Company NameConvio (UK) Limited
Company StatusDissolved
Company Number03415322
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 8 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)
Previous NameBaigent Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jon Walter Olson
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed05 September 2013(16 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (closed 21 January 2014)
RoleVp, General Counsel And Secretary Of Blackbaud Inc
Country of ResidenceUnited States
Correspondence Address200 Daniel Island Drive
Charleston
Sc
29492
Director NameMr Martin Francis Baigent Campbell
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 The Courtyards
London Road
Ashton Clinton
Buckinghamshire
HP22 5GW
Secretary NameMr Martin Francis Baigent Campbell
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 The Courtyards
London Road
Ashton Clinton
Buckinghamshire
HP22 5GW
Director NameMs Avril Christina Baigent Campbell
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1997(1 week, 3 days after company formation)
Appointment Duration13 years, 10 months (resigned 01 July 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 The Courtyards
London Road
Ashton Clinton
Buckinghamshire
HP22 5GW
Director NameMr James Timothy Raymond
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2011)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address4 Cheyne Walk
Chesham
Buckinghamshire
HP5 1AY
Director NameGene Austin
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(13 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 May 2012)
RoleCheif Executive Officer
Country of ResidenceUnited States
Correspondence Address11501 Domain Drive
Ste.200
Austin
Texas
78758
Director NameJim Offerdahl
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(13 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 May 2012)
RoleCheif Financial Officer And Vice President
Country of ResidenceUnited States
Correspondence Address11501 Domain Drive
Ste.200
Austin
Texas
78758
Secretary NameMs Jennifer Harris
StatusResigned
Appointed01 July 2011(13 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 May 2012)
RoleCompany Director
Correspondence Address11501 Domain Drive
Ste. 200
Austin
Texas
78758
Secretary NameJon Walter Olson
StatusResigned
Appointed04 May 2012(14 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 September 2013)
RoleCompany Director
Correspondence Address48 Church Street
Chesham
Buckinghamshire
HP5 1HY
Director NameMr Jerome Moisan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed07 May 2012(14 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 September 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address48 Church Street
Chesham
Buckinghamshire
HP5 1HY
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitehttps://www.blackbaud.co.uk/
Email address[email protected]
Telephone0845 6588500
Telephone regionUnknown

Location

Registered Address5th Floor Shackleton House Hay's Galleria 4
Battle Bridge Lane
London
SE1 2HP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

10.9k at £0.01Convio Inc
52.06%
Ordinary 1
10k at £0.01Convio Inc
47.94%
Ordinary

Financials

Year2014
Net Worth-£121,259
Cash£100,510
Current Liabilities£203,408

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
30 September 2013Application to strike the company off the register (3 pages)
30 September 2013Application to strike the company off the register (3 pages)
20 September 2013Appointment of Mr Jon Walter Olson as a director on 5 September 2013 (2 pages)
20 September 2013Appointment of Mr Jon Walter Olson as a director (2 pages)
20 September 2013Termination of appointment of Jerome Moisan as a director on 5 September 2013 (1 page)
20 September 2013Registered office address changed from 48 Church Street Chesham Buckinghamshire HP5 1HY on 20 September 2013 (1 page)
20 September 2013Termination of appointment of Martin Campbell as a director (1 page)
20 September 2013Termination of appointment of Jerome Moisan as a director (1 page)
20 September 2013Termination of appointment of Martin Francis Baigent Campbell as a director on 5 September 2013 (1 page)
20 September 2013Termination of appointment of Jon Walter Olson as a secretary on 5 September 2013 (1 page)
20 September 2013Termination of appointment of Jon Olson as a secretary (1 page)
20 September 2013Registered office address changed from 48 Church Street Chesham Buckinghamshire HP5 1HY on 20 September 2013 (1 page)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 208.58
(16 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 208.58
(16 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 208.58
(16 pages)
25 May 2012Appointment of Jon Walter Olson as a secretary on 4 May 2012 (1 page)
25 May 2012Appointment of Jon Walter Olson as a secretary (1 page)
21 May 2012Termination of appointment of Jennifer Harris as a secretary on 4 May 2012 (1 page)
21 May 2012Appointment of Mr Jerome Moisan as a director on 7 May 2012 (2 pages)
21 May 2012Termination of appointment of Gene Austin as a director (1 page)
21 May 2012Termination of appointment of Jim Offerdahl as a director (1 page)
21 May 2012Appointment of Mr Jerome Moisan as a director (2 pages)
21 May 2012Termination of appointment of Jennifer Harris as a secretary (1 page)
21 May 2012Termination of appointment of Gene Austin as a director on 4 May 2012 (1 page)
21 May 2012Termination of appointment of Jim Offerdahl as a director on 4 May 2012 (1 page)
17 April 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
17 April 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
22 December 2011Company name changed baigent LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-12
(2 pages)
22 December 2011Change of name notice (2 pages)
22 December 2011Change of name notice (2 pages)
22 December 2011Company name changed baigent LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-12
(2 pages)
1 September 2011Annual return made up to 8 July 2011 (16 pages)
1 September 2011Annual return made up to 8 July 2011 (16 pages)
1 September 2011Annual return made up to 8 July 2011 (16 pages)
17 August 2011Appointment of Jim Offerdahl as a director (3 pages)
17 August 2011Appointment of Jim Offerdahl as a director (3 pages)
17 August 2011Appointment of Gene Austin as a director (3 pages)
17 August 2011Appointment of Gene Austin as a director (3 pages)
2 August 2011Termination of appointment of Avril Campbell as a director (2 pages)
2 August 2011Termination of appointment of Martin Campbell as a secretary (2 pages)
2 August 2011Termination of appointment of James Raymond as a director (2 pages)
2 August 2011Termination of appointment of James Raymond as a director (2 pages)
2 August 2011Termination of appointment of Martin Campbell as a secretary (2 pages)
2 August 2011Termination of appointment of Avril Campbell as a director (2 pages)
29 July 2011Appointment of Ms Jennifer Harris as a secretary (2 pages)
29 July 2011Appointment of Ms Jennifer Harris as a secretary (2 pages)
13 July 2011Previous accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages)
13 July 2011Previous accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages)
11 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 208.58
(7 pages)
11 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 208.58
(7 pages)
11 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 208.58
(7 pages)
27 June 2011Sub-division of shares on 9 August 2000 (1 page)
27 June 2011Statement of capital following an allotment of shares on 31 March 2007
  • GBP 200.59
(4 pages)
27 June 2011Resolutions
  • RES13 ‐ Sub division, auth share cap by 900 to 1000 09/08/2000
(1 page)
27 June 2011Sub-division of shares on 9 August 2000 (1 page)
27 June 2011Resolutions
  • RES13 ‐ Sub division, auth share cap by 900 to 1000 09/08/2000
(1 page)
27 June 2011Sub-division of shares on 9 August 2000 (1 page)
27 June 2011Statement of capital following an allotment of shares on 31 March 2007
  • GBP 200.59
(4 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
14 July 2010Director's details changed for Martin Francis Baigent Campbell on 8 July 2010 (2 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (9 pages)
14 July 2010Director's details changed for Avril Christina Baigent Campbell on 8 July 2010 (2 pages)
14 July 2010Director's details changed for Martin Francis Baigent Campbell on 8 July 2010 (2 pages)
14 July 2010Director's details changed for Martin Francis Baigent Campbell on 8 July 2010 (2 pages)
14 July 2010Director's details changed for Mr James Timothy Raymond on 8 July 2010 (2 pages)
14 July 2010Director's details changed for Mr James Timothy Raymond on 8 July 2010 (2 pages)
14 July 2010Director's details changed for Avril Christina Baigent Campbell on 8 July 2010 (2 pages)
14 July 2010Director's details changed for Mr James Timothy Raymond on 8 July 2010 (2 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (9 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (9 pages)
14 July 2010Director's details changed for Avril Christina Baigent Campbell on 8 July 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
14 August 2009Return made up to 22/07/09; full list of members (8 pages)
14 August 2009Return made up to 22/07/09; full list of members (8 pages)
22 June 2009Director appointed mr james timothy raymond (1 page)
22 June 2009Director appointed mr james timothy raymond (1 page)
22 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 August 2008Return made up to 22/07/08; full list of members (8 pages)
19 August 2008Return made up to 22/07/08; full list of members (8 pages)
11 February 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
11 February 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
10 September 2007Return made up to 22/07/07; full list of members (8 pages)
10 September 2007Return made up to 22/07/07; full list of members (8 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 August 2006Return made up to 22/07/06; full list of members (11 pages)
21 August 2006Return made up to 22/07/06; full list of members (11 pages)
5 July 2006Particulars of mortgage/charge (9 pages)
5 July 2006Particulars of mortgage/charge (9 pages)
29 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
29 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 September 2005Return made up to 22/07/05; full list of members (11 pages)
20 September 2005Return made up to 22/07/05; full list of members (11 pages)
12 May 2005Accounts for a small company made up to 31 August 2004 (7 pages)
12 May 2005Accounts for a small company made up to 31 August 2004 (7 pages)
18 August 2004Return made up to 22/07/04; full list of members (11 pages)
18 August 2004Return made up to 22/07/04; full list of members (11 pages)
22 December 2003Accounts for a small company made up to 31 August 2003 (7 pages)
22 December 2003Accounts for a small company made up to 31 August 2003 (7 pages)
24 September 2003Return made up to 06/08/03; full list of members (8 pages)
24 September 2003Return made up to 06/08/03; full list of members (8 pages)
25 November 2002Accounts for a small company made up to 31 August 2002 (7 pages)
25 November 2002Accounts for a small company made up to 31 August 2002 (7 pages)
23 October 2002Ad 23/11/01--------- £ si [email protected] (3 pages)
23 October 2002Ad 23/11/01--------- £ si [email protected] (3 pages)
26 September 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
26 September 2002Return made up to 06/08/02; full list of members (10 pages)
16 January 2002Accounts for a small company made up to 31 August 2001 (7 pages)
16 January 2002Accounts for a small company made up to 31 August 2001 (7 pages)
5 September 2001Return made up to 06/08/01; full list of members (10 pages)
5 September 2001Return made up to 06/08/01; full list of members (10 pages)
15 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
15 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
13 April 2001Registered office changed on 13/04/01 from: 9 high street burnham slough berkshire SL1 7JB (1 page)
13 April 2001Registered office changed on 13/04/01 from: 9 high street burnham slough berkshire SL1 7JB (1 page)
13 November 2000Ad 11/10/00--------- £ si [email protected]=37 £ ic 100/137 (4 pages)
13 November 2000Ad 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 2000Return made up to 06/08/00; full list of members (6 pages)
21 September 2000Return made up to 06/08/00; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
19 August 1999Return made up to 06/08/99; no change of members (4 pages)
19 August 1999Return made up to 06/08/99; no change of members (4 pages)
23 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
23 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
23 June 1999Registered office changed on 23/06/99 from: 19A high street burnham slough buckinghamshire SL1 7JD (1 page)
23 June 1999Registered office changed on 23/06/99 from: 19A high street burnham slough buckinghamshire SL1 7JD (1 page)
11 August 1998Return made up to 06/08/98; full list of members (6 pages)
11 August 1998Return made up to 06/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1997Ad 06/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 September 1997Ad 06/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 August 1997New secretary appointed;new director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New secretary appointed;new director appointed (2 pages)
18 August 1997Registered office changed on 18/08/97 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page)
18 August 1997Director resigned (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997Registered office changed on 18/08/97 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page)
18 August 1997Director resigned (1 page)
18 August 1997Secretary resigned (1 page)
6 August 1997Incorporation (15 pages)