Company NameSaturn Visual Solutions Limited
DirectorChristopher David Welsh
Company StatusActive
Company Number03600445
CategoryPrivate Limited Company
Incorporation Date20 July 1998(25 years, 8 months ago)
Previous NameKeynail Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christopher David Welsh
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2001(3 years, 4 months after company formation)
Appointment Duration22 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay West Mediacityuk
Trafford Wharf Road
Manchester
M17 1HH
Director NameRichard Christopher William Bolton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(2 weeks, 3 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 31 August 1998)
RoleSolicitor
Correspondence Address545 Chorley New Road
Bolton
Greater Manchester
BL1 5DP
Secretary NameAndrew William Booth
NationalityBritish
StatusResigned
Appointed06 August 1998(2 weeks, 3 days after company formation)
Appointment Duration1 week, 1 day (resigned 14 August 1998)
RoleSolicitor
Correspondence Address126 Padfield Main Road
Padfield
Derbyshire
SK13 1ET
Director NameDavid John Dace
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(3 weeks, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 29 July 2002)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Troutbeck
Windermere
Cumbria
LA23 1PL
Director NameMr David Ian Hall
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(3 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ashfield Terrace
Appley Bridge
Wigan
Lancashire
WN6 9AG
Director NameThomas Reynolds
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(3 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2001)
RoleCompany Director
Correspondence AddressNew House Bradley Lane
Fredsham
Cheshire
WA6 6QA
Secretary NameDavid John Dace
NationalityBritish
StatusResigned
Appointed14 August 1998(3 weeks, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 29 July 2002)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Troutbeck
Windermere
Cumbria
LA23 1PL
Director NameThomas Adam Milne
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Barnfield
Urmston
Manchester
Lancashire
M41 9EW
Director NameMr Jan Krzysztof Hyla
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed15 December 2001(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 February 2004)
RoleElectronic Engineer
Correspondence Address68 Captain Lees Road
Westhoughton
Bolton
Lancs
BL5 3UB
Director NameMr John Hamersley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2001(3 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 22 June 2015)
RoleSoftware Development
Country of ResidenceEngland
Correspondence AddressQuay West Mediaciityuk
Trafford Wharf Road
Manchester
M17 1NH
Secretary NameMr John Hamersley
NationalityBritish
StatusResigned
Appointed25 July 2002(4 years after company formation)
Appointment Duration12 years, 11 months (resigned 22 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuay West Mediaciityuk
Trafford Wharf Road
Manchester
M17 1NH
Director NameMr Anthony Thomas Paulden
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(15 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuay West Mediacityuk
Trafford Wharf Road
Manchester
M17 1HH
Secretary NameMrs Elizabeth Rachel Armstrong
StatusResigned
Appointed31 July 2015(17 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2017)
RoleCompany Director
Correspondence AddressQuay West Mediaciityuk
Trafford Wharf Road
Manchester
M17 1NH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInnvotec Managers Limited (Corporation)
StatusResigned
Appointed30 May 2000(1 year, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 August 2004)
Correspondence Address1 Castle Lane
London
SW1E 6DR

Contact

Websitesaturnvisual.com
Email address[email protected]
Telephone01343 522940
Telephone regionElgin

Location

Registered AddressQuay West Mediacityuk
Trafford Wharf Road
Manchester
M17 1HH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Saturn Communications Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£34,713
Cash£426,377
Current Liabilities£734,489

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 July 2023 (8 months ago)
Next Return Due9 August 2024 (4 months, 1 week from now)

Charges

5 October 2020Delivered on: 9 October 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 October 2012Delivered on: 30 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
3 March 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
19 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
11 April 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
19 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
20 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
20 March 2021Resolutions
  • RES13 ‐ Interim dividend of £150,000 to be paid 26/02/2021
(2 pages)
10 March 2021Termination of appointment of Anthony Thomas Paulden as a director on 1 March 2021 (1 page)
9 October 2020Registration of charge 036004450002, created on 5 October 2020 (5 pages)
23 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
13 July 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
5 August 2019Change of details for Elderhill Limited as a person with significant control on 26 July 2019 (2 pages)
5 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
12 June 2019Cessation of Saturn Communications Group Limited as a person with significant control on 22 May 2019 (3 pages)
12 June 2019Notification of Elderhill Limited as a person with significant control on 22 May 2019 (4 pages)
16 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
25 June 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
22 December 2017Registered office address changed from Quay West Mediaciityuk Trafford Wharf Road Manchester M17 1NH to Quay West Mediacityuk Trafford Wharf Road Manchester M17 1HH on 22 December 2017 (1 page)
22 December 2017Registered office address changed from Quay West Mediaciityuk Trafford Wharf Road Manchester M17 1NH to Quay West Mediacityuk Trafford Wharf Road Manchester M17 1HH on 22 December 2017 (1 page)
1 September 2017Unaudited abridged accounts made up to 31 December 2016 (18 pages)
1 September 2017Satisfaction of charge 1 in full (1 page)
1 September 2017Unaudited abridged accounts made up to 31 December 2016 (18 pages)
1 September 2017Termination of appointment of Elizabeth Rachel Armstrong as a secretary on 31 August 2017 (1 page)
1 September 2017Satisfaction of charge 1 in full (1 page)
1 September 2017Termination of appointment of Elizabeth Rachel Armstrong as a secretary on 31 August 2017 (1 page)
25 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
3 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
22 September 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
7 September 2015Appointment of Mrs Elizabeth Rachel Armstrong as a secretary on 31 July 2015 (2 pages)
7 September 2015Appointment of Mrs Elizabeth Rachel Armstrong as a secretary on 31 July 2015 (2 pages)
5 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
5 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
2 July 2015Termination of appointment of John Hamersley as a secretary on 22 June 2015 (1 page)
2 July 2015Termination of appointment of John Hamersley as a secretary on 22 June 2015 (1 page)
30 June 2015Termination of appointment of John Hamersley as a director on 22 June 2015 (1 page)
30 June 2015Termination of appointment of John Hamersley as a director on 22 June 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
15 July 2014Registered office address changed from Wigan Investment Centre Waterside Drive Wigan Lancashire WN3 5BA England to Quay West Mediaciityuk Trafford Wharf Road Manchester M17 1NH on 15 July 2014 (1 page)
15 July 2014Registered office address changed from Wigan Investment Centre Waterside Drive Wigan Lancashire WN3 5BA England to Quay West Mediaciityuk Trafford Wharf Road Manchester M17 1NH on 15 July 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 April 2014Appointment of Mr Anthony Thomas Paulden as a director (2 pages)
4 April 2014Appointment of Mr Anthony Thomas Paulden as a director (2 pages)
29 August 2013Secretary's details changed for John Hamersley on 26 July 2013 (1 page)
29 August 2013Director's details changed for John Hamersley on 26 July 2013 (2 pages)
29 August 2013Director's details changed for Mr Christopher David Welsh on 26 July 2013 (2 pages)
29 August 2013Director's details changed for John Hamersley on 26 July 2013 (2 pages)
29 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
29 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
29 August 2013Secretary's details changed for John Hamersley on 26 July 2013 (1 page)
29 August 2013Director's details changed for Mr Christopher David Welsh on 26 July 2013 (2 pages)
9 April 2013Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA on 9 April 2013 (1 page)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (13 pages)
11 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (13 pages)
23 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (14 pages)
1 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (14 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (14 pages)
5 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (14 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 August 2009Return made up to 20/07/09; full list of members (5 pages)
8 August 2009Return made up to 20/07/09; full list of members (5 pages)
23 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 August 2008Return made up to 20/07/08; full list of members (5 pages)
14 August 2008Return made up to 20/07/08; full list of members (5 pages)
21 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 September 2007Return made up to 20/07/07; no change of members (7 pages)
15 September 2007Return made up to 20/07/07; no change of members (7 pages)
30 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
30 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
10 August 2006Return made up to 20/07/06; full list of members (7 pages)
10 August 2006Return made up to 20/07/06; full list of members (7 pages)
3 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
3 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
1 September 2005Return made up to 20/07/05; full list of members (7 pages)
1 September 2005Return made up to 20/07/05; full list of members (7 pages)
11 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
11 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
29 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
29 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
19 July 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
5 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
22 July 2003Return made up to 20/07/03; full list of members (8 pages)
22 July 2003Return made up to 20/07/03; full list of members (8 pages)
22 November 2002Return made up to 20/07/02; full list of members (9 pages)
22 November 2002Return made up to 20/07/02; full list of members (9 pages)
12 September 2002Secretary resigned;director resigned (1 page)
12 September 2002Secretary resigned;director resigned (1 page)
11 September 2002New secretary appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
17 August 2002Secretary resigned;director resigned (1 page)
17 August 2002Secretary resigned;director resigned (1 page)
26 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
26 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
20 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
19 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
19 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
18 August 2000Return made up to 20/07/00; full list of members (6 pages)
18 August 2000Return made up to 20/07/00; full list of members (6 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
30 June 2000Accounts made up to 30 September 1999 (10 pages)
30 June 2000Accounts made up to 30 September 1999 (10 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
20 August 1999Return made up to 20/07/99; full list of members (6 pages)
20 August 1999Return made up to 20/07/99; full list of members (6 pages)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
24 May 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
24 May 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
30 September 1998New director appointed (3 pages)
30 September 1998New director appointed (3 pages)
29 September 1998Director resigned (1 page)
29 September 1998New secretary appointed;new director appointed (3 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed;new director appointed (3 pages)
29 September 1998Director resigned (1 page)
29 September 1998Secretary resigned (1 page)
28 August 1998Company name changed keynail LIMITED\certificate issued on 01/09/98 (2 pages)
28 August 1998Company name changed keynail LIMITED\certificate issued on 01/09/98 (2 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998Registered office changed on 17/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998Registered office changed on 17/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998New secretary appointed (2 pages)
20 July 1998Incorporation (13 pages)
20 July 1998Incorporation (13 pages)