Company NameGeneral Internet Limited
DirectorsKeith Young and Stephen Alan Stubbs
Company StatusActive
Company Number03190856
CategoryPrivate Limited Company
Incorporation Date25 April 1996(28 years ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Keith Young
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1996(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address31 Wellington Square
London
SW3 4NR
Secretary NameDelia Robinson
NationalityBritish
StatusCurrent
Appointed15 June 1999(3 years, 1 month after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address142 Sharps Lane
Ruislip
Middlesex
HA4 7JB
Director NameMr Stephen Alan Stubbs
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(25 years after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Great College St
London
SW1P 3RX
Secretary NameStephen Alan Stubbs
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleSecretary
Correspondence Address6 Purssell Close
Woodlands Park
Maidenhead
Berkshire
SL6 3XU
Secretary NameAlison Gail Sparshatt
NationalityBritish
StatusResigned
Appointed29 November 1996(7 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 15 June 1999)
RoleCompany Director
Correspondence AddressFlat 4,10 The Paragon
London
SE3 0NZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address14 Great College St
London
SW1P 3RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Keith Young
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

15 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
23 October 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
15 December 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
15 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
23 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
21 April 2021Appointment of Mr Stephen Alan Stubbs as a director on 21 April 2021 (2 pages)
19 December 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
19 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
12 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
11 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
22 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
22 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
20 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
20 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
12 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
8 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
8 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
29 November 2010Company name changed investors in governance LIMITED\certificate issued on 29/11/10
  • RES15 ‐ Change company name resolution on 2010-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2010Company name changed investors in governance LIMITED\certificate issued on 29/11/10
  • RES15 ‐ Change company name resolution on 2010-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
12 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
12 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
5 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
11 March 2009Registered office changed on 11/03/2009 from 4TH floor, central house 142 central street london EC1V 8AR (1 page)
11 March 2009Registered office changed on 11/03/2009 from 4TH floor, central house 142 central street london EC1V 8AR (1 page)
22 December 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
22 December 2008Return made up to 01/12/08; full list of members (3 pages)
22 December 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
22 December 2008Return made up to 01/12/08; full list of members (3 pages)
15 January 2008Return made up to 01/12/07; full list of members (2 pages)
15 January 2008Return made up to 01/12/07; full list of members (2 pages)
15 January 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
15 January 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
12 April 2007Location of register of members (1 page)
12 April 2007Location of debenture register (1 page)
12 April 2007Return made up to 01/12/06; full list of members (2 pages)
12 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
12 April 2007Location of debenture register (1 page)
12 April 2007Location of register of members (1 page)
12 April 2007Registered office changed on 12/04/07 from: 14 great college street london SW1P 3RX (1 page)
12 April 2007Registered office changed on 12/04/07 from: 14 great college street london SW1P 3RX (1 page)
12 April 2007Return made up to 01/12/06; full list of members (2 pages)
12 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
27 February 2006Company name changed soccer betwise LIMITED\certificate issued on 27/02/06 (2 pages)
27 February 2006Company name changed soccer betwise LIMITED\certificate issued on 27/02/06 (2 pages)
8 February 2006Return made up to 01/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 February 2006Return made up to 01/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 November 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
30 November 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
29 December 2004Return made up to 01/12/04; full list of members (6 pages)
29 December 2004Return made up to 01/12/04; full list of members (6 pages)
7 January 2004Return made up to 01/12/03; full list of members (6 pages)
7 January 2004Return made up to 01/12/03; full list of members (6 pages)
12 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 July 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
12 July 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
12 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 June 2003Company name changed itnetserve LIMITED\certificate issued on 11/06/03 (2 pages)
11 June 2003Company name changed itnetserve LIMITED\certificate issued on 11/06/03 (2 pages)
12 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
12 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
31 December 2002Return made up to 01/12/02; full list of members (6 pages)
31 December 2002Return made up to 01/12/02; full list of members (6 pages)
3 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
3 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
15 February 2002Return made up to 01/12/01; full list of members (6 pages)
15 February 2002Return made up to 01/12/01; full list of members (6 pages)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
3 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
3 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2001Return made up to 01/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
(6 pages)
8 February 2001Return made up to 01/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
(6 pages)
26 January 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
26 January 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
26 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 December 1999Return made up to 01/12/99; full list of members
  • 363(287) ‐ Registered office changed on 30/12/99
(6 pages)
30 December 1999Return made up to 01/12/99; full list of members
  • 363(287) ‐ Registered office changed on 30/12/99
(6 pages)
22 October 1999Company name changed K2TELECOM LIMITED\certificate issued on 25/10/99 (2 pages)
22 October 1999Company name changed K2TELECOM LIMITED\certificate issued on 25/10/99 (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999Secretary resigned (1 page)
26 May 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
26 May 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
26 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 December 1998Return made up to 01/12/98; no change of members (5 pages)
31 December 1998Return made up to 01/12/98; no change of members (5 pages)
4 February 1998Company name changed intranet media network LIMITED\certificate issued on 05/02/98 (2 pages)
4 February 1998Company name changed intranet media network LIMITED\certificate issued on 05/02/98 (2 pages)
20 January 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
20 January 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
20 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1997Return made up to 01/12/97; no change of members (5 pages)
3 December 1997Return made up to 01/12/97; no change of members (5 pages)
4 June 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
4 June 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
23 January 1997Registered office changed on 23/01/97 from: 20-26 brunswick place london N1 6DZ (1 page)
23 January 1997Registered office changed on 23/01/97 from: 20-26 brunswick place london N1 6DZ (1 page)
27 December 1996New secretary appointed (1 page)
27 December 1996New secretary appointed (1 page)
2 May 1996New secretary appointed (2 pages)
2 May 1996New secretary appointed (2 pages)
2 May 1996New director appointed (3 pages)
2 May 1996Secretary resigned;director resigned (1 page)
2 May 1996Director resigned (1 page)
2 May 1996Secretary resigned;director resigned (1 page)
2 May 1996Registered office changed on 02/05/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
2 May 1996Director resigned (1 page)
2 May 1996Registered office changed on 02/05/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
2 May 1996New director appointed (3 pages)
25 April 1996Incorporation (16 pages)
25 April 1996Incorporation (16 pages)