UKBizDB.co.uk

RESOLUTION TELEVISION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Resolution Television Limited. The company was founded 19 years ago and was given the registration number 05460711. The firm's registered office is in SCUNTHORPE. You can find them at Unit 3 Unit 3, Woodfield House, Scunthorpe, North Lincolnshire. This company's SIC code is 59112 - Video production activities.

Company Information

Name:RESOLUTION TELEVISION LIMITED
Company Number:05460711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2005
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Unit 3 Unit 3, Woodfield House, Scunthorpe, North Lincolnshire, DN15 7DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Woodbine Avenue, Brigg, England, DN20 8QH

Director21 June 2005Active
14 Stairfoot Close, Adel, Leeds, LS16 8JR

Secretary23 June 2005Active
34, Old Village Street, Gunness, Scunthorpe, England, DN15 8TW

Secretary25 February 2007Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary23 May 2005Active
14, Stairfoot Close, Adel, LS16 8JR

Director21 June 2005Active
34, Old Village Street, Gunness, Scunthorpe, England, DN15 8TW

Director21 June 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director23 May 2005Active

People with Significant Control

Mrs Sylvia Jane Priest
Notified on:01 July 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:34, Old Village Street, Scunthorpe, England, DN15 8TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robin Lindsay Hind
Notified on:01 July 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:8, Woodbine Avenue, Brigg, England, DN20 8QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Termination secretary company with name termination date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2024-04-08Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Persons with significant control

Change to a person with significant control.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Persons with significant control

Change to a person with significant control.

Download
2023-05-15Persons with significant control

Change to a person with significant control.

Download
2023-05-12Officers

Change person secretary company with change date.

Download
2023-05-12Officers

Change person director company with change date.

Download
2022-11-04Accounts

Accounts with accounts type micro entity.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.