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.
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 |
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 |
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 |