2 Am Creative Limited

DataGardener
dissolved

2 Am Creative Limited

03964511Private Limited With Share Capital

Booth & Co Coopers House, Intake Lane, Ossett, WF50RG
Incorporated

04/04/2000

Company Age

26 years

Directors

2

Employees

SIC Code

59200

Risk

Company Overview

Registration, classification & business activity

2 Am Creative Limited (03964511) is a private limited with share capital incorporated on 04/04/2000 (26 years old) and registered in ossett, WF50RG. The company operates under SIC code 59200 - sound recording and music publishing activities.

Private Limited With Share Capital
SIC: 59200
Incorporated 04/04/2000
WF50RG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

95
Gazette Dissolved Liquidation
Category:Gazette
Date:06-03-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:06-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2017
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:18-10-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-10-2017
Resolution
Category:Resolution
Date:18-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2017
Capital Name Of Class Of Shares
Category:Capital
Date:22-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-04-2017
Move Registers To Sail Company With New Address
Category:Address
Date:31-03-2017
Change Sail Address Company With New Address
Category:Address
Date:31-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:25-09-2015
Resolution
Category:Resolution
Date:25-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2013
Termination Secretary Company With Name
Category:Officers
Date:15-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2011
Change Corporate Secretary Company With Change Date
Category:Officers
Date:14-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2010
Gazette Notice Compulsary
Category:Gazette
Date:27-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-09-2009
Legacy
Category:Annual Return
Date:05-08-2009
Legacy
Category:Officers
Date:05-08-2009
Legacy
Category:Officers
Date:05-08-2009
Gazette Notice Compulsary
Category:Gazette
Date:28-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2009
Legacy
Category:Annual Return
Date:12-09-2008
Resolution
Category:Resolution
Date:17-07-2008
Legacy
Category:Capital
Date:17-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2008
Legacy
Category:Annual Return
Date:11-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2007
Legacy
Category:Annual Return
Date:06-04-2006
Legacy
Category:Officers
Date:06-04-2006
Legacy
Category:Officers
Date:06-04-2006
Legacy
Category:Address
Date:06-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2005
Legacy
Category:Annual Return
Date:08-04-2005
Legacy
Category:Address
Date:20-10-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2004
Legacy
Category:Mortgage
Date:15-07-2004
Legacy
Category:Annual Return
Date:08-05-2004
Legacy
Category:Officers
Date:08-05-2004
Legacy
Category:Officers
Date:08-05-2004
Legacy
Category:Officers
Date:08-05-2004
Legacy
Category:Officers
Date:08-05-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2004
Legacy
Category:Address
Date:24-09-2003
Legacy
Category:Mortgage
Date:20-06-2003
Legacy
Category:Annual Return
Date:02-05-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2003
Legacy
Category:Annual Return
Date:20-05-2002
Legacy
Category:Officers
Date:07-05-2002
Legacy
Category:Officers
Date:07-05-2002
Legacy
Category:Officers
Date:07-05-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2002
Legacy
Category:Mortgage
Date:15-01-2002
Legacy
Category:Officers
Date:23-10-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:18-10-2001
Legacy
Category:Officers
Date:11-10-2001
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-09-2001
Legacy
Category:Dissolution
Date:14-09-2001
Gazette Notice Voluntary
Category:Gazette
Date:31-07-2001
Legacy
Category:Dissolution
Date:15-06-2001
Legacy
Category:Annual Return
Date:26-04-2001
Legacy
Category:Accounts
Date:26-04-2001
Legacy
Category:Capital
Date:18-04-2001
Legacy
Category:Officers
Date:16-05-2000
Legacy
Category:Officers
Date:16-05-2000
Legacy
Category:Officers
Date:16-05-2000
Legacy
Category:Officers
Date:16-05-2000
Legacy
Category:Officers
Date:16-05-2000
Legacy
Category:Officers
Date:16-05-2000
Incorporation Company
Category:Incorporation
Date:04-04-2000

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date28/02/2018
Filing Date24/02/2017
Latest Accounts31/05/2016

Trading Addresses

2Am, The Loft, Mill Farm, Preston, Lancashire, PR43HD
Booth & Co Coopers House, Intake Lane, Ossett, Wf5 0Rg, WF50RGRegistered

Related Companies

1

Contact

Booth & Co Coopers House, Intake Lane, Ossett, WF50RG