Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > THE INTERNET BUSINESS LIMITED
Company Information for

THE INTERNET BUSINESS LIMITED

CITY QUAYS 2, 2 CLARENDON ROAD, BELFAST, BT1 3FD,
Company Registration Number
NI031235
Private Limited Company
Active

Company Overview

About The Internet Business Ltd
THE INTERNET BUSINESS LIMITED was founded on 1996-08-27 and has its registered office in Belfast. The organisation's status is listed as "Active". The Internet Business Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE INTERNET BUSINESS LIMITED
 
Legal Registered Office
CITY QUAYS 2
2 CLARENDON ROAD
BELFAST
BT1 3FD
Other companies in BT7
 
Filing Information
Company Number NI031235
Company ID Number NI031235
Date formed 1996-08-27
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/07/2023
Account next due 31/03/2025
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB927122341  
Last Datalog update: 2024-05-05 16:34:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE INTERNET BUSINESS LIMITED
The following companies were found which have the same name as THE INTERNET BUSINESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE INTERNET BUSINESS ACADEMY LIMITED 167-169 GREAT PORTLAND STREET GREAT PORTLAND STREET LONDON W1W 5PF Active Company formed on the 2003-08-08
THE INTERNET BUSINESS TOOLS LIMITED 21 WELLINGTON DRIVE WELWYN GARDEN CITY HERTS UNITED KINGDOM AL7 2NL Dissolved Company formed on the 2012-07-09
THE INTERNET BUSINESS ASSOCIATION 9120 DOUBLE DIAMOND PKWY RENO NV 89521 Convert Out Company formed on the 2006-12-04
THE INTERNET BUSINESS STORE, LLC 14545J MILITARY TRAIL #154 DELRAY BEACH FL 33484 Inactive Company formed on the 2007-03-13
THE INTERNET BUSINESS ASSOCIATION LLC Delaware Unknown
THE INTERNET BUSINESS PAGES LLC Delaware Unknown
THE INTERNET BUSINESS ASSOCIATION Delaware Unknown
THE INTERNET BUSINESS ASSOCIATES INC North Carolina Unknown

Company Officers of THE INTERNET BUSINESS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER CHARLES STODDART LONGCROFT
Director 2016-11-30
ANDREW MAYBIN
Director 2006-08-28
SCOTT WILLIAM TAUNTON
Director 2018-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN MCKEOWN
Director 2011-12-31 2017-04-30
MICHAEL JESS
Company Secretary 2009-08-21 2016-11-30
NIGEL PAUL ROBBINS
Director 2011-12-31 2014-10-01
RICHARD PHILIP MCKEE
Director 2001-06-12 2013-08-12
JEREMY ANGUS BIGGERSTAFF
Director 2008-02-12 2012-06-19
JAMES ROBINSON DOWNEY
Director 2008-02-12 2011-12-31
GARETH DUNLOP
Director 1999-06-01 2009-12-21
PAUL ANTHONY DOHERTY
Company Secretary 2008-02-12 2009-08-21
PAUL ANTHONY DOHERTY
Director 2008-02-12 2009-08-21
ANDREW ALEXANDER GREGORY BELL
Company Secretary 1996-08-27 2008-02-12
RICHARD JAMES COLIN ANDERSON
Director 1996-08-27 2008-02-12
ANDREW ALEXANDER GREGORY BELL
Director 2001-01-02 2008-02-12
RAYMOND JAMES DOUGLAS
Director 1996-08-27 2008-02-12
KIRK GREGORY MOFFAT
Director 2000-06-01 2008-02-12
PETER WILLIAM SPRATT
Director 1996-08-27 2008-02-12
PAUL GREGG
Director 1996-08-27 2001-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER CHARLES STODDART LONGCROFT RADIOWAVE (BLACKPOOL) LIMITED Director 2016-11-30 CURRENT 1989-05-04 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT 102.4 WISH FM LIMITED Director 2016-11-30 CURRENT 1995-12-05 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT WOLVERHAMPTON AREA RADIO LIMITED Director 2016-11-30 CURRENT 1989-09-19 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT TALKSPORT LIMITED Director 2016-11-30 CURRENT 1993-04-01 Active
CHRISTOPHER CHARLES STODDART LONGCROFT THE WIRELESS GROUP (ILRS) LIMITED Director 2016-11-30 CURRENT 1995-10-19 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT WIRE FM (1997) LIMITED Director 2016-11-30 CURRENT 1996-03-14 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT THE WIRELESS GROUP HOLDINGS LIMITED Director 2016-11-30 CURRENT 1998-06-09 Active
CHRISTOPHER CHARLES STODDART LONGCROFT TALK RADIO UK LIMITED Director 2016-11-30 CURRENT 1999-02-04 Active
CHRISTOPHER CHARLES STODDART LONGCROFT TWG PAYMENTS LIMITED Director 2016-11-30 CURRENT 1999-03-09 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT PERFECTTASTE LIMITED Director 2016-11-30 CURRENT 1999-10-08 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT WIRELESS GROUP MEDIA (GB) LIMITED Director 2016-11-30 CURRENT 2000-03-13 Active
CHRISTOPHER CHARLES STODDART LONGCROFT WIRELESS RADIO LIMITED Director 2016-11-30 CURRENT 2001-12-04 Active
CHRISTOPHER CHARLES STODDART LONGCROFT SWITCHDIGITAL (S&S) LIMITED Director 2016-11-30 CURRENT 2001-12-18 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT SWITCHDIGITAL (B&H) LIMITED Director 2016-11-30 CURRENT 2002-03-26 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT SOCCERBET LIMITED Director 2016-11-30 CURRENT 2003-05-15 Active
CHRISTOPHER CHARLES STODDART LONGCROFT TOWER 107.4 FM LIMITED Director 2016-11-30 CURRENT 2003-08-12 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT SIMPLY ZESTY UK LIMITED Director 2016-11-30 CURRENT 2010-07-29 Active
CHRISTOPHER CHARLES STODDART LONGCROFT WIRELESS CONNECT LIMITED Director 2016-11-30 CURRENT 1997-07-09 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT RECRUITMENT NORTHERN IRELAND LIMITED Director 2016-11-30 CURRENT 2000-01-11 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT WIRELESS GROUP NEW MEDIA LIMITED Director 2016-11-30 CURRENT 2004-11-27 Active
CHRISTOPHER CHARLES STODDART LONGCROFT U105 LIMITED Director 2016-11-30 CURRENT 2005-06-09 Active
CHRISTOPHER CHARLES STODDART LONGCROFT WIRELESS DRIVE LIMITED Director 2016-11-30 CURRENT 2009-03-24 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT ALLIED RADIO LIMITED Director 2016-11-30 CURRENT 1906-05-18 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT INDEPENDENT RADIO GROUP LIMITED Director 2016-11-30 CURRENT 1995-09-13 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT PULSE F.M. LIMITED Director 2016-11-30 CURRENT 1995-10-19 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT GRAND CENTRAL BROADCASTING LIMITED Director 2016-11-30 CURRENT 1997-11-03 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT DIRECT NET ACCESS LIMITED Director 2016-11-30 CURRENT 1991-03-12 Active
CHRISTOPHER CHARLES STODDART LONGCROFT SWANSEA SOUND LIMITED Director 2016-11-30 CURRENT 1973-01-02 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT SIGNAL RADIO LIMITED Director 2016-11-30 CURRENT 1982-05-04 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT FOREVER BROADCASTING LIMITED Director 2016-11-30 CURRENT 1999-09-20 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT WIRELESS GROUP LIMITED Director 2016-11-28 CURRENT 2007-06-07 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS CORP INVESTMENTS II LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS CORP INVESTMENTS I LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEXXEN GROUP LTD Director 2015-09-30 CURRENT 2005-04-01 Active
CHRISTOPHER CHARLES STODDART LONGCROFT UNRULY MEDIA LTD Director 2015-09-30 CURRENT 2011-03-22 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT TIMES NEWSPAPERS HOLDINGS LIMITED Director 2015-09-14 CURRENT 1925-06-03 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT HANDPICKED COMPANIES LTD Director 2014-04-08 CURRENT 2007-03-23 Liquidation
CHRISTOPHER CHARLES STODDART LONGCROFT COLDSTREAME SEAFOOD LIMITED Director 2014-04-08 CURRENT 2002-05-13 Dissolved 2018-08-09
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS UK & IRELAND NEWSPAPERS LIMITED Director 2013-12-30 CURRENT 2012-11-23 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS IRELAND LIMITED Director 2013-12-30 CURRENT 2013-06-10 Active
CHRISTOPHER CHARLES STODDART LONGCROFT CANTERPATH LIMITED Director 2013-03-27 CURRENT 1977-04-22 Dissolved 2014-02-04
CHRISTOPHER CHARLES STODDART LONGCROFT RADIO PRODUCTIONS LONDON LIMITED Director 2013-03-27 CURRENT 1992-03-11 Dissolved 2013-12-17
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS ALESIA UK LIMITED Director 2013-03-27 CURRENT 2004-08-04 Dissolved 2014-07-29
CHRISTOPHER CHARLES STODDART LONGCROFT ERIC BEMROSE LIMITED Director 2013-03-27 CURRENT 1938-04-04 Active
CHRISTOPHER CHARLES STODDART LONGCROFT FESTIVAL RECORDS INTERNATIONAL LIMITED Director 2013-03-27 CURRENT 1968-06-25 Active
CHRISTOPHER CHARLES STODDART LONGCROFT TIMES CROSSWORDS LIMITED Director 2013-03-27 CURRENT 1999-03-22 Active
CHRISTOPHER CHARLES STODDART LONGCROFT TIMES NEWSPAPERS LIMITED Director 2013-03-27 CURRENT 2004-08-04 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS UK BROADCASTING LIMITED Director 2013-03-27 CURRENT 2006-07-31 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS OF THE WORLD LIMITED Director 2013-03-27 CURRENT 1957-02-28 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWSETT LIMITED Director 2013-03-27 CURRENT 1985-05-20 Active
CHRISTOPHER CHARLES STODDART LONGCROFT ADMACROFT LIMITED Director 2013-03-27 CURRENT 1971-10-28 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS FINANCIAL SERVICES LIMITED Director 2013-03-27 CURRENT 2006-07-31 Active
CHRISTOPHER CHARLES STODDART LONGCROFT THE SUNDAY TIMES LIMITED Director 2013-03-27 CURRENT 1963-12-27 Active
CHRISTOPHER CHARLES STODDART LONGCROFT THE SUN LIMITED Director 2013-03-27 CURRENT 1965-11-26 Active
CHRISTOPHER CHARLES STODDART LONGCROFT THE TIMES LIMITED Director 2013-03-27 CURRENT 1968-05-10 Active
CHRISTOPHER CHARLES STODDART LONGCROFT THE SUNDAY TIMES WHISKY CLUB LIMITED Director 2012-09-26 CURRENT 2004-09-14 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS INTERNATIONAL NEWSPAPERS LIMITED Director 2012-09-26 CURRENT 1985-02-12 Active
CHRISTOPHER CHARLES STODDART LONGCROFT MUSE RECRUITMENT 1 LIMITED Director 2012-09-26 CURRENT 2006-02-15 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS TELEMEDIA EUROPE LIMITED Director 2012-09-26 CURRENT 1992-04-15 Active
CHRISTOPHER CHARLES STODDART LONGCROFT WORKAZOO LIMITED Director 2012-09-26 CURRENT 2000-01-25 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT SECONDPOST.COM LIMITED Director 2012-09-26 CURRENT 2006-02-15 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT MUSE RECRUITMENT 2 LIMITED Director 2012-09-26 CURRENT 2006-02-15 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT SECONDPOST LIMITED Director 2012-09-26 CURRENT 2006-02-15 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS COLLINS LIMITED Director 2012-09-26 CURRENT 1990-03-01 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS COLLINS HOLDINGS LIMITED Director 2012-09-26 CURRENT 1991-02-27 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS UK & IRELAND TRADING LIMITED Director 2012-09-26 CURRENT 1999-04-01 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS PROPERTY THREE LIMITED Director 2012-09-26 CURRENT 2001-02-22 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS 2026 LIMITED Director 2012-09-26 CURRENT 2002-11-15 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS CORP HOLDINGS UK & IRELAND Director 2012-09-26 CURRENT 2003-02-27 Active
CHRISTOPHER CHARLES STODDART LONGCROFT MUSE RECRUITMENT HOLDINGS LTD Director 2012-09-26 CURRENT 2004-09-01 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS UK & IRELAND RECRUITMENT HOLDINGS LIMITED Director 2012-09-26 CURRENT 2006-07-31 Active
CHRISTOPHER CHARLES STODDART LONGCROFT TIMES MEDIA LIMITED Director 2012-09-26 CURRENT 1966-12-22 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NGN EDITORIAL PENSION TRUSTEES LIMITED Director 2012-09-26 CURRENT 1977-11-21 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS CORP INVESTMENTS UK & IRELAND Director 2012-09-26 CURRENT 1979-07-13 Active
CHRISTOPHER CHARLES STODDART LONGCROFT THE TIMES LITERARY SUPPLEMENT LIMITED Director 2012-09-26 CURRENT 1968-07-10 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS PROMOTIONS LIMITED Director 2012-09-26 CURRENT 1988-06-27 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS CORP UK & IRELAND LIMITED Director 2012-09-26 CURRENT 1904-07-28 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS LOGISTICS LIMITED Director 2012-09-26 CURRENT 1977-06-30 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS PRINTERS GROUP LIMITED Director 2012-09-26 CURRENT 1978-11-30 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS UK AUTOMOTIVE LIMITED Director 2012-09-26 CURRENT 2012-06-28 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS GROUP NEWSPAPERS LIMITED Director 2011-09-19 CURRENT 1960-12-30 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS UK & IRELAND DIRECT LIMITED Director 2011-09-16 CURRENT 2006-07-31 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT KIP LIMITED Director 2011-09-16 CURRENT 2000-05-26 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWSPRINTERS (EUROCENTRAL) LIMITED Director 2011-09-15 CURRENT 2004-08-06 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWSPRINTERS LIMITED Director 2011-09-15 CURRENT 2004-09-14 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS PRINTERS ASSETS LIMITED Director 2011-09-15 CURRENT 2004-09-14 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWSPRINTERS (KNOWSLEY) LIMITED Director 2011-09-15 CURRENT 2006-07-31 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWSPRINTERS (BROXBOURNE) LIMITED Director 2011-09-15 CURRENT 2004-09-14 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS UK & IRELAND LIMITED Director 2011-09-13 CURRENT 1985-03-07 Active
SCOTT WILLIAM TAUNTON SIMPLY ZESTY UK LIMITED Director 2017-10-30 CURRENT 2010-07-29 Active
SCOTT WILLIAM TAUNTON U105 LIMITED Director 2016-11-30 CURRENT 2005-06-09 Active
SCOTT WILLIAM TAUNTON WIRELESS GROUP LIMITED Director 2007-08-13 CURRENT 2007-06-07 Active
SCOTT WILLIAM TAUNTON TALK RADIO UK LIMITED Director 2005-07-31 CURRENT 1999-02-04 Active
SCOTT WILLIAM TAUNTON SOCCERBET LIMITED Director 2005-07-31 CURRENT 2003-05-15 Active
SCOTT WILLIAM TAUNTON RADIOWAVE (BLACKPOOL) LIMITED Director 2005-06-24 CURRENT 1989-05-04 Active - Proposal to Strike off
SCOTT WILLIAM TAUNTON 102.4 WISH FM LIMITED Director 2005-06-24 CURRENT 1995-12-05 Active - Proposal to Strike off
SCOTT WILLIAM TAUNTON WOLVERHAMPTON AREA RADIO LIMITED Director 2005-06-24 CURRENT 1989-09-19 Active - Proposal to Strike off
SCOTT WILLIAM TAUNTON TALKSPORT LIMITED Director 2005-06-24 CURRENT 1993-04-01 Active
SCOTT WILLIAM TAUNTON THE WIRELESS GROUP (ILRS) LIMITED Director 2005-06-24 CURRENT 1995-10-19 Active - Proposal to Strike off
SCOTT WILLIAM TAUNTON WIRE FM (1997) LIMITED Director 2005-06-24 CURRENT 1996-03-14 Active - Proposal to Strike off
SCOTT WILLIAM TAUNTON THE WIRELESS GROUP HOLDINGS LIMITED Director 2005-06-24 CURRENT 1998-06-09 Active
SCOTT WILLIAM TAUNTON SWITCHDIGITAL (LONDON) LIMITED Director 2005-06-24 CURRENT 1999-03-09 Active
SCOTT WILLIAM TAUNTON WIRELESS GROUP MEDIA (GB) LIMITED Director 2005-06-24 CURRENT 2000-03-13 Active
SCOTT WILLIAM TAUNTON SWITCHDIGITAL (S&S) LIMITED Director 2005-06-24 CURRENT 2001-12-18 Active - Proposal to Strike off
SCOTT WILLIAM TAUNTON SWITCHDIGITAL (B&H) LIMITED Director 2005-06-24 CURRENT 2002-03-26 Active - Proposal to Strike off
SCOTT WILLIAM TAUNTON TOWER 107.4 FM LIMITED Director 2005-06-24 CURRENT 2003-08-12 Active - Proposal to Strike off
SCOTT WILLIAM TAUNTON ALLIED RADIO LIMITED Director 2005-06-24 CURRENT 1906-05-18 Active - Proposal to Strike off
SCOTT WILLIAM TAUNTON SWITCHDIGITAL (SCOTLAND) LIMITED Director 2005-06-24 CURRENT 1999-10-21 Active
SCOTT WILLIAM TAUNTON INDEPENDENT RADIO GROUP LIMITED Director 2005-06-24 CURRENT 1995-09-13 Active - Proposal to Strike off
SCOTT WILLIAM TAUNTON PULSE F.M. LIMITED Director 2005-06-24 CURRENT 1995-10-19 Active - Proposal to Strike off
SCOTT WILLIAM TAUNTON GRAND CENTRAL BROADCASTING LIMITED Director 2005-06-24 CURRENT 1997-11-03 Active - Proposal to Strike off
SCOTT WILLIAM TAUNTON SWANSEA SOUND LIMITED Director 2005-06-24 CURRENT 1973-01-02 Active - Proposal to Strike off
SCOTT WILLIAM TAUNTON SIGNAL RADIO LIMITED Director 2005-06-24 CURRENT 1982-05-04 Active - Proposal to Strike off
SCOTT WILLIAM TAUNTON FOREVER BROADCASTING LIMITED Director 2005-06-24 CURRENT 1999-09-20 Active - Proposal to Strike off
SCOTT WILLIAM TAUNTON PERFECTTASTE LIMITED Director 2003-09-26 CURRENT 1999-10-08 Active - Proposal to Strike off
SCOTT WILLIAM TAUNTON WIRELESS RADIO LIMITED Director 2002-02-01 CURRENT 2001-12-04 Active
SCOTT WILLIAM TAUNTON WIRELESS CONNECT LIMITED Director 1997-07-09 CURRENT 1997-07-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04FULL ACCOUNTS MADE UP TO 02/07/23
2023-08-07Change of details for Wireless Group New Media Limited as a person with significant control on 2016-04-06
2023-08-07CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2023-08-04Director's details changed for Mr Scott William Taunton on 2023-07-24
2023-08-04Change of details for Wireless Group New Media Limited as a person with significant control on 2018-03-01
2023-08-04Director's details changed for Andrew Maybin on 2023-07-24
2023-04-04FULL ACCOUNTS MADE UP TO 03/07/22
2023-03-16Director's details changed for Ms Emma Caroline Humphreys on 2022-07-25
2022-11-10DIRECTOR APPOINTED EMMA CAROLINE HUMPHREYS
2022-11-10Director's details changed for Emma Caroline Humphreys on 2022-07-25
2022-11-08APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES STODDART LONGCROFT
2022-03-21AAFULL ACCOUNTS MADE UP TO 27/06/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-06-07AAFULL ACCOUNTS MADE UP TO 28/06/20
2020-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/20 FROM City Quays 2 2 Clarendon Road Belfast BT1 3YD United Kingdom
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-07-15AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 01/07/18
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-26AP01DIRECTOR APPOINTED MR SCOTT WILLIAM TAUNTON
2018-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/18 FROM Havelock House Ormeau Road Belfast BT7 1EB
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 32250
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-05-09TM02Termination of appointment of Michael Jess on 2016-11-30
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN MCKEOWN
2017-03-21AA01Current accounting period extended from 31/12/16 TO 30/06/17
2017-02-24AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES STODDART LONGCROFT
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 32250
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-03-10RES13COMPANY BUSINESS 26/02/2016
2016-03-10RES13COMPANY BUSINESS 26/02/2016
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 32250
2015-10-20AR0127/08/15 ANNUAL RETURN FULL LIST
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/15 FROM C/O Utv Media Plc Havelock House Ormeau Road Belfast BT7 1EB
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 32250
2014-11-13AR0127/08/14 ANNUAL RETURN FULL LIST
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PAUL ROBBINS
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 32250
2013-10-03AR0127/08/13 ANNUAL RETURN FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCKEE
2012-09-25AR0127/08/12 ANNUAL RETURN FULL LIST
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOHERTY
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BIGGERSTAFF
2012-01-16AP01DIRECTOR APPOINTED NIGEL ROBBINS
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOWNEY
2012-01-05AP01DIRECTOR APPOINTED NORMAN MCKEOWN
2011-09-23AR0127/08/11 FULL LIST
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-23AR0127/08/10 FULL LIST
2010-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DUNLOP
2009-11-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-30371A(NI)27/08/09 ANNUAL RETURN FORM
2009-08-28296(NI)CHANGE OF DIRS/SEC
2008-11-11AC(NI)31/12/07 ANNUAL ACCTS
2008-09-17371SR(NI)27/08/08
2008-04-21AURES(NI)AUDITOR RESIGNATION
2008-04-21296(NI)CHANGE OF DIRS/SEC
2008-04-21295(NI)CHANGE IN SIT REG ADD
2008-04-21296(NI)CHANGE OF DIRS/SEC
2008-04-21296(NI)CHANGE OF DIRS/SEC
2008-04-21296(NI)CHANGE OF DIRS/SEC
2008-04-21296(NI)CHANGE OF DIRS/SEC
2008-04-11411A(NI)MORTGAGE SATISFACTION
2008-04-11411A(NI)MORTGAGE SATISFACTION
2007-11-06AC(NI)31/12/06 ANNUAL ACCTS
2007-09-28371S(NI)27/08/07 ANNUAL RETURN SHUTTLE
2007-05-29296(NI)CHANGE OF DIRS/SEC
2006-11-07AC(NI)31/12/05 ANNUAL ACCTS
2006-09-29371S(NI)27/08/06 ANNUAL RETURN SHUTTLE
2005-11-09AC(NI)31/12/04 ANNUAL ACCTS
2005-10-19371S(NI)27/08/05 ANNUAL RETURN SHUTTLE
2004-11-03AC(NI)31/12/03 ANNUAL ACCTS
2004-09-20371S(NI)27/08/04 ANNUAL RETURN SHUTTLE
2003-10-13371S(NI)27/08/03 ANNUAL RETURN SHUTTLE
2003-10-13AC(NI)31/12/02 ANNUAL ACCTS
2002-10-30AC(NI)31/12/01 ANNUAL ACCTS
2002-09-10371S(NI)27/08/02 ANNUAL RETURN SHUTTLE
2002-09-10G98-2(NI)RETURN OF ALLOT OF SHARES
2002-02-19296(NI)CHANGE OF DIRS/SEC
2001-10-12AC(NI)31/12/00 ANNUAL ACCTS
2001-09-26371S(NI)27/08/01 ANNUAL RETURN SHUTTLE
2001-09-24296(NI)CHANGE OF DIRS/SEC
2001-06-19296(NI)CHANGE OF DIRS/SEC
2001-06-19296(NI)CHANGE OF DIRS/SEC
2001-06-19296(NI)CHANGE OF DIRS/SEC
2000-10-12AC(NI)31/12/99 ANNUAL ACCTS
2000-10-09371S(NI)27/08/00 ANNUAL RETURN SHUTTLE
2000-10-09371S(NI)27/08/99 ANNUAL RETURN SHUTTLE
2000-06-12296(NI)CHANGE OF DIRS/SEC
1999-09-27AC(NI)31/12/98 ANNUAL ACCTS
1999-09-16296(NI)CHANGE OF DIRS/SEC
1999-09-02402(NI)PARS RE MORTAGE
1999-09-02402(NI)PARS RE MORTAGE
1998-08-27371S(NI)27/08/98 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to THE INTERNET BUSINESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE INTERNET BUSINESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 1999-08-27 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1999-08-27 Satisfied NORTHERN BANK LTD
Intangible Assets
Patents
We have not found any records of THE INTERNET BUSINESS LIMITED registering or being granted any patents
Domain Names

THE INTERNET BUSINESS LIMITED owns 73 domain names.Showing the first 50 domains

2013wpfg.co.uk   ballyclaregazette.co.uk   bcpjcb.co.uk   bcdev.co.uk   ballyvesey.co.uk   ballyveseymegastore.co.uk   ballyveseyrecycling.co.uk   canyoneurope.co.uk   footlightsbarandbistro.co.uk   flotherm.co.uk   glenwater.co.uk   gogetprint.co.uk   info-points.co.uk   laganvalleyisland.co.uk   legal-island-events.co.uk   legal-island.co.uk   larnegazette.co.uk   macdor.co.uk   midlandstruckandvan.co.uk   midlandstruckvan.co.uk   michellemcfadden.co.uk   mivan.co.uk   quizcall.co.uk   rbmgroup.co.uk   pur-san.co.uk   rockmountvm.co.uk   roomsebid.co.uk   spencebrysonlinens.co.uk   spacetosleep.co.uk   telz.co.uk   terracore.co.uk   tibusagency.co.uk   tibushosting.co.uk   tmbclinics.co.uk   titanicstore.co.uk   ulstergazette.co.uk   ulsternet.co.uk   unicorn-companies.co.uk   unicorn-hygienics.co.uk   unicorn-recycling.co.uk   unicorn-reflex.co.uk   unipetfood.co.uk   airdanceradvertising.co.uk   accommodationebid.co.uk   belfasthotelsandrooms.co.uk   gotoantrim.co.uk   grandmagasin.co.uk   inspire-motivation.co.uk   inspiremotivation.co.uk   montgomerymegastore.co.uk  

Trademarks
We have not found any records of THE INTERNET BUSINESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE INTERNET BUSINESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as THE INTERNET BUSINESS LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where THE INTERNET BUSINESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE INTERNET BUSINESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE INTERNET BUSINESS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BT1 3FD