EVERYMAN MEDIA HOLDINGS LIMITED
LONDON EVERYMAN MEDIA GROUP LIMITED

Hellopages » Greater London » Camden » NW3 1NR

Company number 06018629
Status Active
Incorporation Date 5 December 2006
Company Type Private Limited Company
Address STUDIO 4, 2 DOWNSHIRE HILL, LONDON, NW3 1NR
Home Country United Kingdom
Nature of Business 59140 - Motion picture projection activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association This document is being processed and will be available in 5 days. ; Confirmation statement made on 5 December 2016 with updates; Appointment of Mr Jonathan Steven Peters as a secretary on 1 November 2016. The most likely internet sites of EVERYMAN MEDIA HOLDINGS LIMITED are www.everymanmediaholdings.co.uk, and www.everyman-media-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Everyman Media Holdings Limited is a Private Limited Company. The company registration number is 06018629. Everyman Media Holdings Limited has been working since 05 December 2006. The present status of the company is Active. The registered address of Everyman Media Holdings Limited is Studio 4 2 Downshire Hill London Nw3 1nr. . PETERS, Jonathan Steven is a Secretary of the company. DORFMAN, Charles Samuel is a Director of the company. JACOBSON, Philip Ronald is a Director of the company. KAYE, Adam is a Director of the company. LILLY, Crispin is a Director of the company. PETERS, Jonathan Steven is a Director of the company. ROSEHILL, Michael Henry is a Director of the company. WISE, Paul Louis is a Director of the company. Secretary BOASTE, Richard Andrew John Michael has been resigned. Secretary JACOBSON, Philip Ronald has been resigned. Secretary LIPSCOMB, Lisa has been resigned. Secretary MYERS, Andrew Leon has been resigned. Director BRICK, Alexander Paul has been resigned. Director BROCH, Daniel has been resigned. Director DORFMAN, Lloyd Marshall has been resigned. Director LEWIS, Leonard Richard has been resigned. Director MYERS, Andrew Leon has been resigned. The company operates in "Motion picture projection activities".


Current Directors

Secretary
PETERS, Jonathan Steven
Appointed Date: 01 November 2016

Director
DORFMAN, Charles Samuel
Appointed Date: 14 March 2008
42 years old

Director
JACOBSON, Philip Ronald
Appointed Date: 29 October 2013
77 years old

Director
KAYE, Adam
Appointed Date: 24 August 2007
57 years old

Director
LILLY, Crispin
Appointed Date: 01 December 2014
54 years old

Director
PETERS, Jonathan Steven
Appointed Date: 30 March 2015
55 years old

Director
ROSEHILL, Michael Henry
Appointed Date: 29 October 2013
65 years old

Director
WISE, Paul Louis
Appointed Date: 25 June 2007
64 years old

Resigned Directors

Secretary
BOASTE, Richard Andrew John Michael
Resigned: 11 September 2009
Appointed Date: 20 April 2007

Secretary
JACOBSON, Philip Ronald
Resigned: 01 November 2016
Appointed Date: 31 December 2014

Secretary
LIPSCOMB, Lisa
Resigned: 20 April 2007
Appointed Date: 05 December 2006

Secretary
MYERS, Andrew Leon
Resigned: 31 December 2014
Appointed Date: 11 September 2009

Director
BRICK, Alexander Paul
Resigned: 24 June 2010
Appointed Date: 25 June 2007
67 years old

Director
BROCH, Daniel
Resigned: 04 November 2009
Appointed Date: 05 December 2006
57 years old

Director
DORFMAN, Lloyd Marshall
Resigned: 29 October 2013
Appointed Date: 19 March 2008
73 years old

Director
LEWIS, Leonard Richard
Resigned: 29 October 2013
Appointed Date: 24 August 2007
71 years old

Director
MYERS, Andrew Leon
Resigned: 01 December 2014
Appointed Date: 24 June 2010
53 years old

Persons With Significant Control

Everyman Media Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EVERYMAN MEDIA HOLDINGS LIMITED Events

21 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
This document is being processed and will be available in 5 days.

07 Dec 2016
Confirmation statement made on 5 December 2016 with updates
01 Nov 2016
Appointment of Mr Jonathan Steven Peters as a secretary on 1 November 2016
01 Nov 2016
Termination of appointment of Philip Ronald Jacobson as a secretary on 1 November 2016
08 Oct 2016
Auditor's resignation
...
... and 82 more events
25 May 2007
Director's particulars changed
29 Apr 2007
Secretary resigned
29 Apr 2007
New secretary appointed
29 Apr 2007
Registered office changed on 29/04/07 from: the everyman cinema, 5 holly bush vale, london, NW3 6TX
05 Dec 2006
Incorporation

EVERYMAN MEDIA HOLDINGS LIMITED Charges

12 May 2016
Charge code 0601 8629 0003
Delivered: 21 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 October 2010
Charge of deposit
Delivered: 26 October 2010
Status: Satisfied on 14 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to account…
14 March 2008
Debenture
Delivered: 19 March 2008
Status: Satisfied on 15 April 2016
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…