London
EC2V 6DN
Director Name | Ms Lisa-Beth Beth Mayr |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 September 2016(17 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 10 October 2017) |
Role | Cfo, Blackboard Inc. |
Country of Residence | United States |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr William Louis Ballhaus |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 September 2016(17 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 10 October 2017) |
Role | Ceo Blackboard Inc |
Country of Residence | United States |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2016(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 10 October 2017) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | David Michael Beaumont |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Crooked Cottage Sturmyes Road France Lynch Gloucestershire GL6 8LZ Wales |
Director Name | Richard Peter Standen |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 52 Genesta Drive Thurston Bury St Edmunds Suffolk IP31 3PZ |
Secretary Name | Richard Peter Standen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 52 Genesta Drive Thurston Bury St Edmunds Suffolk IP31 3PZ |
Director Name | Tommaso Trionfi |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 July 2005(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 December 2009) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 567 The Parkway Marmoraneck New York Ny 10543 United States |
Director Name | Ira Mark Riesenberg |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2005(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 August 2007) |
Role | Chief Financial Officer |
Correspondence Address | 236 Belivdere Avenue Fanwood Nj 07023 United States |
Director Name | Mr Thomas Frost Jepsen |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2006(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 August 2010) |
Role | Director International Sales |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House East Road Cambridge Cambridgeshire CB1 1BH |
Secretary Name | Susan Lucy Feilden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(8 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 April 2008) |
Role | Accountant |
Correspondence Address | New Pinewood Cottage Icklingham Road West Stow Bury St. Edmunds Suffolk IP28 6EZ |
Director Name | Michael Golde |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2007(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 December 2009) |
Role | C F O |
Correspondence Address | 38 Bayway Avenue Brightwaters New York 11718 United States |
Director Name | Ms Carol Ann Vallone |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2009(10 years, 12 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 August 2010) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Wimba, Inc. 10 East 40th Street New York Ny 10016 United States |
Director Name | Mr Michael Clifford Kerr |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(10 years, 12 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 August 2010) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Wimba, Inc. 10 East 40th Street New York Ny 10016 United States |
Secretary Name | Mr Michael Clifford Kerr |
---|---|
Status | Resigned |
Appointed | 17 December 2009(10 years, 12 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 August 2010) |
Role | Company Director |
Correspondence Address | Wimba, Inc. 10 East 40th Street New York Ny 10016 United States |
Director Name | John Kinzer |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 2010(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 May 2012) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Blackboard Inc. 650 Massachusetts Ave Nw, Flr 6 Washington Dc 20001 |
Director Name | Matthew Small |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 2010(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2013) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Blackboard Inc. 650 Massachusetts Ave Nw, Flr 6 Washington Dc 20001 |
Director Name | Thomas Frost Jepsen |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 August 2010(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 January 2014) |
Role | Director International Sales |
Country of Residence | United Kingdom |
Correspondence Address | Blackboard Inc. 650 Massachusetts Ave Nw, Flr 6 Washington Dc 20001 |
Secretary Name | Secretary Matthew Small |
---|---|
Status | Resigned |
Appointed | 05 August 2010(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | Blackboard Inc. 650 Massachusetts Ave Nw, Flr 6 Washington Dc 20001 |
Director Name | William Davis |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2012(13 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Michael Bisignano |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2012(13 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 04 June 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Ms Teresa Rene Smith |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2013(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 December 2015) |
Role | Corporate Comptroller |
Country of Residence | United States |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Secretary Name | Michael Bisignano |
---|---|
Status | Resigned |
Appointed | 31 May 2013(14 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 04 June 2015) |
Role | Company Director |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr William Joseph Davis |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2015(16 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2016) |
Role | Associate General Counsel |
Country of Residence | United States |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 August 2007) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | wimba.com |
---|
Registered Address | 9th Floor 107 Cheapside London EC2V 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Blackboard Collaborate Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,121,581 |
Gross Profit | £940,185 |
Net Worth | -£2,585,566 |
Cash | £821,110 |
Current Liabilities | £7,426,883 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 November 2002 | Delivered on: 19 November 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2017 | Application to strike the company off the register (3 pages) |
18 March 2017 | Satisfaction of charge 1 in full (4 pages) |
13 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
2 November 2016 | Full accounts made up to 31 December 2015 (16 pages) |
16 September 2016 | Appointment of Ms Lisa-Beth Mayr as a director on 12 September 2016 (2 pages) |
16 September 2016 | Appointment of Mr William Louis Ballhaus as a director on 14 September 2016 (2 pages) |
15 September 2016 | Termination of appointment of Teresa Rene Smith as a director on 18 December 2015 (1 page) |
15 September 2016 | Termination of appointment of William Joseph Davis as a director on 30 June 2016 (1 page) |
24 August 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 9th Floor 107 Cheapside London EC2V 6DN on 24 August 2016 (1 page) |
24 August 2016 | Appointment of Ohs Secretaries Limited as a secretary on 27 July 2016 (2 pages) |
10 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
19 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 September 2015 | Appointment of Mr William Joseph Davis as a director on 4 June 2015 (2 pages) |
30 September 2015 | Appointment of Mr Stuart Howard Kupinsky as a director on 4 June 2015 (2 pages) |
30 September 2015 | Appointment of Mr Stuart Howard Kupinsky as a director on 4 June 2015 (2 pages) |
30 September 2015 | Termination of appointment of Michael Bisignano as a secretary on 4 June 2015 (1 page) |
30 September 2015 | Appointment of Mr William Joseph Davis as a director on 4 June 2015 (2 pages) |
30 September 2015 | Termination of appointment of Michael Bisignano as a secretary on 4 June 2015 (1 page) |
28 September 2015 | Termination of appointment of Michael Bisignano as a director on 4 June 2015 (1 page) |
28 September 2015 | Termination of appointment of Michael Bisignano as a director on 4 June 2015 (1 page) |
1 April 2015 | Full accounts made up to 31 December 2013 (15 pages) |
30 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
31 July 2014 | Auditor's resignation (1 page) |
28 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
5 February 2014 | Termination of appointment of Thomas Jepsen as a director (1 page) |
5 January 2014 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 July 2013 | Appointment of Teresa Smith as a director (2 pages) |
18 July 2013 | Termination of appointment of Matthew Small as a secretary (1 page) |
18 July 2013 | Termination of appointment of Matthew Small as a director (1 page) |
18 July 2013 | Appointment of Michael Bisignano as a secretary (1 page) |
18 July 2013 | Termination of appointment of William Davis as a director (1 page) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
6 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 September 2012 | Appointment of Michael Bisignano as a director (2 pages) |
11 September 2012 | Appointment of William Davis as a director (2 pages) |
10 September 2012 | Termination of appointment of John Kinzer as a director (1 page) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
25 August 2011 | Registered office address changed from Wellington House East Road Cambridge Cambridgeshire CB1 1BH on 25 August 2011 (1 page) |
22 March 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Company name changed wimba LIMITED\certificate issued on 31/12/10
|
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 September 2010 | Appointment of Secretary Matthew Small as a secretary (2 pages) |
24 September 2010 | Appointment of Thomas Frost Jepsen as a director (2 pages) |
24 September 2010 | Appointment of John Kinzer as a director (2 pages) |
24 September 2010 | Appointment of Matthew Small as a director (2 pages) |
23 September 2010 | Termination of appointment of Carol Vallone as a director (1 page) |
23 September 2010 | Termination of appointment of Michael Kerr as a director (1 page) |
23 September 2010 | Termination of appointment of Thomas Jepsen as a director (1 page) |
23 September 2010 | Termination of appointment of Michael Kerr as a secretary (1 page) |
1 April 2010 | Auditor's resignation (2 pages) |
19 January 2010 | Appointment of Mr Michael Clifford Kerr as a secretary (1 page) |
18 January 2010 | Appointment of Ms Carol Ann Vallone as a director (2 pages) |
18 January 2010 | Appointment of Mr Michael Clifford Kerr as a director (2 pages) |
18 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Termination of appointment of Tommaso Trionfi as a director (1 page) |
18 January 2010 | Termination of appointment of Michael Golde as a director (1 page) |
18 January 2010 | Director's details changed for Thomas Frost Jepsen on 17 December 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
16 January 2009 | Director's change of particulars / thomas jepsen / 01/07/2008 (2 pages) |
16 January 2009 | Director's change of particulars / tommaso trionfi / 12/09/2008 (1 page) |
28 December 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from, sentry house, 110B northgate street, bury st edmunds, suffolk, IP33 1HP (1 page) |
30 April 2008 | Appointment terminated secretary susan feilden (1 page) |
3 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
11 December 2007 | New director appointed (2 pages) |
24 August 2007 | Registered office changed on 24/08/07 from: carmelite 50 victoria embankment, blackfriars london, EC4Y 0DX (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | New secretary appointed (2 pages) |
24 August 2007 | Secretary resigned (1 page) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 January 2007 | Company name changed horizon wimba LIMITED\certificate issued on 16/01/07 (2 pages) |
9 January 2007 | Total exemption full accounts made up to 31 December 2005 (16 pages) |
22 December 2006 | Return made up to 22/12/06; full list of members (3 pages) |
10 October 2006 | New director appointed (2 pages) |
2 October 2006 | Director resigned (1 page) |
9 January 2006 | Return made up to 22/12/05; full list of members (4 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Resolutions
|
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: unit 20, thurston granary thurston, bury st edmunds, suffolk IP31 3QU (1 page) |
20 October 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
10 October 2005 | Company name changed connected learning LIMITED\certificate issued on 10/10/05 (2 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
12 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
27 January 2004 | Return made up to 22/12/03; full list of members
|
8 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
3 January 2003 | Return made up to 22/12/02; full list of members
|
17 December 2002 | Ad 05/12/02--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: 32 maypole road, ashurst wood, east grinstead, west sussex RH19 3QY (1 page) |
29 January 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
17 January 2002 | Return made up to 22/12/01; full list of members
|
11 July 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
9 March 2001 | Return made up to 22/12/00; full list of members (6 pages) |
3 July 2000 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
3 July 2000 | Full accounts made up to 31 August 1999 (8 pages) |
24 February 2000 | Registered office changed on 24/02/00 from: 5 sundridge parade, plaistow lane, bromley, kent BR1 4DT (1 page) |
10 February 2000 | Return made up to 22/12/99; full list of members
|
14 April 1999 | Registered office changed on 14/04/99 from: c/o anderson rose, waltham forest business centre, 5 blackhorse lane, london E17 6DS (1 page) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | New secretary appointed;new director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
11 January 1999 | Registered office changed on 11/01/99 from: international house 31 church, road, hendon, london, NW4 4EB (1 page) |
22 December 1998 | Incorporation (16 pages) |