Company NameTwo Boyz Media Limited
DirectorsColin Lewis McAllister and Justin Patrick Ryan
Company StatusActive
Company NumberSC219480
CategoryPrivate Limited Company
Incorporation Date23 May 2001(22 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin Lewis McAllister
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2001(same day as company formation)
RoleJournalist/Broadcaster
Country of ResidenceCanada
Correspondence AddressC/O Rsm Third Floor, Centenary House, 69 Wellingto
Glasgow
G2 6HG
Scotland
Director NameJustin Patrick Ryan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2001(same day as company formation)
RoleJournalist/Broadcaster
Country of ResidenceCanada
Correspondence AddressC/O Rsm Third Floor, Centenary House
69 Wellington Street
Glasgow
G2 6HG
Scotland
Secretary NameColin Lewis McAllister
NationalityBritish
StatusCurrent
Appointed23 May 2001(same day as company formation)
RoleJournalist/Broadcaster
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rsm Third Floor, Centenary House, 69 Wellingto
Glasgow
G2 6HG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRSM
Third Floor, Centenary House
69 Wellington Street
Glasgow
Lanarkshire
G2 6HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£539,980
Cash£29,296
Current Liabilities£53,700

Accounts

Latest Accounts29 November 2022 (1 year, 5 months ago)
Next Accounts Due29 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 November

Returns

Latest Return11 May 2023 (11 months, 4 weeks ago)
Next Return Due25 May 2024 (3 weeks from now)

Filing History

16 November 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
28 July 2020Micro company accounts made up to 29 November 2019 (2 pages)
12 March 2020Micro company accounts made up to 29 November 2018 (2 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
31 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
10 June 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
3 September 2018Micro company accounts made up to 30 November 2017 (2 pages)
25 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
19 July 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
19 July 2017Notification of Justin Patrick Ryan as a person with significant control on 12 May 2016 (2 pages)
19 July 2017Notification of Colin Lewis Mcallister as a person with significant control on 12 May 2016 (2 pages)
19 July 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
19 July 2017Notification of Justin Patrick Ryan as a person with significant control on 12 May 2016 (2 pages)
19 July 2017Notification of Justin Patrick Ryan as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Colin Lewis Mcallister as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Colin Lewis Mcallister as a person with significant control on 12 May 2016 (2 pages)
14 December 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
14 December 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
11 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
11 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
25 March 2016Registered office address changed from C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow Lanarkshire G2 3EH to C/O Rsm Third Floor, Centenary House 69 Wellington Street Glasgow Lanarkshire G2 6HG on 25 March 2016 (1 page)
25 March 2016Registered office address changed from C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow Lanarkshire G2 3EH to C/O Rsm Third Floor, Centenary House 69 Wellington Street Glasgow Lanarkshire G2 6HG on 25 March 2016 (1 page)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
23 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
23 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
31 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
4 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
30 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
22 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 30 November 2011 (5 pages)
27 February 2013Total exemption small company accounts made up to 30 November 2011 (5 pages)
8 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 November 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
6 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
1 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 30 November 2008 (6 pages)
14 June 2010Total exemption small company accounts made up to 30 November 2008 (6 pages)
14 June 2010Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 14 June 2010 (2 pages)
14 June 2010Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 14 June 2010 (2 pages)
10 August 2009Return made up to 11/05/09; no change of members (4 pages)
10 August 2009Return made up to 11/05/09; no change of members (4 pages)
27 November 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
27 November 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
24 July 2008Return made up to 11/05/08; no change of members (7 pages)
24 July 2008Return made up to 11/05/08; no change of members (7 pages)
29 December 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
29 December 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
12 July 2007Return made up to 11/05/07; full list of members (7 pages)
12 July 2007Return made up to 11/05/07; full list of members (7 pages)
2 April 2007Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
2 April 2007Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
17 May 2006Return made up to 11/05/06; full list of members
  • 363(287) ‐ Registered office changed on 17/05/06
(7 pages)
17 May 2006Return made up to 11/05/06; full list of members
  • 363(287) ‐ Registered office changed on 17/05/06
(7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 May 2005Return made up to 11/05/05; full list of members (7 pages)
13 May 2005Return made up to 11/05/05; full list of members (7 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
6 January 2005Registered office changed on 06/01/05 from: c/o 186 bath street glasgow G2 4HG (1 page)
6 January 2005Registered office changed on 06/01/05 from: c/o 186 bath street glasgow G2 4HG (1 page)
29 June 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
29 June 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
18 May 2004Return made up to 11/05/04; full list of members (7 pages)
18 May 2004Return made up to 11/05/04; full list of members (7 pages)
23 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
9 August 2002Return made up to 23/05/02; full list of members
  • 363(287) ‐ Registered office changed on 09/08/02
(7 pages)
9 August 2002Return made up to 23/05/02; full list of members
  • 363(287) ‐ Registered office changed on 09/08/02
(7 pages)
2 November 2001Registered office changed on 02/11/01 from: 186 bath street glasgow G2 4HG (1 page)
2 November 2001Registered office changed on 02/11/01 from: 186 bath street glasgow G2 4HG (1 page)
2 November 2001New secretary appointed;new director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New secretary appointed;new director appointed (2 pages)
2 November 2001New director appointed (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Secretary resigned (1 page)
23 May 2001Incorporation (16 pages)
23 May 2001Incorporation (16 pages)