EVERYMAN MEDIA LIMITED

Studio 4 Studio 4, London, NW3 1NR
StatusACTIVE
Company No.03883018
CategoryPrivate Limited Company
Incorporated25 Nov 1999
Age24 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

EVERYMAN MEDIA LIMITED is an active private limited company with number 03883018. It was incorporated 24 years, 5 months, 27 days ago, on 25 November 1999. The company address is Studio 4 Studio 4, London, NW3 1NR.



Company Fillings

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038830180006

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038830180007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2023

Action Date: 23 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-23

Charge number: 038830180008

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Louis Wise

Termination date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-28

Officer name: Mr William John Henry Worsdell

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-28

Officer name: Elizabeth Janet Lake

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Rupert Gauvain Scrimgeour

Appointment date: 2022-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2021

Action Date: 22 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-22

Charge number: 038830180007

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038830180005

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2020

Action Date: 02 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Crispin Lilly

Termination date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-05

Officer name: Mrs Elizabeth Janet Lake

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Sep 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: One Advisory Limited

Appointment date: 2019-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Steven Peters

Termination date: 2019-06-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Steven Peters

Termination date: 2019-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2019

Action Date: 03 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2019

Action Date: 17 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038830180006

Charge creation date: 2019-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2018

Action Date: 28 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2017

Action Date: 29 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Steven Peters

Appointment date: 2016-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-01

Officer name: Philip Ronald Jacobson

Documents

View document PDF

Auditors resignation company

Date: 08 Oct 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 May 2016

Action Date: 12 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-12

Charge number: 038830180005

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Steven Peters

Appointment date: 2015-03-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Leon Myers

Termination date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-31

Officer name: Mr Philip Ronald Jacobson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-01

Officer name: Andrew Leon Myers

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Crispin Lilly

Documents

View document PDF

Accounts with made up date

Date: 03 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Accounts with made up date

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2012

Action Date: 20 Aug 2012

Category: Address

Type: AD01

Old address: Level 3 131-133 Baker Street London W1V 6SE

Change date: 2012-08-20

Documents

View document PDF

Accounts with made up date

Date: 19 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 16 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-16

Documents

View document PDF

Accounts with made up date

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 16 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-16

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Leon Myers

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Brick

Documents

View document PDF

Accounts with made up date

Date: 01 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2010

Action Date: 05 Feb 2010

Category: Address

Type: AD01

Old address: Level 3, 131-133 Baker Street London W1U 6SE England

Change date: 2010-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 16 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-16

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Leon Myers

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Louis Wise

Change date: 2009-10-29

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2010

Action Date: 29 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-29

Old address: 37 Museum Street London WC1A 1LQ United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Boaste

Documents

View document PDF

Accounts with made up date

Date: 24 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with made up date

Date: 03 Apr 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed alexander paul brick

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed adam kaye

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director daniel broch

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 17/04/2008 from studio 3, 2 downshire hill hampstead london NW3 1NR

Documents

View document PDF

Resolution

Date: 11 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 27/02/07 from: c/o the everyman cinema 5 hollybush vale london NW3 6TR

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 30 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 02/12/02--------- £ si 15000@1=15000 £ ic 270000/285000

Documents

View document PDF


Some Companies

BELLEAIR CONTRACTORS LTD

BELLEAIR FARM,FRODSHAM,WA6 7EH

Number:11228241
Status:ACTIVE
Category:Private Limited Company

BIRD UTILITIES LTD

106 CORBY ROAD,CORBY,NN17 3HX

Number:11610499
Status:ACTIVE
Category:Private Limited Company

EMAINTAIN LIMITED

179A DALRYMPLE STREET,INVERCLYDE,PA15 1BX

Number:SC298890
Status:ACTIVE
Category:Private Limited Company

GREAT & SMALL CLOTHING LIMITED

THE FARMHOUSE HAGG HOUSE FARM,DURHAM,DH7 9QB

Number:09942124
Status:ACTIVE
Category:Private Limited Company

HRSS SERVICES LTD

WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA

Number:10389065
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MECHANISED LTD

SHAW HOUSE,ASHTON-UNDER-LYNE,OL6 6QJ

Number:09738822
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source