Company NameThe Internet Business Academy Limited
DirectorRaymond Johansson
Company StatusActive
Company Number04861446
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 8 months ago)
Previous NameThe Business Academy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameRaymond Johansson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySwedish
StatusCurrent
Appointed31 August 2004(1 year after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressGround Floor 123 Pall Mall
London
SW1Y 5EA
Director NameGitha Egmose
Date of BirthJune 1958 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed08 September 2003(1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 August 2004)
RoleCompany Director
Correspondence AddressKarl X Gustavsgata 48
Helsinborg
254 39
Sweden
Secretary NameImre Von Szokolay
NationalitySwedish
StatusResigned
Appointed08 September 2003(1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 August 2004)
RoleCompany Director
Correspondence AddressNorra Stenbocksgatan 48
Helsinborg
254 43
Sweden
Secretary NameChristopher Thomas Johansson
NationalityBritish
StatusResigned
Appointed31 August 2004(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 2008)
RoleCompany Director
Correspondence AddressPrastgatan 18
Helsingborg
Skane 252 24
Sweden
Secretary NameKatalin Gorbe Johansson
NationalityBritish
StatusResigned
Appointed01 August 2008(4 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 2010)
RoleCompany Director
Correspondence AddressPrastgatan 18
Helsingborg
Skane 25224
Sweden
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address167-169 Great Portland Street
Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

16 December 2023Compulsory strike-off action has been discontinued (1 page)
15 December 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
15 December 2023Registered office address changed from Ground Floor 123 Pall Mall London SW1Y 5EA England to 167-169 Great Portland Street Great Portland Street London W1W 5PF on 15 December 2023 (1 page)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
7 February 2023Accounts for a dormant company made up to 31 August 2022 (7 pages)
14 November 2022Change of details for Raymond Johansson as a person with significant control on 14 November 2022 (2 pages)
14 November 2022Director's details changed for Raymond Johansson on 14 November 2022 (2 pages)
11 November 2022Registered office address changed from 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB to Ground Floor 123 Pall Mall London SW1Y 5EA on 11 November 2022 (1 page)
23 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
19 January 2022Accounts for a dormant company made up to 31 August 2021 (7 pages)
30 September 2021Confirmation statement made on 17 September 2021 with updates (4 pages)
11 January 2021Accounts for a dormant company made up to 31 August 2020 (7 pages)
25 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
6 January 2020Accounts for a dormant company made up to 31 August 2019 (7 pages)
27 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
24 May 2019Accounts for a dormant company made up to 31 August 2018 (7 pages)
17 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
9 October 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
30 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
7 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(3 pages)
19 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
4 September 2014Director's details changed for Raymond Johansson on 19 May 2014 (2 pages)
4 September 2014Director's details changed for Raymond Johansson on 19 May 2014 (2 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(3 pages)
16 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(3 pages)
16 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(3 pages)
23 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
1 November 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
1 November 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
5 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
8 July 2011Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page)
25 January 2011Termination of appointment of Katalin Johansson as a secretary (2 pages)
25 January 2011Termination of appointment of Katalin Johansson as a secretary (2 pages)
7 December 2010Accounts for a dormant company made up to 31 August 2010 (5 pages)
7 December 2010Accounts for a dormant company made up to 31 August 2010 (5 pages)
2 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
2 November 2010Director's details changed for Raymond Johansson on 8 August 2010 (2 pages)
2 November 2010Director's details changed for Raymond Johansson on 8 August 2010 (2 pages)
2 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
2 November 2010Director's details changed for Raymond Johansson on 8 August 2010 (2 pages)
14 April 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
14 April 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
26 August 2009Return made up to 08/08/09; full list of members (3 pages)
26 August 2009Return made up to 08/08/09; full list of members (3 pages)
25 November 2008Accounts for a dormant company made up to 31 August 2008 (6 pages)
25 November 2008Accounts for a dormant company made up to 31 August 2008 (6 pages)
7 October 2008Return made up to 08/08/08; no change of members (6 pages)
7 October 2008Return made up to 08/08/08; no change of members (6 pages)
16 September 2008Appointment terminated secretary christopher johansson (1 page)
16 September 2008Secretary appointed katalin gorbe johansson (2 pages)
16 September 2008Secretary appointed katalin gorbe johansson (2 pages)
16 September 2008Appointment terminated secretary christopher johansson (1 page)
26 March 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
26 March 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
18 September 2007Return made up to 08/08/07; full list of members (6 pages)
18 September 2007Return made up to 08/08/07; full list of members (6 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (2 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (2 pages)
25 September 2006Return made up to 08/08/06; full list of members (6 pages)
25 September 2006Return made up to 08/08/06; full list of members (6 pages)
21 April 2006Total exemption full accounts made up to 31 August 2005 (2 pages)
21 April 2006Total exemption full accounts made up to 31 August 2005 (2 pages)
24 October 2005Return made up to 08/08/05; full list of members (6 pages)
24 October 2005Return made up to 08/08/05; full list of members (6 pages)
26 May 2005Total exemption full accounts made up to 31 August 2004 (2 pages)
26 May 2005Total exemption full accounts made up to 31 August 2004 (2 pages)
25 November 2004New director appointed (3 pages)
25 November 2004New director appointed (3 pages)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004Secretary resigned (1 page)
12 November 2004New secretary appointed (2 pages)
12 November 2004Secretary resigned (1 page)
12 November 2004New secretary appointed (2 pages)
5 October 2004Company name changed the business academy LIMITED\certificate issued on 05/10/04 (2 pages)
5 October 2004Company name changed the business academy LIMITED\certificate issued on 05/10/04 (2 pages)
10 September 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003New secretary appointed (2 pages)
18 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 September 2003Director resigned (1 page)
17 September 2003Registered office changed on 17/09/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
17 September 2003Registered office changed on 17/09/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
17 September 2003Secretary resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Secretary resigned (1 page)
8 August 2003Incorporation (16 pages)
8 August 2003Incorporation (16 pages)