AM:PM DESIGN LIMITED

Register to unlock more data on OkredoRegister

AM:PM DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04855945

Incorporation date

05/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Studio Cr01.02 Crofton Park Library, Brockley Road, London SE4 2AGCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2003)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon14/06/2024
Registered office address changed from Unit 8 Empire Arches 1 Watts Mews London Greater London SW16 6AA United Kingdom to Studio Cr01.02 Crofton Park Library Brockley Road London SE4 2AG on 2024-06-14
dot icon16/01/2024
Registered office address changed from Unit 8 Empire Arches 1 Watts Mews London SW16 6AA England to Unit 8 Empire Arches 1 Watts Mews London Greater London SW16 6AA on 2024-01-16
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon25/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon23/03/2023
Registered office address changed from Studio 1a Hop Studios 60 Honor Oak Park London SE23 1DY England to Unit 8 Empire Arches 1 Watts Mews London SW16 6AA on 2023-03-23
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon27/02/2021
Micro company accounts made up to 2020-03-31
dot icon27/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon15/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon16/08/2018
Registered office address changed from 2 the Old House Wellesley Court Road Croydon CR0 1LE England to Studio 1a Hop Studios 60 Honor Oak Park London SE23 1DY on 2018-08-16
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon17/08/2016
Registered office address changed from Unit 1 the Workplace Exchange Matthews Yard Croydon CR0 1FF England to 2 the Old House Wellesley Court Road Croydon CR0 1LE on 2016-08-17
dot icon28/07/2016
Registered office address changed from 7J Vanguard Court 36-38 Peckham Road London SE5 8QT to Unit 1 the Workplace Exchange Matthews Yard Croydon CR0 1FF on 2016-07-28
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon05/08/2013
Appointment of Mr Robert Dean Mccarthy as a director
dot icon17/04/2013
Compulsory strike-off action has been discontinued
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon15/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon15/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon03/08/2012
Termination of appointment of Robert Mccarthy as a director
dot icon06/07/2012
Appointment of Mr Robert Dean Mccarthy as a director
dot icon13/04/2012
Termination of appointment of Robert Mccarthy as a director
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon20/04/2011
Compulsory strike-off action has been discontinued
dot icon19/04/2011
First Gazette notice for compulsory strike-off
dot icon13/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/12/2010
Registered office address changed from 1 Barry Parade, Barry Road London SE22 0JA England on 2010-12-22
dot icon19/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon16/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/12/2009
Annual return made up to 2009-08-05 with full list of shareholders
dot icon07/12/2009
Termination of appointment of Kathleen Matthews as a secretary
dot icon07/12/2009
Appointment of Miss Allison Matthews as a secretary
dot icon07/12/2009
Director's details changed for Robert Dean Mccarthy on 2009-12-07
dot icon07/12/2009
Director's details changed for Allison Matthews on 2009-12-01
dot icon07/12/2009
Registered office address changed from 6 Gant Court 124 Doncaster Road, Tickhill Doncaster South Yorkshire DN11 9GE on 2009-12-07
dot icon01/11/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/09/2008
Return made up to 05/08/08; full list of members
dot icon23/09/2008
Registered office changed on 23/09/2008 from flat 6 gant court 124 doncaster road, tickhill doncaster south yorkshire DN11 9GE
dot icon04/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/01/2008
Registered office changed on 08/01/08 from: 22 norwood avenue auckley doncaster DN9 3JA
dot icon03/09/2007
Return made up to 05/08/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/09/2006
Ad 01/04/06--------- £ si 99@1
dot icon30/08/2006
Return made up to 05/08/06; full list of members
dot icon30/08/2006
New director appointed
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/08/2005
Return made up to 05/08/05; full list of members
dot icon24/08/2005
Director's particulars changed
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/09/2004
Return made up to 05/08/04; full list of members
dot icon04/05/2004
New secretary appointed
dot icon04/05/2004
Secretary resigned
dot icon04/05/2004
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon05/08/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
60.30K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Allison
Director
05/08/2003 - Present
-
Mccarthy, Robert Dean
Director
06/07/2012 - 03/08/2012
2
Mccarthy, Robert Dean
Director
01/04/2006 - 13/04/2012
2
Mccarthy, Robert Dean
Director
01/01/2013 - Present
2
Matthews, Allison
Secretary
01/10/2009 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AM:PM DESIGN LIMITED

AM:PM DESIGN LIMITED is an(a) Active company incorporated on 05/08/2003 with the registered office located at Studio Cr01.02 Crofton Park Library, Brockley Road, London SE4 2AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AM:PM DESIGN LIMITED?

toggle

AM:PM DESIGN LIMITED is currently Active. It was registered on 05/08/2003 .

Where is AM:PM DESIGN LIMITED located?

toggle

AM:PM DESIGN LIMITED is registered at Studio Cr01.02 Crofton Park Library, Brockley Road, London SE4 2AG.

What does AM:PM DESIGN LIMITED do?

toggle

AM:PM DESIGN LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for AM:PM DESIGN LIMITED?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.