Company number 03883018
Status Active
Incorporation Date 25 November 1999
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-seven events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Appointment of Mr Jonathan Steven Peters as a secretary on 1 November 2016; Termination of appointment of Philip Ronald Jacobson as a secretary on 1 November 2016. The most likely internet sites of EVERYMAN MEDIA LIMITED are www.everymanmedia.co.uk, and www.everyman-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Everyman Media Limited is a Private Limited Company.
The company registration number is 03883018. Everyman Media Limited has been working since 25 November 1999.
The present status of the company is Active. The registered address of Everyman Media Limited is Studio 4 2 Downshire Hill London Nw3 1nr. . PETERS, Jonathan Steven is a Secretary 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. WISE, Paul Louis is a Director of the company. Secretary BOASTE, Richard Andrew John Michael has been resigned. Secretary BROCH, Daniel has been resigned. Nominee Secretary DWYER, Daniel John 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. Nominee Director DWYER, Daniel James has been resigned. Director MANSON, William Glynn has been resigned. Director MYERS, Andrew Leon has been resigned. The company operates in "Motion picture projection activities".
Current Directors
Director
KAYE, Adam
Appointed Date: 20 January 2009
57 years old
Resigned Directors
Secretary
BROCH, Daniel
Resigned: 15 December 2003
Appointed Date: 30 November 1999
Secretary
LIPSCOMB, Lisa
Resigned: 10 November 2005
Appointed Date: 15 December 2003
Director
BROCH, Daniel
Resigned: 21 November 2008
Appointed Date: 30 November 1999
57 years old
Director
MYERS, Andrew Leon
Resigned: 01 December 2014
Appointed Date: 15 December 2010
53 years old
Persons With Significant Control
Everyman Media Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
EVERYMAN MEDIA LIMITED Events
19 Dec 2016
Confirmation statement made on 16 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
05 Jul 2016
Full accounts made up to 31 December 2015
...
... and 87 more events
14 Feb 2000
Nc inc already adjusted 19/01/00
14 Feb 2000
Resolutions
-
WRES12 ‐
Written resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
14 Feb 2000
Resolutions
-
WRES04 ‐
Written resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
14 Feb 2000
Resolutions
-
WRES01 ‐
Written resolution of Memorandum of Association
25 Nov 1999
Incorporation
12 May 2016
Charge code 0388 3018 0005
Delivered: 21 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
4 June 2010
Legal charge
Delivered: 10 June 2010
Status: Satisfied
on 13 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Everyman cinema, holly bush vale, london t/no NGL861073 by…
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…
14 December 2004
Legal charge
Delivered: 16 December 2004
Status: Satisfied
on 29 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a everyman cinema 5 holly bush vale hampstead…
26 November 2004
Debenture
Delivered: 27 November 2004
Status: Satisfied
on 29 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…