Background WavePink WaveYellow Wave

SALTER BAXTER COMMUNICATIONS LIMITED (03593800)

SALTER BAXTER COMMUNICATIONS LIMITED (03593800) is an active UK company. incorporated on 7 July 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SALTER BAXTER COMMUNICATIONS LIMITED has been registered for 27 years. Current directors include CUNNINGTON, Paula, GRANT, Rebecca, IKILER, Demet.

Company Number
03593800
Status
active
Type
ltd
Incorporated
7 July 1998
Age
27 years
Address
1st Floor 2 Television Centre, London, W12 7FR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CUNNINGTON, Paula, GRANT, Rebecca, IKILER, Demet
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALTER BAXTER COMMUNICATIONS LIMITED

SALTER BAXTER COMMUNICATIONS LIMITED is an active company incorporated on 7 July 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SALTER BAXTER COMMUNICATIONS LIMITED was registered 27 years ago.(SIC: 74909)

Status

active

Active since 27 years ago

Company No

03593800

LTD Company

Age

27 Years

Incorporated 7 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

SALTER BAXTER DESIGN LIMITED
From: 12 August 1998To: 29 October 2010
VALEBIND LIMITED
From: 7 July 1998To: 12 August 1998
Contact
Address

1st Floor 2 Television Centre 101 Wood Lane London, W12 7FR,

Previous Addresses

Pembroke Building Kensington Village Avonmore Road London W14 8DG
From: 14 July 2014To: 20 February 2019
The Dome Level 4 Whiteleys Centre 151 Queensway London W2 4YN United Kingdom
From: 8 November 2011To: 14 July 2014
202 Kensington Church Street London W8 4DP
From: 7 July 1998To: 8 November 2011
Timeline

29 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jul 98
Capital Reduction
Sept 11
Capital Reduction
Jul 12
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Jul 14
Director Left
Feb 16
Director Left
May 16
Director Left
Nov 16
Director Joined
Apr 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Jul 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Aug 24
Director Joined
Aug 24
3
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

MUWANGA, Philippa

Active
2 Television Centre, LondonW12 7FR
Secretary
Appointed 16 Jun 2020

CUNNINGTON, Paula

Active
2 Television Centre, LondonW12 7FR
Born July 1971
Director
Appointed 25 Jul 2024

GRANT, Rebecca

Active
2 Television Centre, LondonW12 7FR
Born March 1978
Director
Appointed 02 Jul 2024

IKILER, Demet

Active
2 Television Centre, LondonW12 7FR
Born June 1970
Director
Appointed 11 Apr 2023

BAILEY, Sarah Anne

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 24 Jun 2014
Resigned 02 Apr 2015

BASRAN, Raj

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 24 Jun 2014
Resigned 18 Jan 2017

MUNIS, Joanne

Resigned
2 Television Centre, LondonW12 7FR
Secretary
Appointed 07 Apr 2015
Resigned 16 Jun 2020

RAJ, Nicola

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 07 Jun 2017
Resigned 15 Feb 2019

SALTER, Nigel Jason

Resigned
Talbot Road, LondonW2 5JG
Secretary
Appointed 13 Jul 1998
Resigned 24 Jun 2014

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 07 Jul 1998
Resigned 13 Jul 1998

BAXTER, Penny Louise

Resigned
40 Manor Road, East MoleseyKT8 9JX
Born June 1968
Director
Appointed 13 Jul 1998
Resigned 31 Jul 2018

COHEN, Jeremy

Resigned
2 Television Centre, LondonW12 7FR
Born November 1973
Director
Appointed 31 Jul 2018
Resigned 24 Jul 2019

DUMOUCHEL, Patrick

Resigned
2 Television Centre, LondonW12 7FR
Born November 1956
Director
Appointed 23 Dec 2019
Resigned 31 Mar 2021

ENRIGHT, Kathleen Jane

Resigned
2 Television Centre, LondonW12 7FR
Born October 1979
Director
Appointed 23 Dec 2019
Resigned 17 Jul 2024

HERBETTE, Guillaume Jean Daniel

Resigned
2 Television Centre, LondonW12 7FR
Born October 1966
Director
Appointed 21 Apr 2017
Resigned 15 Oct 2019

JOHANSSON, Robert

Resigned
Kensington Village, LondonW14 8DG
Born September 1974
Director
Appointed 24 Jun 2014
Resigned 31 Mar 2016

KEMPE, Anders Lennart

Resigned
Kensington Village, LondonW14 8DG
Born February 1960
Director
Appointed 24 Jun 2014
Resigned 11 Jan 2016

KING, Annette

Resigned
2 Television Centre, LondonW12 7FR
Born September 1968
Director
Appointed 31 Jul 2018
Resigned 05 Apr 2023

MCCAFFERTY, Christopher Geoffrey

Resigned
2 Television Centre, LondonW12 7FR
Born March 1973
Director
Appointed 31 Mar 2021
Resigned 31 Mar 2024

MILLER, Peter James

Resigned
Kensington Village, LondonW14 8DG
Born October 1959
Director
Appointed 24 Jun 2014
Resigned 21 Nov 2016

SALTER, Nigel Jason

Resigned
Talbot Road, LondonW2 5JG
Born March 1968
Director
Appointed 13 Jul 1998
Resigned 31 Jul 2018

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 07 Jul 1998
Resigned 13 Jul 1998

Persons with significant control

1

101 Wood Lane, LondonW12 7FR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2025
AAAnnual Accounts
Legacy
7 November 2025
PARENT_ACCPARENT_ACC
Legacy
7 November 2025
AGREEMENT2AGREEMENT2
Legacy
7 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2025
AAAnnual Accounts
Legacy
7 April 2025
PARENT_ACCPARENT_ACC
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Change To A Person With Significant Control
11 September 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
10 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Move Registers To Registered Office Company With New Address
5 August 2014
AD04Change of Accounting Records Location
Capital Variation Of Rights Attached To Shares
23 July 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 July 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
23 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 July 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
11 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Accounts With Accounts Type Small
12 June 2014
AAAnnual Accounts
Resolution
6 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2013
MR04Satisfaction of Charge
Statement Of Companys Objects
20 September 2013
CC04CC04
Resolution
20 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Change Person Secretary Company With Change Date
6 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Change Sail Address Company With Old Address
26 July 2012
AD02Notification of Single Alternative Inspection Location
Capital Cancellation Shares
10 July 2012
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address
8 November 2011
AD01Change of Registered Office Address
Capital Cancellation Shares
15 September 2011
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Certificate Change Of Name Company
29 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 October 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Move Registers To Sail Company
14 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Sail Address Company
12 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
24 September 2008
363sAnnual Return (shuttle)
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Small
7 May 2008
AAAnnual Accounts
Legacy
22 April 2008
288cChange of Particulars
Legacy
23 October 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
1 August 2007
288cChange of Particulars
Legacy
1 August 2007
288cChange of Particulars
Legacy
1 August 2007
363sAnnual Return (shuttle)
Legacy
23 May 2007
225Change of Accounting Reference Date
Legacy
20 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
16 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 October 2005
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Resolution
12 July 2005
RESOLUTIONSResolutions
Legacy
25 June 2005
122122
Accounts With Accounts Type Total Exemption Small
19 August 2004
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
2 February 2004
225Change of Accounting Reference Date
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2003
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2002
AAAnnual Accounts
Resolution
31 December 2001
RESOLUTIONSResolutions
Resolution
31 December 2001
RESOLUTIONSResolutions
Legacy
31 December 2001
123Notice of Increase in Nominal Capital
Legacy
31 December 2001
88(2)R88(2)R
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2001
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Legacy
29 June 2000
288cChange of Particulars
Legacy
6 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
17 March 2000
287Change of Registered Office
Legacy
2 October 1999
395Particulars of Mortgage or Charge
Legacy
21 July 1999
288cChange of Particulars
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
16 October 1998
395Particulars of Mortgage or Charge
Legacy
18 September 1998
123Notice of Increase in Nominal Capital
Resolution
18 September 1998
RESOLUTIONSResolutions
Resolution
18 September 1998
RESOLUTIONSResolutions
Resolution
18 September 1998
RESOLUTIONSResolutions
Resolution
18 September 1998
RESOLUTIONSResolutions
Legacy
24 August 1998
88(2)R88(2)R
Legacy
24 August 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
11 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
287Change of Registered Office
Incorporation Company
7 July 1998
NEWINCIncorporation