London
N3 1QA
Director Name | Mr Nicholas Crabb |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2010(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | Lawford House Albert Place London N3 1QA |
Director Name | Ms Amanda Elizabeth Aspinall |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Sterndale Road London W14 0HS |
Director Name | Warren Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2008(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2008(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Website | www.2am.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72929600 |
Telephone region | London |
Registered Address | Lawford House Albert Place London N3 1QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Nicholas Crabb 90.00% Ordinary |
---|---|
10 at £1 | Amanda Elisabeth Aspinall 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149,062 |
Cash | £337,663 |
Current Liabilities | £633,270 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
26 September 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
2 June 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
26 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
5 May 2022 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
5 May 2022 | S1096 Court Order to Rectify (2 pages) |
10 March 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
11 January 2022 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Lawford House Albert Place London N3 1QA on 11 January 2022 (1 page) |
3 December 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
25 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
1 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
25 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 July 2019 | Director's details changed for Mr Nicholas Crabb on 19 July 2019 (2 pages) |
25 July 2019 | Change of details for Mr Nicholas Crabb as a person with significant control on 19 July 2019 (2 pages) |
24 July 2019 | Secretary's details changed for Susan Carol Fenton on 19 July 2019 (1 page) |
26 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
18 June 2014 | Termination of appointment of Amanda Aspinall as a director (1 page) |
18 June 2014 | Termination of appointment of Amanda Aspinall as a director (1 page) |
16 June 2014 | Registered office address changed from 37 Warren Street London W1T 6AD on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from 37 Warren Street London W1T 6AD on 16 June 2014 (1 page) |
2 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 December 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
10 December 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
13 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Appointment of Mr Nicholas Crabb as a director (2 pages) |
7 October 2010 | Appointment of Mr Nicholas Crabb as a director (2 pages) |
6 October 2010 | Statement of capital following an allotment of shares on 11 June 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 11 June 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 11 June 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 11 June 2010
|
1 October 2009 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
1 October 2009 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
29 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
28 September 2009 | Director appointed amanda elisabeth aspinall (2 pages) |
28 September 2009 | Appointment terminated secretary warren street registrars LIMITED (1 page) |
28 September 2009 | Appointment terminated director warren street nominees LIMITED (1 page) |
28 September 2009 | Secretary appointed susan carol fenton (1 page) |
28 September 2009 | Appointment terminated secretary warren street registrars LIMITED (1 page) |
28 September 2009 | Appointment terminated director warren street nominees LIMITED (1 page) |
28 September 2009 | Director appointed amanda elisabeth aspinall (2 pages) |
28 September 2009 | Secretary appointed susan carol fenton (1 page) |
24 September 2008 | Incorporation (19 pages) |
24 September 2008 | Incorporation (19 pages) |