Company NameRunning Man Two M Ltd
Company StatusDissolved
Company Number07747132
CategoryPrivate Limited Company
Incorporation Date19 August 2011(12 years, 7 months ago)
Dissolution Date25 April 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Terence Edward Turner
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Director NameMr James William Tutton
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72a Waldron Road
Earlsfield
London
SW18 3TD
Director NameMs Natalie Jill House
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Goodrich House
Sewardstone Road
London
E2 9JN

Location

Registered Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£35,651
Cash£48,390
Current Liabilities£136,403

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Next Accounts Due31 May 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
27 January 2017Application to strike the company off the register (3 pages)
27 January 2017Application to strike the company off the register (3 pages)
20 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
20 January 2016Director's details changed for Mr James William Tutton on 20 January 2016 (2 pages)
20 January 2016Director's details changed for Mr James William Tutton on 20 January 2016 (2 pages)
7 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 99
(5 pages)
9 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 99
(5 pages)
30 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 99
(5 pages)
23 September 2014Termination of appointment of a director (1 page)
23 September 2014Termination of appointment of a director (1 page)
23 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 99
(5 pages)
27 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 99
(6 pages)
12 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 99
(6 pages)
12 August 2013Registered office address changed from 10 Lord Roberts Avenue Leigh on Sea Essex SS9 1NE England on 12 August 2013 (1 page)
12 August 2013Registered office address changed from 10 Lord Roberts Avenue Leigh on Sea Essex SS9 1NE England on 12 August 2013 (1 page)
22 July 2013Termination of appointment of Natalie House as a director (1 page)
22 July 2013Termination of appointment of Natalie House as a director (1 page)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
28 August 2012Director's details changed for Mr James William Tutton on 16 April 2012 (2 pages)
28 August 2012Director's details changed for Mr James William Tutton on 16 April 2012 (2 pages)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
2 August 2012Change of share class name or designation (2 pages)
2 August 2012Particulars of variation of rights attached to shares (2 pages)
2 August 2012Change of share class name or designation (2 pages)
2 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
2 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
2 August 2012Particulars of variation of rights attached to shares (2 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)