About

Registered Number: 04009424
Date of Incorporation: 07/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 1 Bedford Avenue, London, WC1B 3AU,

 

Evenmedia Ltd was setup in 2000, it has a status of "Active". This company has 3 directors listed as Callander, Simon James, Kelly-bisla, Balbir, Thomas, Luke Amos at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CALLANDER, Simon James 25 March 2020 - 1
KELLY-BISLA, Balbir 19 December 2018 25 March 2020 1
THOMAS, Luke Amos 17 September 2018 19 December 2018 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AP01 - Appointment of director 27 March 2020
AP03 - Appointment of secretary 26 March 2020
TM02 - Termination of appointment of secretary 25 March 2020
TM01 - Termination of appointment of director 25 March 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 12 June 2019
TM01 - Termination of appointment of director 28 May 2019
AP01 - Appointment of director 28 May 2019
AD01 - Change of registered office address 01 March 2019
AP03 - Appointment of secretary 19 December 2018
TM02 - Termination of appointment of secretary 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
AP01 - Appointment of director 19 December 2018
AA - Annual Accounts 08 October 2018
AP03 - Appointment of secretary 25 September 2018
TM02 - Termination of appointment of secretary 17 September 2018
TM01 - Termination of appointment of director 31 July 2018
AP01 - Appointment of director 31 July 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 09 June 2017
TM02 - Termination of appointment of secretary 09 September 2016
AP03 - Appointment of secretary 09 September 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 09 June 2016
TM01 - Termination of appointment of director 10 November 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 27 September 2013
AP01 - Appointment of director 26 September 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 11 June 2010
AP01 - Appointment of director 10 June 2010
TM01 - Termination of appointment of director 20 April 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 11 June 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 10 June 2008
288a - Notice of appointment of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
AA - Annual Accounts 24 October 2007
363a - Annual Return 04 July 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
AA - Annual Accounts 03 November 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
363a - Annual Return 26 June 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 25 January 2005
288b - Notice of resignation of directors or secretaries 24 November 2004
AA - Annual Accounts 28 October 2004
363a - Annual Return 24 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
AA - Annual Accounts 29 October 2003
363a - Annual Return 18 June 2003
AA - Annual Accounts 04 November 2002
288c - Notice of change of directors or secretaries or in their particulars 01 October 2002
363a - Annual Return 30 July 2002
AA - Annual Accounts 29 October 2001
363a - Annual Return 26 July 2001
225 - Change of Accounting Reference Date 14 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
287 - Change in situation or address of Registered Office 18 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
NEWINC - New incorporation documents 07 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.