London
WC1R 4HQ
Director Name | Mr Roderick John Williams |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2020(22 years, 2 months after company formation) |
Appointment Duration | 11 months (closed 08 June 2021) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Secretary Name | Ms Catherine Joanne Trevorrow |
---|---|
Status | Closed |
Appointed | 07 July 2020(22 years, 2 months after company formation) |
Appointment Duration | 11 months (closed 08 June 2021) |
Role | Company Director |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | Helen Janine Rawlins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Broadcast Journalist |
Correspondence Address | 9 Dorset Road Westbury On Trym Bristol Avon BS9 4BJ |
Director Name | Steven George Rawlins |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Teacher |
Correspondence Address | 9 Dorset Road Westbury On Trym Bristol Avon BS9 4BJ |
Secretary Name | Helen Janine Rawlins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Broadcast Journalist |
Correspondence Address | 9 Dorset Road Westbury On Trym Bristol Avon BS9 4BJ |
Director Name | Mr Matthew O'Sullivan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 September 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | Ms Louise Anne Rogers |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Secretary Name | Matthew O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 September 2015) |
Role | Company Director |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | Mr William Joseph Donoghue |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | Mr Robert Ian Grimshaw |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | Mr Nathan Giles Runnicles |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 May 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Secretary Name | Mr Nathan Runnicles |
---|---|
Status | Resigned |
Appointed | 21 September 2015(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 May 2018) |
Role | Company Director |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.iboard.co.uk |
---|
Registered Address | 26 Red Lion Square London WC1R 4HQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Tes Global Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £120,000 |
Gross Profit | £120,000 |
Net Worth | £599,737 |
Current Liabilities | £38,575 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
17 July 2014 | Delivered on: 24 July 2014 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail, see clause 4.8 of the charge.. The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge). For further detail, see clause 4.1 of the charge. Outstanding |
---|
11 March 2021 | Application to strike the company off the register (3 pages) |
---|---|
8 July 2020 | Appointment of Mr Roderick John Williams as a director on 7 July 2020 (2 pages) |
8 July 2020 | Appointment of Ms Catherine Joanne Trevorrow as a secretary on 7 July 2020 (2 pages) |
1 July 2020 | Termination of appointment of Robert Ian Grimshaw as a director on 26 June 2020 (1 page) |
4 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
22 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
10 January 2020 | Register(s) moved to registered inspection location 3 st Paul's Place Norfolk Street Sheffield S1 2JE (1 page) |
10 January 2020 | Register inspection address has been changed to 3 st Paul's Place Norfolk Street Sheffield S1 2JE (1 page) |
13 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
1 March 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
1 February 2019 | Satisfaction of charge 035571150001 in full (4 pages) |
15 May 2018 | Termination of appointment of Nathan Giles Runnicles as a director on 8 May 2018 (1 page) |
15 May 2018 | Termination of appointment of Nathan Runnicles as a secretary on 8 May 2018 (1 page) |
15 May 2018 | Appointment of Mr Paul Simpson as a director on 8 May 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
27 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
30 May 2017 | Full accounts made up to 31 August 2016 (17 pages) |
30 May 2017 | Full accounts made up to 31 August 2016 (17 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
14 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
30 March 2016 | Full accounts made up to 31 August 2015 (17 pages) |
30 March 2016 | Full accounts made up to 31 August 2015 (17 pages) |
13 October 2015 | Termination of appointment of Matthew O'sullivan as a director on 21 September 2015 (1 page) |
13 October 2015 | Appointment of Mr Nathan Giles Runnicles as a director on 21 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr Nathan Runnicles as a secretary on 21 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr Nathan Runnicles as a secretary on 21 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr Nathan Giles Runnicles as a director on 21 September 2015 (2 pages) |
13 October 2015 | Termination of appointment of Matthew O'sullivan as a secretary on 21 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Matthew O'sullivan as a director on 21 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Matthew O'sullivan as a secretary on 21 September 2015 (1 page) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
13 April 2015 | Full accounts made up to 31 August 2014 (18 pages) |
13 April 2015 | Full accounts made up to 31 August 2014 (18 pages) |
7 April 2015 | Termination of appointment of Louise Rogers as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Louise Rogers as a director on 1 April 2015 (1 page) |
7 April 2015 | Appointment of Mr Robert Ian Grimshaw as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Robert Ian Grimshaw as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Robert Ian Grimshaw as a director on 1 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Louise Rogers as a director on 1 April 2015 (1 page) |
16 September 2014 | Termination of appointment of William Donoghue as a director on 31 August 2014 (1 page) |
16 September 2014 | Termination of appointment of William Donoghue as a director on 31 August 2014 (1 page) |
1 August 2014 | Resolutions
|
1 August 2014 | Resolutions
|
24 July 2014 | Registration of charge 035571150001 (68 pages) |
24 July 2014 | Registration of charge 035571150001 (68 pages) |
2 June 2014 | Full accounts made up to 31 August 2013 (13 pages) |
2 June 2014 | Full accounts made up to 31 August 2013 (13 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
10 December 2013 | Director's details changed for Mr William Donoghue on 10 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr William Donoghue on 10 December 2013 (2 pages) |
23 May 2013 | Full accounts made up to 31 August 2012 (13 pages) |
23 May 2013 | Full accounts made up to 31 August 2012 (13 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Appointment of Mr William Donoghue as a director on 4 April 2013 (2 pages) |
10 April 2013 | Appointment of Mr William Donoghue as a director on 4 April 2013 (2 pages) |
10 April 2013 | Appointment of Mr William Donoghue as a director on 4 April 2013 (2 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Full accounts made up to 31 August 2011 (14 pages) |
14 February 2012 | Full accounts made up to 31 August 2011 (14 pages) |
24 May 2011 | Full accounts made up to 31 August 2010 (14 pages) |
24 May 2011 | Full accounts made up to 31 August 2010 (14 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Director's details changed for Louise Ann Rogers on 17 November 2010 (2 pages) |
17 November 2010 | Director's details changed for Louise Ann Rogers on 17 November 2010 (2 pages) |
22 September 2010 | Registered office address changed from C/O Tsl Education Ltd 26 Red Lion Square London WC1A 4HQ on 22 September 2010 (1 page) |
22 September 2010 | Registered office address changed from C/O Tsl Education Ltd 26 Red Lion Square London WC1A 4HQ on 22 September 2010 (1 page) |
4 August 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (14 pages) |
4 August 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (14 pages) |
4 August 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (14 pages) |
28 July 2010 | Registered office address changed from 26 Red Lion Square London WC1R 4HQ on 28 July 2010 (2 pages) |
28 July 2010 | Registered office address changed from 26 Red Lion Square London WC1R 4HQ on 28 July 2010 (2 pages) |
29 December 2009 | Appointment of Matthew O'sullivan as a secretary (3 pages) |
29 December 2009 | Appointment of Matthew O'sullivan as a secretary (3 pages) |
29 December 2009 | Appointment of Matthew O'sullivan as a director (3 pages) |
29 December 2009 | Appointment of Matthew O'sullivan as a director (3 pages) |
24 December 2009 | Termination of appointment of Helen Rawlins as a director (2 pages) |
24 December 2009 | Appointment of Louise Rogers as a director (3 pages) |
24 December 2009 | Current accounting period extended from 31 May 2010 to 31 August 2010 (3 pages) |
24 December 2009 | Termination of appointment of Helen Rawlins as a secretary (2 pages) |
24 December 2009 | Registered office address changed from 2 Orchard Walk Churchill Winscombe Bristol BS25 5NF on 24 December 2009 (2 pages) |
24 December 2009 | Registered office address changed from 2 Orchard Walk Churchill Winscombe Bristol BS25 5NF on 24 December 2009 (2 pages) |
24 December 2009 | Current accounting period extended from 31 May 2010 to 31 August 2010 (3 pages) |
24 December 2009 | Termination of appointment of Steven Rawlins as a director (2 pages) |
24 December 2009 | Appointment of Louise Rogers as a director (3 pages) |
24 December 2009 | Termination of appointment of Helen Rawlins as a director (2 pages) |
24 December 2009 | Termination of appointment of Helen Rawlins as a secretary (2 pages) |
24 December 2009 | Termination of appointment of Steven Rawlins as a director (2 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
31 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
31 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 July 2008 | Return made up to 01/05/08; full list of members (4 pages) |
28 July 2008 | Return made up to 01/05/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: 9 dorset road westbury on trym bristol BS9 4BJ (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: 9 dorset road westbury on trym bristol BS9 4BJ (1 page) |
17 August 2007 | Return made up to 01/05/07; no change of members (7 pages) |
17 August 2007 | Return made up to 01/05/07; no change of members (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
1 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
1 June 2005 | Return made up to 01/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 01/05/05; full list of members (3 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
2 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
18 February 2003 | Company name changed headstart educational computing LIMITED\certificate issued on 18/02/03 (2 pages) |
18 February 2003 | Company name changed headstart educational computing LIMITED\certificate issued on 18/02/03 (2 pages) |
8 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
8 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
14 May 2001 | Return made up to 01/05/01; full list of members
|
14 May 2001 | Return made up to 01/05/01; full list of members
|
28 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
1 June 2000 | Return made up to 01/05/00; full list of members
|
1 June 2000 | Return made up to 01/05/00; full list of members
|
13 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
13 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: 12 the oatground wotton under edge gloucestershire GL12 7HX (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: 12 the oatground wotton under edge gloucestershire GL12 7HX (1 page) |
9 June 1999 | Return made up to 01/05/99; full list of members
|
9 June 1999 | Return made up to 01/05/99; full list of members
|
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Incorporation (17 pages) |
1 May 1998 | Incorporation (17 pages) |