INTER TV LIMITED
LONDON NETROAM LIMITED

Hellopages » City of London » City of London » EC4N 6AF

Company number 03868581
Status Active
Incorporation Date 29 October 1999
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF
Home Country United Kingdom
Nature of Business 60200 - Television programming and broadcasting activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Brian Mackenzie of Framwellgate as a director on 1 December 2016; Confirmation statement made on 29 October 2016 with updates. The most likely internet sites of INTER TV LIMITED are www.intertv.co.uk, and www.inter-tv.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inter Tv Limited is a Private Limited Company. The company registration number is 03868581. Inter Tv Limited has been working since 29 October 1999. The present status of the company is Active. The registered address of Inter Tv Limited is Cannon Place 78 Cannon Street London Ec4n 6af. . MITRE SECRETARIES LIMITED is a Secretary of the company. BORSHCHEVSKY, Michael Veniaminovich is a Director of the company. YAKOVICH, Evgeny is a Director of the company. Secretary THIRU, Sukanya has been resigned. Secretary VOSKOBOINIKOV, Artyom has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BETHELL, Nicholas William, Lord has been resigned. Director GOLOVANOV, Andrei has been resigned. Director KOLOSSOVSKY, Andrei has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MACKENZIE OF FRAMWELLGATE, Brian has been resigned. Director NEWBY, Christopher David Seymour has been resigned. Director ORLOV, Petr has been resigned. Director SHORTT, David Peter has been resigned. Director ZAMANI, Dehavanfar Jahn has been resigned. The company operates in "Television programming and broadcasting activities".


Current Directors

Secretary
MITRE SECRETARIES LIMITED
Appointed Date: 20 March 2000

Director
BORSHCHEVSKY, Michael Veniaminovich
Appointed Date: 26 September 2001
86 years old

Director
YAKOVICH, Evgeny
Appointed Date: 01 January 2003
75 years old

Resigned Directors

Secretary
THIRU, Sukanya
Resigned: 11 January 2000
Appointed Date: 18 November 1999

Secretary
VOSKOBOINIKOV, Artyom
Resigned: 20 March 2000
Appointed Date: 11 January 2000

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 18 November 1999
Appointed Date: 29 October 1999

Director
BETHELL, Nicholas William, Lord
Resigned: 22 July 2003
Appointed Date: 01 March 2003
87 years old

Director
GOLOVANOV, Andrei
Resigned: 02 July 2001
Appointed Date: 11 January 2000
67 years old

Director
KOLOSSOVSKY, Andrei
Resigned: 13 August 2001
Appointed Date: 11 January 2000
69 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 18 November 1999
Appointed Date: 29 October 1999
34 years old

Director
MACKENZIE OF FRAMWELLGATE, Brian
Resigned: 01 December 2016
Appointed Date: 01 October 2001
82 years old

Director
NEWBY, Christopher David Seymour
Resigned: 11 January 2000
Appointed Date: 18 November 1999
52 years old

Director
ORLOV, Petr
Resigned: 26 September 2001
Appointed Date: 11 January 2000
63 years old

Director
SHORTT, David Peter
Resigned: 01 June 2003
Appointed Date: 20 March 2000
86 years old

Director
ZAMANI, Dehavanfar Jahn
Resigned: 01 October 2004
Appointed Date: 01 February 2003
63 years old

INTER TV LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 31 December 2015
27 Jan 2017
Termination of appointment of Brian Mackenzie of Framwellgate as a director on 1 December 2016
24 Nov 2016
Confirmation statement made on 29 October 2016 with updates
03 Dec 2015
Total exemption small company accounts made up to 31 December 2014
30 Oct 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2

...
... and 77 more events
01 Dec 1999
New secretary appointed
01 Dec 1999
Registered office changed on 01/12/99 from: 83 leonard street london EC2A 4QS
01 Dec 1999
Director resigned
01 Dec 1999
Secretary resigned
29 Oct 1999
Incorporation

INTER TV LIMITED Charges

28 April 2006
Charge of deposit
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £20,332.92 credited to account…
6 March 2006
Rent deposit deed
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: The Crown Estate Commissioners
Description: All moneys from time to time standing to the credit of the…