TOTALLY INTERACTIVE LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1EQ

Company number 07090756
Status Active
Incorporation Date 30 November 2009
Company Type Private Limited Company
Address C/O COX COSTELLO & HORNE LTD LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1EQ
Home Country United Kingdom
Nature of Business 62011 - Ready-made interactive leisure and entertainment software development, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Current accounting period shortened from 30 November 2017 to 30 June 2017; Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of TOTALLY INTERACTIVE LIMITED are www.totallyinteractive.co.uk, and www.totally-interactive.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Totally Interactive Limited is a Private Limited Company. The company registration number is 07090756. Totally Interactive Limited has been working since 30 November 2009. The present status of the company is Active. The registered address of Totally Interactive Limited is C O Cox Costello Horne Ltd Langwood House 63 81 High Street Rickmansworth Hertfordshire Wd3 1eq. . KERRY SECRETARIAL SERVICES LTD is a Secretary of the company. PREEDY, Alison Jane is a Director of the company. PREEDY, Barry Kevin is a Director of the company. Director GRAY, Michael Andrew has been resigned. Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Ready-made interactive leisure and entertainment software development".


Current Directors

Secretary
KERRY SECRETARIAL SERVICES LTD
Appointed Date: 21 December 2010

Director
PREEDY, Alison Jane
Appointed Date: 21 December 2010
58 years old

Director
PREEDY, Barry Kevin
Appointed Date: 21 December 2010
62 years old

Resigned Directors

Director
GRAY, Michael Andrew
Resigned: 21 December 2010
Appointed Date: 30 November 2009
59 years old

Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 21 December 2010
Appointed Date: 30 November 2009

Persons With Significant Control

Mr Barry Kevin Preedy
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Jane Preedy
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOTALLY INTERACTIVE LIMITED Events

31 Mar 2017
Current accounting period shortened from 30 November 2017 to 30 June 2017
03 Jan 2017
Confirmation statement made on 30 December 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 30 November 2015
13 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 25,000

17 Mar 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 19 more events
09 Dec 2010
Accounts for a dormant company made up to 30 November 2010
30 Nov 2010
Annual return made up to 30 November 2010 with full list of shareholders
30 Mar 2010
Director's details changed for Michael Andrew Gray on 30 March 2010
30 Mar 2010
Director's details changed for Michael Andrew Gray on 30 March 2010
30 Nov 2009
Incorporation

TOTALLY INTERACTIVE LIMITED Charges

24 February 2015
Charge code 0709 0756 0001
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…