Company Information for EVERYONEMEDIA LIMITED
62 HAWORTH ROAD, CHORLEY, LANCASHIRE, PR6 9FG,
|
Company Registration Number
04365544
Private Limited Company
Active |
Company Name | ||
---|---|---|
EVERYONEMEDIA LIMITED | ||
Legal Registered Office | ||
62 HAWORTH ROAD CHORLEY LANCASHIRE PR6 9FG Other companies in PR1 | ||
Previous Names | ||
|
Company Number | 04365544 | |
---|---|---|
Company ID Number | 04365544 | |
Date formed | 2002-02-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB741142175 |
Last Datalog update: | 2024-02-06 22:31:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KATHERINE LOUISE BERRY |
||
MICHAEL BERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANCASHIRE ONE LIMITED | Director | 2006-05-04 | CURRENT | 2006-05-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES | ||
Change of details for Mr Michael Berry as a person with significant control on 2023-01-12 | ||
CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATHERINE LOUISE BERRY on 2021-01-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/21 FROM 112 Chorley New Road Horwich Lancashire BL6 5QN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES | |
PSC04 | Change of details for Mr Michael Berry as a person with significant control on 2018-01-01 | |
LATEST SOC | 01/02/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Michael Berry on 2018-01-01 | |
PSC04 | Change of details for Mr Michael Berry as a person with significant control on 2018-01-01 | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/16 FROM 132 Liverpool Road Preston Lancashire PR1 0QJ | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATHERINE LOUISE BERRY on 2016-12-08 | |
CH01 | Director's details changed for Michael Berry on 2016-12-08 | |
AD03 | Registers moved to registered inspection location of Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 08/04/2014 | |
CERTNM | Company name changed mba broadcast solutions LIMITED\certificate issued on 11/04/14 | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY United Kingdom | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Michael Berry on 2013-05-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/13 FROM 72 Mountbatten Close Trafalgar Wharf Ashton on Ribble Preston Lancashire PR2 2XD | |
AR01 | 01/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BERRY / 01/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATHERINE LOUISE BERRY / 01/02/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BERRY / 01/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/08/2008 FROM KNOWLEDGE TRANSFER MEDIA FACTORY PRESTON PR1 2HE | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/11/07 FROM: ENTERPRISE HOUSE MEADOWCROFT BUSINESS PARK POPE LANE WHITESTAKE PRESTON PR4 4BA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 14/09/04 FROM: ENTERPRISE HOUSE MEADOWCROFT BUSINESS PARK WHITESTAKE PRESTON LANCASHIRE PR4 4BA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 04/05/04 FROM: 571 HALLIWELL ROAD BOLTON LANCASHIRE BL1 8BZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/03/02 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.66 | 9 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities
Creditors Due After One Year | 2012-03-31 | £ 2,053 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 13,032 |
Creditors Due Within One Year | 2012-03-31 | £ 11,134 |
Provisions For Liabilities Charges | 2012-03-31 | £ 1,529 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVERYONEMEDIA LIMITED
Current Assets | 2013-03-31 | £ 12,929 |
---|---|---|
Current Assets | 2012-03-31 | £ 16,790 |
Debtors | 2013-03-31 | £ 12,926 |
Debtors | 2012-03-31 | £ 16,785 |
Shareholder Funds | 2013-03-31 | £ 7,580 |
Shareholder Funds | 2012-03-31 | £ 11,391 |
Tangible Fixed Assets | 2013-03-31 | £ 7,683 |
Tangible Fixed Assets | 2012-03-31 | £ 9,317 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Ribble Council | |
|
Payment for the production of the dance from the heart video (june 2015) |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |