This company is commonly known as T3 Interactive Limited. The company was founded 10 years ago and was given the registration number 08913505. The firm's registered office is in WALTHAM CROSS. You can find them at Springfield House, 99/101 Crossbrook Street, Waltham Cross, Hertfordshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | T3 INTERACTIVE LIMITED |
---|---|---|
Company Number | : | 08913505 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2014 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Springfield House, 99/101 Crossbrook Street, Waltham Cross, Hertfordshire, EN8 8JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, United Kingdom, EN8 8JR | Director | 26 February 2014 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 26 February 2014 | Active |
Mr Toby David Frost | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Springfield House, 99/101 Crossbrook Street, Waltham Cross, United Kingdom, EN8 8JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-24 | Address | Change registered office address company with date old address new address. | Download |
2024-02-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-02-24 | Resolution | Resolution. | Download |
2024-02-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-02-23 | Address | Change registered office address company with date old address new address. | Download |
2024-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-22 | Accounts | Change account reference date company previous extended. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-08 | Officers | Change person director company with change date. | Download |
2016-06-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-10 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.