Company NameSalt Tv Ltd
DirectorDaniel Ragnar Fagerson
Company StatusLiquidation
Company Number03049647
CategoryPrivate Limited Company
Incorporation Date25 April 1995(29 years ago)
Previous NamesThe Vision Consultancy Limited and Salt Pictures Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameDaniel Ragnar Fagerson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed29 April 1999(4 years after company formation)
Appointment Duration25 years
RoleDirector And Founder
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ideal Corporate Solutions Limited Lancaster Ho
171 Chorley New Road
Bolton
BL1 4QZ
Director NameJulian Nelson Dinsell
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressAdes Cinder Hill
North Chailey
Lewes
East Sussex
BN8 4HP
Secretary NameBrenda Lilian Dinsell
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleSecretary
Correspondence AddressAdes Cinder Hill
North Chailey
Lewes
East Sussex
BN8 4HP
Director NameSimon Christian Dinsell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(9 months after company formation)
Appointment Duration15 years, 7 months (resigned 24 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Radbourne Road
Balham
London
SW12 0EB
Director NameMiss Fiona Edel Harrington
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2015(19 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address79 Leonard Street
London
EC2A 4QS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.salt.tv
Telephone020 74780560
Telephone regionLondon

Location

Registered AddressC/O Ideal Corporate Solutions Limited Lancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£486,521
Cash£328,425
Current Liabilities£159,691

Accounts

Latest Accounts10 February 2021 (3 years, 2 months ago)
Next Accounts Due10 November 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End10 February

Returns

Latest Return25 April 2020 (4 years ago)
Next Return Due9 May 2021 (overdue)

Charges

21 November 2002Delivered 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 1995Delivered 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

Filing History

4 May 2023Liquidators' statement of receipts and payments to 22 February 2023 (21 pages)
26 April 2022Liquidators' statement of receipts and payments to 22 February 2022 (20 pages)
9 March 2021Registered 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 2021Appointment of a voluntary liquidator (3 pages)
9 March 2021Declaration of solvency (5 pages)
12 February 2021Total exemption full accounts made up to 10 February 2021 (9 pages)
9 February 2021Current accounting period extended from 30 September 2020 to 10 February 2021 (1 page)
29 January 2021Satisfaction of charge 1 in full (2 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
9 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
9 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
7 May 2019Termination of appointment of Fiona Edel Harrington as a director on 13 April 2019 (1 page)
25 July 2018Satisfaction of charge 2 in full (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
1 December 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
11 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
10 March 2017Amended total exemption small company accounts made up to 30 September 2015 (6 pages)
10 March 2017Amended total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 June 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 71,351
(4 pages)
13 June 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 71,351
(4 pages)
19 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 71,351
(4 pages)
19 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 71,351
(4 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 66,000
(3 pages)
22 May 2015Director's details changed for Miss Fiona Edel Harrington on 1 February 2015 (2 pages)
22 May 2015Director's details changed for Miss Fiona Edel Harrington on 1 February 2015 (2 pages)
22 May 2015Director's details changed for Daniel Ragnar Fagerson on 24 May 2014 (2 pages)
22 May 2015Director's details changed for Miss Fiona Edel Harrington on 1 February 2015 (2 pages)
22 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 66,000
(3 pages)
22 May 2015Director's details changed for Daniel Ragnar Fagerson on 24 May 2014 (2 pages)
23 January 2015Appointment of Miss Fiona Edel Harrington as a director on 23 January 2015 (2 pages)
23 January 2015Appointment of Miss Fiona Edel Harrington as a director on 23 January 2015 (2 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 66,000
(3 pages)
16 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 66,000
(3 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
1 February 2013Company name changed salt pictures LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2013Company name changed salt pictures LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
2 August 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
4 July 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
3 July 2012Termination of appointment of Simon Dinsell as a director (1 page)
3 July 2012Termination of appointment of Simon Dinsell as a director (1 page)
30 May 2012Termination of appointment of Simon Dinsell as a director (2 pages)
30 May 2012Termination of appointment of Simon Dinsell as a director (2 pages)
29 September 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
29 September 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
16 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
2 October 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
2 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Daniel Ragnar Fagerson on 2 October 2009 (2 pages)
1 July 2010Director's details changed for Simon Christian Dinsell on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Simon Christian Dinsell on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Daniel Ragnar Fagerson on 2 October 2009 (2 pages)
1 July 2010Director's details changed for Simon Christian Dinsell on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Daniel Ragnar Fagerson on 2 October 2009 (2 pages)
5 November 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
5 November 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
20 May 2009Return made up to 25/04/09; full list of members (4 pages)
20 May 2009Appointment terminated secretary brenda dinsell (1 page)
20 May 2009Return made up to 25/04/09; full list of members (4 pages)
20 May 2009Appointment terminated secretary brenda dinsell (1 page)
29 April 2009Appointment terminated director julian dinsell (1 page)
29 April 2009Appointment terminated director julian dinsell (1 page)
24 March 2009Company name changed the vision consultancy LIMITED\certificate issued on 25/03/09 (2 pages)
24 March 2009Company name changed the vision consultancy LIMITED\certificate issued on 25/03/09 (2 pages)
10 March 2009Registered office changed on 10/03/2009 from ades chailey sussex BN8 4HP (1 page)
10 March 2009Registered office changed on 10/03/2009 from ades chailey sussex BN8 4HP (1 page)
30 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
22 May 2008Return made up to 25/04/08; full list of members (5 pages)
22 May 2008Return made up to 25/04/08; full list of members (5 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
25 June 2007Return made up to 25/04/07; full list of members (7 pages)
25 June 2007Return made up to 25/04/07; full list of members (7 pages)
22 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
22 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
30 May 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2005Full accounts made up to 30 September 2004 (11 pages)
3 August 2005Full accounts made up to 30 September 2004 (11 pages)
14 July 2005Return made up to 25/04/05; full list of members (8 pages)
14 July 2005Return made up to 25/04/05; full list of members (8 pages)
29 July 2004Full accounts made up to 30 September 2003 (11 pages)
29 July 2004Full accounts made up to 30 September 2003 (11 pages)
4 June 2004Return made up to 25/04/04; full list of members (8 pages)
4 June 2004Return made up to 25/04/04; full list of members (8 pages)
30 July 2003Full accounts made up to 30 September 2002 (10 pages)
30 July 2003Full accounts made up to 30 September 2002 (10 pages)
16 July 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2003Director's particulars changed (1 page)
12 May 2003Director's particulars changed (1 page)
12 May 2003Director's particulars changed (1 page)
12 May 2003Director's particulars changed (1 page)
23 November 2002Particulars of mortgage/charge (3 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
2 August 2002Full accounts made up to 30 September 2001 (10 pages)
2 August 2002Full accounts made up to 30 September 2001 (10 pages)
24 May 2002Return made up to 25/04/02; full list of members (8 pages)
24 May 2002Return made up to 25/04/02; full list of members (8 pages)
1 August 2001Full accounts made up to 30 September 2000 (10 pages)
1 August 2001Full accounts made up to 30 September 2000 (10 pages)
24 May 2001Return made up to 25/04/01; full list of members (8 pages)
24 May 2001Return made up to 25/04/01; full list of members (8 pages)
31 July 2000Full accounts made up to 30 September 1999 (11 pages)
31 July 2000Full accounts made up to 30 September 1999 (11 pages)
25 May 2000Return made up to 25/04/00; full list of members (8 pages)
25 May 2000Return made up to 25/04/00; full list of members (8 pages)
26 January 2000Director's particulars changed (1 page)
26 January 2000Director's particulars changed (1 page)
26 January 2000Director's particulars changed (1 page)
26 January 2000Director's particulars changed (1 page)
5 August 1999Director's particulars changed (1 page)
5 August 1999Director's particulars changed (1 page)
3 August 1999Full accounts made up to 30 September 1998 (11 pages)
3 August 1999Full accounts made up to 30 September 1998 (11 pages)
18 May 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1999New director appointed (2 pages)
14 October 1998Director's particulars changed (1 page)
14 October 1998Director's particulars changed (1 page)
30 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1998Full accounts made up to 30 September 1997 (10 pages)
14 July 1998Registered office changed on 14/07/98 from: 2 union court sheen road richmond surrey TW9 1AA (1 page)
14 July 1998Full accounts made up to 30 September 1997 (10 pages)
14 July 1998Registered office changed on 14/07/98 from: 2 union court sheen road richmond surrey TW9 1AA (1 page)
2 June 1998Return made up to 25/04/98; full list of members (6 pages)
2 June 1998Return made up to 25/04/98; full list of members (6 pages)
30 September 1997Ad 19/09/97--------- £ si 36000@1=36000 £ ic 30000/66000 (2 pages)
30 September 1997Ad 19/09/97--------- £ si 36000@1=36000 £ ic 30000/66000 (2 pages)
26 August 1997Director's particulars changed (1 page)
26 August 1997Secretary's particulars changed (1 page)
26 August 1997Secretary's particulars changed (1 page)
26 August 1997Director's particulars changed (1 page)
3 June 1997Return made up to 25/04/97; no change of members (4 pages)
3 June 1997Return made up to 25/04/97; no change of members (4 pages)
28 February 1997Full accounts made up to 30 September 1996 (10 pages)
28 February 1997Full accounts made up to 30 September 1996 (10 pages)
8 May 1996Return made up to 25/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 May 1996Return made up to 25/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
1 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 November 1995Accounting reference date notified as 30/09 (1 page)
1 November 1995Accounting reference date notified as 30/09 (1 page)
1 November 1995£ nc 1000/100000 13/10/95 (1 page)
1 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 November 1995Ad 13/10/95--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
1 November 1995Ad 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 1995Particulars of mortgage/charge (4 pages)
18 July 1995Particulars of mortgage/charge (4 pages)
4 May 1995Director resigned;new director appointed (2 pages)
4 May 1995Registered office changed on 04/05/95 from: 372 old street london EC1V 9LT (1 page)
4 May 1995Secretary resigned;new secretary appointed (2 pages)
4 May 1995Secretary resigned;new secretary appointed (2 pages)
4 May 1995Director resigned;new director appointed (2 pages)
4 May 1995Registered office changed on 04/05/95 from: 372 old street london EC1V 9LT (1 page)
25 April 1995Incorporation (14 pages)
25 April 1995Incorporation (14 pages)