SALTER BAXTER COMMUNICATIONS LIMITED
Overview
| Company Name | SALTER BAXTER COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03593800 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SALTER BAXTER COMMUNICATIONS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is SALTER BAXTER COMMUNICATIONS LIMITED located?
| Registered Office Address | 1st Floor 2 Television Centre 101 Wood Lane W12 7FR London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SALTER BAXTER COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SALTER BAXTER DESIGN LIMITED | Aug 12, 1998 | Aug 12, 1998 |
| VALEBIND LIMITED | Jul 07, 1998 | Jul 07, 1998 |
What are the latest accounts for SALTER BAXTER COMMUNICATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SALTER BAXTER COMMUNICATIONS LIMITED?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for SALTER BAXTER COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 25 pages | AA | ||
legacy | 112 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 25 pages | AA | ||
legacy | 114 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Appointment of Ms Paula Cunnington as a director on Jul 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kathleen Jane Enright as a director on Jul 17, 2024 | 1 pages | TM01 | ||
Appointment of Ms Rebecca Grant as a director on Jul 02, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Geoffrey Mccafferty as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Demet Ikiler as a director on Apr 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Annette King as a director on Apr 05, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Annette King on Aug 11, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr. Chris Geoffrey Mccafferty on Apr 09, 2021 | 2 pages | CH01 | ||
Director's details changed for Ms Annette Stevens King on Apr 08, 2021 | 2 pages | CH01 | ||
Who are the officers of SALTER BAXTER COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUWANGA, Philippa | Secretary | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor United Kingdom | 271149490001 | |||||||
| CUNNINGTON, Paula | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor United Kingdom | England | British | 285147490001 | |||||
| GRANT, Rebecca | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor United Kingdom | England | British | 316595260001 | |||||
| IKILER, Demet | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor United Kingdom | Turkey | Turkish | 308425940001 | |||||
| BAILEY, Sarah Anne | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building England | 189302770001 | |||||||
| BASRAN, Raj | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building England | 189302660001 | |||||||
| MUNIS, Joanne | Secretary | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | 196671130001 | |||||||
| RAJ, Nicola | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building United Kingdom | 233357030001 | |||||||
| SALTER, Nigel Jason | Secretary | Talbot Road W2 5JG London 27e England | British | 59430600006 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| BAXTER, Penny Louise | Director | 40 Manor Road KT8 9JX East Molesey Surrey | United Kingdom | British | 59430710003 | |||||
| COHEN, Jeremy | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | France | British | 249452600001 | |||||
| DUMOUCHEL, Patrick | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | France | French | 265590940001 | |||||
| ENRIGHT, Kathleen Jane | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | United Kingdom | British,Luxembourger | 265571430001 | |||||
| HERBETTE, Guillaume Jean Daniel | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | France | French | 219719310001 | |||||
| JOHANSSON, Robert | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building England | Sweden | Swedish | 147887960001 | |||||
| KEMPE, Anders Lennart | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building England | England | Swedish | 185931800001 | |||||
| KING, Annette | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | British | 281803550016 | |||||
| MCCAFFERTY, Christopher Geoffrey | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | United Kingdom | British | 282303320001 | |||||
| MILLER, Peter James | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building England | Usa | American | 129883640002 | |||||
| SALTER, Nigel Jason | Director | Talbot Road W2 5JG London 27e England | United Kingdom | British | 59430600008 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of SALTER BAXTER COMMUNICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mms Uk Holdings Limited | Apr 06, 2016 | 101 Wood Lane W12 7FR London 1st Floor, 2 Television Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0