UKBizDB.co.uk

INTERNET BUSINESS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Internet Business Group Limited. The company was founded 25 years ago and was given the registration number 03718515. The firm's registered office is in LONDON. You can find them at John Carpenter House, John Carpenter Street, London, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:INTERNET BUSINESS GROUP LIMITED
Company Number:03718515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:John Carpenter House, John Carpenter Street, London, EC4Y 0AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anchor House, The Maltings, Silvester Street, Hull, United Kingdom, HU1 3HD

Secretary22 November 2022Active
John Carpenter House, John Carpenter Street, London, United Kingdom, EC4Y 0AN

Director27 August 2009Active
John Carpenter House, John Carpenter Street, London, EC4Y 0AN

Director23 October 2017Active
7 Steventon Road, Shepherds Bush, London, W12 0SX

Secretary07 August 2009Active
John Carpenter House, John Carpenter Street, London, United Kingdom, EC4Y 0AN

Secretary01 August 2011Active
Flat 31, 99 Pentonville Road, London, N1 9LG

Secretary28 June 1999Active
25 Templewood, Ealing, London, W13 8BA

Secretary26 October 2001Active
3 Middlefielde, Ealing, London, W13 8BB

Secretary23 February 1999Active
160a, Bathurst Gardens, London, NW10 5HX

Secretary29 November 2003Active
Flat 29, 21 Mile End Road, London, SE1 3NR

Secretary10 April 2000Active
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN

Secretary28 April 2015Active
John Carpenter House, John Carpenter Street, London, United Kingdom, EC4Y 0AN

Secretary29 March 2010Active
John Carpenter House, John Carpenter Street, London, EC4Y 0AN

Secretary21 July 2020Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary23 February 1999Active
7 Steventon Road, Shepherds Bush, London, W12 0SX

Director07 August 2009Active
Garden Lodge, Hill House Burgage Lane, Southwell, NG25 0ER

Director10 April 2000Active
173 Wrotham Road, Gravesend, DA11 0QJ

Director27 November 2000Active
89, Crowhurst Crescent, Storrington, Pulborough, RH20 4QU

Director12 February 2001Active
John Carpenter House, John Carpenter Street, London, United Kingdom, EC4Y 0AN

Director01 August 2011Active
The Cottage, Broadway House, The Broadway, Amersham, HP7 0HJ

Director28 June 1999Active
11, Station Road, Thames Ditton, KT7 0NU

Director28 February 2006Active
3 Middlefielde, London, W13 8BB

Director23 February 1999Active
Flat 16, 18 Ogle Street, London, W1W 6HY

Director23 February 1999Active
160a, Bathurst Gardens, London, NW10 5HX

Director29 November 2003Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director23 February 1999Active
19 Guildford Road, Tunbridge Wells, TN1 1SW

Director14 February 2005Active
Flat 29, 21 Mile End Road, London, SE1 3NR

Director02 March 2000Active
Hursley House, The Warren,, East Horsley, KT24 5RH

Director01 September 2006Active
John Carpenter House, John Carpenter Street, London, United Kingdom, EC4Y 0AN

Director29 March 2010Active
Moores Cottage, 42 The Avenue, Worminghall, HP18 9LE

Director18 October 2001Active
John Carpenter House, John Carpenter Street, London, United Kingdom, EC4Y 0AN

Director27 August 2009Active
L'Hostellerie, Celigny, Switzerland, 1298

Director29 March 2000Active
Old Well Cottage, High Street Kingston Blount, Oxfordshire, OX39 4SJ

Director29 November 2003Active
2, Sassoon Close, Salisbury, SP2 9LR

Director15 December 2008Active

People with Significant Control

Global Data Plc
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type full.

Download
2022-12-02Officers

Appoint person secretary company with name date.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-05Accounts

Accounts with accounts type full.

Download
2022-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-27Officers

Termination secretary company with name termination date.

Download
2021-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-11Accounts

Accounts with accounts type full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Change person director company with change date.

Download
2020-09-25Address

Move registers to sail company with new address.

Download
2020-09-25Address

Change sail address company with new address.

Download
2020-09-15Persons with significant control

Change to a person with significant control.

Download
2020-09-14Accounts

Accounts with accounts type full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Officers

Appoint person secretary company with name date.

Download
2020-07-30Officers

Termination secretary company with name termination date.

Download
2020-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-03Officers

Change person secretary company with change date.

Download
2019-11-26Accounts

Accounts with accounts type full.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.