About

Registered Number: 03883018
Date of Incorporation: 25/11/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Studio 4, 2 Downshire Hill, London, NW3 1NR

 

Based in London, Everyman Media Ltd was founded on 25 November 1999, it's status in the Companies House registry is set to "Active". There are 4 directors listed for Everyman Media Ltd at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JACOBSON, Philip Ronald 31 December 2014 01 November 2016 1
LIPSCOMB, Lisa 15 December 2003 10 November 2005 1
MYERS, Andrew Leon 29 October 2009 31 December 2014 1
PETERS, Jonathan Steven 01 November 2016 14 June 2019 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AP01 - Appointment of director 06 December 2019
AP04 - Appointment of corporate secretary 09 September 2019
TM02 - Termination of appointment of secretary 24 June 2019
TM01 - Termination of appointment of director 24 June 2019
AA - Annual Accounts 08 April 2019
MR01 - N/A 18 January 2019
CS01 - N/A 30 December 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 19 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 13 April 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 01 June 2015
AP01 - Appointment of director 08 April 2015
TM02 - Termination of appointment of secretary 31 December 2014
AP03 - Appointment of secretary 31 December 2014
AR01 - Annual Return 17 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 07 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 02 January 2013
AD01 - Change of registered office address 20 August 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 10 January 2011
AP01 - Appointment of director 10 January 2011
TM01 - Termination of appointment of director 10 January 2011
AA - Annual Accounts 01 December 2010
MG01 - Particulars of a mortgage or charge 10 June 2010
AD01 - Change of registered office address 05 February 2010
AR01 - Annual Return 29 January 2010
AP03 - Appointment of secretary 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AD01 - Change of registered office address 29 January 2010
TM02 - Termination of appointment of secretary 29 January 2010
AA - Annual Accounts 24 December 2009
AA - Annual Accounts 03 April 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
363a - Annual Return 20 January 2009
288b - Notice of resignation of directors or secretaries 21 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2008
287 - Change in situation or address of Registered Office 17 April 2008
RESOLUTIONS - N/A 11 April 2008
395 - Particulars of a mortgage or charge 19 March 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 17 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
287 - Change in situation or address of Registered Office 27 February 2007
363a - Annual Return 28 December 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
AA - Annual Accounts 24 April 2006
363a - Annual Return 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
AA - Annual Accounts 14 April 2005
363a - Annual Return 01 February 2005
395 - Particulars of a mortgage or charge 16 December 2004
395 - Particulars of a mortgage or charge 27 November 2004
RESOLUTIONS - N/A 30 July 2004
RESOLUTIONS - N/A 30 July 2004
AA - Annual Accounts 24 June 2004
363a - Annual Return 26 February 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
AA - Annual Accounts 04 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2003
363a - Annual Return 12 December 2002
AA - Annual Accounts 27 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2002
363a - Annual Return 18 January 2002
AA - Annual Accounts 27 December 2001
288c - Notice of change of directors or secretaries or in their particulars 14 March 2001
CERTNM - Change of name certificate 12 February 2001
363a - Annual Return 10 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2001
128(4) - Notice of assignment of name or new name to any class of shares 10 January 2001
128(4) - Notice of assignment of name or new name to any class of shares 10 January 2001
128(4) - Notice of assignment of name or new name to any class of shares 10 January 2001
287 - Change in situation or address of Registered Office 29 December 2000
225 - Change of Accounting Reference Date 24 October 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
287 - Change in situation or address of Registered Office 16 February 2000
RESOLUTIONS - N/A 14 February 2000
RESOLUTIONS - N/A 14 February 2000
RESOLUTIONS - N/A 14 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2000
123 - Notice of increase in nominal capital 14 February 2000
NEWINC - New incorporation documents 25 November 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2019 Outstanding

N/A

A registered charge 12 May 2016 Outstanding

N/A

Legal charge 04 June 2010 Fully Satisfied

N/A

Debenture 14 March 2008 Fully Satisfied

N/A

Legal charge 14 December 2004 Fully Satisfied

N/A

Debenture 26 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.