About

Registered Number: 08313308
Date of Incorporation: 29/11/2012 (11 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 351 Portobello Road, London, W10 5SA,

 

Salty Film Ltd was registered on 29 November 2012 and has its registered office in London, it's status is listed as "Dissolved". There are 5 directors listed as Holloway, Hannah Jane, Polhemus, John Hart, Stourton, Henry Matthew, Hanbury, Timothy James, West, Simon Alexander for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLOWAY, Hannah Jane 11 May 2016 - 1
POLHEMUS, John Hart 29 November 2012 - 1
STOURTON, Henry Matthew 29 November 2012 - 1
HANBURY, Timothy James 21 July 2014 04 May 2016 1
WEST, Simon Alexander 29 November 2012 18 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2020
DS01 - Striking off application by a company 26 May 2020
MR05 - N/A 17 February 2020
MR05 - N/A 17 February 2020
MR05 - N/A 17 February 2020
MR04 - N/A 17 February 2020
MR04 - N/A 17 February 2020
MR04 - N/A 17 February 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 05 August 2019
AD01 - Change of registered office address 28 February 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 10 August 2018
CH01 - Change of particulars for director 21 February 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 03 August 2016
RESOLUTIONS - N/A 27 June 2016
SH01 - Return of Allotment of shares 27 June 2016
MR01 - N/A 27 June 2016
MR01 - N/A 27 June 2016
MR01 - N/A 27 June 2016
SH10 - Notice of particulars of variation of rights attached to shares 23 June 2016
MR04 - N/A 14 June 2016
MR01 - N/A 26 May 2016
AP01 - Appointment of director 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
SH01 - Return of Allotment of shares 06 April 2016
TM01 - Termination of appointment of director 18 January 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 12 August 2015
SH01 - Return of Allotment of shares 15 May 2015
SH01 - Return of Allotment of shares 14 May 2015
SH01 - Return of Allotment of shares 02 April 2015
AR01 - Annual Return 19 December 2014
AP01 - Appointment of director 22 July 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 23 December 2013
MEM/ARTS - N/A 06 December 2013
RESOLUTIONS - N/A 09 October 2013
SH01 - Return of Allotment of shares 09 October 2013
SH08 - Notice of name or other designation of class of shares 09 October 2013
SH10 - Notice of particulars of variation of rights attached to shares 09 October 2013
NEWINC - New incorporation documents 29 November 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2016 Fully Satisfied

N/A

A registered charge 21 June 2016 Fully Satisfied

N/A

A registered charge 21 June 2016 Fully Satisfied

N/A

A registered charge 23 May 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.