Company Name2AM Design Limited
Company StatusDissolved
Company Number04688977
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)
Dissolution Date18 August 2022 (1 year, 8 months ago)
Previous NameTwo & Co (North West) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameAlexandra Veronica Wilson
NationalityBritish
StatusClosed
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Copper Beech Drive
Glossop
Derbyshire
SK13 6DB
Director NameMrs Alexandra Veronica Anne Wilson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2015(12 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 18 August 2022)
RoleCopywriter
Country of ResidenceEngland
Correspondence AddressC/O Robson Scott Associates 49 Duke Street
Darlington
Durham
DL3 7SD
Director NameMichael Cyril Wilson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Copper Beech Drive
Glossop
Derbyshire
SK13 6DB
Director NameMr Alexander Gerald Clements
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(12 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address42 Clarendon Road
Audenshaw
Manchester
M34 5QB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.2amcreative.co.uk

Location

Registered AddressC/O Robson Scott Associates
49 Duke Street
Darlington
Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

1 at £1Alexandra Veronica Wilson
50.00%
Ordinary B
1 at £1Michael Cyril Wilson
50.00%
Ordinary A

Financials

Year2014
Net Worth£37,811
Cash£20,761
Current Liabilities£35,922

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 April 2016Termination of appointment of Alexander Gerald Clements as a director on 1 April 2016 (1 page)
16 March 2016Appointment of Mr Alexander Gerald Clements as a director on 14 August 2015 (2 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
16 March 2016Termination of appointment of Michael Cyril Wilson as a director on 6 April 2015 (1 page)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Appointment of Mrs Alexandra Veronica Anne Wilson as a director on 15 December 2015 (2 pages)
7 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 2
(5 pages)
7 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 2
(5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
19 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 April 2010Director's details changed for Michael Cyril Wilson on 6 March 2010 (2 pages)
28 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Michael Cyril Wilson on 6 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 May 2009Return made up to 06/03/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Registered office changed on 17/12/2008 from c/o barber & co 19A green lane ashton on mersey sale cheshire M33 5PN (1 page)
9 April 2008Return made up to 06/03/08; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 April 2007Return made up to 06/03/07; full list of members
  • 363(287) ‐ Registered office changed on 15/04/07
(6 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 March 2006Return made up to 06/03/06; full list of members (6 pages)
8 March 2006Company name changed two & co (north west) LIMITED\certificate issued on 08/03/06 (2 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 March 2005Return made up to 06/03/05; full list of members (6 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 2004Ad 01/03/03--------- £ si 1@1 (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003Director resigned (1 page)
6 March 2003Incorporation (19 pages)