London
EC4A 3TW
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2009(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 1 month |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | David Hersh |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Miller Avenue, No. 214 Mill Valley Ca 94941 |
Secretary Name | Bill Lynch |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2904 Ne Schuyler Street Portland Or 97212 United States |
Director Name | Anthony Zingale |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2010(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 05 December 2013) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Jive Software 325 Lytton Avenue Suite 200 Palo Alto Ca 94301 United States |
Director Name | Bryan Joseph Leblanc |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2010(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 June 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Ms Katherine Ann Johnson |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2013(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 March 2015) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Bryan Lake Dennis |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2015(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 September 2016) |
Role | Controller |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Lisa Michelle Jurinka |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 2016(8 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 January 2017) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Nathan Michael Aman |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2017(8 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 June 2017) |
Role | Corporate Controller/Accountant |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | jivesoftware.com |
---|---|
Email address | [email protected] |
Telephone | 0118 4026900 |
Telephone region | Reading |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Jive Software Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,561,698 |
Gross Profit | £10,445,711 |
Net Worth | £2,724,390 |
Cash | £541,753 |
Current Liabilities | £1,059,384 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 2 weeks from now) |
6 June 2023 | Termination of appointment of Andrew Simon Price as a director on 1 June 2023 (1 page) |
---|---|
6 June 2023 | Appointment of David Aidan Harpur as a director on 1 June 2023 (2 pages) |
26 April 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
21 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
21 October 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
17 December 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
1 October 2021 | Accounts for a small company made up to 31 December 2019 (8 pages) |
19 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
19 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2020 | Full accounts made up to 31 December 2018 (24 pages) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
1 March 2018 | Withdrawal of a person with significant control statement on 1 March 2018 (2 pages) |
1 March 2018 | Notification of Joseph Liemandt as a person with significant control on 1 March 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 14 February 2018 with updates (5 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
12 July 2017 | Sub-division of shares on 5 June 2017 (4 pages) |
12 July 2017 | Sub-division of shares on 5 June 2017 (4 pages) |
7 July 2017 | Resolutions
|
7 July 2017 | Resolutions
|
4 July 2017 | Appointment of Andrew Simon Price as a director on 15 June 2017 (2 pages) |
4 July 2017 | Appointment of Andrew Simon Price as a director on 15 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Bryan Joseph Leblanc as a director on 15 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Nathan Michael Aman as a director on 15 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Nathan Michael Aman as a director on 15 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Bryan Joseph Leblanc as a director on 15 June 2017 (1 page) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
1 February 2017 | Appointment of Nathan Michael Aman as a director on 1 January 2017 (2 pages) |
1 February 2017 | Appointment of Nathan Michael Aman as a director on 1 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Lisa Michelle Jurinka as a director on 1 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Lisa Michelle Jurinka as a director on 1 January 2017 (1 page) |
20 October 2016 | Appointment of Lisa Michelle Jurinka as a director on 22 September 2016 (2 pages) |
20 October 2016 | Appointment of Lisa Michelle Jurinka as a director on 22 September 2016 (2 pages) |
19 October 2016 | Termination of appointment of Bryan Lake Dennis as a director on 22 September 2016 (1 page) |
19 October 2016 | Termination of appointment of Bryan Lake Dennis as a director on 22 September 2016 (1 page) |
9 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
26 August 2015 | Termination of appointment of Katherine Ann Johnson as a director on 5 March 2015 (1 page) |
26 August 2015 | Appointment of Bryan Lake Dennis as a director on 6 March 2015 (2 pages) |
26 August 2015 | Termination of appointment of Katherine Ann Johnson as a director on 5 March 2015 (1 page) |
26 August 2015 | Termination of appointment of Katherine Ann Johnson as a director on 5 March 2015 (1 page) |
26 August 2015 | Appointment of Bryan Lake Dennis as a director on 6 March 2015 (2 pages) |
26 August 2015 | Appointment of Bryan Lake Dennis as a director on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Bryan Joseph Leblanc on 13 February 2015 (2 pages) |
6 March 2015 | Director's details changed for Bryan Joseph Leblanc on 13 February 2015 (2 pages) |
6 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
31 August 2014 | Auditor's resignation (1 page) |
31 August 2014 | Auditor's resignation (1 page) |
10 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
18 December 2013 | Termination of appointment of Anthony Zingale as a director (1 page) |
18 December 2013 | Appointment of Katherine Ann Johnson as a director (2 pages) |
18 December 2013 | Termination of appointment of Anthony Zingale as a director (1 page) |
18 December 2013 | Appointment of Katherine Ann Johnson as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Termination of appointment of David Hersh as a director (1 page) |
25 November 2010 | Termination of appointment of David Hersh as a director (1 page) |
23 November 2010 | Appointment of Anthony Zingale as a director (3 pages) |
23 November 2010 | Appointment of Anthony Zingale as a director (3 pages) |
23 November 2010 | Appointment of Bryan Joseph Leblanc as a director (3 pages) |
23 November 2010 | Appointment of Bryan Joseph Leblanc as a director (3 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for David Hersh on 1 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for David Hersh on 1 February 2010 (2 pages) |
15 February 2010 | Director's details changed for David Hersh on 1 February 2010 (2 pages) |
14 December 2009 | Full accounts made up to 31 December 2008 (12 pages) |
14 December 2009 | Full accounts made up to 31 December 2008 (12 pages) |
14 September 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
14 September 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
23 April 2009 | Appointment terminated secretary bill lynch (1 page) |
23 April 2009 | Appointment terminated secretary bill lynch (1 page) |
23 April 2009 | Secretary appointed taylor wessing secretaries LIMITED (2 pages) |
23 April 2009 | Secretary appointed taylor wessing secretaries LIMITED (2 pages) |
4 April 2009 | Director's change of particulars / david hersh / 01/01/2009 (1 page) |
4 April 2009 | Return made up to 14/02/09; full list of members (5 pages) |
4 April 2009 | Secretary's change of particulars / bill lynch / 01/01/2009 (1 page) |
4 April 2009 | Secretary's change of particulars / bill lynch / 01/01/2009 (1 page) |
4 April 2009 | Return made up to 14/02/09; full list of members (5 pages) |
4 April 2009 | Director's change of particulars / david hersh / 01/01/2009 (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from c/o c/o taylor wessing carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from c/o c/o taylor wessing carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
22 May 2008 | Director appointed david hersh (2 pages) |
22 May 2008 | Director appointed david hersh (2 pages) |
20 May 2008 | Appointment terminated secretary 7SIDE secretarial LIMITED (1 page) |
20 May 2008 | Appointment terminated director 7SIDE nominees LIMITED (1 page) |
20 May 2008 | Appointment terminated secretary 7SIDE secretarial LIMITED (1 page) |
20 May 2008 | Appointment terminated director 7SIDE nominees LIMITED (1 page) |
14 May 2008 | Secretary appointed bill lynch (2 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from 14/18 city road cardiff CF24 3DL (1 page) |
14 May 2008 | Secretary appointed bill lynch (2 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from 14/18 city road cardiff CF24 3DL (1 page) |
14 February 2008 | Incorporation (16 pages) |
14 February 2008 | Incorporation (16 pages) |