Company NameResolution Visuals Limited
Company StatusDissolved
Company Number08544886
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMiss Laura Tomkinson
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Director NameJames Andrew Taylor
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2014(9 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 19 July 2016)
RoleVideo Marketing Strategist
Country of ResidenceEngland
Correspondence AddressThe Lexicon 10-12 Mount Street
Manchester
M2 5NT
Director NameMr James Taylor
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 602 X Q 7 Building
Taylorson Street South
Salford
M5 3FN
Director NameAnsar Mahnood
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(11 months, 1 week after company formation)
Appointment Duration1 week (resigned 08 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPeter House Oxford Street
Manchester
Greater Manchester
M1 5AN

Contact

Websitewww.resolutionvisuals.com

Location

Registered Address2nd Floor Fourways House
57 Hilton Street
Manchester
M1 2EJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
16 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 300
(4 pages)
16 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 300
(4 pages)
16 September 2015Director's details changed for Miss Laura Tomkinson on 1 February 2015 (2 pages)
16 September 2015Director's details changed for James Andrew Taylor on 1 February 2015 (2 pages)
16 September 2015Director's details changed for Miss Laura Tomkinson on 1 February 2015 (2 pages)
16 September 2015Director's details changed for James Andrew Taylor on 1 February 2015 (2 pages)
10 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 December 2014Registered office address changed from C/O Pomegranate Consulting Peter House Resolution Visuals Limited Peter House, Oxford Street Manchester M1 5AN to 2Nd Floor Fourways House 57 Hilton Street Manchester M1 2EJ on 4 December 2014 (1 page)
4 December 2014Registered office address changed from C/O Pomegranate Consulting Peter House Resolution Visuals Limited Peter House, Oxford Street Manchester M1 5AN to 2Nd Floor Fourways House 57 Hilton Street Manchester M1 2EJ on 4 December 2014 (1 page)
4 December 2014Registered office address changed from C/O Pomegranate Consulting Peter House Resolution Visuals Limited Peter House, Oxford Street Manchester M1 5AN to 2Nd Floor Fourways House 57 Hilton Street Manchester M1 2EJ on 4 December 2014 (1 page)
6 August 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 300
(4 pages)
6 August 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 300
(4 pages)
6 August 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 300
(4 pages)
21 July 2014Director's details changed for Miss Laura Tomkinson on 1 June 2014 (2 pages)
21 July 2014Director's details changed for James Andrew Taylor on 1 June 2014 (2 pages)
21 July 2014Director's details changed for James Andrew Taylor on 1 June 2014 (2 pages)
21 July 2014Director's details changed for Miss Laura Tomkinson on 1 June 2014 (2 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 300
(4 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 300
(4 pages)
21 July 2014Director's details changed for Miss Laura Tomkinson on 1 June 2014 (2 pages)
21 July 2014Director's details changed for James Andrew Taylor on 1 June 2014 (2 pages)
11 July 2014Termination of appointment of Ansar Mahnood as a director (1 page)
11 July 2014Termination of appointment of Ansar Mahnood as a director (1 page)
18 June 2014Registered office address changed from St James Court 30 Brown Street Manchester M2 1DH on 18 June 2014 (1 page)
18 June 2014Registered office address changed from St James Court 30 Brown Street Manchester M2 1DH on 18 June 2014 (1 page)
8 May 2014Appointment of Ansar Mahnood as a director (3 pages)
8 May 2014Appointment of Ansar Mahnood as a director (3 pages)
14 March 2014Appointment of James Andrew Taylor as a director (3 pages)
14 March 2014Registered office address changed from Apartment 602 X Q 7 Building Taylorson Street South Salford M5 3FN England on 14 March 2014 (2 pages)
14 March 2014Appointment of James Andrew Taylor as a director (3 pages)
14 March 2014Registered office address changed from Apartment 602 X Q 7 Building Taylorson Street South Salford M5 3FN England on 14 March 2014 (2 pages)
15 July 2013Termination of appointment of James Taylor as a director (2 pages)
15 July 2013Termination of appointment of James Taylor as a director (2 pages)
8 July 2013Termination of appointment of James Taylor as a director (1 page)
8 July 2013Termination of appointment of James Taylor as a director (1 page)
28 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-28
(25 pages)
28 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-28
(25 pages)