SALTER BAXTER COMMUNICATIONS LIMITED

SALTER BAXTER COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSALTER BAXTER COMMUNICATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03593800
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SALTER BAXTER COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SALTER BAXTER DESIGN LIMITEDAug 12, 1998Aug 12, 1998
    VALEBIND LIMITEDJul 07, 1998Jul 07, 1998

    What are the latest accounts for SALTER BAXTER COMMUNICATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SALTER BAXTER COMMUNICATIONS LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for SALTER BAXTER COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    25 pagesAA

    legacy

    112 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 23, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    25 pagesAA

    legacy

    114 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Appointment of Ms Paula Cunnington as a director on Jul 25, 2024

    2 pagesAP01

    Termination of appointment of Kathleen Jane Enright as a director on Jul 17, 2024

    1 pagesTM01

    Appointment of Ms Rebecca Grant as a director on Jul 02, 2024

    2 pagesAP01

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Geoffrey Mccafferty as a director on Mar 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Demet Ikiler as a director on Apr 11, 2023

    2 pagesAP01

    Termination of appointment of Annette King as a director on Apr 05, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Jun 23, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Annette King on Aug 11, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on Jun 23, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr. Chris Geoffrey Mccafferty on Apr 09, 2021

    2 pagesCH01

    Director's details changed for Ms Annette Stevens King on Apr 08, 2021

    2 pagesCH01

    Who are the officers of SALTER BAXTER COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUWANGA, Philippa
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    United Kingdom
    Secretary
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    United Kingdom
    271149490001
    CUNNINGTON, Paula
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    United Kingdom
    EnglandBritish285147490001
    GRANT, Rebecca
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    United Kingdom
    EnglandBritish316595260001
    IKILER, Demet
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    United Kingdom
    TurkeyTurkish308425940001
    BAILEY, Sarah Anne
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    189302770001
    BASRAN, Raj
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    189302660001
    MUNIS, Joanne
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Secretary
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    196671130001
    RAJ, Nicola
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    233357030001
    SALTER, Nigel Jason
    Talbot Road
    W2 5JG London
    27e
    England
    Secretary
    Talbot Road
    W2 5JG London
    27e
    England
    British59430600006
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BAXTER, Penny Louise
    40 Manor Road
    KT8 9JX East Molesey
    Surrey
    Director
    40 Manor Road
    KT8 9JX East Molesey
    Surrey
    United KingdomBritish59430710003
    COHEN, Jeremy
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    FranceBritish249452600001
    DUMOUCHEL, Patrick
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    FranceFrench265590940001
    ENRIGHT, Kathleen Jane
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    United KingdomBritish,Luxembourger265571430001
    HERBETTE, Guillaume Jean Daniel
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    FranceFrench219719310001
    JOHANSSON, Robert
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    SwedenSwedish147887960001
    KEMPE, Anders Lennart
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    EnglandSwedish185931800001
    KING, Annette
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    EnglandBritish281803550016
    MCCAFFERTY, Christopher Geoffrey
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    United KingdomBritish282303320001
    MILLER, Peter James
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    UsaAmerican129883640002
    SALTER, Nigel Jason
    Talbot Road
    W2 5JG London
    27e
    England
    Director
    Talbot Road
    W2 5JG London
    27e
    England
    United KingdomBritish59430600008
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of SALTER BAXTER COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    101 Wood Lane
    W12 7FR London
    1st Floor, 2 Television Centre
    United Kingdom
    Apr 06, 2016
    101 Wood Lane
    W12 7FR London
    1st Floor, 2 Television Centre
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04982095
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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