This company is commonly known as Salter Baxter Communications Limited. The company was founded 25 years ago and was given the registration number 03593800. The firm's registered office is in LONDON. You can find them at 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | SALTER BAXTER COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 03593800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom, W12 7FR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Secretary | 16 June 2020 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Director | 23 December 2019 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Director | 11 April 2023 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG | Secretary | 24 June 2014 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG | Secretary | 24 June 2014 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Secretary | 07 April 2015 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, United Kingdom, W14 8DG | Secretary | 07 June 2017 | Active |
27e, Talbot Road, London, England, W2 5JG | Secretary | 13 July 1998 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 07 July 1998 | Active |
40 Manor Road, East Molesey, KT8 9JX | Director | 13 July 1998 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Director | 31 July 2018 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Director | 23 December 2019 | Active |
120 East Road, London, N1 6AA | Nominee Director | 07 July 1998 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Director | 21 April 2017 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG | Director | 24 June 2014 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG | Director | 24 June 2014 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Director | 31 July 2018 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Director | 31 March 2021 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG | Director | 24 June 2014 | Active |
27e, Talbot Road, London, England, W2 5JG | Director | 13 July 1998 | Active |
Mms Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Accounts | Accounts with accounts type full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Officers | Change person director company with change date. | Download |
2021-07-20 | Accounts | Accounts with accounts type full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Officers | Change person director company with change date. | Download |
2021-04-08 | Officers | Change person director company with change date. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2020-11-25 | Accounts | Accounts with accounts type full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Officers | Appoint person secretary company with name date. | Download |
2020-06-24 | Officers | Termination secretary company with name termination date. | Download |
2019-12-24 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-24 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.