Company Name2AM Films Limited
Company StatusDissolved
Company Number02626988
CategoryPrivate Limited Company
Incorporation Date5 July 1991(32 years, 10 months ago)
Dissolution Date27 June 2023 (10 months ago)
Previous NameAttwell Martin Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMs Susan Carol Fenton
NationalityBritish
StatusClosed
Appointed16 November 2000(9 years, 4 months after company formation)
Appointment Duration22 years, 7 months (closed 27 June 2023)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressLawford House Albert Place
London
N3 1QA
Director NameMr Nicholas Crabb
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2009(17 years, 9 months after company formation)
Appointment Duration14 years, 2 months (closed 27 June 2023)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressLawford House Albert Place
London
N3 1QA
Director NameBryce David Attwell
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(1 year after company formation)
Appointment Duration14 years, 6 months (resigned 03 January 2007)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address12 Rue Des Isnardons
Mougins
06250
France
Director NameMs Amanda Elizabeth Aspinall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(1 year after company formation)
Appointment Duration24 years, 9 months (resigned 20 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameMs Amanda Elizabeth Aspinall
NationalityBritish
StatusResigned
Appointed05 July 1992(1 year after company formation)
Appointment Duration8 years, 4 months (resigned 16 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Sterndale Road
London
W14 0HS
Director NameMatthew Kitchin
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(11 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address52 Chudleigh Road
Twickenham
Middlesex
TW2 7QY
Director NameKristjan Gretarsson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIcelandic
StatusResigned
Appointed03 January 2007(15 years, 6 months after company formation)
Appointment Duration7 months (resigned 08 August 2007)
RoleChief Executive Officer
Correspondence AddressBaejargil 59
210 Gardabaer
Iceland
Director NameKjartan Thor Thordarson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIcelandic
StatusResigned
Appointed03 January 2007(15 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 2008)
RoleManager
Correspondence Address10 Southgate Road
Apartment A206 Islington
London
N1 3LY
Director NameRagnar Agnarsson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIcelandic
StatusResigned
Appointed08 August 2007(16 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 2008)
RoleCEO
Correspondence AddressThe Stoke House
Pensford Avenue
Richmond
TW9 4HW

Contact

Website2am.co.uk
Email address[email protected]
Telephone020 72929600
Telephone regionLondon

Location

Registered AddressLawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

758 at £1Nicholas Crabb
90.02%
Ordinary
84 at £1Amanda Elisabeth Aspinall
9.98%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 October 2002Delivered on: 29 October 2002
Satisfied on: 17 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 May 1998Delivered on: 7 May 1998
Satisfied on: 29 October 2002
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
20 March 1998Delivered on: 24 March 1998
Satisfied on: 17 June 2006
Persons entitled: Burford Investment Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease or this deed.
Particulars: The deposit being £25,245.
Fully Satisfied

Filing History

25 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
25 July 2019Director's details changed for Mr Nicholas Crabb on 19 July 2019 (2 pages)
25 July 2019Change of details for Mr Nicholas Crabb as a person with significant control on 19 July 2019 (2 pages)
24 July 2019Secretary's details changed for Ms Susan Carol Fenton on 19 July 2019 (1 page)
2 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
7 March 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
3 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
7 July 2017Notification of Nicholas Crabb as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Nicholas Crabb as a person with significant control on 6 April 2016 (2 pages)
28 April 2017Termination of appointment of Amanda Elizabeth Aspinall as a director on 20 April 2017 (1 page)
28 April 2017Termination of appointment of Amanda Elizabeth Aspinall as a director on 20 April 2017 (1 page)
20 October 2016Registered office address changed from 37 Warren Street London W1T 6AD to Palladium House 1-4 Argyll Street London W1F 7LD on 20 October 2016 (1 page)
20 October 2016Registered office address changed from 37 Warren Street London W1T 6AD to Palladium House 1-4 Argyll Street London W1F 7LD on 20 October 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 July 2016Director's details changed for Ms Amanda Elizabeth Aspinall on 7 July 2016 (2 pages)
8 July 2016Director's details changed for Ms Amanda Elizabeth Aspinall on 7 July 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 842
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 842
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 842
(5 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 842
(5 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 842
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 842
(5 pages)
28 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 842
(5 pages)
28 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 842
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 July 2009Return made up to 05/07/09; full list of members (4 pages)
29 July 2009Return made up to 05/07/09; full list of members (4 pages)
21 April 2009Director appointed nicholas crabb (1 page)
21 April 2009Director appointed nicholas crabb (1 page)
7 January 2009Appointment terminated director matthew kitchin (1 page)
7 January 2009Appointment terminated director matthew kitchin (1 page)
10 November 2008Appointment terminated director ragnar agnarsson (1 page)
10 November 2008Appointment terminated director kjartan thordarson (1 page)
10 November 2008Appointment terminated director kjartan thordarson (1 page)
10 November 2008Appointment terminated director ragnar agnarsson (1 page)
25 September 2008Director's change of particulars / amanda martin / 29/08/2008 (1 page)
25 September 2008Director's change of particulars / amanda martin / 29/08/2008 (1 page)
3 September 2008Director's change of particulars / amanda aspinall / 01/07/2007 (1 page)
3 September 2008Director's change of particulars / amanda aspinall / 01/07/2007 (1 page)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 July 2008Return made up to 05/07/08; full list of members (4 pages)
21 July 2008Return made up to 05/07/08; full list of members (4 pages)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
14 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
5 July 2007Return made up to 05/07/07; full list of members (3 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Return made up to 05/07/07; full list of members (3 pages)
3 May 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
3 May 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
17 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 July 2006Return made up to 05/07/06; full list of members (3 pages)
25 July 2006Return made up to 05/07/06; full list of members (3 pages)
27 June 2006£ sr 158@1 20/05/04 (1 page)
27 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 June 2006£ sr 158@1 20/05/04 (1 page)
17 June 2006Declaration of satisfaction of mortgage/charge (1 page)
17 June 2006Declaration of satisfaction of mortgage/charge (1 page)
17 June 2006Declaration of satisfaction of mortgage/charge (1 page)
17 June 2006Declaration of satisfaction of mortgage/charge (1 page)
27 April 2006Accounts for a medium company made up to 31 August 2005 (15 pages)
27 April 2006Accounts for a medium company made up to 31 August 2005 (15 pages)
21 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2005Accounts for a medium company made up to 31 August 2004 (15 pages)
21 March 2005Accounts for a medium company made up to 31 August 2004 (15 pages)
23 September 2004Return made up to 05/07/04; full list of members (7 pages)
23 September 2004Return made up to 05/07/04; full list of members (7 pages)
20 April 2004Accounts for a medium company made up to 31 August 2003 (15 pages)
20 April 2004Accounts for a medium company made up to 31 August 2003 (15 pages)
14 July 2003Return made up to 05/07/03; full list of members (7 pages)
14 July 2003Return made up to 05/07/03; full list of members (7 pages)
5 February 2003Accounts for a small company made up to 31 August 2002 (6 pages)
5 February 2003Accounts for a small company made up to 31 August 2002 (6 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (1 page)
29 October 2002Declaration of satisfaction of mortgage/charge (1 page)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
28 August 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
22 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
10 July 2001Return made up to 05/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/07/01
(6 pages)
10 July 2001Return made up to 05/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/07/01
(6 pages)
20 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
20 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000Secretary resigned (1 page)
27 November 2000New secretary appointed (2 pages)
25 July 2000Return made up to 05/07/00; full list of members (6 pages)
25 July 2000Return made up to 05/07/00; full list of members (6 pages)
14 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
14 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
27 July 1999Return made up to 05/07/99; full list of members (6 pages)
27 July 1999Return made up to 05/07/99; full list of members (6 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
24 July 1998Return made up to 05/07/98; full list of members (6 pages)
24 July 1998Return made up to 05/07/98; full list of members (6 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
25 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
25 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
21 January 1998Company name changed attwell martin LIMITED\certificate issued on 22/01/98 (2 pages)
21 January 1998Company name changed attwell martin LIMITED\certificate issued on 22/01/98 (2 pages)
15 July 1997Return made up to 05/07/97; full list of members (6 pages)
15 July 1997Return made up to 05/07/97; full list of members (6 pages)
17 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
17 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
16 July 1996Return made up to 05/07/96; full list of members (5 pages)
16 July 1996Return made up to 05/07/96; full list of members (5 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
6 July 1995Return made up to 05/07/95; full list of members (12 pages)
6 July 1995Return made up to 05/07/95; full list of members (12 pages)
9 March 1995Accounts for a small company made up to 31 August 1994 (7 pages)
9 March 1995Accounts for a small company made up to 31 August 1994 (7 pages)
5 July 1991Incorporation (13 pages)
5 July 1991Incorporation (13 pages)