Advanced company searchLink opens in new window

INTER TV LIMITED

Company number 03868581

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2018 PSC01 Notification of Vladimir Gusinski as a person with significant control on 6 April 2016
05 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 5 April 2018
19 Jan 2018 TM01 Termination of appointment of Evgeny Yakovich as a director on 10 January 2018
07 Dec 2017 CS01 Confirmation statement made on 29 October 2017 with updates
04 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
21 Nov 2017 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary on 2 November 2017
21 Nov 2017 AD01 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 6 Pall Mall East London SW1Y 5BF on 21 November 2017
30 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
27 Jan 2017 TM01 Termination of appointment of Brian Mackenzie of Framwellgate as a director on 1 December 2016
24 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
03 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Oct 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
30 Oct 2015 CH04 Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
10 Jul 2015 CH01 Director's details changed for Michael Veniaminovich Borshchevsky on 1 July 2015
10 Jul 2015 CH01 Director's details changed for Lord Brian Mackenzie of Framwellgate on 1 July 2015
03 Jul 2015 CH01 Director's details changed for Lord Brian Mackenzie of Framwellgate on 1 July 2015
03 Jul 2015 CH01 Director's details changed for Michael Veniaminovich Borshchevsky on 1 July 2015
02 Jul 2015 AD01 Registered 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
29 Jun 2015 AA Accounts for a small company made up to 31 December 2013
18 Jun 2015 CH01 Director's details changed for Lord Brian Mackenzie of Framwellgate on 1 January 2015
18 Jun 2015 CH01 Director's details changed for Michael Veniaminovich Borshchevsky on 1 January 2015
29 Oct 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
05 Jun 2014 AA Accounts for a medium company made up to 31 December 2012