2 pages) |
18 August 2017 | Change of details for Mr Barry Kevin Preedy as a person with significant control on 15 August 2017 (2 pages) |
18 August 2017 | Change of details for Mrs Alison Jane Preedy as a person with significant control on 15 August 2017 (2 pages) |
31 March 2017 | Current accounting period shortened from 30 November 2017 to 30 June 2017 (1 page) |
31 March 2017 | Current accounting period shortened from 30 November 2017 to 30 June 2017 (1 page) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (7 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
13 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
17 March 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
4 March 2015 | Registration of charge 070907560001, created on 24 February 2015 (45 pages) |
4 March 2015 | Registration of charge 070907560001, created on 24 February 2015 (45 pages) |
6 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
3 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 December 2013 (16 pages) |
3 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 December 2013 (16 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
20 May 2014 | Statement of capital following an allotment of shares on 30 November 2013
|
20 May 2014 | Statement of capital following an allotment of shares on 30 November 2013
|
8 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-06-03
|
8 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-06-03
|
18 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
9 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
11 January 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
21 December 2010 | Termination of appointment of @Ukplc Client Director Ltd as a director (1 page) |
21 December 2010 | Termination of appointment of @Ukplc Client Director Ltd as a director (1 page) |
21 December 2010 | Termination of appointment of Michael Gray as a director (1 page) |
21 December 2010 | Appointment of Mr Barry Kevin Preedy as a director (2 pages) |
21 December 2010 | Appointment of Mrs Alison Preedy as a director (2 pages) |
21 December 2010 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 21 December 2010 (1 page) |
21 December 2010 | Termination of appointment of Michael Gray as a director (1 page) |
21 December 2010 | Appointment of Mr Barry Kevin Preedy as a director (2 pages) |
21 December 2010 | Termination of appointment of Michael Gray as a director (1 page) |
21 December 2010 | Termination of appointment of @Ukplc Client Director Ltd as a director (1 page) |
21 December 2010 | Termination of appointment of Michael Gray as a director (1 page) |
21 December 2010 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 21 December 2010 (1 page) |
21 December 2010 | Appointment of Kerry Secretarial Services Ltd as a secretary (2 pages) |
21 December 2010 | Appointment of Mrs Alison Preedy as a director (2 pages) |
21 December 2010 | Appointment of Kerry Secretarial Services Ltd as a secretary (2 pages) |
21 December 2010 | Termination of appointment of @Ukplc Client Director Ltd as a director (1 page) |
9 December 2010 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
9 December 2010 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Michael Andrew Gray on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Michael Andrew Gray on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Michael Andrew Gray on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Michael Andrew Gray on 30 March 2010 (2 pages) |
30 November 2009 | Incorporation (24 pages) |
30 November 2009 | Incorporation (24 pages) |