About

Registered Number: 05660045
Date of Incorporation: 21/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Friargate Studios, Ford Street, Derby, Derbyshire, DE1 1EE

 

Tecinteractive Ltd was registered on 21 December 2005 with its registered office in Derby, Derbyshire. We don't know the number of employees at Tecinteractive Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMFORD, Thomas 21 December 2005 - 1
VINE, Richard Steven 21 December 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 23 December 2019
MR04 - N/A 18 November 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 21 April 2017
CS01 - N/A 23 December 2016
CH01 - Change of particulars for director 02 August 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 06 January 2016
CH01 - Change of particulars for director 20 May 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 08 January 2015
MR01 - N/A 09 October 2014
AA - Annual Accounts 12 August 2014
CH01 - Change of particulars for director 07 July 2014
AR01 - Annual Return 03 January 2014
CH01 - Change of particulars for director 22 August 2013
CH03 - Change of particulars for secretary 22 August 2013
CH01 - Change of particulars for director 22 August 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 11 January 2013
AD01 - Change of registered office address 02 January 2013
CH01 - Change of particulars for director 10 October 2012
AA - Annual Accounts 28 May 2012
AD01 - Change of registered office address 05 April 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
AA - Annual Accounts 28 September 2007
363a - Annual Return 03 January 2007
NEWINC - New incorporation documents 21 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.