Company NameElectronic Blackboard Limited
Company StatusDissolved
Company Number03557115
CategoryPrivate Limited Company
Incorporation Date1 May 1998(25 years, 12 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)
Previous NameHeadstart Educational Computing Limited

Business Activity

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

Directors

Director NameMr Paul Simon Simpson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2018(20 years after company formation)
Appointment Duration3 years, 1 month (closed 08 June 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMr Roderick John Williams
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2020(22 years, 2 months after company formation)
Appointment Duration11 months (closed 08 June 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Secretary NameMs Catherine Joanne Trevorrow
StatusClosed
Appointed07 July 2020(22 years, 2 months after company formation)
Appointment Duration11 months (closed 08 June 2021)
RoleCompany Director
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameHelen Janine Rawlins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleBroadcast Journalist
Correspondence Address9 Dorset Road
Westbury On Trym
Bristol
Avon
BS9 4BJ
Director NameSteven George Rawlins
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleTeacher
Correspondence Address9 Dorset Road
Westbury On Trym
Bristol
Avon
BS9 4BJ
Secretary NameHelen Janine Rawlins
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleBroadcast Journalist
Correspondence Address9 Dorset Road
Westbury On Trym
Bristol
Avon
BS9 4BJ
Director NameMr Matthew O'Sullivan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(11 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMs Louise Anne Rogers
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(11 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Secretary NameMatthew O'Sullivan
NationalityBritish
StatusResigned
Appointed16 November 2009(11 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 September 2015)
RoleCompany Director
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMr William Joseph Donoghue
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(14 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMr Robert Ian Grimshaw
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(16 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMr Nathan Giles Runnicles
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(17 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 May 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Secretary NameMr Nathan Runnicles
StatusResigned
Appointed21 September 2015(17 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 May 2018)
RoleCompany Director
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.iboard.co.uk

Location

Registered Address26 Red Lion Square
London
WC1R 4HQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Tes Global Limited
100.00%
Ordinary

Financials

Year2014
Turnover£120,000
Gross Profit£120,000
Net Worth£599,737
Current Liabilities£38,575

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

17 July 2014Delivered 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

Filing History

11 March 2021Application to strike the company off the register (3 pages)
8 July 2020Appointment of Mr Roderick John Williams as a director on 7 July 2020 (2 pages)
8 July 2020Appointment of Ms Catherine Joanne Trevorrow as a secretary on 7 July 2020 (2 pages)
1 July 2020Termination of appointment of Robert Ian Grimshaw as a director on 26 June 2020 (1 page)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
22 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
10 January 2020Register(s) moved to registered inspection location 3 st Paul's Place Norfolk Street Sheffield S1 2JE (1 page)
10 January 2020Register inspection address has been changed to 3 st Paul's Place Norfolk Street Sheffield S1 2JE (1 page)
13 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
1 March 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
1 February 2019Satisfaction of charge 035571150001 in full (4 pages)
15 May 2018Termination of appointment of Nathan Giles Runnicles as a director on 8 May 2018 (1 page)
15 May 2018Termination of appointment of Nathan Runnicles as a secretary on 8 May 2018 (1 page)
15 May 2018Appointment of Mr Paul Simpson as a director on 8 May 2018 (2 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
27 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
30 May 2017Full accounts made up to 31 August 2016 (17 pages)
30 May 2017Full accounts made up to 31 August 2016 (17 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
14 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
14 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
30 March 2016Full accounts made up to 31 August 2015 (17 pages)
30 March 2016Full accounts made up to 31 August 2015 (17 pages)
13 October 2015Termination of appointment of Matthew O'sullivan as a director on 21 September 2015 (1 page)
13 October 2015Appointment of Mr Nathan Giles Runnicles as a director on 21 September 2015 (2 pages)
13 October 2015Appointment of Mr Nathan Runnicles as a secretary on 21 September 2015 (2 pages)
13 October 2015Appointment of Mr Nathan Runnicles as a secretary on 21 September 2015 (2 pages)
13 October 2015Appointment of Mr Nathan Giles Runnicles as a director on 21 September 2015 (2 pages)
13 October 2015Termination of appointment of Matthew O'sullivan as a secretary on 21 September 2015 (1 page)
13 October 2015Termination of appointment of Matthew O'sullivan as a director on 21 September 2015 (1 page)
13 October 2015Termination of appointment of Matthew O'sullivan as a secretary on 21 September 2015 (1 page)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
13 April 2015Full accounts made up to 31 August 2014 (18 pages)
13 April 2015Full accounts made up to 31 August 2014 (18 pages)
7 April 2015Termination of appointment of Louise Rogers as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Louise Rogers as a director on 1 April 2015 (1 page)
7 April 2015Appointment of Mr Robert Ian Grimshaw as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr Robert Ian Grimshaw as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr Robert Ian Grimshaw as a director on 1 April 2015 (2 pages)
7 April 2015Termination of appointment of Louise Rogers as a director on 1 April 2015 (1 page)
16 September 2014Termination of appointment of William Donoghue as a director on 31 August 2014 (1 page)
16 September 2014Termination of appointment of William Donoghue as a director on 31 August 2014 (1 page)
1 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
1 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
24 July 2014Registration of charge 035571150001 (68 pages)
24 July 2014Registration of charge 035571150001 (68 pages)
2 June 2014Full accounts made up to 31 August 2013 (13 pages)
2 June 2014Full accounts made up to 31 August 2013 (13 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
10 December 2013Director's details changed for Mr William Donoghue on 10 December 2013 (2 pages)
10 December 2013Director's details changed for Mr William Donoghue on 10 December 2013 (2 pages)
23 May 2013Full accounts made up to 31 August 2012 (13 pages)
23 May 2013Full accounts made up to 31 August 2012 (13 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
10 April 2013Appointment of Mr William Donoghue as a director on 4 April 2013 (2 pages)
10 April 2013Appointment of Mr William Donoghue as a director on 4 April 2013 (2 pages)
10 April 2013Appointment of Mr William Donoghue as a director on 4 April 2013 (2 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
14 February 2012Full accounts made up to 31 August 2011 (14 pages)
14 February 2012Full accounts made up to 31 August 2011 (14 pages)
24 May 2011Full accounts made up to 31 August 2010 (14 pages)
24 May 2011Full accounts made up to 31 August 2010 (14 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
17 November 2010Director's details changed for Louise Ann Rogers on 17 November 2010 (2 pages)
17 November 2010Director's details changed for Louise Ann Rogers on 17 November 2010 (2 pages)
22 September 2010Registered office address changed from C/O Tsl Education Ltd 26 Red Lion Square London WC1A 4HQ on 22 September 2010 (1 page)
22 September 2010Registered office address changed from C/O Tsl Education Ltd 26 Red Lion Square London WC1A 4HQ on 22 September 2010 (1 page)
4 August 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
4 August 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
4 August 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
28 July 2010Registered office address changed from 26 Red Lion Square London WC1R 4HQ on 28 July 2010 (2 pages)
28 July 2010Registered office address changed from 26 Red Lion Square London WC1R 4HQ on 28 July 2010 (2 pages)
29 December 2009Appointment of Matthew O'sullivan as a secretary (3 pages)
29 December 2009Appointment of Matthew O'sullivan as a secretary (3 pages)
29 December 2009Appointment of Matthew O'sullivan as a director (3 pages)
29 December 2009Appointment of Matthew O'sullivan as a director (3 pages)
24 December 2009Termination of appointment of Helen Rawlins as a director (2 pages)
24 December 2009Appointment of Louise Rogers as a director (3 pages)
24 December 2009Current accounting period extended from 31 May 2010 to 31 August 2010 (3 pages)
24 December 2009Termination of appointment of Helen Rawlins as a secretary (2 pages)
24 December 2009Registered office address changed from 2 Orchard Walk Churchill Winscombe Bristol BS25 5NF on 24 December 2009 (2 pages)
24 December 2009Registered office address changed from 2 Orchard Walk Churchill Winscombe Bristol BS25 5NF on 24 December 2009 (2 pages)
24 December 2009Current accounting period extended from 31 May 2010 to 31 August 2010 (3 pages)
24 December 2009Termination of appointment of Steven Rawlins as a director (2 pages)
24 December 2009Appointment of Louise Rogers as a director (3 pages)
24 December 2009Termination of appointment of Helen Rawlins as a director (2 pages)
24 December 2009Termination of appointment of Helen Rawlins as a secretary (2 pages)
24 December 2009Termination of appointment of Steven Rawlins as a director (2 pages)
23 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
31 May 2009Return made up to 01/05/09; full list of members (4 pages)
31 May 2009Return made up to 01/05/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 July 2008Return made up to 01/05/08; full list of members (4 pages)
28 July 2008Return made up to 01/05/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
17 December 2007Registered office changed on 17/12/07 from: 9 dorset road westbury on trym bristol BS9 4BJ (1 page)
17 December 2007Registered office changed on 17/12/07 from: 9 dorset road westbury on trym bristol BS9 4BJ (1 page)
17 August 2007Return made up to 01/05/07; no change of members (7 pages)
17 August 2007Return made up to 01/05/07; no change of members (7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
1 June 2006Return made up to 01/05/06; full list of members (7 pages)
1 June 2006Return made up to 01/05/06; full list of members (7 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
1 June 2005Return made up to 01/05/05; full list of members (3 pages)
1 June 2005Return made up to 01/05/05; full list of members (3 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 May 2004Return made up to 01/05/04; full list of members (7 pages)
24 May 2004Return made up to 01/05/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 June 2003Return made up to 01/05/03; full list of members (7 pages)
2 June 2003Return made up to 01/05/03; full list of members (7 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
18 February 2003Company name changed headstart educational computing LIMITED\certificate issued on 18/02/03 (2 pages)
18 February 2003Company name changed headstart educational computing LIMITED\certificate issued on 18/02/03 (2 pages)
8 May 2002Return made up to 01/05/02; full list of members (7 pages)
8 May 2002Return made up to 01/05/02; full list of members (7 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
14 May 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(6 pages)
14 May 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(6 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
1 June 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
13 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
3 March 2000Registered office changed on 03/03/00 from: 12 the oatground wotton under edge gloucestershire GL12 7HX (1 page)
3 March 2000Registered office changed on 03/03/00 from: 12 the oatground wotton under edge gloucestershire GL12 7HX (1 page)
9 June 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998Secretary resigned (1 page)
1 May 1998Incorporation (17 pages)
1 May 1998Incorporation (17 pages)