Company NameBlackboard (UK) Limited
DirectorsBruce Dahlgren and Garrick Bernstein
Company StatusActive
Company Number04357450
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)
Previous NameWebct (UK) Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameBruce Dahlgren
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed03 November 2023(21 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCEO
Country of ResidenceUnited States
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameGarrick Bernstein
Date of BirthMay 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed03 November 2023(21 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed15 January 2018(15 years, 12 months after company formation)
Appointment Duration6 years, 3 months
Correspondence Address13th Floor One Angel Court
London
EC2R 7HJ
Director NameJohn David Giordano
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleChief Financial Officer
Correspondence Address5 Queen Anne Road
Hopkinton
Ma 01748
United States
Director NameMs Carol Ann Vallone
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address490 Summer Street
Manchester
Ma 01944
United States
Secretary NameJohn David Giordano
NationalityAmerican
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleChief Financial Officer
Correspondence Address5 Queen Anne Road
Hopkinton
Ma 01748
United States
Director NamePeter Repetti
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2006(4 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 September 2006)
RoleChief Financial Officer
Correspondence Address5904 Johnson Avenue
Bethesda
Md 20817
United States
Director NameMr Matthew Harris Small
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2006(4 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 2013)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address650 Massachusetts Ave Nw
Washington Dc
United States Of America, The
20001
Secretary NameMr Matthew Harris Small
NationalityAmerican
StatusResigned
Appointed28 February 2006(4 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 04 June 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address650 Massachusetts Ave Nw
Floor 6
Washington Dc
United States Of America, The
20001
Director NameMichael Joseph Beach
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2006(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 February 2010)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address11504 Horn Fair Court
Potomac
Maryland 20854
United States
Director NameJohn Kinzer
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2010(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 18 May 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address650 Massachusetts Ave Nw
Floor 6
Washington
Dc
United States
Director NameMichael Bisignano
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2012(10 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 January 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameWilliam Davis
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2012(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr Samuel Ernest Logan Jr
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2015(13 years after company formation)
Appointment Duration4 months (resigned 04 June 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address650 Massachusetts Avenue
Nw
Washington Dc
20001
Director NameMs Teresa Rene Smith
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2015(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 June 2016)
RoleCorporate Controller
Country of ResidenceUnited States
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Stuart Howard Kupinsky
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2015(13 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 November 2023)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameMr William Joseph Davis
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2015(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 June 2016)
RoleAssociate General Counsel
Country of ResidenceUnited States
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMs Lisa-Beth Beth Mayr
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2016(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 March 2018)
RoleCfo, Blackboard Inc.
Country of ResidenceUnited States
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMr William Louis Ballhaus
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2016(14 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 October 2021)
RoleCeo Blackboard Inc
Country of ResidenceUnited States
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameMr Richard Lee Essex Ii
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2018(16 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameEdwin Scholte
Date of BirthMay 1974 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed09 December 2019(17 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameJames Arthur Milton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2021(19 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 November 2023)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameJohan Anders Nessen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalitySwedish
StatusResigned
Appointed25 October 2021(19 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 March 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2016(14 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 January 2018)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Contact

Websiteblackboard.com

Location

Registered AddressC/O Tmf Group, 13th Floor
One Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1k at £1Blackboard International Bv
100.00%
Ordinary

Financials

Year2014
Turnover£10,359,863
Gross Profit£9,460,599
Net Worth£651,588
Cash£53,295
Current Liabilities£13,973,206

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Filing History

22 January 2021Full accounts made up to 31 December 2019 (34 pages)
21 January 2021Director's details changed for Edwin Scholte on 21 September 2020 (2 pages)
15 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
5 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
10 December 2019Appointment of Edwin Scholte as a director on 9 December 2019 (2 pages)
10 December 2019Termination of appointment of Richard Lee Essex Ii as a director on 9 December 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (33 pages)
29 August 2019Director's details changed for Mr William Louis Ballhaus on 5 August 2019 (2 pages)
29 August 2019Director's details changed for Mr Stuart Howard Kupinsky on 5 August 2019 (2 pages)
29 August 2019Director's details changed for Mr Richard Lee Essex Ii on 5 August 2019 (2 pages)
29 August 2019Registered 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 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
4 January 2019Confirmation statement made on 30 December 2018 with updates (4 pages)
4 January 2019Director's details changed for Mr William Louis Ballhaus on 4 July 2017 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (34 pages)
12 April 2018Appointment of Mr Richard Lee Essex Ii as a director on 2 March 2018 (2 pages)
12 April 2018Registered 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 2018Termination of appointment of Lisa-Beth Beth Mayr as a director on 2 March 2018 (1 page)
12 April 2018Termination of appointment of Ohs Secretaries Limited as a secretary on 15 January 2018 (1 page)
12 April 2018Appointment of Tmf Corporate Administration Services Limited as a secretary on 15 January 2018 (2 pages)
11 January 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
2 November 2017Second filing of Confirmation Statement dated 30/12/2016 (8 pages)
2 November 2017Second filing of Confirmation Statement dated 30/12/2016 (8 pages)
6 October 2017Full accounts made up to 31 December 2016 (32 pages)
6 October 2017Full accounts made up to 31 December 2016 (32 pages)
22 September 2017Statement of capital following an allotment of shares on 27 April 2016
  • GBP 1,003
(3 pages)
22 September 2017Statement of capital following an allotment of shares on 27 April 2016
  • GBP 1,003
(3 pages)
13 January 201730/12/16 Statement of Capital gbp 1003
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 02/11/2017.
(6 pages)
13 January 201730/12/16 Statement of Capital gbp 1003
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 02/11/2017.
(6 pages)
22 November 2016Full accounts made up to 31 December 2015 (29 pages)
22 November 2016Full accounts made up to 31 December 2015 (29 pages)
16 September 2016Appointment of Ms Lisa-Beth Mayr as a director on 12 September 2016 (2 pages)
16 September 2016Appointment of Mr William Louis Ballhaus as a director on 14 September 2016 (2 pages)
16 September 2016Appointment of Ms Lisa-Beth Mayr as a director on 12 September 2016 (2 pages)
16 September 2016Appointment of Mr William Louis Ballhaus as a director on 14 September 2016 (2 pages)
31 August 2016Termination of appointment of Teresa Rene Smith as a director on 30 June 2016 (1 page)
31 August 2016Termination of appointment of William Joseph Davis as a director on 30 June 2016 (1 page)
31 August 2016Termination of appointment of William Joseph Davis as a director on 30 June 2016 (1 page)
31 August 2016Termination of appointment of Teresa Rene Smith as a director on 30 June 2016 (1 page)
24 August 2016Appointment of Ohs Secretaries Limited as a secretary on 27 July 2016 (2 pages)
24 August 2016Appointment of Ohs Secretaries Limited as a secretary on 27 July 2016 (2 pages)
24 August 2016Registered 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 2016Registered 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 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,002
(4 pages)
10 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,002
(4 pages)
19 October 2015Full accounts made up to 31 December 2014 (18 pages)
19 October 2015Full accounts made up to 31 December 2014 (18 pages)
1 October 2015Termination of appointment of Matthew Harris Small as a secretary on 4 June 2015 (1 page)
1 October 2015Termination of appointment of Matthew Harris Small as a secretary on 4 June 2015 (1 page)
1 October 2015Termination of appointment of Matthew Harris Small as a secretary on 4 June 2015 (1 page)
30 September 2015Appointment of Ms Teresa Rene Smith as a director on 4 June 2015 (2 pages)
30 September 2015Appointment of Mr Stuart Howard Kupinsky as a director on 4 June 2015 (2 pages)
30 September 2015Appointment of Mr William Joseph Davis as a director on 4 June 2015 (2 pages)
30 September 2015Termination of appointment of Samuel Ernest Logan Jr as a director on 4 June 2015 (1 page)
30 September 2015Termination of appointment of Samuel Ernest Logan Jr as a director on 4 June 2015 (1 page)
30 September 2015Appointment of Mr William Joseph Davis as a director on 4 June 2015 (2 pages)
30 September 2015Appointment of Ms Teresa Rene Smith as a director on 4 June 2015 (2 pages)
30 September 2015Appointment of Mr William Joseph Davis as a director on 4 June 2015 (2 pages)
30 September 2015Appointment of Mr Stuart Howard Kupinsky as a director on 4 June 2015 (2 pages)
30 September 2015Appointment of Mr Stuart Howard Kupinsky as a director on 4 June 2015 (2 pages)
30 September 2015Termination of appointment of Samuel Ernest Logan Jr as a director on 4 June 2015 (1 page)
30 September 2015Appointment of Ms Teresa Rene Smith as a director on 4 June 2015 (2 pages)
30 April 2015Termination of appointment of Michael Bisignano as a director on 30 January 2015 (1 page)
30 April 2015Termination of appointment of Michael Bisignano as a director on 30 January 2015 (1 page)
29 April 2015Appointment of Mr Samuel Ernest Logan Jr as a director on 31 January 2015 (2 pages)
29 April 2015Appointment of Mr Samuel Ernest Logan Jr as a director on 31 January 2015 (2 pages)
1 April 2015Full accounts made up to 31 December 2013 (18 pages)
1 April 2015Full accounts made up to 31 December 2013 (18 pages)
30 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,002
(3 pages)
30 December 2014Secretary's details changed for Mr Matthew Harris Small on 31 May 2013 (1 page)
30 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,002
(3 pages)
30 December 2014Secretary's details changed for Mr Matthew Harris Small on 31 May 2013 (1 page)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,002
(3 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,002
(3 pages)
2 January 2014Full accounts made up to 31 December 2012 (16 pages)
2 January 2014Full accounts made up to 31 December 2012 (16 pages)
18 July 2013Termination of appointment of William Davis as a director (1 page)
18 July 2013Termination of appointment of William Davis as a director (1 page)
18 July 2013Termination of appointment of Matthew Small as a director (1 page)
18 July 2013Termination of appointment of Matthew Small as a director (1 page)
19 June 2013Full accounts made up to 31 December 2011 (15 pages)
19 June 2013Full accounts made up to 31 December 2011 (15 pages)
30 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
11 September 2012Appointment of Michael Bisignano as a director (2 pages)
11 September 2012Appointment of Michael Bisignano as a director (2 pages)
11 September 2012Appointment of Director William Davis as a director (2 pages)
11 September 2012Appointment of Director William Davis as a director (2 pages)
10 September 2012Termination of appointment of John Kinzer as a director (1 page)
10 September 2012Termination of appointment of John Kinzer as a director (1 page)
17 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
10 February 2012Statement of capital following an allotment of shares on 29 December 2011
  • GBP 1,001
(5 pages)
10 February 2012Statement of capital following an allotment of shares on 29 December 2011
  • GBP 1,001
(5 pages)
18 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
23 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
23 February 2011Director's details changed for Matthew Small on 22 February 2011 (2 pages)
23 February 2011Director's details changed for Matthew Small on 22 February 2011 (2 pages)
23 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
22 February 2011Secretary's details changed for Director Matthew Small on 22 February 2011 (2 pages)
22 February 2011Secretary's details changed for Director Matthew Small on 22 February 2011 (2 pages)
27 October 2010Full accounts made up to 31 December 2009 (13 pages)
27 October 2010Full accounts made up to 31 December 2009 (13 pages)
17 September 2010Appointment of Director John Kinzer as a director (2 pages)
17 September 2010Appointment of Director John Kinzer as a director (2 pages)
18 February 2010Director's details changed for Michael Joseph Beach on 17 February 2010 (2 pages)
18 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Matthew Small on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Michael Joseph Beach on 17 February 2010 (2 pages)
18 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Matthew Small on 17 February 2010 (2 pages)
17 February 2010Termination of appointment of Michael Beach as a director (1 page)
17 February 2010Termination of appointment of Michael Beach as a director (1 page)
25 October 2009Full accounts made up to 31 December 2008 (14 pages)
25 October 2009Full accounts made up to 31 December 2008 (14 pages)
4 February 2009Return made up to 21/01/09; full list of members (3 pages)
4 February 2009Director and secretary's change of particulars / matthew small / 01/03/2008 (1 page)
4 February 2009Director and secretary's change of particulars / matthew small / 01/03/2008 (1 page)
4 February 2009Return made up to 21/01/09; full list of members (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
15 July 2008No circumstances with ceasing to hold office as auditors. (1 page)
15 July 2008Auditor's resignation (1 page)
15 July 2008Auditor's resignation (1 page)
15 July 2008No circumstances with ceasing to hold office as auditors. (1 page)
8 March 2008Full accounts made up to 31 December 2006 (14 pages)
8 March 2008Full accounts made up to 31 December 2006 (14 pages)
5 February 2008Return made up to 21/01/08; full list of members (2 pages)
5 February 2008Return made up to 21/01/08; full list of members (2 pages)
15 May 2007Location of register of members (1 page)
15 May 2007Location of register of members (1 page)
15 May 2007Location of register of members (1 page)
15 May 2007Location of register of members (1 page)
26 February 2007Return made up to 21/01/07; full list of members (7 pages)
26 February 2007Nc inc already adjusted 31/12/06 (1 page)
26 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2007Return made up to 21/01/07; full list of members (7 pages)
26 February 2007Nc inc already adjusted 31/12/06 (1 page)
24 October 2006Full accounts made up to 31 December 2005 (14 pages)
24 October 2006Full accounts made up to 31 December 2005 (14 pages)
20 October 2006New director appointed (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
13 October 2006Company name changed webct (uk) LIMITED\certificate issued on 13/10/06 (2 pages)
13 October 2006Company name changed webct (uk) LIMITED\certificate issued on 13/10/06 (2 pages)
2 May 2006Location of register of members (1 page)
2 May 2006Location of register of members (1 page)
2 May 2006Location of register of members (1 page)
2 May 2006Location of register of members (1 page)
4 April 2006Full accounts made up to 31 December 2004 (14 pages)
4 April 2006Full accounts made up to 31 December 2004 (14 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006New secretary appointed;new director appointed (2 pages)
10 March 2006New secretary appointed;new director appointed (2 pages)
10 March 2006Director resigned (1 page)
31 January 2006Return made up to 21/01/06; full list of members (7 pages)
31 January 2006Return made up to 21/01/06; full list of members (7 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 July 2005Return made up to 21/01/05; full list of members (5 pages)
5 July 2005Return made up to 21/01/05; full list of members (5 pages)
31 January 2005Full accounts made up to 31 December 2003 (14 pages)
31 January 2005Full accounts made up to 31 December 2003 (14 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 February 2004Return made up to 21/01/04; full list of members (5 pages)
3 February 2004Return made up to 21/01/04; full list of members (5 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
10 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2003Return made up to 21/01/03; full list of members; amend (5 pages)
20 May 2003Return made up to 21/01/03; full list of members; amend (5 pages)
19 May 2003Return made up to 21/01/03; full list of members; amend (5 pages)
19 May 2003Return made up to 21/01/03; full list of members; amend (5 pages)
20 February 2003Return made up to 21/01/03; full list of members (3 pages)
20 February 2003Return made up to 21/01/03; full list of members (3 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Secretary resigned (1 page)
20 March 2002Secretary resigned (1 page)
14 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
14 February 2002Ad 21/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
14 February 2002Ad 21/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New secretary appointed;new director appointed (2 pages)
14 February 2002New secretary appointed;new director appointed (2 pages)
21 January 2002Incorporation (16 pages)
21 January 2002Incorporation (16 pages)