Resolutions Av Limited LONDON


Resolutions Av started in year 2015 as Private Limited Company with registration number 09407619. The Resolutions Av company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 50 Seymour Street. Postal code: W1H 7JG.

The company has 2 directors, namely Jonathan S., Anthony C.. Of them, Anthony C. has been with the company the longest, being appointed on 14 May 2015 and Jonathan S. has been with the company for the least time - from 23 March 2020. As of 29 April 2024, there were 2 ex directors - Stephen H., Evan D. and others listed below. There were no ex secretaries.

Resolutions Av Limited Address / Contact

Office Address 50 Seymour Street
Town London
Post code W1H 7JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09407619
Date of Incorporation Tue, 27th Jan 2015
Industry Performing arts
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Jonathan S.

Position: Director

Appointed: 23 March 2020

Anthony C.

Position: Director

Appointed: 14 May 2015

Stephen H.

Position: Director

Appointed: 27 January 2015

Resigned: 06 May 2015

Evan D.

Position: Director

Appointed: 27 January 2015

Resigned: 05 September 2017

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Jonathan S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Anthony C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Evan D., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan S.

Notified on 23 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anthony C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Evan D.

Notified on 6 April 2016
Ceased on 5 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-03-312021-03-312022-03-312023-03-31
Net Worth-1 815       
Balance Sheet
Cash Bank In Hand18 882       
Cash Bank On Hand 22 06180324 63733 56029 48052 630264 348
Current Assets35 62224 58127 84342 89174 84647 26574 762300 578
Debtors16 7402 52027 04018 25441 28617 78522 13236 230
Net Assets Liabilities    100 38036 13723 891140 863
Other Debtors   1 7332323 00810 2269 687
Property Plant Equipment 56 26052 43278 45376 34160 08551 228 
Tangible Fixed Assets45 463       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve-1 817       
Shareholder Funds-1 815       
Other
Accrued Liabilities 2 8002 5002 3712 641   
Accumulated Depreciation Impairment Property Plant Equipment 33 90751 38477 535102 983123 011140 087564
Average Number Employees During Period   12222
Bank Borrowings Overdrafts     49 00045 67635 117
Corporation Tax Payable  2 0229 67127 385   
Creditors82 90072 71043 28851 21950 80749 00045 67635 117
Creditors Due Within One Year82 900       
Dividends Paid     40 00075 00087 000
Fixed Assets45 46356 260      
Increase From Depreciation Charge For Year Property Plant Equipment  17 47726 15125 44820 02817 07629 579
Net Current Assets Liabilities-47 278-48 129-15 445-8 32824 03925 05218 33987 240
Number Shares Allotted2       
Other Creditors  6 000 14 04815 29131 025111 526
Other Taxation Social Security Payable    34 77610018 09834 708
Par Value Share1       
Profit Loss     -24 24362 754203 972
Property Plant Equipment Gross Cost 90 167103 816155 988179 324183 096191 31598 530
Share Capital Allotted Called Up Paid2       
Tangible Fixed Assets Additions60 616       
Tangible Fixed Assets Cost Or Valuation60 616       
Tangible Fixed Assets Depreciation15 153       
Tangible Fixed Assets Depreciation Charged In Period15 153       
Total Additions Including From Business Combinations Property Plant Equipment  13 64952 17223 3363 7728 21944 808
Total Assets Less Current Liabilities-1 8158 13136 98770 125100 38085 13769 567175 980
Trade Creditors Trade Payables  4 3004921 9834 3317 30067 104
Trade Debtors Trade Receivables 2 52027 04016 52141 05414 77711 90626 543

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, December 2023
Free Download (9 pages)

Company search

Advertisements