SALTER BAXTER COMMUNICATIONS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

14/08/2414 August 2024 Appointment of Ms Paula Cunnington as a director on 2024-07-25

View Document

13/08/2413 August 2024 Termination of appointment of Kathleen Jane Enright as a director on 2024-07-17

View Document

18/07/2418 July 2024 Appointment of Ms Rebecca Grant as a director on 2024-07-02

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

03/04/243 April 2024 Termination of appointment of Christopher Geoffrey Mccafferty as a director on 2024-03-31

View Document

04/09/234 September 2023 Full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

27/04/2327 April 2023 Appointment of Ms Demet Ikiler as a director on 2023-04-11

View Document

13/04/2313 April 2023 Termination of appointment of Annette King as a director on 2023-04-05

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

20/07/2120 July 2021 Full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

24/06/2024 June 2020 SECRETARY APPOINTED PHILIPPA MUWANGA

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, SECRETARY JOANNE MUNIS

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED MR PATRICK DUMOUCHEL

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MS KATHLEEN JANE ENRIGHT

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR GUILLAUME HERBETTE

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MMS UK HOLDINGS LIMITED / 20/02/2019

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY COHEN

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, SECRETARY NICOLA RAJ

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM PEMBROKE BUILDING KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 8DG

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR JEREMY COHEN

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MS ANNETTE KING

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR PENNY BAXTER

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL SALTER

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

12/06/1712 June 2017 SECRETARY APPOINTED MS NICOLA RAJ

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR GUILLAUME JEAN DANIEL HERBETTE

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, SECRETARY RAJ BASRAN

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR PETER MILLER

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHANSSON

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDERS KEMPE

View Document

17/07/1517 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/07/157 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

10/04/1510 April 2015 SECRETARY APPOINTED MISS JOANNE MUNIS

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, SECRETARY SARAH BAILEY

View Document

05/08/145 August 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

05/08/145 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 24/06/2014

View Document

15/07/1415 July 2014 23/06/14 STATEMENT OF CAPITAL GBP 9619.210

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM THE DOME LEVEL 4 WHITELEYS CENTRE 151 QUEENSWAY LONDON W2 4YN UNITED KINGDOM

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR ANDERS LENNART KEMPE

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR PETER MILLER

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR ROBERT JOHANSSON

View Document

11/07/1411 July 2014 SECRETARY APPOINTED MRS SARAH ANNE BAILEY

View Document

11/07/1411 July 2014 SECRETARY APPOINTED MRS RAJ BASRAN

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, SECRETARY NIGEL SALTER

View Document

12/06/1412 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/03/146 March 2014 ADOPT ARTICLES 26/02/2014

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

01/10/131 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/10/131 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/09/1320 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

20/09/1320 September 2013 ADOPT ARTICLES 09/07/2013

View Document

06/09/136 September 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

06/09/136 September 2013 SECRETARY'S CHANGE OF PARTICULARS / NIGEL JASON SALTER / 06/07/2013

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JASON SALTER / 06/07/2013

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JASON SALTER / 01/08/2012

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/07/1226 July 2012 SAIL ADDRESS CHANGED FROM: 202 KENSINGTON CHURCH STREET LONDON W8 4DP UNITED KINGDOM

View Document

26/07/1226 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

10/07/1210 July 2012 10/07/12 STATEMENT OF CAPITAL GBP 9000

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 202 KENSINGTON CHURCH STREET LONDON W8 4DP

View Document

15/09/1115 September 2011 15/09/11 STATEMENT OF CAPITAL GBP 9000

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/07/1114 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

29/10/1029 October 2010 COMPANY NAME CHANGED SALTER BAXTER DESIGN LIMITED CERTIFICATE ISSUED ON 29/10/10

View Document

29/10/1029 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/07/1014 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

14/07/1014 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENNY LOUISE BAXTER / 07/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JASON SALTER / 07/07/2010

View Document

12/07/1012 July 2010 SAIL ADDRESS CREATED

View Document

16/07/0916 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS; AMEND

View Document

04/08/084 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL SALTER / 01/04/2008

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/071 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 45 DOUGHTY STREET LONDON WC1N 2LR

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0525 June 2005 S-DIV 20/05/05

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/03/04

View Document

30/07/0330 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

31/12/0131 December 2001 ALLOTMENT OF CAPITAL 20/12/01

View Document

31/12/0131 December 2001 NC INC ALREADY ADJUSTED 20/12/01

View Document

31/12/0131 December 2001 £ NC 1000000/1000100 20/12/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/006 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/03/0017 March 2000 REGISTERED OFFICE CHANGED ON 17/03/00 FROM: 45 BEDFORD ROW LONDON WC1R 4LR

View Document

02/10/992 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9921 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9920 July 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9818 September 1998 NC INC ALREADY ADJUSTED 16/09/98

View Document

18/09/9818 September 1998 £ NC 1000/1000000 16/0

View Document

18/09/9818 September 1998 S386 DISP APP AUDS 16/09/98

View Document

18/09/9818 September 1998 S252 DISP LAYING ACC 16/09/98

View Document

24/08/9824 August 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

11/08/9811 August 1998 COMPANY NAME CHANGED VALEBIND LIMITED CERTIFICATE ISSUED ON 12/08/98

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 REGISTERED OFFICE CHANGED ON 17/07/98 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

07/07/987 July 1998 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