2 Am Creative Ltd was registered on 04 April 2000 and are based in Ossett, it's status at Companies House is "Dissolved". The companies directors are listed as Stubbs, Tracey, Mole, Nicholas James, Stubbs, Clare Denna, Howarth, Ian Richard in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWARTH, Ian Richard | 04 April 2000 | 15 September 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STUBBS, Tracey | 04 September 2015 | - | 1 |
MOLE, Nicholas James | 15 September 2001 | 01 April 2003 | 1 |
STUBBS, Clare Denna | 01 April 2003 | 01 March 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 March 2019 | |
LIQ14 - N/A | 06 December 2018 | |
CH01 - Change of particulars for director | 11 April 2018 | |
AD01 - Change of registered office address | 09 November 2017 | |
RESOLUTIONS - N/A | 18 October 2017 | |
LIQ02 - N/A | 18 October 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 October 2017 | |
CS01 - N/A | 31 August 2017 | |
SH08 - Notice of name or other designation of class of shares | 22 June 2017 | |
AD01 - Change of registered office address | 13 June 2017 | |
MR01 - N/A | 20 April 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 31 March 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 31 March 2017 | |
AA - Annual Accounts | 24 February 2017 | |
AR01 - Annual Return | 01 June 2016 | |
AA - Annual Accounts | 26 February 2016 | |
CH01 - Change of particulars for director | 06 November 2015 | |
AP03 - Appointment of secretary | 19 October 2015 | |
MR01 - N/A | 13 October 2015 | |
RESOLUTIONS - N/A | 25 September 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 25 September 2015 | |
AR01 - Annual Return | 11 May 2015 | |
AA - Annual Accounts | 27 February 2015 | |
MR04 - N/A | 12 December 2014 | |
MR01 - N/A | 07 November 2014 | |
AR01 - Annual Return | 14 May 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 22 May 2013 | |
TM02 - Termination of appointment of secretary | 15 March 2013 | |
AA - Annual Accounts | 26 February 2013 | |
AR01 - Annual Return | 17 April 2012 | |
AR01 - Annual Return | 02 April 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 14 June 2011 | |
CH04 - Change of particulars for corporate secretary | 14 June 2011 | |
AA - Annual Accounts | 28 February 2011 | |
DISS40 - Notice of striking-off action discontinued | 28 July 2010 | |
AR01 - Annual Return | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 July 2010 | |
AA - Annual Accounts | 29 March 2010 | |
DISS40 - Notice of striking-off action discontinued | 22 September 2009 | |
363a - Annual Return | 05 August 2009 | |
288a - Notice of appointment of directors or secretaries | 05 August 2009 | |
288b - Notice of resignation of directors or secretaries | 05 August 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 July 2009 | |
AA - Annual Accounts | 04 March 2009 | |
363a - Annual Return | 12 September 2008 | |
RESOLUTIONS - N/A | 17 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 July 2008 | |
AA - Annual Accounts | 02 April 2008 | |
363s - Annual Return | 11 June 2007 | |
AA - Annual Accounts | 12 April 2007 | |
363s - Annual Return | 06 April 2006 | |
288a - Notice of appointment of directors or secretaries | 06 April 2006 | |
288b - Notice of resignation of directors or secretaries | 06 April 2006 | |
287 - Change in situation or address of Registered Office | 06 April 2006 | |
AA - Annual Accounts | 19 September 2005 | |
363s - Annual Return | 08 April 2005 | |
287 - Change in situation or address of Registered Office | 20 October 2004 | |
AA - Annual Accounts | 29 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 July 2004 | |
363s - Annual Return | 08 May 2004 | |
288a - Notice of appointment of directors or secretaries | 08 May 2004 | |
288b - Notice of resignation of directors or secretaries | 08 May 2004 | |
288b - Notice of resignation of directors or secretaries | 08 May 2004 | |
288a - Notice of appointment of directors or secretaries | 08 May 2004 | |
AA - Annual Accounts | 03 March 2004 | |
287 - Change in situation or address of Registered Office | 24 September 2003 | |
395 - Particulars of a mortgage or charge | 20 June 2003 | |
363s - Annual Return | 02 May 2003 | |
AA - Annual Accounts | 08 March 2003 | |
363s - Annual Return | 20 May 2002 | |
288b - Notice of resignation of directors or secretaries | 07 May 2002 | |
288b - Notice of resignation of directors or secretaries | 07 May 2002 | |
288b - Notice of resignation of directors or secretaries | 07 May 2002 | |
AA - Annual Accounts | 07 February 2002 | |
395 - Particulars of a mortgage or charge | 15 January 2002 | |
288a - Notice of appointment of directors or secretaries | 23 October 2001 | |
CERTNM - Change of name certificate | 18 October 2001 | |
288b - Notice of resignation of directors or secretaries | 11 October 2001 | |
DISS40 - Notice of striking-off action discontinued | 18 September 2001 | |
652C - Withdrawal of application for striking off | 14 September 2001 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 31 July 2001 | |
652a - Application for striking off | 15 June 2001 | |
363s - Annual Return | 26 April 2001 | |
225 - Change of Accounting Reference Date | 26 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 April 2001 | |
288a - Notice of appointment of directors or secretaries | 16 May 2000 | |
288a - Notice of appointment of directors or secretaries | 16 May 2000 | |
288a - Notice of appointment of directors or secretaries | 16 May 2000 | |
288a - Notice of appointment of directors or secretaries | 16 May 2000 | |
288b - Notice of resignation of directors or secretaries | 16 May 2000 | |
288b - Notice of resignation of directors or secretaries | 16 May 2000 | |
NEWINC - New incorporation documents | 04 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 April 2017 | Outstanding |
N/A |
A registered charge | 02 October 2015 | Outstanding |
N/A |
A registered charge | 05 November 2014 | Outstanding |
N/A |
Fixed and floating charge | 18 June 2003 | Fully Satisfied |
N/A |
Debenture | 08 January 2002 | Fully Satisfied |
N/A |