Company NameInter Tv Limited
Company StatusDissolved
Company Number03868581
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 6 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)
Previous NameNetroam Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Michael Veniaminovich Borshchevsky
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2001(1 year, 11 months after company formation)
Appointment Duration17 years, 5 months (closed 26 February 2019)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Ardleigh Court
117 London Road
Bromley
BR1 3SB
Director NameChristopher David Seymour Newby
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(2 weeks, 6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 January 2000)
RoleTrainee Solicitor
Correspondence Address107 Ingelow Road
London
SW8 3PE
Secretary NameSukanya Thiru
NationalityBritish
StatusResigned
Appointed18 November 1999(2 weeks, 6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 January 2000)
RoleCompany Director
Correspondence Address17b Plover Way
London
SE16 1TS
Director NameAndrei Golovanov
Date of BirthNovember 1957 (Born 66 years ago)
NationalityRussian
StatusResigned
Appointed11 January 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 2001)
RoleManager
Correspondence AddressUlitsa Novy Arbat 36
Moscow 121205
Russia
Director NameAndrei Kolossovsky
Date of BirthMay 1956 (Born 68 years ago)
NationalityRussian
StatusResigned
Appointed11 January 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 13 August 2001)
RoleManager
Correspondence AddressUlitsa Novy Arbat 36
Moscow
121205
Director NamePetr Orlov
Date of BirthNovember 1961 (Born 62 years ago)
NationalityRussian
StatusResigned
Appointed11 January 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 26 September 2001)
RoleManager
Correspondence AddressUlitsa Novy Arbat 36
Moscow 121205
Russia
Secretary NameArtyom Voskoboinikov
NationalityRussian
StatusResigned
Appointed11 January 2000(2 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 20 March 2000)
RoleCompany Director
Correspondence Address36 Novy Arbat Street
Moscow 121205
Russia
Director NameMr David Peter Shortt
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(4 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2003)
RoleCompany Director
Correspondence AddressThe Thatched Cottage
Fulmer Rise Estate
Fulmer
Buckinghamshire
SL3 6JL
Director NameLord Brian Mackenzie Of Framwellgate
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Barrington Close
Framwellgate Moor
Durham
DH1 5BX
Director NameEvgeny Yakovich
Date of BirthJuly 1950 (Born 73 years ago)
NationalityRussian
StatusResigned
Appointed01 January 2003(3 years, 2 months after company formation)
Appointment Duration15 years (resigned 10 January 2018)
RoleCompany Ceo
Country of ResidenceRussia
Correspondence AddressLesnaya Str 6-1-4
Moscow
125047
Russia
Director NameDehavanfar Jahn Zamani
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityRussian
StatusResigned
Appointed01 February 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2004)
RoleNon Executive Director
Correspondence Address2 Isabel La Catolica Calle
Soto-Grande
11310 San-Roque Cadiz
Spain
Director NameLord Nicholas William Bethell
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(3 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 July 2003)
RoleNon Executive Director
Correspondence AddressManor Farm
Brill
Buckinghamshire
HP18 9SL
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2000(4 months, 3 weeks after company formation)
Appointment Duration17 years, 7 months (resigned 02 November 2017)
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF

Contact

Websitertvi.com

Location

Registered Address6 Pall Mall East
London
SW1Y 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Media Most LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,750,424
Cash£37,275
Current Liabilities£1,865,991

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

28 April 2006Delivered on: 12 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £20,332.92 credited to account designation 10103312 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account.
Outstanding
6 March 2006Delivered on: 10 March 2006
Persons entitled: The Crown Estate Commissioners

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys from time to time standing to the credit of the account opened in tha name of the crown. See the mortgage charge document for full details.
Outstanding

Filing History

7 December 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
4 December 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 November 2017Termination of appointment of Mitre Secretaries Limited as a secretary on 2 November 2017 (1 page)
21 November 2017Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 6 Pall Mall East London SW1Y 5BF on 21 November 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 31 December 2015 (10 pages)
27 January 2017Termination of appointment of Brian Mackenzie of Framwellgate as a director on 1 December 2016 (1 page)
24 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
30 October 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(7 pages)
30 October 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
10 July 2015Director's details changed for Michael Veniaminovich Borshchevsky on 1 July 2015 (2 pages)
10 July 2015Director's details changed for Lord Brian Mackenzie of Framwellgate on 1 July 2015 (2 pages)
10 July 2015Director's details changed for Michael Veniaminovich Borshchevsky on 1 July 2015 (2 pages)
10 July 2015Director's details changed for Lord Brian Mackenzie of Framwellgate on 1 July 2015 (2 pages)
3 July 2015Director's details changed for Michael Veniaminovich Borshchevsky on 1 July 2015 (2 pages)
3 July 2015Director's details changed for Lord Brian Mackenzie of Framwellgate on 1 July 2015 (2 pages)
3 July 2015Director's details changed for Lord Brian Mackenzie of Framwellgate on 1 July 2015 (2 pages)
3 July 2015Director's details changed for Michael Veniaminovich Borshchevsky on 1 July 2015 (2 pages)
2 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 2 July 2015 (1 page)
29 June 2015Accounts for a small company made up to 31 December 2013 (9 pages)
18 June 2015Director's details changed for Michael Veniaminovich Borshchevsky on 1 January 2015 (2 pages)
18 June 2015Director's details changed for Lord Brian Mackenzie of Framwellgate on 1 January 2015 (2 pages)
18 June 2015Director's details changed for Lord Brian Mackenzie of Framwellgate on 1 January 2015 (2 pages)
18 June 2015Director's details changed for Michael Veniaminovich Borshchevsky on 1 January 2015 (2 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(7 pages)
5 June 2014Accounts for a medium company made up to 31 December 2012 (20 pages)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(7 pages)
30 January 2013Group of companies' accounts made up to 31 December 2011 (26 pages)
13 November 2012Director's details changed for Lord Brian Mackenzie on 5 September 2012 (2 pages)
13 November 2012Director's details changed for Lord Brian Mackenzie on 5 September 2012 (2 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (7 pages)
22 February 2012Group of companies' accounts made up to 31 December 2010 (30 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
15 March 2011Group of companies' accounts made up to 31 December 2009 (26 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
7 April 2010Accounts for a medium company made up to 31 December 2008 (19 pages)
30 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Evgeny Yakovich on 29 October 2009 (2 pages)
25 November 2009Director's details changed for Michael Veniaminovich Borshchevsky on 29 October 2009 (2 pages)
25 November 2009Secretary's details changed for Mitre Secretaries Limited on 29 October 2009 (2 pages)
25 November 2009Director's details changed for Lord Brian Mackenzie on 29 October 2009 (2 pages)
23 April 2009Accounts for a medium company made up to 31 December 2007 (19 pages)
6 November 2008Return made up to 29/10/08; full list of members (8 pages)
25 July 2008Accounts for a medium company made up to 31 December 2006 (19 pages)
22 November 2007Return made up to 29/10/07; full list of members (7 pages)
5 August 2007Accounts for a medium company made up to 31 December 2005 (18 pages)
28 November 2006Return made up to 29/10/06; full list of members (7 pages)
2 June 2006Accounts for a small company made up to 31 December 2004 (9 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
17 November 2005Return made up to 29/10/05; full list of members (7 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 May 2005Accounts for a small company made up to 31 December 2003 (8 pages)
3 December 2004Director resigned (1 page)
11 November 2004Return made up to 29/10/04; full list of members (8 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 July 2004Accounts for a small company made up to 31 December 2002 (8 pages)
10 November 2003Return made up to 29/10/03; full list of members (8 pages)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director's particulars changed (1 page)
12 June 2003Accounts for a small company made up to 31 December 2001 (7 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
13 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
3 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 November 2001Return made up to 29/10/01; full list of members (7 pages)
15 October 2001New director appointed (2 pages)
3 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 October 2001Director resigned (1 page)
3 October 2001New director appointed (2 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
28 January 2001Registered office changed on 28/01/01 from: c/o most bank level 4 city tower 40 basinghall street london EC2V 5DE (1 page)
27 November 2000Return made up to 29/10/00; full list of members (7 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New secretary appointed (2 pages)
18 September 2000Location of register of directors' interests (1 page)
18 September 2000Location of register of members (1 page)
18 September 2000Secretary resigned (1 page)
20 January 2000New secretary appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000Registered office changed on 20/01/00 from: norton rose london EC3A 7AN (1 page)
20 January 2000Director resigned (1 page)
12 January 2000Company name changed netroam LIMITED\certificate issued on 12/01/00 (2 pages)
1 December 1999Registered office changed on 01/12/99 from: 83 leonard street london EC2A 4QS (1 page)
1 December 1999New director appointed (2 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999Director resigned (1 page)
1 December 1999Secretary resigned (1 page)
29 October 1999Incorporation (10 pages)