One Angel Court
London
EC2R 7HJ
Director Name | Garrick Bernstein |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 November 2023(21 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 January 2018(15 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | 13th Floor One Angel Court London EC2R 7HJ |
Director Name | John David Giordano |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 5 Queen Anne Road Hopkinton Ma 01748 United States |
Director Name | Ms Carol Ann Vallone |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 490 Summer Street Manchester Ma 01944 United States |
Secretary Name | John David Giordano |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 5 Queen Anne Road Hopkinton Ma 01748 United States |
Director Name | Peter Repetti |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2006(4 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 September 2006) |
Role | Chief Financial Officer |
Correspondence Address | 5904 Johnson Avenue Bethesda Md 20817 United States |
Director Name | Mr Matthew Harris Small |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2006(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 May 2013) |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 650 Massachusetts Ave Nw Washington Dc United States Of America, The 20001 |
Secretary Name | Mr Matthew Harris Small |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 February 2006(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 June 2015) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 650 Massachusetts Ave Nw Floor 6 Washington Dc United States Of America, The 20001 |
Director Name | Michael Joseph Beach |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2006(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 February 2010) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 11504 Horn Fair Court Potomac Maryland 20854 United States |
Director Name | John Kinzer |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2010(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 May 2012) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 650 Massachusetts Ave Nw Floor 6 Washington Dc United States |
Director Name | Michael Bisignano |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2012(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 January 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | William Davis |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2012(10 years, 4 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 | Mr Samuel Ernest Logan Jr |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2015(13 years after company formation) |
Appointment Duration | 4 months (resigned 04 June 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 650 Massachusetts Avenue Nw Washington Dc 20001 |
Director Name | Ms Teresa Rene Smith |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2015(13 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2016) |
Role | Corporate Controller |
Country of Residence | United States |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Stuart Howard Kupinsky |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2015(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 November 2023) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr William Joseph Davis |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2015(13 years, 4 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 | Ms Lisa-Beth Beth Mayr |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2016(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 March 2018) |
Role | Cfo, Blackboard Inc. |
Country of Residence | United States |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr William Louis Ballhaus |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 2016(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 October 2021) |
Role | Ceo Blackboard Inc |
Country of Residence | United States |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Richard Lee Essex Ii |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2018(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 December 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Edwin Scholte |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 December 2019(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 October 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | James Arthur Milton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 2021(19 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 03 November 2023) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Johan Anders Nessen |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 October 2021(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 March 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2016(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 January 2018) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Website | blackboard.com |
---|
Registered Address | C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1k at £1 | Blackboard International Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,359,863 |
Gross Profit | £9,460,599 |
Net Worth | £651,588 |
Cash | £53,295 |
Current Liabilities | £13,973,206 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
22 January 2021 | Full accounts made up to 31 December 2019 (34 pages) |
---|---|
21 January 2021 | Director's details changed for Edwin Scholte on 21 September 2020 (2 pages) |
15 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
5 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
10 December 2019 | Appointment of Edwin Scholte as a director on 9 December 2019 (2 pages) |
10 December 2019 | Termination of appointment of Richard Lee Essex Ii as a director on 9 December 2019 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (33 pages) |
29 August 2019 | Director's details changed for Mr William Louis Ballhaus on 5 August 2019 (2 pages) |
29 August 2019 | Director's details changed for Mr Stuart Howard Kupinsky on 5 August 2019 (2 pages) |
29 August 2019 | Director's details changed for Mr Richard Lee Essex Ii on 5 August 2019 (2 pages) |
29 August 2019 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 29 August 2019 (1 page) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
4 January 2019 | Confirmation statement made on 30 December 2018 with updates (4 pages) |
4 January 2019 | Director's details changed for Mr William Louis Ballhaus on 4 July 2017 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (34 pages) |
12 April 2018 | Appointment of Mr Richard Lee Essex Ii as a director on 2 March 2018 (2 pages) |
12 April 2018 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN England to 5th Floor 6 st. Andrew Street London EC4A 3AE on 12 April 2018 (1 page) |
12 April 2018 | Termination of appointment of Lisa-Beth Beth Mayr as a director on 2 March 2018 (1 page) |
12 April 2018 | Termination of appointment of Ohs Secretaries Limited as a secretary on 15 January 2018 (1 page) |
12 April 2018 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 15 January 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 30 December 2017 with updates (4 pages) |
2 November 2017 | Second filing of Confirmation Statement dated 30/12/2016 (8 pages) |
2 November 2017 | Second filing of Confirmation Statement dated 30/12/2016 (8 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
22 September 2017 | Statement of capital following an allotment of shares on 27 April 2016
|
22 September 2017 | Statement of capital following an allotment of shares on 27 April 2016
|
13 January 2017 | 30/12/16 Statement of Capital gbp 1003
|
13 January 2017 | 30/12/16 Statement of Capital gbp 1003
|
22 November 2016 | Full accounts made up to 31 December 2015 (29 pages) |
22 November 2016 | Full accounts made up to 31 December 2015 (29 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) |
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) |
31 August 2016 | Termination of appointment of Teresa Rene Smith as a director on 30 June 2016 (1 page) |
31 August 2016 | Termination of appointment of William Joseph Davis as a director on 30 June 2016 (1 page) |
31 August 2016 | Termination of appointment of William Joseph Davis as a director on 30 June 2016 (1 page) |
31 August 2016 | Termination of appointment of Teresa Rene Smith as a director on 30 June 2016 (1 page) |
24 August 2016 | Appointment of Ohs Secretaries Limited as a secretary on 27 July 2016 (2 pages) |
24 August 2016 | Appointment of Ohs Secretaries Limited as a secretary on 27 July 2016 (2 pages) |
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 | 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) |
10 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
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 (18 pages) |
19 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
1 October 2015 | Termination of appointment of Matthew Harris Small as a secretary on 4 June 2015 (1 page) |
1 October 2015 | Termination of appointment of Matthew Harris Small as a secretary on 4 June 2015 (1 page) |
1 October 2015 | Termination of appointment of Matthew Harris Small as a secretary on 4 June 2015 (1 page) |
30 September 2015 | Appointment of Ms Teresa Rene Smith 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 William Joseph Davis as a director on 4 June 2015 (2 pages) |
30 September 2015 | Termination of appointment of Samuel Ernest Logan Jr as a director on 4 June 2015 (1 page) |
30 September 2015 | Termination of appointment of Samuel Ernest Logan Jr as a director 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 | Appointment of Ms Teresa Rene Smith as a director on 4 June 2015 (2 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 Samuel Ernest Logan Jr as a director on 4 June 2015 (1 page) |
30 September 2015 | Appointment of Ms Teresa Rene Smith as a director on 4 June 2015 (2 pages) |
30 April 2015 | Termination of appointment of Michael Bisignano as a director on 30 January 2015 (1 page) |
30 April 2015 | Termination of appointment of Michael Bisignano as a director on 30 January 2015 (1 page) |
29 April 2015 | Appointment of Mr Samuel Ernest Logan Jr as a director on 31 January 2015 (2 pages) |
29 April 2015 | Appointment of Mr Samuel Ernest Logan Jr as a director on 31 January 2015 (2 pages) |
1 April 2015 | Full accounts made up to 31 December 2013 (18 pages) |
1 April 2015 | Full accounts made up to 31 December 2013 (18 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
|
30 December 2014 | Secretary's details changed for Mr Matthew Harris Small on 31 May 2013 (1 page) |
30 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Secretary's details changed for Mr Matthew Harris Small on 31 May 2013 (1 page) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
2 January 2014 | Full accounts made up to 31 December 2012 (16 pages) |
2 January 2014 | Full accounts made up to 31 December 2012 (16 pages) |
18 July 2013 | Termination of appointment of William Davis as a director (1 page) |
18 July 2013 | Termination of appointment of William Davis as a director (1 page) |
18 July 2013 | Termination of appointment of Matthew Small as a director (1 page) |
18 July 2013 | Termination of appointment of Matthew Small as a director (1 page) |
19 June 2013 | Full accounts made up to 31 December 2011 (15 pages) |
19 June 2013 | Full accounts made up to 31 December 2011 (15 pages) |
30 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Appointment of Michael Bisignano as a director (2 pages) |
11 September 2012 | Appointment of Michael Bisignano as a director (2 pages) |
11 September 2012 | Appointment of Director William Davis as a director (2 pages) |
11 September 2012 | Appointment of Director William Davis as a director (2 pages) |
10 September 2012 | Termination of appointment of John Kinzer as a director (1 page) |
10 September 2012 | Termination of appointment of John Kinzer as a director (1 page) |
17 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Statement of capital following an allotment of shares on 29 December 2011
|
10 February 2012 | Statement of capital following an allotment of shares on 29 December 2011
|
18 January 2012 | Resolutions
|
18 January 2012 | Resolutions
|
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
23 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Director's details changed for Matthew Small on 22 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Matthew Small on 22 February 2011 (2 pages) |
23 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Secretary's details changed for Director Matthew Small on 22 February 2011 (2 pages) |
22 February 2011 | Secretary's details changed for Director Matthew Small on 22 February 2011 (2 pages) |
27 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
17 September 2010 | Appointment of Director John Kinzer as a director (2 pages) |
17 September 2010 | Appointment of Director John Kinzer as a director (2 pages) |
18 February 2010 | Director's details changed for Michael Joseph Beach on 17 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Matthew Small on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Michael Joseph Beach on 17 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Matthew Small on 17 February 2010 (2 pages) |
17 February 2010 | Termination of appointment of Michael Beach as a director (1 page) |
17 February 2010 | Termination of appointment of Michael Beach as a director (1 page) |
25 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
4 February 2009 | Director and secretary's change of particulars / matthew small / 01/03/2008 (1 page) |
4 February 2009 | Director and secretary's change of particulars / matthew small / 01/03/2008 (1 page) |
4 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 July 2008 | No circumstances with ceasing to hold office as auditors. (1 page) |
15 July 2008 | Auditor's resignation (1 page) |
15 July 2008 | Auditor's resignation (1 page) |
15 July 2008 | No circumstances with ceasing to hold office as auditors. (1 page) |
8 March 2008 | Full accounts made up to 31 December 2006 (14 pages) |
8 March 2008 | Full accounts made up to 31 December 2006 (14 pages) |
5 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
15 May 2007 | Location of register of members (1 page) |
15 May 2007 | Location of register of members (1 page) |
15 May 2007 | Location of register of members (1 page) |
15 May 2007 | Location of register of members (1 page) |
26 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
26 February 2007 | Nc inc already adjusted 31/12/06 (1 page) |
26 February 2007 | Resolutions
|
26 February 2007 | Resolutions
|
26 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
26 February 2007 | Nc inc already adjusted 31/12/06 (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
13 October 2006 | Company name changed webct (uk) LIMITED\certificate issued on 13/10/06 (2 pages) |
13 October 2006 | Company name changed webct (uk) LIMITED\certificate issued on 13/10/06 (2 pages) |
2 May 2006 | Location of register of members (1 page) |
2 May 2006 | Location of register of members (1 page) |
2 May 2006 | Location of register of members (1 page) |
2 May 2006 | Location of register of members (1 page) |
4 April 2006 | Full accounts made up to 31 December 2004 (14 pages) |
4 April 2006 | Full accounts made up to 31 December 2004 (14 pages) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New secretary appointed;new director appointed (2 pages) |
10 March 2006 | New secretary appointed;new director appointed (2 pages) |
10 March 2006 | Director resigned (1 page) |
31 January 2006 | Return made up to 21/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 21/01/06; full list of members (7 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 July 2005 | Return made up to 21/01/05; full list of members (5 pages) |
5 July 2005 | Return made up to 21/01/05; full list of members (5 pages) |
31 January 2005 | Full accounts made up to 31 December 2003 (14 pages) |
31 January 2005 | Full accounts made up to 31 December 2003 (14 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 February 2004 | Return made up to 21/01/04; full list of members (5 pages) |
3 February 2004 | Return made up to 21/01/04; full list of members (5 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
10 July 2003 | Resolutions
|
10 July 2003 | Resolutions
|
20 May 2003 | Return made up to 21/01/03; full list of members; amend (5 pages) |
20 May 2003 | Return made up to 21/01/03; full list of members; amend (5 pages) |
19 May 2003 | Return made up to 21/01/03; full list of members; amend (5 pages) |
19 May 2003 | Return made up to 21/01/03; full list of members; amend (5 pages) |
20 February 2003 | Return made up to 21/01/03; full list of members (3 pages) |
20 February 2003 | Return made up to 21/01/03; full list of members (3 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Secretary resigned (1 page) |
14 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
14 February 2002 | Ad 21/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
14 February 2002 | Ad 21/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New secretary appointed;new director appointed (2 pages) |
14 February 2002 | New secretary appointed;new director appointed (2 pages) |
21 January 2002 | Incorporation (16 pages) |
21 January 2002 | Incorporation (16 pages) |