EVERYMAN MEDIA GROUP PLC

EVERYMAN MEDIA GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameEVERYMAN MEDIA GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 08684079
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EVERYMAN MEDIA GROUP PLC?

    • Motion picture projection activities (59140) / Information and communication

    Where is EVERYMAN MEDIA GROUP PLC located?

    Registered Office Address
    Studio 4 2 Downshire Hill
    NW3 1NR London
    Undeliverable Registered Office AddressNo

    What were the previous names of EVERYMAN MEDIA GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    FINLAW TWO PLCSep 10, 2013Sep 10, 2013

    What are the latest accounts for EVERYMAN MEDIA GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToJan 02, 2025

    What is the status of the latest confirmation statement for EVERYMAN MEDIA GROUP PLC?

    Last Confirmation Statement Made Up ToFeb 08, 2027
    Next Confirmation Statement DueFeb 22, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 08, 2026
    OverdueNo

    What are the latest filings for EVERYMAN MEDIA GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of William John Henry Worsdell as a director on Mar 13, 2026

    1 pagesTM01

    Appointment of Mrs Sheree Olivia Manning as a director on Feb 24, 2026

    2 pagesAP01

    Confirmation statement made on Feb 08, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Alexander Rupert Gauvain Scrimgeour as a director on Dec 24, 2025

    1 pagesTM01

    Director's details changed for Mr William John Henry Worsdell on Oct 20, 2025

    2 pagesCH01

    Appointment of Mrs Farah Ramzan Golant as a director on Sep 24, 2025

    2 pagesAP01

    Director's details changed for Mr Alexander Rupert Gauvain Scrimgeour on Jun 30, 2025

    2 pagesCH01

    Director's details changed for Mr Adam Kaye on Aug 22, 2025

    2 pagesCH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Jan 02, 2025

    86 pagesAA

    Confirmation statement made on Feb 08, 2025 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Aug 21, 2024

    • Capital: GBP 9,118,076
    3 pagesSH01

    Director's details changed for Michael Henry Rosehill on Oct 08, 2013

    2 pagesCH01

    Group of companies' accounts made up to Dec 28, 2023

    88 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Director's details changed

    2 pagesCH01

    Confirmation statement made on Feb 08, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 086840790002 in full

    1 pagesMR04

    Satisfaction of charge 086840790003 in full

    1 pagesMR04

    Registration of charge 086840790004, created on Aug 23, 2023

    43 pagesMR01

    legacy

    pagesCERT8A

    Trading certificate for a public company

    1 pagesSH50

    Group of companies' accounts made up to Dec 29, 2022

    88 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Paul Louis Wise as a director on Feb 28, 2023

    1 pagesTM01

    Who are the officers of EVERYMAN MEDIA GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ONE ADVISORY LIMITED
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    United Kingdom
    Secretary
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05226417
    194573090002
    DORFMAN, Charles Samuel
    Manchester Square
    W1U 3PT London
    22
    England
    Director
    Manchester Square
    W1U 3PT London
    22
    England
    United KingdomBritish245277790002
    GOLANT, Farah Ramzan
    2 Downshire Hill
    NW3 1NR London
    Studio 4
    Director
    2 Downshire Hill
    NW3 1NR London
    Studio 4
    EnglandBritish330197460001
    JACOBSON, Philip Ronald
    2 Downshire Hill
    NW3 1NR London
    Studio 4
    Director
    2 Downshire Hill
    NW3 1NR London
    Studio 4
    EnglandBritish123400890004
    KAYE, Adam
    2 Downshire Hill
    NW3 1NR London
    Studio 4
    Director
    2 Downshire Hill
    NW3 1NR London
    Studio 4
    United KingdomBritish34142230003
    MANNING, Sheree Olivia
    2 Downshire Hill
    NW3 1NR London
    Studio 4
    Director
    2 Downshire Hill
    NW3 1NR London
    Studio 4
    United KingdomBritish,Australian315878060001
    MCGREGOR-SMITH, Ruby, Baroness
    2 Downshire Hill
    NW3 1NR London
    Studio 4
    Director
    2 Downshire Hill
    NW3 1NR London
    Studio 4
    United KingdomBritish300355370001
    ROSEHILL, Michael Henry
    26-37 Seymour Mews
    W1H 6BN London
    Seymour Mews House
    United Kingdom
    Director
    26-37 Seymour Mews
    W1H 6BN London
    Seymour Mews House
    United Kingdom
    EnglandBritish182295840004
    TODD, Margaret Jane
    2 Downshire Hill
    NW3 1NR London
    Studio 4
    United Kingdom
    Director
    2 Downshire Hill
    NW3 1NR London
    Studio 4
    United Kingdom
    United KingdomBritish285638170001
    JACOBSON, Philip Ronald
    Beatrice Court
    Totteridge Green
    N20 8PY London
    3
    England
    Secretary
    Beatrice Court
    Totteridge Green
    N20 8PY London
    3
    England
    193767060001
    MYERS, Andrew Leon
    Haslemere Gardens
    N3 3EA London
    12
    England
    Secretary
    Haslemere Gardens
    N3 3EA London
    12
    England
    British182362600001
    PETERS, Jonathan Steven
    2 Downshire Hill
    NW3 1NR London
    Studio 4
    Secretary
    2 Downshire Hill
    NW3 1NR London
    Studio 4
    217555460001
    FILEX SERVICES LIMITED
    Great Portland Street
    W1W 5LS London
    179
    England
    Secretary
    Great Portland Street
    W1W 5LS London
    179
    England
    Identification TypeEuropean Economic Area
    Registration Number2566556
    3620420001
    BEVAN, Streisan Grant
    2 Downshire Hill
    NW3 1NR London
    Studio 4
    Director
    2 Downshire Hill
    NW3 1NR London
    Studio 4
    United KingdomBritish,Canadian250721630001
    CLAYDON, Katherine Maria
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritish58204010001
    LAKE, Elizabeth Janet
    2 Downshire Hill
    NW3 1NR London
    Studio 4
    Director
    2 Downshire Hill
    NW3 1NR London
    Studio 4
    EnglandBritish152917740001
    LILLY, Crispin
    2 Downshire Hill
    NW3 1NR London
    Studio 4
    Director
    2 Downshire Hill
    NW3 1NR London
    Studio 4
    EnglandBritish193094910001
    MYERS, Andrew Leon
    Haslemere Gardens
    N3 3EA London
    12
    England
    Director
    Haslemere Gardens
    N3 3EA London
    12
    England
    EnglandBritish196053880001
    PETERS, Jonathan Steven
    2 Downshire Hill
    NW3 1NR London
    Studio 4
    Director
    2 Downshire Hill
    NW3 1NR London
    Studio 4
    EnglandBritish196593720001
    SCRIMGEOUR, Alexander Rupert Gauvain
    2 Downshire Hill
    NW3 1NR London
    Studio 4
    Director
    2 Downshire Hill
    NW3 1NR London
    Studio 4
    EnglandBritish181596080008
    WISE, Paul Louis
    Wildwood Road
    NW11 6UL London
    17
    England
    Director
    Wildwood Road
    NW11 6UL London
    17
    England
    United KingdomBritish45162070001
    WORSDELL, William John Henry
    2 Downshire Hill
    NW3 1NR London
    Studio 4
    Director
    2 Downshire Hill
    NW3 1NR London
    Studio 4
    United KingdomBritish286934460002
    FILEX NOMINEES LIMITED
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    Identification TypeEuropean Economic Area
    Registration Number3601899
    171803380001

    What are the latest statements on persons with significant control for EVERYMAN MEDIA GROUP PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0