BLACKBOARD (UK) LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Full accounts made up to 2024-06-30

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-30 with no updates

View Document

15/10/2415 October 2024 Appointment of Mr Michael Patrick Pohorylo as a director on 2024-10-07

View Document

03/05/243 May 2024 Full accounts made up to 2023-06-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

10/01/2410 January 2024 Change of details for Blackboard International Bv as a person with significant control on 2023-10-13

View Document

06/12/236 December 2023 Appointment of Bruce Dahlgren as a director on 2023-11-03

View Document

06/12/236 December 2023 Termination of appointment of Stuart Howard Kupinsky as a director on 2023-11-03

View Document

06/12/236 December 2023 Termination of appointment of James Arthur Milton as a director on 2023-11-03

View Document

06/12/236 December 2023 Appointment of Garrick Bernstein as a director on 2023-11-03

View Document

18/08/2318 August 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

03/07/233 July 2023 Full accounts made up to 2022-06-30

View Document

14/04/2314 April 2023 Termination of appointment of Johan Anders Nessen as a director on 2023-03-17

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

13/12/2113 December 2021 Appointment of Johan Anders Nessen as a director on 2021-10-25

View Document

13/12/2113 December 2021 Termination of appointment of William Louis Ballhaus as a director on 2021-10-25

View Document

13/12/2113 December 2021 Termination of appointment of Edwin Scholte as a director on 2021-10-25

View Document

13/12/2113 December 2021 Appointment of James Arthur Milton as a director on 2021-10-25

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LOUIS BALLHAUS / 05/08/2019

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HOWARD KUPINSKY / 05/08/2019

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE ESSEX II / 05/08/2019

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LOUIS BALLHAUS / 04/07/2017

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR LISA-BETH MAYR

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, SECRETARY OHS SECRETARIES LIMITED

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN ENGLAND

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR RICHARD LEE ESSEX II

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

02/11/172 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/12/2016

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/09/1722 September 2017 27/04/16 STATEMENT OF CAPITAL GBP 1003

View Document

13/01/1713 January 2017 30/12/16 STATEMENT OF CAPITAL GBP 1003

View Document

22/11/1622 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MS LISA-BETH MAYR

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR WILLIAM LOUIS BALLHAUS

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVIS

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR TERESA SMITH

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

24/08/1624 August 2016 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

10/02/1610 February 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

19/10/1519 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW SMALL

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR STUART HOWARD KUPINSKY

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MS TERESA RENE SMITH

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR WILLIAM JOSEPH DAVIS

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LOGAN JR

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BISIGNANO

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR SAMUEL ERNEST LOGAN JR

View Document

01/04/151 April 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/12/1430 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW HARRIS SMALL / 31/05/2013

View Document

30/12/1430 December 2014 Annual return made up to 30 December 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVIS

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMALL

View Document

19/06/1319 June 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/01/1330 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MICHAEL BISIGNANO

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED DIRECTOR WILLIAM DAVIS

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN KINZER

View Document

17/02/1217 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

10/02/1210 February 2012 29/12/11 STATEMENT OF CAPITAL GBP 1001

View Document

18/01/1218 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SMALL / 22/02/2011

View Document

23/02/1123 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / DIRECTOR MATTHEW SMALL / 22/02/2011

View Document

27/10/1027 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED DIRECTOR JOHN KINZER

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH BEACH / 17/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SMALL / 17/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEACH

View Document

25/10/0925 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/02/094 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW SMALL / 01/03/2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 NO CIRCUMSTANCES WITH CEASING TO HOLD OFFICE AS AUDITORS.

View Document

15/07/0815 July 2008 AUDITOR'S RESIGNATION

View Document

08/03/088 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/085 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0715 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0726 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0726 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 NC INC ALREADY ADJUSTED 31/12/06

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 COMPANY NAME CHANGED WEBCT (UK) LIMITED CERTIFICATE ISSUED ON 13/10/06

View Document

02/05/062 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/062 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/064 April 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/043 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/07/0310 July 2003 S366A DISP HOLDING AGM 17/06/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS; AMEND

View Document

19/05/0319 May 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS; AMEND

View Document

20/02/0320 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 SECRETARY RESIGNED

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company