Company Name2AM Ltd
DirectorNicholas Crabb
Company StatusActive
Company Number06705882
CategoryPrivate Limited Company
Incorporation Date24 September 2008(15 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSusan Carol Fenton
StatusCurrent
Appointed24 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressLawford House Albert Place
London
N3 1QA
Director NameMr Nicholas Crabb
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2010(1 year, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressLawford House Albert Place
London
N3 1QA
Director NameMs Amanda Elizabeth Aspinall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Sterndale Road
London
W14 0HS
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed24 September 2008(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed24 September 2008(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Contact

Websitewww.2am.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

90 at £1Nicholas Crabb
90.00%
Ordinary
10 at £1Amanda Elisabeth Aspinall
10.00%
Ordinary

Financials

Year2014
Net Worth£149,062
Cash£337,663
Current Liabilities£633,270

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

26 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
2 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
26 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 31 December 2020 (10 pages)
5 May 2022S1096 Court Order to Rectify (2 pages)
10 March 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
11 January 2022Registered 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 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
25 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
1 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
25 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 December 2018 (8 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 Susan Carol Fenton on 19 July 2019 (1 page)
26 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
18 June 2014Termination of appointment of Amanda Aspinall as a director (1 page)
18 June 2014Termination of appointment of Amanda Aspinall as a director (1 page)
16 June 2014Registered office address changed from 37 Warren Street London W1T 6AD on 16 June 2014 (1 page)
16 June 2014Registered office address changed from 37 Warren Street London W1T 6AD on 16 June 2014 (1 page)
2 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
2 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 December 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
10 December 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
13 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
7 October 2010Appointment of Mr Nicholas Crabb as a director (2 pages)
7 October 2010Appointment of Mr Nicholas Crabb as a director (2 pages)
6 October 2010Statement of capital following an allotment of shares on 11 June 2010
  • GBP 80
(3 pages)
6 October 2010Statement of capital following an allotment of shares on 11 June 2010
  • GBP 21
(3 pages)
6 October 2010Statement of capital following an allotment of shares on 11 June 2010
  • GBP 21
(3 pages)
6 October 2010Statement of capital following an allotment of shares on 11 June 2010
  • GBP 80
(3 pages)
1 October 2009Accounts for a dormant company made up to 30 September 2009 (6 pages)
1 October 2009Accounts for a dormant company made up to 30 September 2009 (6 pages)
29 September 2009Return made up to 24/09/09; full list of members (3 pages)
29 September 2009Return made up to 24/09/09; full list of members (3 pages)
28 September 2009Director appointed amanda elisabeth aspinall (2 pages)
28 September 2009Appointment terminated secretary warren street registrars LIMITED (1 page)
28 September 2009Appointment terminated director warren street nominees LIMITED (1 page)
28 September 2009Secretary appointed susan carol fenton (1 page)
28 September 2009Appointment terminated secretary warren street registrars LIMITED (1 page)
28 September 2009Appointment terminated director warren street nominees LIMITED (1 page)
28 September 2009Director appointed amanda elisabeth aspinall (2 pages)
28 September 2009Secretary appointed susan carol fenton (1 page)
24 September 2008Incorporation (19 pages)
24 September 2008Incorporation (19 pages)