About

Registered Number: 03811301
Date of Incorporation: 21/07/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: The Railhead Building Earlsway, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0QY

 

Internet Distribution Highway Ltd was founded on 21 July 1999 and are based in Gateshead, Tyne & Wear, it's status at Companies House is "Active". This business has 6 directors listed as Marshall, Charles Jonathan Guy, Quigley, Rhonda, Quigley, Sandra, Smith, Kenneth, Quigley, Dominic Graeme, Quigley, Dominic Eamon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUIGLEY, Dominic Graeme 21 July 1999 03 April 2001 1
QUIGLEY, Dominic Eamon 21 July 1999 03 April 2001 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Charles Jonathan Guy 03 September 2001 20 March 2006 1
QUIGLEY, Rhonda 20 July 2014 20 October 2018 1
QUIGLEY, Sandra 20 March 2006 20 July 2014 1
SMITH, Kenneth 21 July 1999 03 September 2001 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AA01 - Change of accounting reference date 30 September 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 06 December 2019
MR04 - N/A 28 May 2019
MR01 - N/A 12 April 2019
AA - Annual Accounts 28 February 2019
TM02 - Termination of appointment of secretary 04 December 2018
AP01 - Appointment of director 04 December 2018
AP01 - Appointment of director 04 December 2018
MR01 - N/A 23 November 2018
CS01 - N/A 20 November 2018
CS01 - N/A 21 September 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 02 March 2016
GUARANTEE2 - N/A 02 March 2016
AGREEMENT2 - N/A 02 March 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 16 April 2015
PARENT_ACC - N/A 16 April 2015
AGREEMENT2 - N/A 16 April 2015
GUARANTEE2 - N/A 10 March 2015
AR01 - Annual Return 13 August 2014
AP03 - Appointment of secretary 13 August 2014
TM02 - Termination of appointment of secretary 13 August 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 26 February 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 August 2012
AR01 - Annual Return 31 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 March 2012
CH01 - Change of particulars for director 01 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 27 July 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 October 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
395 - Particulars of a mortgage or charge 20 March 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 24 November 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2006
363s - Annual Return 25 May 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
AA - Annual Accounts 05 April 2006
RESOLUTIONS - N/A 05 October 2005
RESOLUTIONS - N/A 05 October 2005
123 - Notice of increase in nominal capital 05 October 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 05 April 2004
288c - Notice of change of directors or secretaries or in their particulars 24 December 2003
363s - Annual Return 03 September 2003
287 - Change in situation or address of Registered Office 02 June 2003
AA - Annual Accounts 24 March 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 03 September 2002
288c - Notice of change of directors or secretaries or in their particulars 04 April 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 13 September 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
363s - Annual Return 04 August 2000
225 - Change of Accounting Reference Date 07 September 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
287 - Change in situation or address of Registered Office 28 July 1999
NEWINC - New incorporation documents 21 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2019 Outstanding

N/A

A registered charge 21 November 2018 Outstanding

N/A

Debenture 15 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.