UKBizDB.co.uk

EVERYMAN MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Everyman Media Limited. The company was founded 24 years ago and was given the registration number 03883018. The firm's registered office is in LONDON. You can find them at Studio 4, 2 Downshire Hill, London, . This company's SIC code is 59140 - Motion picture projection activities.

Company Information

Name:EVERYMAN MEDIA LIMITED
Company Number:03883018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1999
End of financial year:29 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59140 - Motion picture projection activities

Office Address & Contact

Registered Address:Studio 4, 2 Downshire Hill, London, NW3 1NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201, Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, EC4Y 0DT

Corporate Secretary14 June 2019Active
17 Branch Hill, London, NW3 7NA

Director20 January 2009Active
Studio 4, 2 Downshire Hill, London, NW3 1NR

Director12 January 2022Active
Studio 4, 2 Downshire Hill, London, NW3 1NR

Director28 June 2022Active
38 Ornan Road, Hampstead, London, NW3 4QB

Secretary10 November 2005Active
39 Muswell Avenue, London, N10 2EB

Secretary30 November 1999Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary25 November 1999Active
3, Beatrice Court, Totteridge Green, London, England, N20 8PY

Secretary31 December 2014Active
39 Muswell Avenue, London, N10 2EB

Secretary15 December 2003Active
12, Haslemere Gardens, London, England, N3 3EA

Secretary29 October 2009Active
Studio 4, 2 Downshire Hill, London, NW3 1NR

Secretary01 November 2016Active
12 The Bishops Avenue, London, N2 0AN

Director20 January 2009Active
25 Hurst Avenue, London, N6 5TX

Director30 November 1999Active
Fieldstock, Vicarage Road, Bexley, DA5 2AW

Nominee Director25 November 1999Active
Studio 4, 2 Downshire Hill, London, NW3 1NR

Director05 December 2019Active
Studio 4, 2 Downshire Hill, London, NW3 1NR

Director01 December 2014Active
29 West Hill Park, Merton Lane, London, N6 6NB

Director30 November 1999Active
12, Haslemere Gardens, London, United Kingdom, N3 3EA

Director15 December 2010Active
Studio 4, 2 Downshire Hill, London, NW3 1NR

Director30 March 2015Active
17 Wildwood Road, London, NW11 6UL

Director14 September 2006Active

People with Significant Control

Everyman Media Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Studio 4, 2 Downshire Hill, London, United Kingdom, NW3 1NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-09-14Mortgage

Mortgage satisfy charge full.

Download
2023-09-14Mortgage

Mortgage satisfy charge full.

Download
2023-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-05Mortgage

Mortgage satisfy charge full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type full.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-09-09Officers

Appoint corporate secretary company with name date.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-24Officers

Termination secretary company with name termination date.

Download
2019-04-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.