Company NameSalt Events And Media Ltd
Company StatusDissolved
Company Number09421156
CategoryPrivate Limited Company
Incorporation Date4 February 2015(9 years, 1 month ago)
Dissolution Date11 October 2017 (6 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMs Emma Louise Cutting
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed04 February 2015(same day as company formation)
RolePR
Country of ResidenceEngland
Correspondence Address22 Buckley Road
London
Director NameMr Stephen William Vasconcellos - Sharpe
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2015(6 days after company formation)
Appointment Duration2 years, 8 months (closed 11 October 2017)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address1 Grove Maisonettes
School Passage
Southall
Middlesex
UB1 2DR

Location

Registered AddressNew Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

11 October 2017Final Gazette dissolved following liquidation (1 page)
11 October 2017Final Gazette dissolved following liquidation (1 page)
11 July 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
11 July 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
7 June 2016Registered office address changed from The Workary 1 Dukes Avenue Chiswick London W4 2AB England to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 7 June 2016 (2 pages)
7 June 2016Registered office address changed from The Workary 1 Dukes Avenue Chiswick London W4 2AB England to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 7 June 2016 (2 pages)
3 June 2016Statement of affairs with form 4.19 (8 pages)
3 June 2016Appointment of a voluntary liquidator (1 page)
3 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-20
(1 page)
3 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-20
(1 page)
3 June 2016Statement of affairs with form 4.19 (8 pages)
3 June 2016Appointment of a voluntary liquidator (1 page)
4 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
4 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
3 March 2016Registered office address changed from 5 Torrens Street Torrens Street the Hub London EC1V 1NQ England to The Workary 1 Dukes Avenue Chiswick London W4 2AB on 3 March 2016 (1 page)
3 March 2016Registered office address changed from 5 Torrens Street Torrens Street the Hub London EC1V 1NQ England to The Workary 1 Dukes Avenue Chiswick London W4 2AB on 3 March 2016 (1 page)
2 December 2015Registered office address changed from 22 Buckley Road London NW6 7NA United Kingdom to 5 Torrens Street Torrens Street the Hub London EC1V 1NQ on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 22 Buckley Road London NW6 7NA United Kingdom to 5 Torrens Street Torrens Street the Hub London EC1V 1NQ on 2 December 2015 (1 page)
28 October 2015Appointment of Mr Stephen Vasconcellos - Sharpe as a director on 10 February 2015 (2 pages)
28 October 2015Appointment of Mr Stephen Vasconcellos - Sharpe as a director on 10 February 2015 (2 pages)
4 February 2015Incorporation
Statement of capital on 2015-02-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 February 2015Incorporation
Statement of capital on 2015-02-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)