Background WavePink WaveYellow Wave

THE INTERNET BUSINESS LIMITED (NI031235)

THE INTERNET BUSINESS LIMITED (NI031235) is an active UK company. incorporated on 27 August 1996. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in other telecommunications activities. THE INTERNET BUSINESS LIMITED has been registered for 29 years. Current directors include HUMPHREYS, Emma Caroline, MAYBIN, Andrew, TAUNTON, Scott William.

Company Number
NI031235
Status
active
Type
ltd
Incorporated
27 August 1996
Age
29 years
Address
City Quays 2, Belfast, BT1 3FD
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
HUMPHREYS, Emma Caroline, MAYBIN, Andrew, TAUNTON, Scott William
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INTERNET BUSINESS LIMITED

THE INTERNET BUSINESS LIMITED is an active company incorporated on 27 August 1996 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. THE INTERNET BUSINESS LIMITED was registered 29 years ago.(SIC: 61900)

Status

active

Active since 29 years ago

Company No

NI031235

LTD Company

Age

29 Years

Incorporated 27 August 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 3 July 2023 - 30 June 2024(12 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

City Quays 2 2 Clarendon Road Belfast, BT1 3FD,

Previous Addresses

City Quays 2 2 Clarendon Road Belfast BT1 3YD United Kingdom
From: 2 March 2018To: 13 November 2020
Havelock House Ormeau Road Belfast BT7 1EB
From: 20 October 2015To: 2 March 2018
C/O Utv Media Plc Havelock House Ormeau Road Belfast BT7 1EB
From: 27 August 1996To: 20 October 2015
Timeline

14 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jun 12
Director Left
Aug 12
Director Left
Sept 13
Director Left
Oct 14
Director Joined
Feb 17
Director Left
May 17
Director Joined
Mar 18
Director Left
Nov 22
Director Joined
Nov 22
Owner Exit
Dec 24
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HUMPHREYS, Emma Caroline

Active
2 Clarendon Road, BelfastBT1 3FD
Born August 1976
Director
Appointed 25 Jul 2022

MAYBIN, Andrew

Active
2 Clarendon Road, BelfastBT1 3YD
Born December 1974
Director
Appointed 28 Aug 2006

TAUNTON, Scott William

Active
London Bridge Street, LondonSE1 9GF
Born January 1971
Director
Appointed 21 Mar 2018

BELL, Andrew Alexander Gregory

Resigned
27 Langley Hall, JordanstownBT370FB
Secretary
Appointed 27 Aug 1996
Resigned 12 Feb 2008

DOHERTY, Paul Anthony

Resigned
24 Hunter's Chase, LisburnBT28 2BJ
Secretary
Appointed 12 Feb 2008
Resigned 21 Aug 2009

JESS, Michael

Resigned
39 Greer Park AvenueBT8 7YF
Secretary
Appointed 21 Aug 2009
Resigned 30 Nov 2016

ANDERSON, Richard James Colin

Resigned
Rockwell, NewtownardsBT23 4UH
Born May 1954
Director
Appointed 27 Aug 1996
Resigned 12 Feb 2008

BELL, Andrew Alexander Gregory

Resigned
27 Langley Hall, JordanstownBT370FB
Born August 1963
Director
Appointed 02 Jan 2001
Resigned 12 Feb 2008

BIGGERSTAFF, Jeremy Angus

Resigned
3 Rosepark Meadows, BelfastBT5 7TL
Born December 1970
Director
Appointed 12 Feb 2008
Resigned 19 Jun 2012

DOHERTY, Paul Anthony

Resigned
24 Hunter's Chase, LisburnBT28 2BJ
Born October 1972
Director
Appointed 12 Feb 2008
Resigned 21 Aug 2009

DOUGLAS, Raymond James

Resigned
114 Bryansford Road, Co DownBT33 0PP
Born June 1955
Director
Appointed 27 Aug 1996
Resigned 12 Feb 2008

DOWNEY, James Robinson

Resigned
33 Karrington Heights, DundonaldBT16 1XS
Born October 1946
Director
Appointed 12 Feb 2008
Resigned 31 Dec 2011

DUNLOP, Gareth

Resigned
2 Greenmill, AntrimBT41 4PY
Born November 1971
Director
Appointed 01 Jun 1999
Resigned 21 Dec 2009

GREGG, Paul

Resigned
2 Hopecroft, Co AntrimBT29
Born April 1971
Director
Appointed 27 Aug 1996
Resigned 26 Oct 2001

LONGCROFT, Christopher Charles Stoddart

Resigned
2 Clarendon Road, BelfastBT1 3FD
Born March 1971
Director
Appointed 30 Nov 2016
Resigned 25 Jul 2022

MCKEE, Richard Philip

Resigned
10 Shaneoguestown Road, AntrimBT41 4QL
Born October 1971
Director
Appointed 12 Jun 2001
Resigned 12 Aug 2013

MCKEOWN, Norman

Resigned
Ormeau Road, BelfastBT7 1EB
Born June 1957
Director
Appointed 31 Dec 2011
Resigned 30 Apr 2017

MOFFAT, Kirk Gregory

Resigned
4 Dunkeld Park, BangorBT19 6RF
Born March 1969
Director
Appointed 01 Jun 2000
Resigned 12 Feb 2008

ROBBINS, Nigel Paul

Resigned
C/O Utv Media Plc, Ormeau RoadBT7 1EB
Born April 1963
Director
Appointed 31 Dec 2011
Resigned 01 Oct 2014

SPRATT, Peter William

Resigned
620 Upper Newtownards RoadBT4 3HH
Born January 1954
Director
Appointed 27 Aug 1996
Resigned 12 Feb 2008

Persons with significant control

2

1 Active
1 Ceased
2 Clarendon Road, BelfastBT1 3YD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jun 2024
2 Clarendon Road, BelfastBT1 3YD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Jun 2024
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Resolution
10 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Termination Director Company With Name
23 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Legacy
30 September 2009
371A(NI)371A(NI)
Legacy
28 August 2009
296(NI)296(NI)
Legacy
11 November 2008
AC(NI)AC(NI)
Legacy
17 September 2008
371SR(NI)371SR(NI)
Legacy
21 April 2008
295(NI)295(NI)
Legacy
21 April 2008
AURES(NI)AURES(NI)
Legacy
21 April 2008
296(NI)296(NI)
Legacy
21 April 2008
296(NI)296(NI)
Legacy
21 April 2008
296(NI)296(NI)
Legacy
21 April 2008
296(NI)296(NI)
Legacy
21 April 2008
296(NI)296(NI)
Legacy
11 April 2008
411A(NI)411A(NI)
Legacy
11 April 2008
411A(NI)411A(NI)
Legacy
6 November 2007
AC(NI)AC(NI)
Legacy
28 September 2007
371S(NI)371S(NI)
Legacy
29 May 2007
296(NI)296(NI)
Legacy
7 November 2006
AC(NI)AC(NI)
Legacy
29 September 2006
371S(NI)371S(NI)
Legacy
9 November 2005
AC(NI)AC(NI)
Legacy
19 October 2005
371S(NI)371S(NI)
Legacy
3 November 2004
AC(NI)AC(NI)
Legacy
20 September 2004
371S(NI)371S(NI)
Legacy
13 October 2003
AC(NI)AC(NI)
Legacy
13 October 2003
371S(NI)371S(NI)
Legacy
30 October 2002
AC(NI)AC(NI)
Legacy
10 September 2002
371S(NI)371S(NI)
Legacy
10 September 2002
G98-2(NI)G98-2(NI)
Legacy
19 February 2002
296(NI)296(NI)
Legacy
12 October 2001
AC(NI)AC(NI)
Legacy
26 September 2001
371S(NI)371S(NI)
Legacy
24 September 2001
296(NI)296(NI)
Legacy
19 June 2001
296(NI)296(NI)
Legacy
19 June 2001
296(NI)296(NI)
Legacy
19 June 2001
296(NI)296(NI)
Legacy
12 October 2000
AC(NI)AC(NI)
Legacy
9 October 2000
371S(NI)371S(NI)
Legacy
9 October 2000
371S(NI)371S(NI)
Legacy
12 June 2000
296(NI)296(NI)
Legacy
27 September 1999
AC(NI)AC(NI)
Legacy
16 September 1999
296(NI)296(NI)
Particulars Of A Mortgage Charge
2 September 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
2 September 1999
402(NI)402(NI)
Legacy
27 August 1998
371S(NI)371S(NI)
Legacy
22 June 1998
AC(NI)AC(NI)
Legacy
6 November 1997
296(NI)296(NI)
Legacy
6 November 1997
296(NI)296(NI)
Legacy
6 November 1997
296(NI)296(NI)
Legacy
6 November 1997
296(NI)296(NI)
Legacy
6 November 1997
296(NI)296(NI)
Legacy
6 November 1997
296(NI)296(NI)
Legacy
23 October 1997
296(NI)296(NI)
Legacy
29 September 1997
371S(NI)371S(NI)
Legacy
15 October 1996
232(NI)232(NI)
Legacy
25 September 1996
296(NI)296(NI)
Legacy
24 September 1996
G98-2(NI)G98-2(NI)
Legacy
10 September 1996
296(NI)296(NI)
Legacy
27 August 1996
ARTS(NI)ARTS(NI)
Legacy
27 August 1996
MEM(NI)MEM(NI)
Miscellaneous
27 August 1996
MISCMISC
Legacy
27 August 1996
G21(NI)G21(NI)
Legacy
27 August 1996
G23(NI)G23(NI)