INTERNET BUSINESS GROUP LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Resolutions

View Document

23/12/2423 December 2024 Memorandum and Articles of Association

View Document

20/12/2420 December 2024 Registration of charge 037185150018, created on 2024-12-18

View Document

10/12/2410 December 2024 Satisfaction of charge 037185150013 in full

View Document

10/12/2410 December 2024 Satisfaction of charge 037185150014 in full

View Document

10/12/2410 December 2024 Satisfaction of charge 037185150015 in full

View Document

10/12/2410 December 2024 Satisfaction of charge 037185150016 in full

View Document

19/09/2419 September 2024 Full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

06/08/246 August 2024 Satisfaction of charge 037185150017 in full

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

01/08/231 August 2023 Full accounts made up to 2022-12-31

View Document

02/12/222 December 2022 Appointment of Mr Robert James Hooper as a secretary on 2022-11-22

View Document

27/01/2227 January 2022 Termination of appointment of Charles Eugene Shackleton Strickland as a secretary on 2022-01-21

View Document

20/12/2120 December 2021 Registration of charge 037185150015, created on 2021-12-15

View Document

01/09/141 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037185150011

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/08/1330 August 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN PYPER / 01/01/2013

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS DANSON / 01/01/2013

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/09/123 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADLEY

View Document

24/10/1124 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

24/10/1124 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

24/10/1124 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/10/1124 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/10/1124 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/10/1124 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

24/10/1124 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/09/119 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR STEPHEN JOHN BRADLEY

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARCUS

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT MARCUS

View Document

01/08/111 August 2011 SECRETARY APPOINTED MR STEPHEN JOHN BRADLEY

View Document

20/10/1020 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/09/1029 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

15/07/1015 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH APPIAH

View Document

15/04/1015 April 2010 SECRETARY APPOINTED MR ROBERT MARCUS

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR ROBERT JOHN MARCUS

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY KENNETH APPIAH

View Document

20/02/1020 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

22/01/1022 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/11/0920 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

16/11/0916 November 2009 CURRSHO FROM 30/04/2010 TO 31/12/2009

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR MARK SMITH

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/09 FROM: GISTERED OFFICE CHANGED ON 23/09/2009 FROM JOHN CARPENTER HOUSE JOHN CARPENTER STREET LONDON EC4Y 0BS

View Document

22/09/0922 September 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED MICHAEL THOMAS DANSON

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED SIMON JOHN PYPER

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/09 FROM: GISTERED OFFICE CHANGED ON 01/09/2009 FROM THREEWAYS HOUSE 40-44 CLIPSTONE STREET LONDON W1W 5DW

View Document

18/08/0918 August 2009 DIRECTOR'S PARTICULARS MARK SMITH

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

11/08/0911 August 2009 DIRECTOR AND SECRETARY APPOINTED KENNETH APPIAH

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/12/0821 December 2008 DIRECTOR RESIGNED NICOLA COSTA

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED MARK DARREN SMITH

View Document

21/12/0821 December 2008 DIRECTOR AND SECRETARY RESIGNED PIERRE DE VILLIERS

View Document

21/12/0821 December 2008 DIRECTOR RESIGNED DANIEL CHICK

View Document

21/12/0821 December 2008 DIRECTOR RESIGNED RICK BOTHAMLEY

View Document

21/12/0821 December 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 DIRECTOR AND SECRETARY'S PARTICULARS PIERRE DE VILLIERS

View Document

05/09/085 September 2008 DIRECTOR'S PARTICULARS NICOLA COSTA

View Document

05/09/085 September 2008 DIRECTOR'S PARTICULARS DANIEL CHICK

View Document

15/08/0815 August 2008 DIRECTOR RESIGNED ANDREW DOE

View Document

25/06/0825 June 2008 DIRECTOR RESIGNED MAZIAR DARVISH

View Document

13/03/0813 March 2008 ACC. REF. DATE EXTENDED FROM 31/10/2007 TO 30/04/2008

View Document

14/02/0814 February 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/02/0814 February 2008 REREG PLC-PRI 13/02/08

View Document

14/02/0814 February 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

14/02/0814 February 2008 REDUCTION OF ISSUED CAPITAL

View Document

14/02/0814 February 2008 APPLICATION FOR REREG. AS PRIVATE: COURT ORDER

View Document

14/02/0814 February 2008 REREG AS PRI, REDUCE ISS CAPITAL, ALTER MEM & ARTS

View Document

14/02/0814 February 2008 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

14/02/0814 February 2008 SCHEME OF ARRANGE/MISC 13/02/08

View Document

31/08/0731 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 23/02/07; BULK LIST AVAILABLE SEPARATELY;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 2ND FLOOR KIRKMAN HOUSE 12-14 WHITFIELD STREET LONDON W1T 2RF

View Document

20/11/0620 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0620 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 RETURN MADE UP TO 23/02/06; BULK LIST AVAILABLE SEPARATELY;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05

View Document

11/04/0611 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0524 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM: LOWER GROUND FLOOR 40-42 OSNABURGH ST LONDON NW1 3ND

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 23/02/05; BULK LIST AVAILABLE SEPARATELY

View Document

05/02/055 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/042 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 23/02/04; BULK LIST AVAILABLE SEPARATELY

View Document

08/01/048 January 2004 SECRETARY RESIGNED

View Document

08/01/048 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/028 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0224 July 2002 � NC 700000/1200000 29/05/02

View Document

24/07/0224 July 2002 NC INC ALREADY ADJUSTED 29/05/02

View Document

24/07/0224 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/0224 July 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/06/026 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01

View Document

02/05/022 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/022 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/022 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0225 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 NEW SECRETARY APPOINTED

View Document

16/11/0116 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0126 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0126 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0126 July 2001 REGISTERED OFFICE CHANGED ON 26/07/01 FROM: G OFFICE CHANGED 26/07/01 3RD FLOOR DEVONSHIRE HOUSE 146 BISHOPSGATE LONDON EC2M 4JX

View Document

26/07/0126 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0126 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0126 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/016 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0119 April 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/10/00

View Document

19/03/0119 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0127 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/015 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 REGISTERED OFFICE CHANGED ON 07/07/00 FROM: G OFFICE CHANGED 07/07/00 LOWER GROUND FLOOR SINCLAIR HOUSE THE AVENUE LONDON W13 8NT

View Document

04/07/004 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0024 May 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 AMMENDING 882R

View Document

04/05/004 May 2000 NC INC ALREADY ADJUSTED 19/04/00

View Document

04/05/004 May 2000 NC INC ALREADY ADJUSTED 31/03/00

View Document

04/05/004 May 2000 � NC 500000/700000 19/04

View Document

04/05/004 May 2000 � NC 50000/500000 31/03

View Document

03/05/003 May 2000 PROSPECTUS

View Document

02/05/002 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/10/99

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED

View Document

04/04/004 April 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

04/04/004 April 2000 REREGISTRATION PRI-PLC 04/04/00

View Document

04/04/004 April 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/04/004 April 2000 ADOPTARTICLES04/04/00

View Document

04/04/004 April 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

04/04/004 April 2000 AUDITORS' REPORT

View Document

04/04/004 April 2000 AUDITORS' STATEMENT

View Document

04/04/004 April 2000 BALANCE SHEET

View Document

04/04/004 April 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

21/03/0021 March 2000 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/10/99

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 ALTERARTICLES28/01/00

View Document

14/02/0014 February 2000 S-DIV 28/01/00

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 � NC 1000/50000 25/05/99

View Document

26/08/9926 August 1999 NC INC ALREADY ADJUSTED 25/05/99

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: G OFFICE CHANGED 21/06/99 WEST HILL HOUSE 6 SWAINS LANE HIGHGATE LONDON N6 6QS

View Document

26/02/9926 February 1999 SECRETARY RESIGNED

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company