Advanced company searchLink opens in new window

2AM FILMS LIMITED

Company number 02626988

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2023 DS01 Application to strike the company off the register
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
11 Jan 2022 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to Lawford House Albert Place London N3 1QA on 11 January 2022
19 Aug 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
16 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
25 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
30 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
25 Jul 2019 CH01 Director's details changed for Mr Nicholas Crabb on 19 July 2019
25 Jul 2019 PSC04 Change of details for Mr Nicholas Crabb as a person with significant control on 19 July 2019
24 Jul 2019 CH03 Secretary's details changed for Ms Susan Carol Fenton on 19 July 2019
02 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
07 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
30 Aug 2017 AA Micro company accounts made up to 31 December 2016
10 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
07 Jul 2017 PSC01 Notification of Nicholas Crabb as a person with significant control on 6 April 2016
28 Apr 2017 TM01 Termination of appointment of Amanda Elizabeth Aspinall as a director on 20 April 2017
20 Oct 2016 AD01 Registered office address changed from 37 Warren Street London W1T 6AD to Palladium House 1-4 Argyll Street London W1F 7LD on 20 October 2016
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jul 2016 CH01 Director's details changed for Ms Amanda Elizabeth Aspinall on 7 July 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 842