Company NameSaltlight Studios Limited
Company StatusDissolved
Company Number09524753
CategoryPrivate Limited Company
Incorporation Date2 April 2015(9 years, 1 month ago)
Dissolution Date10 July 2018 (5 years, 10 months ago)
Previous NameIdea East Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Edward Manning
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2015(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressHere East 2nd Floor, Press Centre
Queen Elizabeth Olympic Park
London
E20 3BS
Secretary NameMr Nicholas David Pilbrow
StatusResigned
Appointed02 April 2015(same day as company formation)
RoleCompany Director
Correspondence Address12 Wootton Rivers
Marlborough
Wiltshire
SN8 4NH
Director NameDMT Lab & Associates Llp (Corporation)
StatusResigned
Appointed02 April 2015(same day as company formation)
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameSaltlight Studios Limited (Corporation)
StatusResigned
Appointed02 April 2015(same day as company formation)
Correspondence Address117 Vesta House 4 Liberty Bridge Road
London
E20 1GT

Location

Registered AddressHere East 2nd Floor, Press Centre
Queen Elizabeth Olympic Park
London
E20 3BS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
25 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-16
(2 pages)
25 February 2017Change of name notice (2 pages)
27 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-17
(1 page)
18 January 2017Register(s) moved to registered inspection location 117 Vesta House 4 Liberty Bridge Road London E20 1GT (1 page)
18 January 2017Register inspection address has been changed to 117 Vesta House 4 Liberty Bridge Road London E20 1GT (1 page)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 October 2016Registered office address changed from C/O Paul Manning 117 Vesta House 4 Liberty Bridge Road London E20 1GT England to C/O Idea East Limited Here East 2nd Floor, Press Centre Queen Elizabeth Olympic Park London E20 3BS on 31 October 2016 (1 page)
3 May 2016Registered office address changed from C/O C/O Paul Manning Ten Lovat Lane 10-13 Lovat Lane Monument London London EC3R 8DN United Kingdom to C/O Paul Manning 117 Vesta House 4 Liberty Bridge Road London E20 1GT on 3 May 2016 (1 page)
3 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
30 April 2016Termination of appointment of Nicholas David Pilbrow as a secretary on 30 April 2016 (1 page)
30 April 2016Termination of appointment of Dmt Lab & Associates Llp as a director on 30 April 2016 (1 page)
30 April 2016Termination of appointment of Dmt Lab & Associates Llp as a director on 30 April 2016 (1 page)
30 April 2016Termination of appointment of Nicholas David Pilbrow as a secretary on 30 April 2016 (1 page)
2 April 2015Incorporation
Statement of capital on 2015-04-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)