UKBizDB.co.uk

THE INTERNET BUSINESS LIMITED

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

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.

Company Information

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:
  • 61900 - Other telecommunications activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
City Quays 2, 2 Clarendon Road, Belfast, Northern Ireland, BT1 3FD

Director25 July 2022Active
City Quays 2, 2 Clarendon Road, Belfast, United Kingdom, BT1 3YD

Director28 August 2006Active
1, London Bridge Street, London, United Kingdom, SE1 9GF

Director21 March 2018Active
27 Langley Hall, Shore Road, Jordanstown, BT370FB

Secretary27 August 1996Active
24 Hunter's Chase, Ballinderry Lower, Lisburn, BT28 2BJ

Secretary12 February 2008Active
39 Greer Park Avenue, Belfast, BT8 7YF

Secretary21 August 2009Active
Rockwell, 72 Crawfordsburn Road, Newtownards, BT23 4UH

Director27 August 1996Active
27 Langley Hall, Shore Road, Jordanstown, BT370FB

Director02 January 2001Active
3 Rosepark Meadows, Stormont, Belfast, BT5 7TL

Director12 February 2008Active
24 Hunter's Chase, Ballinderry Lower, Lisburn, BT28 2BJ

Director12 February 2008Active
114 Bryansford Road, Newcastle, Co Down, BT33 0PP

Director27 August 1996Active
33 Karrington Heights, Comber Road, Dundonald, BT16 1XS

Director12 February 2008Active
2 Greenmill, Oldstone Road, Antrim, BT41 4PY

Director01 June 1999Active
2 Hopecroft, Glenavy, Co Antrim, BT29

Director27 August 1996Active
City Quays 2, 2 Clarendon Road, Belfast, Northern Ireland, BT1 3FD

Director30 November 2016Active
10 Shaneoguestown Road, Dunadry, Antrim, BT41 4QL

Director12 June 2001Active
Havelock House, Ormeau Road, Belfast, Northern Ireland, BT7 1EB

Director31 December 2011Active
4 Dunkeld Park, Bangor, BT19 6RF

Director01 June 2000Active
C/O Utv Media Plc, Havelock House, Ormeau Road, BT7 1EB

Director31 December 2011Active
620 Upper Newtownards Road, Belfast, BT4 3HH

Director27 August 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (6 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
2024-04-04Accounts

Accounts with accounts type full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Persons with significant control

Change to a person with significant control.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-08-04Persons with significant control

Change to a person with significant control.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-04-04Accounts

Accounts with accounts type full.

Download
2023-03-16Officers

Change person director company with change date.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type full.

Download
2020-11-13Address

Change registered office address company with date old address new address.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type full.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Accounts

Accounts with accounts type full.

Download
2018-03-26Officers

Appoint person director company with name date.

Download
2018-03-02Address

Change registered office address company with date old address new address.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.