171 Chorley New Road
Bolton
BL1 4QZ
Director Name | Julian Nelson Dinsell |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Ades Cinder Hill North Chailey Lewes East Sussex BN8 4HP |
Secretary Name | Brenda Lilian Dinsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Ades Cinder Hill North Chailey Lewes East Sussex BN8 4HP |
Director Name | Simon Christian Dinsell |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(9 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 24 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Radbourne Road Balham London SW12 0EB |
Director Name | Miss Fiona Edel Harrington |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2015(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 April 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 79 Leonard Street London EC2A 4QS |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.salt.tv |
---|---|
Telephone | 020 74780560 |
Telephone region | London |
Registered Address | C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £486,521 |
Cash | £328,425 |
Current Liabilities | £159,691 |
Latest Accounts | 10 February 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 10 November 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 10 February |
Latest Return | 25 April 2020 (4 years ago) |
---|---|
Next Return Due | 9 May 2021 (overdue) |
21 November 2002 | Delivered on: 23 November 2002 Persons entitled: Sir Richard Sutton's Settled Estates Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £13,434.00 and any increased sum paid under the provisions of the rent deposit deed and any interest accrued thereon. Outstanding |
---|---|
14 July 1995 | Delivered on: 18 July 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
4 May 2023 | Liquidators' statement of receipts and payments to 22 February 2023 (21 pages) |
---|---|
26 April 2022 | Liquidators' statement of receipts and payments to 22 February 2022 (20 pages) |
9 March 2021 | Registered office address changed from 79 Leonard Street London EC2A 4QS United Kingdom to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 9 March 2021 (2 pages) |
9 March 2021 | Appointment of a voluntary liquidator (3 pages) |
9 March 2021 | Declaration of solvency (5 pages) |
12 February 2021 | Total exemption full accounts made up to 10 February 2021 (9 pages) |
9 February 2021 | Current accounting period extended from 30 September 2020 to 10 February 2021 (1 page) |
29 January 2021 | Satisfaction of charge 1 in full (2 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
9 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
9 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
7 May 2019 | Termination of appointment of Fiona Edel Harrington as a director on 13 April 2019 (1 page) |
25 July 2018 | Satisfaction of charge 2 in full (1 page) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
1 December 2017 | Registered office address changed from 3rd Floor 4 Golden Square London W1F 9HT to 79 Leonard Street London EC2A 4QS on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from 3rd Floor 4 Golden Square London W1F 9HT to 79 Leonard Street London EC2A 4QS on 1 December 2017 (1 page) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
11 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
10 March 2017 | Amended total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 March 2017 | Amended total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
13 June 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
13 June 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
19 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Director's details changed for Miss Fiona Edel Harrington on 1 February 2015 (2 pages) |
22 May 2015 | Director's details changed for Miss Fiona Edel Harrington on 1 February 2015 (2 pages) |
22 May 2015 | Director's details changed for Daniel Ragnar Fagerson on 24 May 2014 (2 pages) |
22 May 2015 | Director's details changed for Miss Fiona Edel Harrington on 1 February 2015 (2 pages) |
22 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Director's details changed for Daniel Ragnar Fagerson on 24 May 2014 (2 pages) |
23 January 2015 | Appointment of Miss Fiona Edel Harrington as a director on 23 January 2015 (2 pages) |
23 January 2015 | Appointment of Miss Fiona Edel Harrington as a director on 23 January 2015 (2 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
22 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Company name changed salt pictures LIMITED\certificate issued on 01/02/13
|
1 February 2013 | Company name changed salt pictures LIMITED\certificate issued on 01/02/13
|
2 August 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
2 August 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
4 July 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Termination of appointment of Simon Dinsell as a director (1 page) |
3 July 2012 | Termination of appointment of Simon Dinsell as a director (1 page) |
30 May 2012 | Termination of appointment of Simon Dinsell as a director (2 pages) |
30 May 2012 | Termination of appointment of Simon Dinsell as a director (2 pages) |
29 September 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
29 September 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
16 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
2 October 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
2 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Daniel Ragnar Fagerson on 2 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Simon Christian Dinsell on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Simon Christian Dinsell on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Daniel Ragnar Fagerson on 2 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Simon Christian Dinsell on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Daniel Ragnar Fagerson on 2 October 2009 (2 pages) |
5 November 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
5 November 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
20 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
20 May 2009 | Appointment terminated secretary brenda dinsell (1 page) |
20 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
20 May 2009 | Appointment terminated secretary brenda dinsell (1 page) |
29 April 2009 | Appointment terminated director julian dinsell (1 page) |
29 April 2009 | Appointment terminated director julian dinsell (1 page) |
24 March 2009 | Company name changed the vision consultancy LIMITED\certificate issued on 25/03/09 (2 pages) |
24 March 2009 | Company name changed the vision consultancy LIMITED\certificate issued on 25/03/09 (2 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from ades chailey sussex BN8 4HP (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from ades chailey sussex BN8 4HP (1 page) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
22 May 2008 | Return made up to 25/04/08; full list of members (5 pages) |
22 May 2008 | Return made up to 25/04/08; full list of members (5 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
25 June 2007 | Return made up to 25/04/07; full list of members (7 pages) |
25 June 2007 | Return made up to 25/04/07; full list of members (7 pages) |
22 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
22 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
30 May 2006 | Return made up to 25/04/06; full list of members
|
30 May 2006 | Return made up to 25/04/06; full list of members
|
3 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
3 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
14 July 2005 | Return made up to 25/04/05; full list of members (8 pages) |
14 July 2005 | Return made up to 25/04/05; full list of members (8 pages) |
29 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
29 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
4 June 2004 | Return made up to 25/04/04; full list of members (8 pages) |
4 June 2004 | Return made up to 25/04/04; full list of members (8 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
16 July 2003 | Return made up to 25/04/03; full list of members
|
16 July 2003 | Return made up to 25/04/03; full list of members
|
12 May 2003 | Director's particulars changed (1 page) |
12 May 2003 | Director's particulars changed (1 page) |
12 May 2003 | Director's particulars changed (1 page) |
12 May 2003 | Director's particulars changed (1 page) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (10 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (10 pages) |
24 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
24 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (10 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (10 pages) |
24 May 2001 | Return made up to 25/04/01; full list of members (8 pages) |
24 May 2001 | Return made up to 25/04/01; full list of members (8 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
25 May 2000 | Return made up to 25/04/00; full list of members (8 pages) |
25 May 2000 | Return made up to 25/04/00; full list of members (8 pages) |
26 January 2000 | Director's particulars changed (1 page) |
26 January 2000 | Director's particulars changed (1 page) |
26 January 2000 | Director's particulars changed (1 page) |
26 January 2000 | Director's particulars changed (1 page) |
5 August 1999 | Director's particulars changed (1 page) |
5 August 1999 | Director's particulars changed (1 page) |
3 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
18 May 1999 | Return made up to 25/04/99; full list of members
|
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Return made up to 25/04/99; full list of members
|
18 May 1999 | New director appointed (2 pages) |
14 October 1998 | Director's particulars changed (1 page) |
14 October 1998 | Director's particulars changed (1 page) |
30 September 1998 | Resolutions
|
30 September 1998 | Resolutions
|
14 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: 2 union court sheen road richmond surrey TW9 1AA (1 page) |
14 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: 2 union court sheen road richmond surrey TW9 1AA (1 page) |
2 June 1998 | Return made up to 25/04/98; full list of members (6 pages) |
2 June 1998 | Return made up to 25/04/98; full list of members (6 pages) |
30 September 1997 | Ad 19/09/97--------- £ si 36000@1=36000 £ ic 30000/66000 (2 pages) |
30 September 1997 | Ad 19/09/97--------- £ si 36000@1=36000 £ ic 30000/66000 (2 pages) |
26 August 1997 | Director's particulars changed (1 page) |
26 August 1997 | Secretary's particulars changed (1 page) |
26 August 1997 | Secretary's particulars changed (1 page) |
26 August 1997 | Director's particulars changed (1 page) |
3 June 1997 | Return made up to 25/04/97; no change of members (4 pages) |
3 June 1997 | Return made up to 25/04/97; no change of members (4 pages) |
28 February 1997 | Full accounts made up to 30 September 1996 (10 pages) |
28 February 1997 | Full accounts made up to 30 September 1996 (10 pages) |
8 May 1996 | Return made up to 25/04/96; full list of members
|
8 May 1996 | Return made up to 25/04/96; full list of members
|
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
1 November 1995 | Resolutions
|
1 November 1995 | Accounting reference date notified as 30/09 (1 page) |
1 November 1995 | Accounting reference date notified as 30/09 (1 page) |
1 November 1995 | £ nc 1000/100000 13/10/95 (1 page) |
1 November 1995 | Resolutions
|
1 November 1995 | Ad 13/10/95--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
1 November 1995 | Ad 13/10/95--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
1 November 1995 | £ nc 1000/100000 13/10/95 (1 page) |
18 July 1995 | Particulars of mortgage/charge (4 pages) |
18 July 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Director resigned;new director appointed (2 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 372 old street london EC1V 9LT (1 page) |
4 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1995 | Director resigned;new director appointed (2 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 372 old street london EC1V 9LT (1 page) |
25 April 1995 | Incorporation (14 pages) |
25 April 1995 | Incorporation (14 pages) |