Charleston
Sc
29492
Director Name | Mr Martin Francis Baigent Campbell |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Courtyards London Road Ashton Clinton Buckinghamshire HP22 5GW |
Secretary Name | Mr Martin Francis Baigent Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Courtyards London Road Ashton Clinton Buckinghamshire HP22 5GW |
Director Name | Ms Avril Christina Baigent Campbell |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1997(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 July 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Courtyards London Road Ashton Clinton Buckinghamshire HP22 5GW |
Director Name | Mr James Timothy Raymond |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2011) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 4 Cheyne Walk Chesham Buckinghamshire HP5 1AY |
Director Name | Gene Austin |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(13 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 May 2012) |
Role | Cheif Executive Officer |
Country of Residence | United States |
Correspondence Address | 11501 Domain Drive Ste.200 Austin Texas 78758 |
Director Name | Jim Offerdahl |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(13 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 May 2012) |
Role | Cheif Financial Officer And Vice President |
Country of Residence | United States |
Correspondence Address | 11501 Domain Drive Ste.200 Austin Texas 78758 |
Secretary Name | Ms Jennifer Harris |
---|---|
Status | Resigned |
Appointed | 01 July 2011(13 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 May 2012) |
Role | Company Director |
Correspondence Address | 11501 Domain Drive Ste. 200 Austin Texas 78758 |
Secretary Name | Jon Walter Olson |
---|---|
Status | Resigned |
Appointed | 04 May 2012(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 September 2013) |
Role | Company Director |
Correspondence Address | 48 Church Street Chesham Buckinghamshire HP5 1HY |
Director Name | Mr Jerome Moisan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 May 2012(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 September 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 48 Church Street Chesham Buckinghamshire HP5 1HY |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | https://www.blackbaud.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 6588500 |
Telephone region | Unknown |
Registered Address | 5th Floor Shackleton House Hay's Galleria 4 Battle Bridge Lane London SE1 2HP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
10.9k at £0.01 | Convio Inc 52.06% Ordinary 1 |
---|---|
10k at £0.01 | Convio Inc 47.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£121,259 |
Cash | £100,510 |
Current Liabilities | £203,408 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2013 | Application to strike the company off the register (3 pages) |
30 September 2013 | Application to strike the company off the register (3 pages) |
20 September 2013 | Appointment of Mr Jon Walter Olson as a director on 5 September 2013 (2 pages) |
20 September 2013 | Appointment of Mr Jon Walter Olson as a director (2 pages) |
20 September 2013 | Termination of appointment of Jerome Moisan as a director on 5 September 2013 (1 page) |
20 September 2013 | Registered office address changed from 48 Church Street Chesham Buckinghamshire HP5 1HY on 20 September 2013 (1 page) |
20 September 2013 | Termination of appointment of Martin Campbell as a director (1 page) |
20 September 2013 | Termination of appointment of Jerome Moisan as a director (1 page) |
20 September 2013 | Termination of appointment of Martin Francis Baigent Campbell as a director on 5 September 2013 (1 page) |
20 September 2013 | Termination of appointment of Jon Walter Olson as a secretary on 5 September 2013 (1 page) |
20 September 2013 | Termination of appointment of Jon Olson as a secretary (1 page) |
20 September 2013 | Registered office address changed from 48 Church Street Chesham Buckinghamshire HP5 1HY on 20 September 2013 (1 page) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
2 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
2 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
25 May 2012 | Appointment of Jon Walter Olson as a secretary on 4 May 2012 (1 page) |
25 May 2012 | Appointment of Jon Walter Olson as a secretary (1 page) |
21 May 2012 | Termination of appointment of Jennifer Harris as a secretary on 4 May 2012 (1 page) |
21 May 2012 | Appointment of Mr Jerome Moisan as a director on 7 May 2012 (2 pages) |
21 May 2012 | Termination of appointment of Gene Austin as a director (1 page) |
21 May 2012 | Termination of appointment of Jim Offerdahl as a director (1 page) |
21 May 2012 | Appointment of Mr Jerome Moisan as a director (2 pages) |
21 May 2012 | Termination of appointment of Jennifer Harris as a secretary (1 page) |
21 May 2012 | Termination of appointment of Gene Austin as a director on 4 May 2012 (1 page) |
21 May 2012 | Termination of appointment of Jim Offerdahl as a director on 4 May 2012 (1 page) |
17 April 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
17 April 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
9 January 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
22 December 2011 | Company name changed baigent LIMITED\certificate issued on 22/12/11
|
22 December 2011 | Change of name notice (2 pages) |
22 December 2011 | Change of name notice (2 pages) |
22 December 2011 | Company name changed baigent LIMITED\certificate issued on 22/12/11
|
1 September 2011 | Annual return made up to 8 July 2011 (16 pages) |
1 September 2011 | Annual return made up to 8 July 2011 (16 pages) |
1 September 2011 | Annual return made up to 8 July 2011 (16 pages) |
17 August 2011 | Appointment of Jim Offerdahl as a director (3 pages) |
17 August 2011 | Appointment of Jim Offerdahl as a director (3 pages) |
17 August 2011 | Appointment of Gene Austin as a director (3 pages) |
17 August 2011 | Appointment of Gene Austin as a director (3 pages) |
2 August 2011 | Termination of appointment of Avril Campbell as a director (2 pages) |
2 August 2011 | Termination of appointment of Martin Campbell as a secretary (2 pages) |
2 August 2011 | Termination of appointment of James Raymond as a director (2 pages) |
2 August 2011 | Termination of appointment of James Raymond as a director (2 pages) |
2 August 2011 | Termination of appointment of Martin Campbell as a secretary (2 pages) |
2 August 2011 | Termination of appointment of Avril Campbell as a director (2 pages) |
29 July 2011 | Appointment of Ms Jennifer Harris as a secretary (2 pages) |
29 July 2011 | Appointment of Ms Jennifer Harris as a secretary (2 pages) |
13 July 2011 | Previous accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages) |
13 July 2011 | Previous accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages) |
11 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
27 June 2011 | Sub-division of shares on 9 August 2000 (1 page) |
27 June 2011 | Statement of capital following an allotment of shares on 31 March 2007
|
27 June 2011 | Resolutions
|
27 June 2011 | Sub-division of shares on 9 August 2000 (1 page) |
27 June 2011 | Resolutions
|
27 June 2011 | Sub-division of shares on 9 August 2000 (1 page) |
27 June 2011 | Statement of capital following an allotment of shares on 31 March 2007
|
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
14 July 2010 | Director's details changed for Martin Francis Baigent Campbell on 8 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (9 pages) |
14 July 2010 | Director's details changed for Avril Christina Baigent Campbell on 8 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Martin Francis Baigent Campbell on 8 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Martin Francis Baigent Campbell on 8 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr James Timothy Raymond on 8 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr James Timothy Raymond on 8 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Avril Christina Baigent Campbell on 8 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr James Timothy Raymond on 8 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (9 pages) |
14 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (9 pages) |
14 July 2010 | Director's details changed for Avril Christina Baigent Campbell on 8 July 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
14 August 2009 | Return made up to 22/07/09; full list of members (8 pages) |
14 August 2009 | Return made up to 22/07/09; full list of members (8 pages) |
22 June 2009 | Director appointed mr james timothy raymond (1 page) |
22 June 2009 | Director appointed mr james timothy raymond (1 page) |
22 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
19 August 2008 | Return made up to 22/07/08; full list of members (8 pages) |
19 August 2008 | Return made up to 22/07/08; full list of members (8 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
10 September 2007 | Return made up to 22/07/07; full list of members (8 pages) |
10 September 2007 | Return made up to 22/07/07; full list of members (8 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
21 August 2006 | Return made up to 22/07/06; full list of members (11 pages) |
21 August 2006 | Return made up to 22/07/06; full list of members (11 pages) |
5 July 2006 | Particulars of mortgage/charge (9 pages) |
5 July 2006 | Particulars of mortgage/charge (9 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
20 September 2005 | Return made up to 22/07/05; full list of members (11 pages) |
20 September 2005 | Return made up to 22/07/05; full list of members (11 pages) |
12 May 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
12 May 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
18 August 2004 | Return made up to 22/07/04; full list of members (11 pages) |
18 August 2004 | Return made up to 22/07/04; full list of members (11 pages) |
22 December 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
22 December 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
24 September 2003 | Return made up to 06/08/03; full list of members (8 pages) |
24 September 2003 | Return made up to 06/08/03; full list of members (8 pages) |
25 November 2002 | Accounts for a small company made up to 31 August 2002 (7 pages) |
25 November 2002 | Accounts for a small company made up to 31 August 2002 (7 pages) |
23 October 2002 | Ad 23/11/01--------- £ si [email protected] (3 pages) |
23 October 2002 | Ad 23/11/01--------- £ si [email protected] (3 pages) |
26 September 2002 | Return made up to 06/08/02; full list of members
|
26 September 2002 | Return made up to 06/08/02; full list of members (10 pages) |
16 January 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
16 January 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
5 September 2001 | Return made up to 06/08/01; full list of members (10 pages) |
5 September 2001 | Return made up to 06/08/01; full list of members (10 pages) |
15 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
15 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: 9 high street burnham slough berkshire SL1 7JB (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: 9 high street burnham slough berkshire SL1 7JB (1 page) |
13 November 2000 | Ad 11/10/00--------- £ si [email protected]=37 £ ic 100/137 (4 pages) |
13 November 2000 | Ad 11/10/00--------- £ si [email protected]=37 £ ic 100/137 (4 pages) |
13 November 2000 | £ nc 100/1000 09/08/00 (1 page) |
13 November 2000 | £ nc 100/1000 09/08/00 (1 page) |
21 September 2000 | Return made up to 06/08/00; full list of members (6 pages) |
21 September 2000 | Return made up to 06/08/00; full list of members (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
19 August 1999 | Return made up to 06/08/99; no change of members (4 pages) |
19 August 1999 | Return made up to 06/08/99; no change of members (4 pages) |
23 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
23 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: 19A high street burnham slough buckinghamshire SL1 7JD (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: 19A high street burnham slough buckinghamshire SL1 7JD (1 page) |
11 August 1998 | Return made up to 06/08/98; full list of members (6 pages) |
11 August 1998 | Return made up to 06/08/98; full list of members
|
9 September 1997 | Ad 06/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 September 1997 | Ad 06/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 August 1997 | New secretary appointed;new director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New secretary appointed;new director appointed (2 pages) |
18 August 1997 | Registered office changed on 18/08/97 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Registered office changed on 18/08/97 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Secretary resigned (1 page) |
6 August 1997 | Incorporation (15 pages) |