This company is commonly known as The Internet Business Limited. The company was founded 27 years ago and was given the registration number NI031235. The firm's registered office is in BELFAST. You can find them at City Quays 2, 2 Clarendon Road, Belfast, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | THE INTERNET BUSINESS LIMITED |
---|---|---|
Company Number | : | NI031235 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 1996 |
End of financial year | : | 02 July 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | City Quays 2, 2 Clarendon Road, Belfast, Northern Ireland, BT1 3FD |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
City Quays 2, 2 Clarendon Road, Belfast, Northern Ireland, BT1 3FD | Director | 25 July 2022 | Active |
City Quays 2, 2 Clarendon Road, Belfast, United Kingdom, BT1 3YD | Director | 28 August 2006 | Active |
1, London Bridge Street, London, United Kingdom, SE1 9GF | Director | 21 March 2018 | Active |
27 Langley Hall, Shore Road, Jordanstown, BT370FB | Secretary | 27 August 1996 | Active |
24 Hunter's Chase, Ballinderry Lower, Lisburn, BT28 2BJ | Secretary | 12 February 2008 | Active |
39 Greer Park Avenue, Belfast, BT8 7YF | Secretary | 21 August 2009 | Active |
Rockwell, 72 Crawfordsburn Road, Newtownards, BT23 4UH | Director | 27 August 1996 | Active |
27 Langley Hall, Shore Road, Jordanstown, BT370FB | Director | 02 January 2001 | Active |
3 Rosepark Meadows, Stormont, Belfast, BT5 7TL | Director | 12 February 2008 | Active |
24 Hunter's Chase, Ballinderry Lower, Lisburn, BT28 2BJ | Director | 12 February 2008 | Active |
114 Bryansford Road, Newcastle, Co Down, BT33 0PP | Director | 27 August 1996 | Active |
33 Karrington Heights, Comber Road, Dundonald, BT16 1XS | Director | 12 February 2008 | Active |
2 Greenmill, Oldstone Road, Antrim, BT41 4PY | Director | 01 June 1999 | Active |
2 Hopecroft, Glenavy, Co Antrim, BT29 | Director | 27 August 1996 | Active |
City Quays 2, 2 Clarendon Road, Belfast, Northern Ireland, BT1 3FD | Director | 30 November 2016 | Active |
10 Shaneoguestown Road, Dunadry, Antrim, BT41 4QL | Director | 12 June 2001 | Active |
Havelock House, Ormeau Road, Belfast, Northern Ireland, BT7 1EB | Director | 31 December 2011 | Active |
4 Dunkeld Park, Bangor, BT19 6RF | Director | 01 June 2000 | Active |
C/O Utv Media Plc, Havelock House, Ormeau Road, BT7 1EB | Director | 31 December 2011 | Active |
620 Upper Newtownards Road, Belfast, BT4 3HH | Director | 27 August 1996 | Active |
Wireless Group New Media Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | City Quays 2, 2 Clarendon Road, Belfast, United Kingdom, BT1 3YD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type full. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-04 | Officers | Change person director company with change date. | Download |
2023-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-04 | Officers | Change person director company with change date. | Download |
2023-04-04 | Accounts | Accounts with accounts type full. | Download |
2023-03-16 | Officers | Change person director company with change date. | Download |
2022-11-10 | Officers | Change person director company with change date. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type full. | Download |
2020-11-13 | Address | Change registered office address company with date old address new address. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type full. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type full. | Download |
2018-03-26 | Officers | Appoint person director company with name date. | Download |
2018-03-02 | Address | Change registered office address company with date old address new address. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.