Glossop
Derbyshire
SK13 6DB
Director Name | Mrs Alexandra Veronica Anne Wilson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2015(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 18 August 2022) |
Role | Copywriter |
Country of Residence | England |
Correspondence Address | C/O Robson Scott Associates 49 Duke Street Darlington Durham DL3 7SD |
Director Name | Michael Cyril Wilson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Copper Beech Drive Glossop Derbyshire SK13 6DB |
Director Name | Mr Alexander Gerald Clements |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(12 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 April 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 42 Clarendon Road Audenshaw Manchester M34 5QB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.2amcreative.co.uk |
---|
Registered Address | C/O Robson Scott Associates 49 Duke Street Darlington Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
1 at £1 | Alexandra Veronica Wilson 50.00% Ordinary B |
---|---|
1 at £1 | Michael Cyril Wilson 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £37,811 |
Cash | £20,761 |
Current Liabilities | £35,922 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
---|---|
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 April 2016 | Termination of appointment of Alexander Gerald Clements as a director on 1 April 2016 (1 page) |
16 March 2016 | Appointment of Mr Alexander Gerald Clements as a director on 14 August 2015 (2 pages) |
16 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Termination of appointment of Michael Cyril Wilson as a director on 6 April 2015 (1 page) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Appointment of Mrs Alexandra Veronica Anne Wilson as a director on 15 December 2015 (2 pages) |
7 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 April 2010 | Director's details changed for Michael Cyril Wilson on 6 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Michael Cyril Wilson on 6 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 December 2008 | Registered 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 2008 | Return made up to 06/03/08; full list of members (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 April 2007 | Return made up to 06/03/07; full list of members
|
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 March 2006 | Return made up to 06/03/06; full list of members (6 pages) |
8 March 2006 | Company name changed two & co (north west) LIMITED\certificate issued on 08/03/06 (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 March 2005 | Return made up to 06/03/05; full list of members (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 March 2004 | Return made up to 06/03/04; full list of members
|
11 March 2004 | Ad 01/03/03--------- £ si 1@1 (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
6 March 2003 | Incorporation (19 pages) |