Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERNET BUSINESS GROUP LIMITED
Company Information for

INTERNET BUSINESS GROUP LIMITED

JOHN CARPENTER HOUSE, JOHN CARPENTER STREET, LONDON, EC4Y 0AN,
Company Registration Number
03718515
Private Limited Company
Active

Company Overview

About Internet Business Group Ltd
INTERNET BUSINESS GROUP LIMITED was founded on 1999-02-23 and has its registered office in London. The organisation's status is listed as "Active". Internet Business Group Limited is a Private Limited Company registered in 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
INTERNET BUSINESS GROUP LIMITED
 
Legal Registered Office
JOHN CARPENTER HOUSE
JOHN CARPENTER STREET
LONDON
EC4Y 0AN
Other companies in EC4Y
 
Filing Information
Company Number 03718515
Company ID Number 03718515
Date formed 1999-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 15:08:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERNET BUSINESS GROUP LIMITED
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 INTERNET BUSINESS GROUP LIMITED
The following companies were found which have the same name as INTERNET BUSINESS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERNET BUSINESS GROUP, INC. 6139 WICLIF NE - CANTOH OH 44721 Dissolved/Dead Company formed on the 2002-07-16
INTERNET BUSINESS GROUP, INC. NV Dissolved Company formed on the 2004-10-20
INTERNET BUSINESS GROUP.COM, INC. 9708 S GILESPIE ST STE 104 LAS VEGAS NV 89123 Revoked Company formed on the 2007-07-25
INTERNET BUSINESS GROUP CORP 848 N RAINBOW BLVD #3422 LAS VEGAS NV 89107 Revoked Company formed on the 2014-02-14
INTERNET BUSINESS GROUP PTY LTD NSW 2100 Dissolved Company formed on the 2007-05-04
INTERNET BUSINESS GROUP.COM, INC. 1255 CORPORATE DR STE 300 IRVING TX 75038 Forfeited Company formed on the 2011-05-06
INTERNET BUSINESS GROUP INC Delaware Unknown
INTERNET BUSINESS GROUP CORP Delaware Unknown
INTERNET BUSINESS GROUP LLC Georgia Unknown
INTERNET BUSINESS GROUP LLC Georgia Unknown

Company Officers of INTERNET BUSINESS GROUP LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM CHARLES LILLEY
Company Secretary 2015-04-28
MICHAEL THOMAS DANSON
Director 2009-08-27
GRAHAM CHARLES LILLEY
Director 2017-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN PYPER
Director 2009-08-27 2017-10-23
STEPHEN JOHN BRADLEY
Company Secretary 2011-08-01 2015-04-28
STEPHEN JOHN BRADLEY
Director 2011-08-01 2012-02-27
ROBERT MARCUS
Company Secretary 2010-03-29 2011-08-01
ROBERT JOHN MARCUS
Director 2010-03-29 2011-08-01
KENNETH KURANKYI APPIAH
Company Secretary 2009-08-07 2010-03-29
KENNETH KURANKYI APPIAH
Director 2009-08-07 2010-03-29
MARK DARREN SMITH
Director 2008-12-15 2009-08-27
PIERRE JEAN DE VILLIERS
Company Secretary 2003-11-29 2008-12-15
RICK KEITH BOTHAMLEY
Director 2001-02-12 2008-12-15
DANIEL JAMES CHICK
Director 1999-06-28 2008-12-15
NICOLA DE OLIVEIRA COSTA
Director 2006-02-28 2008-12-15
PIERRE JEAN DE VILLIERS
Director 2003-11-29 2008-12-15
MAZIAR DARVISH
Director 1999-02-23 2008-05-15
ANDREW PHILIP DOE
Director 2005-02-14 2008-02-14
JOHN LOUIS GREEN
Director 2006-09-01 2007-01-02
PAUL JOHN SHERRAT
Director 2003-11-29 2004-06-14
MAZIAR DARVISH
Company Secretary 2001-10-26 2003-11-29
ROBERT PORTER SMITH
Director 2001-10-18 2003-11-29
ROELOF ANTONTIUS QUINTUS
Director 2000-03-29 2002-07-29
GERALD RICHARD GRAY BERWICK
Director 2000-04-10 2001-11-06
PAUL RICHARD DOUGLAS
Company Secretary 2000-04-10 2001-10-26
PAUL RICHARD DOUGLAS
Director 2000-03-02 2001-10-26
RICARDO BIRIAH
Director 2000-11-27 2001-02-12
MAZIAR DARVISH
Company Secretary 1999-02-23 2000-04-10
DANIEL CHICK
Company Secretary 1999-06-28 2000-01-28
KAMAL DARVISH
Director 1999-02-23 1999-06-28
DMCS SECRETARIES LIMITED
Nominated Secretary 1999-02-23 1999-02-23
DMCS DIRECTORS LIMITED
Nominated Director 1999-02-23 1999-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL THOMAS DANSON GLOBALDATA HOLDING LIMITED Director 2017-04-06 CURRENT 2015-12-03 Active
MICHAEL THOMAS DANSON CONSUMER PACKAGING SPECIALISTS INTERNATIONAL LIMITED Director 2017-01-24 CURRENT 2000-01-24 Active
MICHAEL THOMAS DANSON JBAD LTD Director 2016-08-23 CURRENT 2006-06-29 Active - Proposal to Strike off
MICHAEL THOMAS DANSON PROGRESSIVE TRADE MEDIA LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
MICHAEL THOMAS DANSON PROGRESSIVE DIGITAL MEDIA LIMITED Director 2015-09-01 CURRENT 1984-05-04 Active
MICHAEL THOMAS DANSON CURRENT INTELLIGENCE AND ANALYSIS LIMITED Director 2014-07-31 CURRENT 2000-11-02 Active - Proposal to Strike off
MICHAEL THOMAS DANSON E.R.C. HOLDINGS LIMITED Director 2014-05-22 CURRENT 1997-12-11 Dissolved 2016-12-13
MICHAEL THOMAS DANSON E.R.C. STATISTICS INTERNATIONAL LIMITED Director 2014-05-22 CURRENT 1973-06-04 Dissolved 2016-12-13
MICHAEL THOMAS DANSON ERC GROUP LIMITED Director 2014-05-22 CURRENT 1998-02-06 Active
MICHAEL THOMAS DANSON CONLUMINO LTD Director 2012-09-04 CURRENT 2011-10-24 Dissolved 2016-12-13
MICHAEL THOMAS DANSON GLOBALDATA UK LTD Director 2012-09-04 CURRENT 2006-10-16 Active
MICHAEL THOMAS DANSON ESTEL PROPERTY INVESTMENTS NO.4 LIMITED Director 2011-10-24 CURRENT 2011-10-24 Active
MICHAEL THOMAS DANSON FARADAY BUSINESS CONSULTING LIMITED Director 2010-09-01 CURRENT 1997-10-27 Dissolved 2013-09-17
MICHAEL THOMAS DANSON CANADEAN COMPANY WATCH LIMITED Director 2010-09-01 CURRENT 1986-10-02 Dissolved 2013-09-17
MICHAEL THOMAS DANSON CANADEAN INTERNATIONAL BEER SERVICE LIMITED Director 2010-09-01 CURRENT 1986-08-26 Dissolved 2013-09-17
MICHAEL THOMAS DANSON CANADEAN LIMITED Director 2010-09-01 CURRENT 1972-10-24 Active
MICHAEL THOMAS DANSON REDPOINT MARKETING LIMITED Director 2010-03-29 CURRENT 1999-05-05 Dissolved 2013-09-17
MICHAEL THOMAS DANSON DEWBERRY REDPOINT LIMITED Director 2010-03-29 CURRENT 1995-11-22 Active
MICHAEL THOMAS DANSON MAZWARE LIMITED Director 2009-08-27 CURRENT 1996-08-13 Dissolved 2013-09-17
MICHAEL THOMAS DANSON IBG SUBSID (UK) LIMITED Director 2009-08-27 CURRENT 2001-08-10 Dissolved 2013-09-17
MICHAEL THOMAS DANSON ELECTRONIC DIRECT RESPONSE LIMITED Director 2009-08-27 CURRENT 2000-02-04 Active
MICHAEL THOMAS DANSON TMN MEDIA LIMITED Director 2009-08-27 CURRENT 1999-05-26 Active - Proposal to Strike off
MICHAEL THOMAS DANSON ICD RESEARCH LIMITED Director 2009-08-27 CURRENT 1999-04-21 Active - Proposal to Strike off
MICHAEL THOMAS DANSON MUTUALPOINTS LIMITED Director 2009-08-27 CURRENT 2000-02-07 Active - Proposal to Strike off
MICHAEL THOMAS DANSON KABLE BUSINESS INTELLIGENCE LIMITED Director 2009-08-27 CURRENT 2001-11-20 Active - Proposal to Strike off
MICHAEL THOMAS DANSON ETP LIMITED Director 2009-06-03 CURRENT 1993-01-22 Dissolved 2013-09-17
MICHAEL THOMAS DANSON PROGRESSIVE MEDIA GROUP LIMITED Director 2009-06-03 CURRENT 2007-06-12 Active - Proposal to Strike off
MICHAEL THOMAS DANSON PROGRESSIVE DIGITAL MEDIA (HOLDINGS) LTD Director 2008-11-06 CURRENT 2008-11-06 Active
MICHAEL THOMAS DANSON QMINA LIMITED Director 2008-11-05 CURRENT 1989-01-30 Dissolved 2013-09-17
MICHAEL THOMAS DANSON QUASAR INTERNATIONAL COMMUNICATIONS LIMITED Director 2008-11-05 CURRENT 1976-12-03 Dissolved 2013-09-17
MICHAEL THOMAS DANSON CORNHILL EVENTS LIMITED Director 2008-11-05 CURRENT 1990-02-06 Dissolved 2013-09-17
MICHAEL THOMAS DANSON SPG MEDIA SPECIALIST PUBLISHING LIMITED Director 2008-11-05 CURRENT 1988-02-29 Dissolved 2013-09-17
MICHAEL THOMAS DANSON QUASAR EVENTS LIMITED Director 2008-11-05 CURRENT 1989-01-30 Dissolved 2013-09-17
MICHAEL THOMAS DANSON EBULLETINS LIMITED Director 2008-11-05 CURRENT 1977-02-15 Dissolved 2013-09-17
MICHAEL THOMAS DANSON CORPORATE MEDIA SOLUTIONS LIMITED Director 2008-11-05 CURRENT 1988-03-22 Dissolved 2013-09-17
MICHAEL THOMAS DANSON SPG MARKETING SOLUTIONS LIMITED Director 2008-11-05 CURRENT 1976-02-12 Dissolved 2013-09-17
MICHAEL THOMAS DANSON VISION IN BUSINESS INTERNATIONAL LIMITED Director 2008-11-05 CURRENT 2002-09-06 Dissolved 2013-09-17
MICHAEL THOMAS DANSON QUEST SUBSCRIPTION SERVICES LIMITED Director 2008-11-05 CURRENT 1988-03-22 Dissolved 2013-09-17
MICHAEL THOMAS DANSON GLOBAL INFOMEDIA LIMITED Director 2008-11-05 CURRENT 1988-03-22 Dissolved 2013-09-17
MICHAEL THOMAS DANSON SPG MEDIA EVENTS LIMITED Director 2008-11-05 CURRENT 2000-08-09 Dissolved 2013-09-17
MICHAEL THOMAS DANSON APEX SUBSCRIPTION AGENCY LIMITED Director 2008-11-05 CURRENT 1975-04-16 Dissolved 2016-12-13
MICHAEL THOMAS DANSON PROGRESSIVE INTELLIGENCE LIMITED Director 2008-11-05 CURRENT 2000-12-13 Dissolved 2016-12-13
MICHAEL THOMAS DANSON SPG MEDIA LIMITED Director 2008-11-05 CURRENT 1974-01-08 Active - Proposal to Strike off
MICHAEL THOMAS DANSON VERDICT MEDIA LIMITED Director 2008-11-05 CURRENT 1996-03-12 Active - Proposal to Strike off
MICHAEL THOMAS DANSON SPG MEDIA GROUP LIMITED Director 2008-11-05 CURRENT 1977-04-18 Active - Proposal to Strike off
MICHAEL THOMAS DANSON CORNHILL PUBLICATIONS LIMITED Director 2008-11-05 CURRENT 1981-05-27 Active
MICHAEL THOMAS DANSON GLOBALDATA PLC Director 2008-10-06 CURRENT 2000-02-09 Active
MICHAEL THOMAS DANSON PROGRESSIVE CAPITAL LIMITED Director 2008-06-27 CURRENT 2007-04-13 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY INKLING SOFTWARE LIMITED Director 2018-04-24 CURRENT 2008-07-28 Active
GRAHAM CHARLES LILLEY FINANCIAL NEWS PUBLISHING LIMITED Director 2018-04-24 CURRENT 2009-06-11 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY ATTENTIO RESEARCH LIMITED Director 2018-04-24 CURRENT 2015-12-03 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY WORLD MARKET INTELLIGENCE LIMITED Director 2018-04-24 CURRENT 1992-01-13 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE MEDIA VENTURES LIMITED Director 2018-04-24 CURRENT 2007-03-22 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY TIMETRIC LIMITED Director 2018-04-24 CURRENT 2010-01-22 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY SOCIABLE DATA LTD Director 2018-04-24 CURRENT 2009-11-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE MEDIA MARKETS LIMITED Director 2018-04-24 CURRENT 1999-02-24 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE VENTURES LIMITED Director 2018-04-24 CURRENT 2007-04-13 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY RESEARCH VIEWS LIMITED Director 2018-04-24 CURRENT 2015-12-03 Active
GRAHAM CHARLES LILLEY CHM RESEARCH LIMITED Director 2018-01-26 CURRENT 2010-05-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY GLOBALDATA PLC Director 2018-01-01 CURRENT 2000-02-09 Active
GRAHAM CHARLES LILLEY PROGRESSIVE GLOBAL MEDIA LIMITED Director 2017-12-18 CURRENT 2007-06-18 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE DIGITAL MEDIA LIMITED Director 2017-10-23 CURRENT 1984-05-04 Active
GRAHAM CHARLES LILLEY SPG MEDIA LIMITED Director 2017-10-23 CURRENT 1974-01-08 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY CANADEAN LIMITED Director 2017-10-23 CURRENT 1972-10-24 Active
GRAHAM CHARLES LILLEY DEWBERRY REDPOINT LIMITED Director 2017-10-23 CURRENT 1995-11-22 Active
GRAHAM CHARLES LILLEY ELECTRONIC DIRECT RESPONSE LIMITED Director 2017-10-23 CURRENT 2000-02-04 Active
GRAHAM CHARLES LILLEY JBAD LTD Director 2017-10-23 CURRENT 2006-06-29 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY VERDICT MEDIA LIMITED Director 2017-10-23 CURRENT 1996-03-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY TMN MEDIA LIMITED Director 2017-10-23 CURRENT 1999-05-26 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE MEDIA GROUP LIMITED Director 2017-10-23 CURRENT 2007-06-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE DIGITAL MEDIA (HOLDINGS) LTD Director 2017-10-23 CURRENT 2008-11-06 Active
GRAHAM CHARLES LILLEY ICD RESEARCH LIMITED Director 2017-10-23 CURRENT 1999-04-21 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY MUTUALPOINTS LIMITED Director 2017-10-23 CURRENT 2000-02-07 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY CURRENT INTELLIGENCE AND ANALYSIS LIMITED Director 2017-10-23 CURRENT 2000-11-02 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY KABLE BUSINESS INTELLIGENCE LIMITED Director 2017-10-23 CURRENT 2001-11-20 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY GLOBALDATA UK LTD Director 2017-10-23 CURRENT 2006-10-16 Active
GRAHAM CHARLES LILLEY PROGRESSIVE CAPITAL LIMITED Director 2017-10-23 CURRENT 2007-04-13 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY GLOBALDATA HOLDING LIMITED Director 2017-10-23 CURRENT 2015-12-03 Active
GRAHAM CHARLES LILLEY SPG MEDIA GROUP LIMITED Director 2017-10-23 CURRENT 1977-04-18 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY CORNHILL PUBLICATIONS LIMITED Director 2017-10-23 CURRENT 1981-05-27 Active
GRAHAM CHARLES LILLEY ERC GROUP LIMITED Director 2017-10-23 CURRENT 1998-02-06 Active
GRAHAM CHARLES LILLEY CONSUMER PACKAGING SPECIALISTS INTERNATIONAL LIMITED Director 2017-10-23 CURRENT 2000-01-24 Active

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
2023-08-01FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-06CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-08-23REGISTRATION OF A CHARGE / CHARGE CODE 037185150017
2022-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 037185150017
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 037185150016
2022-01-27Termination of appointment of Charles Eugene Shackleton Strickland on 2022-01-21
2022-01-27TM02Termination of appointment of Charles Eugene Shackleton Strickland on 2022-01-21
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 037185150015
2021-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 037185150015
2021-09-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-04-28CH01Director's details changed for Mr Graham Charles Lilley on 2020-11-20
2020-09-25AD03Registers moved to registered inspection location of Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD
2020-09-25AD03Registers moved to registered inspection location of Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD
2020-09-25AD02Register inspection address changed to Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD
2020-09-25AD02Register inspection address changed to Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD
2020-09-15PSC05Change of details for Global Data Plc as a person with significant control on 2020-09-15
2020-09-15PSC05Change of details for Global Data Plc as a person with significant control on 2020-09-15
2020-09-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-07-30AP03Appointment of Mr Charles Eugene Shackleton Strickland as company secretary on 2020-07-21
2020-07-30AP03Appointment of Mr Charles Eugene Shackleton Strickland as company secretary on 2020-07-21
2020-07-30TM02Termination of appointment of Graham Charles Lilley on 2020-07-21
2020-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 037185150014
2019-11-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2018-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 037185150013
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN PYPER
2017-10-23AP01DIRECTOR APPOINTED MR GRAHAM CHARLES LILLEY
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037185150012
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037185150011
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037185150011
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 771908
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 771908
2015-09-01AR0130/08/15 ANNUAL RETURN FULL LIST
2015-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 037185150012
2015-07-14RES13FACILITIES AGREEMENT, DEBENTURE AGREEMENT 01/07/2014
2015-07-14RES01ADOPT ARTICLES 14/07/15
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28TM02Termination of appointment of Stephen John Bradley on 2015-04-28
2015-04-28AP03Appointment of Mr Graham Charles Lilley as company secretary on 2015-04-28
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 771908
2014-09-01AR0130/08/14 ANNUAL RETURN FULL LIST
2014-08-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 037185150011
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-30AR0130/08/13 ANNUAL RETURN FULL LIST
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN PYPER / 01/01/2013
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS DANSON / 01/01/2013
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-03AR0130/08/12 FULL LIST
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADLEY
2011-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-09AR0130/08/11 FULL LIST
2011-08-02AP01DIRECTOR APPOINTED MR STEPHEN JOHN BRADLEY
2011-08-01TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MARCUS
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARCUS
2011-08-01AP03SECRETARY APPOINTED MR STEPHEN JOHN BRADLEY
2010-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-29AR0130/08/10 FULL LIST
2010-09-2388(2)CAPITALS NOT ROLLED UP
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-04-15AP03SECRETARY APPOINTED MR ROBERT MARCUS
2010-04-15AP01DIRECTOR APPOINTED MR ROBERT JOHN MARCUS
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH APPIAH
2010-04-15TM02APPOINTMENT TERMINATED, SECRETARY KENNETH APPIAH
2010-02-20AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-01-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-11-16AA01CURRSHO FROM 30/04/2010 TO 31/12/2009
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR MARK SMITH
2009-09-23287REGISTERED OFFICE CHANGED ON 23/09/2009 FROM JOHN CARPENTER HOUSE JOHN CARPENTER STREET LONDON EC4Y 0BS
2009-09-22363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-09-22363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-09-15288aDIRECTOR APPOINTED SIMON JOHN PYPER
2009-09-15288aDIRECTOR APPOINTED MICHAEL THOMAS DANSON
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM THREEWAYS HOUSE 40-44 CLIPSTONE STREET LONDON W1W 5DW
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / MARK SMITH / 17/08/2009
2009-08-17AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-08-11288aDIRECTOR AND SECRETARY APPOINTED KENNETH APPIAH
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-12-21288aDIRECTOR APPOINTED MARK DARREN SMITH
2008-12-21363sRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-12-21288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PIERRE DE VILLIERS
2008-12-21288bAPPOINTMENT TERMINATED DIRECTOR RICK BOTHAMLEY
2008-12-21288bAPPOINTMENT TERMINATED DIRECTOR NICOLA COSTA
2008-12-21288bAPPOINTMENT TERMINATED DIRECTOR DANIEL CHICK
2008-09-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PIERRE DE VILLIERS / 02/09/2008
2008-09-05288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLA COSTA / 02/09/2008
2008-09-05288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHICK / 02/09/2008
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DOE
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR MAZIAR DARVISH
2008-03-13225ACC. REF. DATE EXTENDED FROM 31/10/2007 TO 30/04/2008
2008-02-14CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-02-14MARREREGISTRATION MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to INTERNET BUSINESS GROUP 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 INTERNET BUSINESS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
2014-07-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
DEBENTURE 2011-10-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC, AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES ("AGENT")
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-10-14 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-07-14 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-11-18 Satisfied LLOYDS TSB BANK PLC
DEED OF ACCESSION AND CHARGE 2008-12-22 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2006-11-15 Satisfied MOUNT EDEN LAND LIMITED
RENT DEPOSIT DEED 2006-11-15 Satisfied MOUNT EDEN LAND LIMITED
GUARANTEE & DEBENTURE 2005-01-28 Satisfied BARCLAYS BANK PLC
DEED OF RENTAL DEPOSIT 2002-10-23 Satisfied ALMETA LIMITED
RENT DEPOSIT DEED 2000-06-14 Satisfied THE EQUITABLE LIFE ASSURANCE SOCIETY
Intangible Assets
Patents
We have not found any records of INTERNET BUSINESS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERNET BUSINESS GROUP LIMITED
Trademarks

Trademark assignments to INTERNET BUSINESS GROUP LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO878286Internet Business Group plc trading as Affiliate FutureUNITED KINGDOM

Trademark applications by INTERNET BUSINESS GROUP LIMITED

INTERNET BUSINESS GROUP LIMITED is the 1st New Owner entered after registration for the trademark affiliatefuture ™ (WIPO878286) through the WIPO on the 2005-11-14
Advertising, marketing and promotional services; business services; provision of business and commercial information; analysis of business responses; compilation and analysis of business data; all of the foregoing services also provided by means of computer databases or the Internet.
Services de publicité, de marketing et de promotion; services d'affaires; mise à disposition d'informations commerciales et d'affaires; analyse de réponses commerciales; collecte et analyse de données commerciales; tous les services précités également fournis par le biais de bases de données informatiques ou de l'Internet.
Servicios publicitarios, comerciales y promocionales; servicios empresariales; facilitación de información empresarial y comercial; análisis de estrategias comerciales; recopilación y análisis de información comercial; todos los servicios antes mencionados también se prestan a través de bases de datos informáticas o por Internet.
Income
Government Income
We have not found government income sources for INTERNET BUSINESS GROUP 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 (58290 - Other software publishing) as INTERNET BUSINESS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INTERNET BUSINESS GROUP 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 INTERNET BUSINESS GROUP 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 INTERNET BUSINESS GROUP 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.