Company NameSaluto Limited
Company StatusDissolved
Company Number09078427
CategoryPrivate Limited Company
Incorporation Date10 June 2014(9 years, 10 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NameNorth Bay Media Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Craig Michael Lowther
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Court
Monksheaton
Whitley Bay
NE25 8AG
Secretary NameMr Craig Michael Lowther
StatusClosed
Appointed20 February 2017(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 20 August 2019)
RoleCompany Director
Correspondence AddressDrake House Gadbrook Park
Northwich
Cheshire
CW9 7RA
Director NameIan Robert Barlow
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2015(9 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bank 99 Palatine Road
Didsbury
Manchester
Lancashire
M20 3JQ
Director NameMrs Patrycja Angelika Serafin
Date of BirthJune 1982 (Born 41 years ago)
NationalityPolish
StatusResigned
Appointed05 April 2015(9 months, 4 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Piccadilly Place Piccadilly Place
Ground Floor
Manchester
M1 3BN
Secretary NameMichael Paul Lowther
StatusResigned
Appointed05 April 2015(9 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 01 December 2015)
RoleCompany Director
Correspondence Address24 Aberdeen Crescent Aberdeen Crescent
Stockport
Cheshire
SK3 9EJ
Director NameMr Michael Paul Lowther
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(11 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 01 December 2015)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address99 Palatine Road
The Bank
Manchester
M20 3JQ
Secretary NameMrs Patrycja Angelika Serafin
StatusResigned
Appointed01 December 2015(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 2017)
RoleCompany Director
Correspondence Address3 Piccadilly Place Piccadilly Place
Ground Floor
Manchester
M1 3BN

Location

Registered AddressDrake House
Gadbrook Park
Northwich
Cheshire
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
30 July 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
28 February 2018Registered office address changed from 3 Piccadilly Place Piccadilly Place Ground Floor Manchester M1 3BN England to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 28 February 2018 (1 page)
29 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
29 June 2017Notification of Craig Michael Lowther as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Craig Michael Lowther as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
29 June 2017Notification of Craig Michael Lowther as a person with significant control on 29 June 2017 (2 pages)
12 April 2017Termination of appointment of Patrycja Angelika Serafin as a director on 30 March 2017 (1 page)
12 April 2017Termination of appointment of Patrycja Angelika Serafin as a director on 30 March 2017 (1 page)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 February 2017Appointment of Mr Craig Michael Lowther as a secretary on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Craig Michael Lowther on 10 February 2017 (2 pages)
20 February 2017Appointment of Mr Craig Michael Lowther as a secretary on 20 February 2017 (2 pages)
20 February 2017Termination of appointment of Patrycja Angelika Serafin as a secretary on 20 February 2017 (1 page)
20 February 2017Director's details changed for Mr Craig Michael Lowther on 10 February 2017 (2 pages)
20 February 2017Termination of appointment of Patrycja Angelika Serafin as a secretary on 20 February 2017 (1 page)
17 February 2017Registered office address changed from 24 Aberdeen Crescent Aberdeen Crescent Stockport Cheshire SK3 9EJ England to 3 Piccadilly Place Piccadilly Place Ground Floor Manchester M1 3BN on 17 February 2017 (1 page)
17 February 2017Registered office address changed from 24 Aberdeen Crescent Aberdeen Crescent Stockport Cheshire SK3 9EJ England to 3 Piccadilly Place Piccadilly Place Ground Floor Manchester M1 3BN on 17 February 2017 (1 page)
25 July 2016Director's details changed for Mr Craig Michael Lowther on 1 June 2016 (2 pages)
25 July 2016Appointment of Mrs Patrycja Angelika Serafin as a secretary on 1 December 2015 (2 pages)
25 July 2016Appointment of Mrs Patrycja Angelika Serafin as a secretary on 1 December 2015 (2 pages)
25 July 2016Director's details changed for Mr Craig Michael Lowther on 1 June 2016 (2 pages)
25 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
25 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
23 May 2016Termination of appointment of Michael Paul Lowther as a director on 1 December 2015 (1 page)
23 May 2016Registered office address changed from The Bank 99 Palatine Road Didsbury Manchester Lancashire M20 3JQ to 24 Aberdeen Crescent Aberdeen Crescent Stockport Cheshire SK3 9EJ on 23 May 2016 (1 page)
23 May 2016Registered office address changed from The Bank 99 Palatine Road Didsbury Manchester Lancashire M20 3JQ to 24 Aberdeen Crescent Aberdeen Crescent Stockport Cheshire SK3 9EJ on 23 May 2016 (1 page)
23 May 2016Termination of appointment of Michael Paul Lowther as a director on 1 December 2015 (1 page)
23 May 2016Termination of appointment of Michael Paul Lowther as a secretary on 1 December 2015 (1 page)
23 May 2016Termination of appointment of Michael Paul Lowther as a secretary on 1 December 2015 (1 page)
10 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 January 2016Termination of appointment of Ian Robert Barlow as a director on 1 December 2015 (1 page)
21 January 2016Director's details changed for Patrycja Angelica Serafin-Wynne on 21 January 2016 (2 pages)
21 January 2016Director's details changed for Patrycja Angelica Serafin-Wynne on 21 January 2016 (2 pages)
21 January 2016Termination of appointment of Ian Robert Barlow as a director on 1 December 2015 (1 page)
6 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(5 pages)
6 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(5 pages)
3 July 2015Appointment of Mr Michael Paul Lowther as a director on 1 June 2015 (2 pages)
3 July 2015Appointment of Mr Michael Paul Lowther as a director on 1 June 2015 (2 pages)
3 July 2015Appointment of Mr Michael Paul Lowther as a director on 1 June 2015 (2 pages)
22 May 2015Appointment of Michael Paul Lowther as a secretary on 5 April 2015 (3 pages)
22 May 2015Appointment of Ian Robert Barlow as a director on 5 April 2015 (3 pages)
22 May 2015Appointment of Ian Robert Barlow as a director on 5 April 2015 (3 pages)
22 May 2015Appointment of Michael Paul Lowther as a secretary on 5 April 2015 (3 pages)
22 May 2015Appointment of Ian Robert Barlow as a director on 5 April 2015 (3 pages)
22 May 2015Appointment of Michael Paul Lowther as a secretary on 5 April 2015 (3 pages)
12 May 2015Appointment of Patrycja Angelica Serafin-Wynne as a director on 5 April 2015 (3 pages)
12 May 2015Appointment of Patrycja Angelica Serafin-Wynne as a director on 5 April 2015 (3 pages)
12 May 2015Appointment of Patrycja Angelica Serafin-Wynne as a director on 5 April 2015 (3 pages)
11 May 2015Registered office address changed from 145-157 st John Street London EC1V 4PW England to The Bank 99 Palatine Road Didsbury Manchester Lancashire M20 3JQ on 11 May 2015 (2 pages)
11 May 2015Registered office address changed from 145-157 st John Street London EC1V 4PW England to The Bank 99 Palatine Road Didsbury Manchester Lancashire M20 3JQ on 11 May 2015 (2 pages)
18 April 2015Change of name notice (2 pages)
18 April 2015Company name changed north bay media LTD\certificate issued on 18/04/15
  • RES15 ‐ Change company name resolution on 2015-03-27
(2 pages)
18 April 2015Company name changed north bay media LTD\certificate issued on 18/04/15
  • RES15 ‐ Change company name resolution on 2015-03-27
(2 pages)
18 April 2015Change of name notice (2 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)