Company NameEveryman Cinema Limited
Company StatusDissolved
Company Number02837530
CategoryPrivate Limited Company
Incorporation Date19 July 1993(30 years, 9 months ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)
Previous NameReviseview Company Limited

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameDaniel Broch
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1999(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 09 July 2002)
RoleCompany Director
Correspondence Address39 Muswell Avenue
London
N10 2EB
Director NameWilliam Glynn Manson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1999(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 09 July 2002)
RoleInvestor
Correspondence Address49 Fitzroy Park
London
N6 6HT
Secretary NameDaniel Broch
NationalityBritish
StatusClosed
Appointed08 December 1999(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 09 July 2002)
RoleCompany Director
Correspondence Address39 Muswell Avenue
London
N10 2EB
Director NameJune Carroll
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(3 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (resigned 10 December 1998)
RoleRestauranteur
Correspondence Address5 Squires Mount
Hampstead
London
Nw3
Secretary NameKenneth William Fleming
NationalityBritish
StatusResigned
Appointed10 August 1993(3 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (resigned 10 December 1998)
RoleCompany Director
Correspondence Address48 Grafton Road
Acton
London
W3 6PB
Director NameMichael Roderick Gough Varley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(5 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 1999)
RoleCompany Director
Correspondence Address53 Orchards Way
Highfields
Southampton
SO17 1RF
Secretary NameMrs Charlotte Lucinda Lorimer
NationalityBritish
StatusResigned
Appointed10 December 1998(5 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 April 1999)
RoleCompany Director
Correspondence Address33 Chiddingstone Street
London
SW6 3TQ
Secretary NameHelen Margaret Marshall
NationalityBritish
StatusResigned
Appointed23 April 1999(5 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 November 1999)
RoleCompany Director
Correspondence Address89a Queensway
Orpington
Kent
BR5 1DQ
Director NameHelen Margaret Marshall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(6 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 December 1999)
RoleAccountant
Correspondence Address89a Queensway
Orpington
Kent
BR5 1DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameInternet Limited (Corporation)
StatusResigned
Appointed01 November 1999(6 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 December 1999)
Correspondence Address136 Kensington Church Street
London
W8 4BH

Location

Registered AddressEveryman Cinema
1 Holly Bush Vale
London
NW3 6TX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Net Worth-£130,522
Cash£174
Current Liabilities£124,265

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
25 September 2001Return made up to 31/03/01; full list of members (5 pages)
14 March 2001Secretary's particulars changed;director's particulars changed (1 page)
15 August 2000Return made up to 19/07/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(6 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed;new director appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999New director appointed (2 pages)
2 November 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
12 August 1999Return made up to 19/07/99; full list of members (6 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999Secretary resigned (1 page)
14 May 1999Accounts for a small company made up to 31 December 1997 (8 pages)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999Registered office changed on 12/02/99 from: 95 west yard camden lock place london NW1 8AF (1 page)
12 February 1999New secretary appointed (2 pages)
22 September 1998Return made up to 19/07/98; full list of members (6 pages)
16 March 1998Return made up to 19/07/97; full list of members (5 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
24 October 1996Return made up to 19/07/96; full list of members (6 pages)
29 August 1995Return made up to 19/07/95; no change of members (4 pages)
17 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
10 August 1995Memorandum and Articles of Association (18 pages)
3 July 1995Company name changed reviseview company LIMITED\certificate issued on 04/07/95 (4 pages)