Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVERYMAN MEDIA HOLDINGS LIMITED
Company Information for

EVERYMAN MEDIA HOLDINGS LIMITED

STUDIO 4, 2 DOWNSHIRE HILL, LONDON, NW3 1NR,
Company Registration Number
06018629
Private Limited Company
Active

Company Overview

About Everyman Media Holdings Ltd
EVERYMAN MEDIA HOLDINGS LIMITED was founded on 2006-12-05 and has its registered office in London. The organisation's status is listed as "Active". Everyman Media Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EVERYMAN MEDIA HOLDINGS LIMITED
 
Legal Registered Office
STUDIO 4
2 DOWNSHIRE HILL
LONDON
NW3 1NR
Other companies in NW3
 
Previous Names
EVERYMAN MEDIA GROUP LIMITED29/10/2013
Filing Information
Company Number 06018629
Company ID Number 06018629
Date formed 2006-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/12/2023
Account next due 30/09/2025
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB906301362  
Last Datalog update: 2025-03-05 10:41:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVERYMAN MEDIA HOLDINGS LIMITED
Is this data useful to you?
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.

Company Officers of EVERYMAN MEDIA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN STEVEN PETERS
Company Secretary 2016-11-01
CHARLES SAMUEL DORFMAN
Director 2008-03-14
PHILIP RONALD JACOBSON
Director 2013-10-29
ADAM KAYE
Director 2007-08-24
CRISPIN LILLY
Director 2014-12-01
JONATHAN STEVEN PETERS
Director 2015-03-30
MICHAEL HENRY ROSEHILL
Director 2013-10-29
PAUL LOUIS WISE
Director 2007-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP RONALD JACOBSON
Company Secretary 2014-12-31 2016-11-01
ANDREW LEON MYERS
Company Secretary 2009-09-11 2014-12-31
ANDREW LEON MYERS
Director 2010-06-24 2014-12-01
LLOYD MARSHALL DORFMAN
Director 2008-03-19 2013-10-29
LEONARD RICHARD LEWIS
Director 2007-08-24 2013-10-29
ALEXANDER PAUL BRICK
Director 2007-06-25 2010-06-24
DANIEL BROCH
Director 2006-12-05 2009-11-04
RICHARD ANDREW JOHN MICHAEL BOASTE
Company Secretary 2007-04-20 2009-09-11
LISA LIPSCOMB
Company Secretary 2006-12-05 2007-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES SAMUEL DORFMAN ESSELCO GROUP LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
CHARLES SAMUEL DORFMAN ESSELCO ESTATES LIMITED Director 2013-10-23 CURRENT 2013-10-23 Active
CHARLES SAMUEL DORFMAN RANDOM APPARREL LIMITED Director 2013-10-21 CURRENT 2013-10-21 Dissolved 2014-12-09
CHARLES SAMUEL DORFMAN EVERYMAN MEDIA GROUP PLC Director 2013-10-08 CURRENT 2013-09-10 Active
CHARLES SAMUEL DORFMAN EOP GREAT EASTERN LIMITED Director 2012-10-03 CURRENT 2012-07-19 Dissolved 2014-01-07
CHARLES SAMUEL DORFMAN BUCKLAND PRODUCTIONS LIMITED Director 2009-02-03 CURRENT 2009-02-03 Active
PHILIP RONALD JACOBSON LINKSMEDE LIMITED Director 2015-01-24 CURRENT 1985-07-02 Active
PHILIP RONALD JACOBSON CREWCOBRA LIMITED Director 2012-03-01 CURRENT 1998-01-16 Active
PHILIP RONALD JACOBSON GRACE COURT (N20 8PY) RTM COMPANY LIMITED Director 2011-02-21 CURRENT 2011-02-21 Dissolved 2014-03-11
PHILIP RONALD JACOBSON 5 BERKLEY ROAD MANAGEMENT COMPANY LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active
ADAM KAYE JAS PROPERTY INVESTMENT LTD Director 2015-11-10 CURRENT 2015-11-10 Dissolved 2017-06-13
ADAM KAYE BENJA PROPERTIES LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
ADAM KAYE ABEAR PROPERTIES LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
ADAM KAYE NOODLE PROPERTIES LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
ADAM KAYE SUPERHEROES PROPERTIES LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
ADAM KAYE PITA PROPERTY LTD Director 2015-02-17 CURRENT 2015-02-17 Active
ADAM KAYE ROSPHIL PROPERTIES LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
ADAM KAYE EVERYMAN MEDIA GROUP PLC Director 2013-10-08 CURRENT 2013-09-10 Active
ADAM KAYE DOUBLE ECH LIMITED Director 2013-10-03 CURRENT 2013-10-03 Dissolved 2018-01-12
ADAM KAYE ECH PROPERTIES LIMITED Director 2012-02-22 CURRENT 2012-02-22 Active
ADAM KAYE CISAC LIMITED Director 2010-12-03 CURRENT 2010-12-03 Active
ADAM KAYE AMBERSTAR LIMITED Director 2009-12-31 CURRENT 1987-06-18 Active
ADAM KAYE MAINLINE PICTURES LIMITED Director 2009-01-20 CURRENT 1944-10-23 Active
ADAM KAYE BLOOM THEATRES LIMITED Director 2009-01-20 CURRENT 1950-09-01 Active
ADAM KAYE EVERYMAN MEDIA LIMITED Director 2009-01-20 CURRENT 1999-11-25 Active
ADAM KAYE BLOOM MARTIN LIMITED Director 2009-01-20 CURRENT 1977-12-23 Active
ADAM KAYE RELISH RESTAURANTS LTD Director 2006-06-12 CURRENT 2006-06-12 Dissolved 2014-01-14
ADAM KAYE TASTY PLC Director 2006-05-23 CURRENT 2006-05-23 Active
ADAM KAYE GROUND RESTAURANTS LTD Director 2006-03-22 CURRENT 2006-03-22 Dissolved 2014-01-14
ADAM KAYE PROPER PROPER T LIMITED Director 2002-10-08 CURRENT 2002-10-03 Active
ADAM KAYE KAYE PROPERTIES LIMITED Director 2000-07-21 CURRENT 2000-07-21 Liquidation
ADAM KAYE KROPIFKO PROPERTIES LIMITED Director 1999-10-07 CURRENT 1999-10-07 Active
CRISPIN LILLY ECPEE LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
CRISPIN LILLY UK CINEMA ASSOCIATION LTD Director 2014-12-19 CURRENT 2004-06-03 Active
CRISPIN LILLY CISAC LIMITED Director 2014-12-01 CURRENT 2010-12-03 Active
CRISPIN LILLY EVERYMAN MEDIA GROUP PLC Director 2014-12-01 CURRENT 2013-09-10 Active
CRISPIN LILLY MAINLINE PICTURES LIMITED Director 2014-12-01 CURRENT 1944-10-23 Active
CRISPIN LILLY BLOOM THEATRES LIMITED Director 2014-12-01 CURRENT 1950-09-01 Active
CRISPIN LILLY EVERYMAN MEDIA LIMITED Director 2014-12-01 CURRENT 1999-11-25 Active
CRISPIN LILLY BLOOM MARTIN LIMITED Director 2014-12-01 CURRENT 1977-12-23 Active
JONATHAN STEVEN PETERS ECPEE LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
JONATHAN STEVEN PETERS CISAC LIMITED Director 2015-03-30 CURRENT 2010-12-03 Active
JONATHAN STEVEN PETERS EVERYMAN MEDIA GROUP PLC Director 2015-03-30 CURRENT 2013-09-10 Active
JONATHAN STEVEN PETERS MAINLINE PICTURES LIMITED Director 2015-03-30 CURRENT 1944-10-23 Active
JONATHAN STEVEN PETERS BLOOM THEATRES LIMITED Director 2015-03-30 CURRENT 1950-09-01 Active
JONATHAN STEVEN PETERS EVERYMAN MEDIA LIMITED Director 2015-03-30 CURRENT 1999-11-25 Active
JONATHAN STEVEN PETERS BLOOM MARTIN LIMITED Director 2015-03-30 CURRENT 1977-12-23 Active
MICHAEL HENRY ROSEHILL EVERYMAN MEDIA GROUP PLC Director 2013-10-08 CURRENT 2013-09-10 Active
PAUL LOUIS WISE TRIPPIN LIMITED Director 2017-12-05 CURRENT 2016-09-12 Active
PAUL LOUIS WISE PLANTWISE BUILDING AND CONSTRUCTION LIMITED Director 2014-12-02 CURRENT 2014-12-02 Dissolved 2017-01-24
PAUL LOUIS WISE EVERYMAN MEDIA GROUP PLC Director 2013-09-10 CURRENT 2013-09-10 Active
PAUL LOUIS WISE CISAC LIMITED Director 2010-12-03 CURRENT 2010-12-03 Active
PAUL LOUIS WISE MAINLINE PICTURES LIMITED Director 2009-01-20 CURRENT 1944-10-23 Active
PAUL LOUIS WISE BLOOM THEATRES LIMITED Director 2009-01-20 CURRENT 1950-09-01 Active
PAUL LOUIS WISE BLOOM MARTIN LIMITED Director 2009-01-20 CURRENT 1977-12-23 Active
PAUL LOUIS WISE EVERYMAN MEDIA LIMITED Director 2006-09-14 CURRENT 1999-11-25 Active
PAUL LOUIS WISE TWELVE Q LIMITED Director 2006-07-28 CURRENT 2006-07-21 Active
PAUL LOUIS WISE MELLCREST PROPERTIES LIMITED Director 1994-05-05 CURRENT 1994-05-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-12CONFIRMATION STATEMENT MADE ON 08/02/25, WITH UPDATES
2024-11-02Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-11-02Memorandum articles filed
2024-10-30Particulars of variation of rights attached to shares
2024-10-09FULL ACCOUNTS MADE UP TO 28/12/23
2024-07-26Director's details changed for Mr Charles Samuel Dorfman on 2013-10-08
2023-10-10FULL ACCOUNTS MADE UP TO 29/12/22
2023-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060186290004
2023-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060186290006
2023-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060186290005
2023-09-04Particulars of variation of rights attached to shares
2023-08-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-29Memorandum articles filed
2023-08-24REGISTRATION OF A CHARGE / CHARGE CODE 060186290007
2023-03-01APPOINTMENT TERMINATED, DIRECTOR PAUL LOUIS WISE
2023-02-24Particulars of variation of rights attached to shares
2023-02-22CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2023-01-25Memorandum articles filed
2023-01-25Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-09-29FULL ACCOUNTS MADE UP TO 30/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 30/12/21
2022-06-30AP01DIRECTOR APPOINTED MR WILLIAM JOHN HENRY WORSDELL
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANET LAKE
2022-02-16CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-01-21DIRECTOR APPOINTED MR ALEXANDER RUPERT GAUVAIN SCRIMGEOUR
2022-01-21AP01DIRECTOR APPOINTED MR ALEXANDER RUPERT GAUVAIN SCRIMGEOUR
2021-11-05CH01Director's details changed for Michael Henry Rosehill on 2021-10-12
2021-10-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-30RP04SH01Second filing of capital allotment of shares GBP33,772.3861
2021-07-02RES01ADOPT ARTICLES 02/07/21
2021-07-02SH0128/06/21 STATEMENT OF CAPITAL GBP 33672.3861
2021-06-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-06-20MEM/ARTSARTICLES OF ASSOCIATION
2021-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 060186290006
2021-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060186290003
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2021-02-11CH01Director's details changed for Mr Charles Samuel Dorfman on 2021-02-01
2020-12-01AAFULL ACCOUNTS MADE UP TO 02/01/20
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIN LILLY
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 060186290005
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-12-06AP01DIRECTOR APPOINTED MRS ELIZABETH JANET LAKE
2019-09-09AP04Appointment of One Advisory Limited as company secretary on 2019-06-14
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEVEN PETERS
2019-06-24TM02Termination of appointment of Jonathan Steven Peters on 2019-06-14
2019-04-05AAFULL ACCOUNTS MADE UP TO 03/01/19
2019-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 060186290004
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-06-07AAFULL ACCOUNTS MADE UP TO 28/12/17
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 33572.3861
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-04-04AAFULL ACCOUNTS MADE UP TO 29/12/16
2017-03-21RES01ADOPT ARTICLES 21/03/17
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 33572.3861
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-11-01AP03Appointment of Mr Jonathan Steven Peters as company secretary on 2016-11-01
2016-11-01TM02Termination of appointment of Philip Ronald Jacobson on 2016-11-01
2016-10-08AUDAUDITOR'S RESIGNATION
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 060186290003
2016-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 33572.3861
2016-01-19AR0105/12/15 ANNUAL RETURN FULL LIST
2015-06-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-08AP01DIRECTOR APPOINTED JONATHAN STEVEN PETERS
2014-12-31AP03Appointment of Mr Philip Ronald Jacobson as company secretary on 2014-12-31
2014-12-31TM02Termination of appointment of Andrew Leon Myers on 2014-12-31
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 33572.39
2014-12-18AR0105/12/14 ANNUAL RETURN FULL LIST
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEON MYERS
2014-12-01AP01DIRECTOR APPOINTED CRISPIN LILLY
2014-06-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-27AR0105/12/13 ANNUAL RETURN FULL LIST
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 33572.386
2013-12-23SH19Statement of capital on 2013-12-23 GBP 33,572.386
2013-12-23CAP-SSSOLVENCY STATEMENT DATED 05/12/13
2013-12-23SH20STATEMENT BY DIRECTORS
2013-12-23RES14£4,500.03 BE CAPITALISED 05/12/2013
2013-12-23RES01ADOPT ARTICLES 05/12/2013
2013-12-23RES06REDUCE ISSUED CAPITAL 05/12/2013
2013-11-21AP01DIRECTOR APPOINTED MR PHILIP RONALD JACOBSON
2013-11-21AP01DIRECTOR APPOINTED MR MICHAEL HENRY ROSEHILL
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD LEWIS
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD DORFMAN
2013-11-15SH0129/10/13 STATEMENT OF CAPITAL GBP 32800.950
2013-11-13SH1913/11/13 STATEMENT OF CAPITAL GBP 27857.27
2013-11-12SH0130/09/13 STATEMENT OF CAPITAL GBP 2701520.40
2013-11-08SH20STATEMENT BY DIRECTORS
2013-11-08CAP-SSSOLVENCY STATEMENT DATED 29/10/13
2013-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-08RES06REDUCE ISSUED CAPITAL 29/10/2013
2013-10-29RES15CHANGE OF NAME 29/10/2013
2013-10-29CERTNMCOMPANY NAME CHANGED EVERYMAN MEDIA GROUP LIMITED CERTIFICATE ISSUED ON 29/10/13
2013-10-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-02AR0105/12/12 FULL LIST
2012-09-04SH0118/05/12 STATEMENT OF CAPITAL GBP 2556013
2012-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2012 FROM, LEVEL 3, 131-133, BAKER STREET, LONDON, W1U 6SE, UNITED KINGDOM
2012-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-17RES01ADOPT ARTICLES 18/05/2012
2012-07-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-17CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-10AR0105/12/11 FULL LIST
2012-01-10SH0105/10/11 STATEMENT OF CAPITAL GBP 1841727.9
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-09AR0105/12/10 FULL LIST
2010-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-31SH0128/05/10 STATEMENT OF CAPITAL GBP 1550974
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BRICK
2010-06-24AP01DIRECTOR APPOINTED MR ANDREW LEON MYERS
2010-01-29AR0105/12/09 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SAMUEL DORFMAN / 01/10/2009
2010-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2010 FROM, 37 MUSEUM STREET, LONDON, WC1A 1LQ, UNITED KINGDOM
2009-12-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-23SH0122/10/09 STATEMENT OF CAPITAL GBP 1113474
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BROCH
2009-09-11288aSECRETARY APPOINTED MR ANDREW LEON MYERS
2009-09-11288bAPPOINTMENT TERMINATED SECRETARY RICHARD BOASTE
2009-09-1188(2)AD 14/04/09 GBP SI 1633159@0.1=163315.9 GBP IC 664444.5/827760.4
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-20363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-12-15MEM/ARTSARTICLES OF ASSOCIATION
2008-12-15RES01ALTER ARTICLES 19/11/2008
2008-07-0788(2)AD 14/03/08-14/03/08 GBP SI 4200000@0.1=420000 GBP IC 664444/1084444
2008-04-19288aDIRECTOR APPOINTED LLOYD MARSHALL DORFMAN
2008-04-17287REGISTERED OFFICE CHANGED ON 17/04/2008 FROM, STUDIO 3, 2 DOWNSHIRE HILL, HAMPSTEAD, LONDON, NW3 1NR
2008-04-15288aDIRECTOR APPOINTED CHARLES SAMUEL DORFMAN
2008-04-02RES01ADOPT MEM AND ARTS 18/03/2008
2008-04-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-15122S-DIV 09/05/07
2008-02-15123£ NC 1000000/1900000 09/05/07
2007-12-20363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-07288aNEW DIRECTOR APPOINTED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-06-05RES13SUBDIVIDED 09/05/07
2007-06-05RES04£ NC 100000/1000000 09/0
2007-05-25288cDIRECTOR'S PARTICULARS CHANGED
2007-04-29287REGISTERED OFFICE CHANGED ON 29/04/07 FROM: THE EVERYMAN CINEMA, 5 HOLLY BUSH VALE, LONDON, NW3 6TX
2007-04-29288aNEW SECRETARY APPOINTED
2007-04-29288bSECRETARY RESIGNED
2006-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59140 - Motion picture projection activities




Licences & Regulatory approval
We could not find any licences issued to EVERYMAN MEDIA HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVERYMAN MEDIA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-12 Outstanding BARCLAYS BANK PLC
CHARGE OF DEPOSIT 2010-10-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-03-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of EVERYMAN MEDIA HOLDINGS LIMITED registering or being granted any patents
Domain Names

EVERYMAN MEDIA HOLDINGS LIMITED owns 4 domain names.

everymangroup.co.uk   everymanmediagroup.co.uk   screencinemas.co.uk   falconlegal.co.uk  

Trademarks
We have not found any records of EVERYMAN MEDIA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVERYMAN MEDIA HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59140 - Motion picture projection activities) as EVERYMAN MEDIA HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EVERYMAN MEDIA HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVERYMAN MEDIA HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVERYMAN MEDIA HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.