About

Registered Number: 06018629
Date of Incorporation: 05/12/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Studio 4, 2 Downshire Hill, London, NW3 1NR

 

Everyman Media Holdings Ltd was founded on 05 December 2006. We don't know the number of employees at the organisation. The current directors of this business are listed as Jacobson, Philip Ronald, Myers, Andrew Leon, Peters, Jonathan Steven in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JACOBSON, Philip Ronald 31 December 2014 01 November 2016 1
MYERS, Andrew Leon 11 September 2009 31 December 2014 1
PETERS, Jonathan Steven 01 November 2016 14 June 2019 1

Filing History

Document Type Date
MR01 - N/A 20 December 2019
CS01 - N/A 09 December 2019
AP01 - Appointment of director 06 December 2019
AP04 - Appointment of corporate secretary 09 September 2019
TM01 - Termination of appointment of director 24 June 2019
TM02 - Termination of appointment of secretary 24 June 2019
AA - Annual Accounts 05 April 2019
MR01 - N/A 18 January 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 04 April 2017
RESOLUTIONS - N/A 21 March 2017
CS01 - N/A 07 December 2016
AP03 - Appointment of secretary 01 November 2016
TM02 - Termination of appointment of secretary 01 November 2016
AUD - Auditor's letter of resignation 08 October 2016
AA - Annual Accounts 05 July 2016
MR01 - N/A 21 May 2016
MR04 - N/A 15 April 2016
MR04 - N/A 14 April 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 01 June 2015
AP01 - Appointment of director 08 April 2015
AP03 - Appointment of secretary 31 December 2014
TM02 - Termination of appointment of secretary 31 December 2014
AR01 - Annual Return 18 December 2014
TM01 - Termination of appointment of director 01 December 2014
AP01 - Appointment of director 01 December 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 27 December 2013
RESOLUTIONS - N/A 23 December 2013
RESOLUTIONS - N/A 23 December 2013
SH19 - Statement of capital 23 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2013
CAP-SS - N/A 23 December 2013
AP01 - Appointment of director 21 November 2013
AP01 - Appointment of director 21 November 2013
TM01 - Termination of appointment of director 21 November 2013
TM01 - Termination of appointment of director 21 November 2013
SH01 - Return of Allotment of shares 15 November 2013
SH19 - Statement of capital 13 November 2013
SH01 - Return of Allotment of shares 12 November 2013
RESOLUTIONS - N/A 08 November 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 November 2013
CAP-SS - N/A 08 November 2013
CERTNM - Change of name certificate 29 October 2013
CONNOT - N/A 29 October 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 02 January 2013
SH01 - Return of Allotment of shares 04 September 2012
AD01 - Change of registered office address 20 August 2012
AA - Annual Accounts 19 July 2012
RESOLUTIONS - N/A 17 July 2012
RESOLUTIONS - N/A 17 July 2012
RESOLUTIONS - N/A 17 July 2012
CC04 - Statement of companies objects 17 July 2012
SH01 - Return of Allotment of shares 10 January 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 01 December 2010
MG01 - Particulars of a mortgage or charge 26 October 2010
SH01 - Return of Allotment of shares 31 August 2010
AP01 - Appointment of director 24 June 2010
TM01 - Termination of appointment of director 24 June 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AD01 - Change of registered office address 27 January 2010
AA - Annual Accounts 24 December 2009
SH01 - Return of Allotment of shares 23 November 2009
TM01 - Termination of appointment of director 04 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 20 January 2009
RESOLUTIONS - N/A 15 December 2008
MEM/ARTS - N/A 15 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2008
288a - Notice of appointment of directors or secretaries 19 April 2008
287 - Change in situation or address of Registered Office 17 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
RESOLUTIONS - N/A 02 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2008
395 - Particulars of a mortgage or charge 19 March 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 February 2008
123 - Notice of increase in nominal capital 15 February 2008
363a - Annual Return 20 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
RESOLUTIONS - N/A 05 June 2007
RESOLUTIONS - N/A 05 June 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
287 - Change in situation or address of Registered Office 29 April 2007
NEWINC - New incorporation documents 05 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2019 Outstanding

N/A

A registered charge 17 January 2019 Outstanding

N/A

A registered charge 12 May 2016 Outstanding

N/A

Charge of deposit 20 October 2010 Fully Satisfied

N/A

Debenture 14 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.