Company NameEveryman Media Limited
Company StatusActive
Company Number03883018
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 5 months ago)
Previous NameDilanbay Limited

Business Activity

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

Directors

Director NameMr Adam Kaye
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2009(9 years, 1 month after company formation)
Appointment Duration15 years, 3 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Branch Hill
London
NW3 7NA
Director NameMr Alexander Rupert Gauvain Scrimgeour
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(22 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 4
2 Downshire Hill
London
NW3 1NR
Director NameMr William John Henry Worsdell
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2022(22 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 4
2 Downshire Hill
London
NW3 1NR
Secretary NameOne Advisory Limited (Corporation)
StatusCurrent
Appointed14 June 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 10 months
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed25 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Daniel Broch
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(5 days after company formation)
Appointment Duration8 years, 11 months (resigned 21 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hurst Avenue
London
N6 5TX
Director NameWilliam Glynn Manson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(5 days after company formation)
Appointment Duration7 years, 5 months (resigned 03 May 2007)
RoleInvestor
Correspondence Address29 West Hill Park
Merton Lane
London
N6 6NB
Secretary NameDaniel Broch
NationalityBritish
StatusResigned
Appointed30 November 1999(5 days after company formation)
Appointment Duration4 years (resigned 15 December 2003)
RoleCompany Director
Correspondence Address39 Muswell Avenue
London
N10 2EB
Secretary NameLisa Lipscomb
NationalityBritish
StatusResigned
Appointed15 December 2003(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 November 2005)
RoleCompany Director
Correspondence Address39 Muswell Avenue
London
N10 2EB
Secretary NameRichard Andrew John Michael Boaste
NationalityBritish
StatusResigned
Appointed10 November 2005(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 October 2009)
RoleCompany Director
Correspondence Address38 Ornan Road
Hampstead
London
NW3 4QB
Director NameMr Paul Louis Wise
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(6 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 28 February 2023)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wildwood Road
London
NW11 6UL
Director NameMr Alexander Paul Brick
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 The Bishops Avenue
London
N2 0AN
Secretary NameMr Andrew Leon Myers
StatusResigned
Appointed29 October 2009(9 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2014)
RoleCompany Director
Correspondence Address12 Haslemere Gardens
London
N3 3EA
Director NameMr Andrew Leon Myers
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(11 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2014)
RoleFinance
Country of ResidenceEngland
Correspondence Address12 Haslemere Gardens
London
N3 3EA
Director NameMr Crispin Lilly
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(15 years after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressStudio 4
2 Downshire Hill
London
NW3 1NR
Secretary NameMr Philip Ronald Jacobson
StatusResigned
Appointed31 December 2014(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2016)
RoleCompany Director
Correspondence Address3 Beatrice Court
Totteridge Green
London
N20 8PY
Director NameMr Jonathan Steven Peters
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(15 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStudio 4
2 Downshire Hill
London
NW3 1NR
Secretary NameMr Jonathan Steven Peters
StatusResigned
Appointed01 November 2016(16 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 June 2019)
RoleCompany Director
Correspondence AddressStudio 4
2 Downshire Hill
London
NW3 1NR
Director NameMs Elizabeth Janet Lake
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2019(20 years after company formation)
Appointment Duration2 years, 3 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 4
2 Downshire Hill
London
NW3 1NR

Contact

Websitewww.everymancinema.com
Telephone01704 270829
Telephone regionSouthport

Location

Registered AddressStudio 4
2 Downshire Hill
London
NW3 1NR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

285k at £1Everyman Media Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,096,154
Gross Profit£8,302,514
Net Worth-£5,500,810
Cash£1,943,903
Current Liabilities£22,416,881

Accounts

Latest Accounts29 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Charges

22 March 2021Delivered on: 24 March 2021
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
17 January 2019Delivered on: 18 January 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 May 2016Delivered on: 21 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 June 2010Delivered on: 10 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Everyman cinema, holly bush vale, london t/no NGL861073 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
14 March 2008Delivered on: 19 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 December 2004Delivered on: 16 December 2004
Satisfied on: 29 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a everyman cinema 5 holly bush vale hampstead village london NW3 6TX. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
26 November 2004Delivered on: 27 November 2004
Satisfied on: 29 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 October 2023Full accounts made up to 29 December 2022 (46 pages)
14 September 2023Satisfaction of charge 038830180006 in full (1 page)
14 September 2023Satisfaction of charge 038830180007 in full (1 page)
24 August 2023Registration of charge 038830180008, created on 23 August 2023 (44 pages)
1 March 2023Termination of appointment of Paul Louis Wise as a director on 28 February 2023 (1 page)
21 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
29 September 2022Full accounts made up to 30 December 2021 (47 pages)
30 June 2022Appointment of Mr William John Henry Worsdell as a director on 28 June 2022 (2 pages)
7 June 2022Termination of appointment of Elizabeth Janet Lake as a director on 28 March 2022 (1 page)
16 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
21 January 2022Appointment of Mr Alexander Rupert Gauvain Scrimgeour as a director on 12 January 2022 (2 pages)
13 October 2021Full accounts made up to 31 December 2020 (48 pages)
24 March 2021Registration of charge 038830180007, created on 22 March 2021 (44 pages)
5 March 2021Satisfaction of charge 038830180005 in full (1 page)
15 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
11 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
3 December 2020Full accounts made up to 2 January 2020 (33 pages)
8 October 2020Termination of appointment of Crispin Lilly as a director on 30 September 2020 (1 page)
9 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
6 December 2019Appointment of Mrs Elizabeth Janet Lake as a director on 5 December 2019 (2 pages)
9 September 2019Appointment of One Advisory Limited as a secretary on 14 June 2019 (2 pages)
24 June 2019Termination of appointment of Jonathan Steven Peters as a secretary on 14 June 2019 (1 page)
24 June 2019Termination of appointment of Jonathan Steven Peters as a director on 14 June 2019 (1 page)
8 April 2019Full accounts made up to 3 January 2019 (32 pages)
18 January 2019Registration of charge 038830180006, created on 17 January 2019 (49 pages)
30 December 2018Confirmation statement made on 16 December 2018 with updates (4 pages)
11 June 2018Full accounts made up to 28 December 2017 (28 pages)
18 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
4 April 2017Full accounts made up to 29 December 2016 (28 pages)
4 April 2017Full accounts made up to 29 December 2016 (28 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
1 November 2016Appointment of Mr Jonathan Steven Peters as a secretary on 1 November 2016 (2 pages)
1 November 2016Appointment of Mr Jonathan Steven Peters as a secretary on 1 November 2016 (2 pages)
1 November 2016Termination of appointment of Philip Ronald Jacobson as a secretary on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Philip Ronald Jacobson as a secretary on 1 November 2016 (1 page)
8 October 2016Auditor's resignation (3 pages)
8 October 2016Auditor's resignation (3 pages)
5 July 2016Full accounts made up to 31 December 2015 (38 pages)
5 July 2016Full accounts made up to 31 December 2015 (38 pages)
21 May 2016Registration of charge 038830180005, created on 12 May 2016 (27 pages)
21 May 2016Registration of charge 038830180005, created on 12 May 2016 (27 pages)
15 April 2016Satisfaction of charge 3 in full (1 page)
15 April 2016Satisfaction of charge 3 in full (1 page)
13 April 2016Satisfaction of charge 4 in full (2 pages)
13 April 2016Satisfaction of charge 4 in full (2 pages)
19 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 285,000
(6 pages)
19 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 285,000
(6 pages)
1 June 2015Full accounts made up to 31 December 2014 (22 pages)
1 June 2015Full accounts made up to 31 December 2014 (22 pages)
8 April 2015Appointment of Jonathan Steven Peters as a director on 30 March 2015 (2 pages)
8 April 2015Appointment of Jonathan Steven Peters as a director on 30 March 2015 (2 pages)
31 December 2014Appointment of Mr Philip Ronald Jacobson as a secretary on 31 December 2014 (2 pages)
31 December 2014Termination of appointment of Andrew Leon Myers as a secretary on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Andrew Leon Myers as a secretary on 31 December 2014 (1 page)
31 December 2014Appointment of Mr Philip Ronald Jacobson as a secretary on 31 December 2014 (2 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 285,000
(6 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 285,000
(6 pages)
1 December 2014Appointment of Crispin Lilly as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Crispin Lilly as a director on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Andrew Leon Myers as a director on 1 December 2014 (1 page)
1 December 2014Appointment of Crispin Lilly as a director on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Andrew Leon Myers as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Andrew Leon Myers as a director on 1 December 2014 (1 page)
3 June 2014Accounts made up to 31 December 2013 (21 pages)
3 June 2014Accounts made up to 31 December 2013 (21 pages)
7 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 285,000
(6 pages)
7 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 285,000
(6 pages)
4 October 2013Accounts made up to 31 December 2012 (21 pages)
4 October 2013Accounts made up to 31 December 2012 (21 pages)
2 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
20 August 2012Registered office address changed from Level 3 131-133 Baker Street London W1V 6SE on 20 August 2012 (1 page)
20 August 2012Registered office address changed from Level 3 131-133 Baker Street London W1V 6SE on 20 August 2012 (1 page)
19 July 2012Accounts made up to 31 December 2011 (20 pages)
19 July 2012Accounts made up to 31 December 2011 (20 pages)
13 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
5 October 2011Accounts made up to 31 December 2010 (21 pages)
5 October 2011Accounts made up to 31 December 2010 (21 pages)
10 January 2011Appointment of Mr Andrew Leon Myers as a director (2 pages)
10 January 2011Termination of appointment of Alexander Brick as a director (1 page)
10 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
10 January 2011Appointment of Mr Andrew Leon Myers as a director (2 pages)
10 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
10 January 2011Termination of appointment of Alexander Brick as a director (1 page)
1 December 2010Accounts made up to 31 December 2009 (20 pages)
1 December 2010Accounts made up to 31 December 2009 (20 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 February 2010Registered office address changed from Level 3, 131-133 Baker Street London W1U 6SE England on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Level 3, 131-133 Baker Street London W1U 6SE England on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Level 3, 131-133 Baker Street London W1U 6SE England on 5 February 2010 (2 pages)
29 January 2010Termination of appointment of Richard Boaste as a secretary (1 page)
29 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
29 January 2010Appointment of Mr Andrew Leon Myers as a secretary (1 page)
29 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
29 January 2010Registered office address changed from 37 Museum Street London WC1A 1LQ United Kingdom on 29 January 2010 (1 page)
29 January 2010Appointment of Mr Andrew Leon Myers as a secretary (1 page)
29 January 2010Director's details changed for Paul Louis Wise on 29 October 2009 (2 pages)
29 January 2010Termination of appointment of Richard Boaste as a secretary (1 page)
29 January 2010Registered office address changed from 37 Museum Street London WC1A 1LQ United Kingdom on 29 January 2010 (1 page)
29 January 2010Director's details changed for Paul Louis Wise on 29 October 2009 (2 pages)
24 December 2009Accounts made up to 31 December 2008 (18 pages)
24 December 2009Accounts made up to 31 December 2008 (18 pages)
3 April 2009Accounts made up to 31 December 2007 (14 pages)
3 April 2009Accounts made up to 31 December 2007 (14 pages)
30 January 2009Director appointed alexander paul brick (2 pages)
30 January 2009Director appointed alexander paul brick (2 pages)
30 January 2009Director appointed adam kaye (3 pages)
30 January 2009Director appointed adam kaye (3 pages)
20 January 2009Return made up to 16/12/08; full list of members (3 pages)
20 January 2009Return made up to 16/12/08; full list of members (3 pages)
21 December 2008Appointment terminated director daniel broch (1 page)
21 December 2008Appointment terminated director daniel broch (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 April 2008Registered office changed on 17/04/2008 from studio 3, 2 downshire hill hampstead london NW3 1NR (1 page)
17 April 2008Registered office changed on 17/04/2008 from studio 3, 2 downshire hill hampstead london NW3 1NR (1 page)
11 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 December 2007Return made up to 16/12/07; full list of members (3 pages)
20 December 2007Return made up to 16/12/07; full list of members (3 pages)
17 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
27 February 2007Registered office changed on 27/02/07 from: c/o the everyman cinema 5 hollybush vale london NW3 6TR (1 page)
27 February 2007Registered office changed on 27/02/07 from: c/o the everyman cinema 5 hollybush vale london NW3 6TR (1 page)
28 December 2006Return made up to 16/12/06; full list of members (3 pages)
28 December 2006Return made up to 16/12/06; full list of members (3 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
24 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
24 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 December 2005Return made up to 16/12/05; full list of members (2 pages)
19 December 2005Return made up to 16/12/05; full list of members (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005New secretary appointed (2 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 February 2005Return made up to 25/11/04; full list of members (6 pages)
1 February 2005Return made up to 25/11/04; full list of members (6 pages)
16 December 2004Particulars of mortgage/charge (7 pages)
16 December 2004Particulars of mortgage/charge (7 pages)
27 November 2004Particulars of mortgage/charge (9 pages)
27 November 2004Particulars of mortgage/charge (9 pages)
30 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 February 2004Return made up to 25/11/03; full list of members (7 pages)
26 February 2004Return made up to 25/11/03; full list of members (7 pages)
16 January 2004New secretary appointed (2 pages)
16 January 2004Secretary resigned (2 pages)
16 January 2004Secretary resigned (2 pages)
16 January 2004New secretary appointed (2 pages)
4 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 August 2003Ad 02/12/02--------- £ si 15000@1=15000 £ ic 270000/285000 (2 pages)
18 August 2003Ad 02/12/02--------- £ si 15000@1=15000 £ ic 270000/285000 (2 pages)
12 December 2002Return made up to 25/11/02; full list of members (6 pages)
12 December 2002Return made up to 25/11/02; full list of members (6 pages)
27 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 June 2002Ad 21/12/01--------- £ si 134950@1=134950 £ ic 100/135050 (2 pages)
21 June 2002Ad 21/12/01--------- £ si 134950@1=134950 £ ic 100/135050 (2 pages)
21 June 2002Ad 21/12/01--------- £ si 134950@1=134950 £ ic 135050/270000 (2 pages)
21 June 2002Ad 21/12/01--------- £ si 134950@1=134950 £ ic 135050/270000 (2 pages)
18 January 2002Return made up to 25/11/01; full list of members (5 pages)
18 January 2002Return made up to 25/11/01; full list of members (5 pages)
27 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
14 March 2001Secretary's particulars changed;director's particulars changed (1 page)
14 March 2001Secretary's particulars changed;director's particulars changed (1 page)
12 February 2001Company name changed dilanbay LIMITED\certificate issued on 12/02/01 (2 pages)
12 February 2001Company name changed dilanbay LIMITED\certificate issued on 12/02/01 (2 pages)
10 January 2001Notice of assignment of name or new name to shares (1 page)
10 January 2001Return made up to 25/11/00; full list of members (5 pages)
10 January 2001Ad 19/01/00--------- £ si 50@1=50 £ ic 2/52 (2 pages)
10 January 2001Return made up to 25/11/00; full list of members (5 pages)
10 January 2001Ad 19/01/00--------- £ si 50@1=50 £ ic 2/52 (2 pages)
10 January 2001Ad 19/01/00--------- £ si 50@1=50 £ ic 52/102 (2 pages)
10 January 2001Ad 19/01/00--------- £ si 50@1=50 £ ic 52/102 (2 pages)
10 January 2001Notice of assignment of name or new name to shares (1 page)
10 January 2001Notice of assignment of name or new name to shares (2 pages)
10 January 2001Notice of assignment of name or new name to shares (2 pages)
10 January 2001Notice of assignment of name or new name to shares (1 page)
10 January 2001Notice of assignment of name or new name to shares (1 page)
29 December 2000Registered office changed on 29/12/00 from: richwood LTD old dairy mews 25-27 heath street london NW3 6TR (1 page)
29 December 2000Registered office changed on 29/12/00 from: richwood LTD old dairy mews 25-27 heath street london NW3 6TR (1 page)
24 October 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
24 October 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
16 February 2000Registered office changed on 16/02/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
16 February 2000Registered office changed on 16/02/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000New secretary appointed;new director appointed (2 pages)
16 February 2000New secretary appointed;new director appointed (2 pages)
14 February 2000Ad 08/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2000Ad 08/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2000Nc inc already adjusted 19/01/00 (1 page)
14 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(22 pages)
14 February 2000Nc inc already adjusted 19/01/00 (1 page)
14 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(22 pages)
25 November 1999Incorporation (16 pages)
25 November 1999Incorporation (16 pages)