SALTER BAXTER COMMUNICATIONS LIMITED

1st Floor 2 Television Centre 1st Floor 2 Television Centre, London, W12 7FR, England And Wales, United Kingdom
StatusACTIVE
Company No.03593800
CategoryPrivate Limited Company
Incorporated07 Jul 1998
Age25 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

SALTER BAXTER COMMUNICATIONS LIMITED is an active private limited company with number 03593800. It was incorporated 25 years, 10 months, 23 days ago, on 07 July 1998. The company address is 1st Floor 2 Television Centre 1st Floor 2 Television Centre, London, W12 7FR, England And Wales, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 03 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-31

Officer name: Christopher Geoffrey Mccafferty

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Demet Ikiler

Appointment date: 2023-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annette King

Termination date: 2023-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Annette King

Change date: 2021-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Chris Geoffrey Mccafferty

Change date: 2021-04-09

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-08

Officer name: Ms Annette Stevens King

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-31

Officer name: Mr. Chris Geoffrey Mccafferty

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Patrick Dumouchel

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-06-16

Officer name: Philippa Muwanga

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-16

Officer name: Joanne Munis

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-23

Officer name: Mr Patrick Dumouchel

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-23

Officer name: Ms Kathleen Jane Enright

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guillaume Jean Daniel Herbette

Termination date: 2019-10-15

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mms Uk Holdings Limited

Change date: 2019-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Cohen

Termination date: 2019-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Raj

Termination date: 2019-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Address

Type: AD01

New address: 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR

Old address: Pembroke Building Kensington Village Avonmore Road London W14 8DG

Change date: 2019-02-20

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Cohen

Appointment date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-31

Officer name: Ms Annette King

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Jason Salter

Termination date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-31

Officer name: Penny Louise Baxter

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-07

Officer name: Ms Nicola Raj

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-21

Officer name: Mr Guillaume Jean Daniel Herbette

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-18

Officer name: Raj Basran

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Miller

Termination date: 2016-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Johansson

Termination date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anders Lennart Kempe

Termination date: 2016-01-11

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-07

Officer name: Miss Joanne Munis

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Anne Bailey

Termination date: 2015-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Move registers to registered office company with new address

Date: 05 Aug 2014

Category: Address

Type: AD04

New address: Pembroke Building Kensington Village Avonmore Road London W14 8DG

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Jul 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 23 Jul 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2014

Action Date: 23 Jun 2014

Category: Capital

Type: SH01

Capital : 9,619.210 GBP

Date: 2014-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Address

Type: AD01

New address: Pembroke Building Kensington Village Avonmore Road London W14 8DG

Change date: 2014-07-14

Old address: The Dome Level 4 Whiteleys Centre 151 Queensway London W2 4YN United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel Salter

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Anne Bailey

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Raj Basran

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Miller

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anders Lennart Kempe

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Johansson

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 06 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Statement of companys objects

Date: 20 Sep 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 20 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Change person secretary company with change date

Date: 06 Sep 2013

Action Date: 06 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-07-06

Officer name: Nigel Jason Salter

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2013

Action Date: 06 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Jason Salter

Change date: 2013-07-06

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Jason Salter

Change date: 2012-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Change sail address company with old address

Date: 26 Jul 2012

Category: Address

Type: AD02

Old address: 202 Kensington Church Street London W8 4DP United Kingdom

Documents

View document PDF

Capital cancellation shares

Date: 10 Jul 2012

Action Date: 10 Jul 2012

Category: Capital

Type: SH06

Date: 2012-07-10

Capital : 9,000 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2011

Action Date: 08 Nov 2011

Category: Address

Type: AD01

Old address: 202 Kensington Church Street London W8 4DP

Change date: 2011-11-08

Documents

View document PDF

Capital cancellation shares

Date: 15 Sep 2011

Action Date: 15 Sep 2011

Category: Capital

Type: SH06

Date: 2011-09-15

Capital : 9,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Certificate change of name company

Date: 29 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed salter baxter design LIMITED\certificate issued on 29/10/10

Documents

View document PDF

Change of name notice

Date: 29 Oct 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 07 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-07

Documents

View document PDF

Move registers to sail company

Date: 14 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-07

Officer name: Nigel Jason Salter

Documents

View document PDF

Change sail address company

Date: 12 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Penny Louise Baxter

Change date: 2010-07-07

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / nigel salter / 01/04/2008

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/07/07--------- £ si [email protected]=8000 £ ic 1002/9002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/07; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/06; full list of members

Documents

View document PDF


Some Companies

ABAKUS 2 LTD

295 PALATINE ROAD,MANCHESTER,M22 4HH

Number:07259307
Status:ACTIVE
Category:Private Limited Company

AGW ELECTRICAL (SERVICES) LIMITED

1 ST JOSEPHS COURT,DUDLEY,DY2 7AU

Number:05723853
Status:ACTIVE
Category:Private Limited Company

ANTHONY CARTER LIMITED

3RD FLOOR,LONDON,W1S 4BH

Number:04855280
Status:ACTIVE
Category:Private Limited Company

DBB MUSIC LIMITED

18 ADECROFT WAY,WEST MOLESEY,KT8 1PH

Number:08817702
Status:ACTIVE
Category:Private Limited Company

LRGE LIFE LTD

136-137 CHURCHILL HOUSE STIRLING WAY,BOREHAMWOOD,WD6 2HP

Number:11449933
Status:ACTIVE
Category:Private Limited Company

PUGWASH DESIGN LIMITED

16 BODENHAM ROAD,BIRMINGHAM,B31 5DS

Number:08904156
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source