London
NW3 7NA
Director Name | Mr Charles Samuel Dorfman |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2008(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Buckland Crescent London NW3 5DX |
Director Name | Michael Henry Rosehill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2013(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Seymour Mews House 26-37 Seymour Mews London W1H 6BN |
Director Name | Mr Philip Ronald Jacobson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2013(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Beatrice Court Totteridge Green London N20 8PY |
Director Name | Mr Alexander Rupert Gauvain Scrimgeour |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2022(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 4 2 Downshire Hill London NW3 1NR |
Director Name | Mr William John Henry Worsdell |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2022(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Studio 4 2 Downshire Hill London NW3 1NR |
Secretary Name | One Advisory Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 June 2019(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Mr Daniel Broch |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hurst Avenue London N6 5TX |
Secretary Name | Lisa Lipscomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Muswell Avenue London N10 2EB |
Secretary Name | Richard Andrew John Michael Boaste |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 September 2009) |
Role | Company Director |
Correspondence Address | 38 Ornan Road Hampstead London NW3 4QB |
Director Name | Mr Alexander Paul Brick |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 24 June 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 12 The Bishops Avenue London N2 0AN |
Director Name | Mr Paul Louis Wise |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 8 months (resigned 28 February 2023) |
Role | Financial Trader |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wildwood Road London NW11 6UL |
Director Name | Mr Leonard Richard Lewis |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | E121 Montevetro 100 Battersea Church Road London SW11 3YL |
Director Name | Lloyd Marshall Dorfman |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Travelex 65 Kingsway London WC2B 6TD |
Secretary Name | Mr Andrew Leon Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2014) |
Role | Accountant |
Correspondence Address | 12 Haslemere Gardens London N3 3EA |
Director Name | Mr Andrew Leon Myers |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Haslemere Gardens London N3 3EA |
Director Name | Mr Crispin Lilly |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(7 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Studio 4 2 Downshire Hill London NW3 1NR |
Secretary Name | Mr Philip Ronald Jacobson |
---|---|
Status | Resigned |
Appointed | 31 December 2014(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2016) |
Role | Company Director |
Correspondence Address | 3 Beatrice Court Totteridge Green London N20 8PY |
Director Name | Mr Jonathan Steven Peters |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Studio 4 2 Downshire Hill London NW3 1NR |
Secretary Name | Mr Jonathan Steven Peters |
---|---|
Status | Resigned |
Appointed | 01 November 2016(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 June 2019) |
Role | Company Director |
Correspondence Address | Studio 4 2 Downshire Hill London NW3 1NR |
Director Name | Ms Elizabeth Janet Lake |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2019(13 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 4 2 Downshire Hill London NW3 1NR |
Website | everymancinema.com |
---|---|
Telephone | 01704 270829 |
Telephone region | Southport |
Registered Address | Studio 4 2 Downshire Hill London NW3 1NR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
27m at £0.001 | Everyman Media Group PLC 80.47% Ordinary |
---|---|
232.1k at £0.01 | Adam Kaye 6.91% Ordinary A3 |
232.1k at £0.01 | Paul Louis Wise 6.91% Ordinary A3 |
178.6k at £0.01 | Everyman Media Group PLC 5.32% Ordinary A3 |
232.1k at £0.0001 | Adam Kaye 0.07% Ordinary A1 |
232.1k at £0.0001 | Adam Kaye 0.07% Ordinary A2 |
232.1k at £0.0001 | Paul Louis Wise 0.07% Ordinary A1 |
232.1k at £0.0001 | Paul Louis Wise 0.07% Ordinary A2 |
178.6k at £0.0001 | Everyman Media Group PLC 0.05% Ordinary A1 |
178.6k at £0.0001 | Everyman Media Group PLC 0.05% Ordinary A2 |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £6,219,236 |
Cash | £4,419,021 |
Current Liabilities | £9,319,967 |
Latest Accounts | 29 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
22 March 2021 | Delivered on: 24 March 2021 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
20 December 2019 | Delivered on: 20 December 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 January 2019 | Delivered on: 18 January 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 May 2016 | Delivered on: 21 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 October 2010 | Delivered on: 26 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 22966297 with the bank. Outstanding |
14 March 2008 | Delivered 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 |
10 October 2023 | Full accounts made up to 29 December 2022 (28 pages) |
---|---|
14 September 2023 | Satisfaction of charge 060186290004 in full (1 page) |
14 September 2023 | Satisfaction of charge 060186290005 in full (1 page) |
14 September 2023 | Satisfaction of charge 060186290006 in full (1 page) |
4 September 2023 | Particulars of variation of rights attached to shares (2 pages) |
4 September 2023 | Particulars of variation of rights attached to shares (2 pages) |
29 August 2023 | Resolutions
|
29 August 2023 | Memorandum and Articles of Association (14 pages) |
24 August 2023 | Registration of charge 060186290007, created on 23 August 2023 (43 pages) |
1 March 2023 | Termination of appointment of Paul Louis Wise as a director on 28 February 2023 (1 page) |
24 February 2023 | Particulars of variation of rights attached to shares (2 pages) |
24 February 2023 | Particulars of variation of rights attached to shares (2 pages) |
22 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
25 January 2023 | Memorandum and Articles of Association (13 pages) |
25 January 2023 | Resolutions
|
29 September 2022 | Full accounts made up to 30 December 2021 (29 pages) |
30 June 2022 | Appointment of Mr William John Henry Worsdell as a director on 28 June 2022 (2 pages) |
7 June 2022 | Termination of appointment of Elizabeth Janet Lake as a director on 28 March 2022 (1 page) |
16 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
21 January 2022 | Appointment of Mr Alexander Rupert Gauvain Scrimgeour as a director on 12 January 2022 (2 pages) |
5 November 2021 | Director's details changed for Michael Henry Rosehill on 12 October 2021 (2 pages) |
13 October 2021 | Full accounts made up to 31 December 2020 (30 pages) |
30 September 2021 | Second filing of a statement of capital following an allotment of shares on 10 June 2021
|
30 September 2021 | Second filing of a statement of capital following an allotment of shares on 10 June 2021
|
2 July 2021 | Statement of capital following an allotment of shares on 10 June 2021
|
2 July 2021 | Statement of capital following an allotment of shares on 28 June 2021
|
2 July 2021 | Resolutions
|
20 June 2021 | Memorandum and Articles of Association (15 pages) |
20 June 2021 | Resolutions
|
24 March 2021 | Registration of charge 060186290006, created on 22 March 2021 (44 pages) |
5 March 2021 | Satisfaction of charge 060186290003 in full (1 page) |
15 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
11 February 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
11 February 2021 | Director's details changed for Mr Charles Samuel Dorfman on 1 February 2021 (2 pages) |
1 December 2020 | Full accounts made up to 2 January 2020 (21 pages) |
8 October 2020 | Termination of appointment of Crispin Lilly as a director on 30 September 2020 (1 page) |
20 December 2019 | Registration of charge 060186290005, created on 20 December 2019 (31 pages) |
9 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
6 December 2019 | Appointment of Mrs Elizabeth Janet Lake as a director on 5 December 2019 (2 pages) |
9 September 2019 | Appointment of One Advisory Limited as a secretary on 14 June 2019 (2 pages) |
24 June 2019 | Termination of appointment of Jonathan Steven Peters as a secretary on 14 June 2019 (1 page) |
24 June 2019 | Termination of appointment of Jonathan Steven Peters as a director on 14 June 2019 (1 page) |
5 April 2019 | Full accounts made up to 3 January 2019 (19 pages) |
18 January 2019 | Registration of charge 060186290004, created on 17 January 2019 (49 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
7 June 2018 | Full accounts made up to 28 December 2017 (16 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (5 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (5 pages) |
4 April 2017 | Full accounts made up to 29 December 2016 (17 pages) |
4 April 2017 | Full accounts made up to 29 December 2016 (17 pages) |
21 March 2017 | Resolutions
|
21 March 2017 | Resolutions
|
7 December 2016 | Confirmation statement made on 5 December 2016 with updates (7 pages) |
7 December 2016 | Confirmation statement made on 5 December 2016 with updates (7 pages) |
1 November 2016 | Termination of appointment of Philip Ronald Jacobson as a secretary on 1 November 2016 (1 page) |
1 November 2016 | Appointment of Mr Jonathan Steven Peters as a secretary on 1 November 2016 (2 pages) |
1 November 2016 | Termination of appointment of Philip Ronald Jacobson as a secretary on 1 November 2016 (1 page) |
1 November 2016 | Appointment of Mr Jonathan Steven Peters as a secretary on 1 November 2016 (2 pages) |
8 October 2016 | Auditor's resignation (3 pages) |
8 October 2016 | Auditor's resignation (3 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
21 May 2016 | Registration of charge 060186290003, created on 12 May 2016 (27 pages) |
21 May 2016 | Registration of charge 060186290003, created on 12 May 2016 (27 pages) |
15 April 2016 | Satisfaction of charge 1 in full (1 page) |
15 April 2016 | Satisfaction of charge 1 in full (1 page) |
14 April 2016 | Satisfaction of charge 2 in full (1 page) |
14 April 2016 | Satisfaction of charge 2 in full (1 page) |
19 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
1 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
1 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 April 2015 | Appointment of Jonathan Steven Peters as a director on 30 March 2015 (2 pages) |
8 April 2015 | Appointment of Jonathan Steven Peters as a director on 30 March 2015 (2 pages) |
31 December 2014 | Appointment of Mr Philip Ronald Jacobson as a secretary on 31 December 2014 (2 pages) |
31 December 2014 | Termination of appointment of Andrew Leon Myers as a secretary on 31 December 2014 (1 page) |
31 December 2014 | Appointment of Mr Philip Ronald Jacobson as a secretary on 31 December 2014 (2 pages) |
31 December 2014 | Termination of appointment of Andrew Leon Myers as a secretary on 31 December 2014 (1 page) |
18 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
1 December 2014 | Termination of appointment of Andrew Leon Myers as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Andrew Leon Myers as a director on 1 December 2014 (1 page) |
1 December 2014 | Appointment of Crispin Lilly as a director on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Andrew Leon Myers as a director on 1 December 2014 (1 page) |
1 December 2014 | Appointment of Crispin Lilly as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Crispin Lilly as a director on 1 December 2014 (2 pages) |
3 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
27 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders (14 pages) |
27 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders (14 pages) |
27 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders (14 pages) |
23 December 2013 | Statement by directors (2 pages) |
23 December 2013 | Statement of capital on 23 December 2013
|
23 December 2013 | Resolutions
|
23 December 2013 | Resolutions
|
23 December 2013 | Statement of capital on 23 December 2013
|
23 December 2013 | Solvency statement dated 05/12/13 (2 pages) |
23 December 2013 | Statement by directors (2 pages) |
23 December 2013 | Resolutions
|
23 December 2013 | Solvency statement dated 05/12/13 (2 pages) |
23 December 2013 | Resolutions
|
21 November 2013 | Appointment of Mr Philip Ronald Jacobson as a director (2 pages) |
21 November 2013 | Appointment of Mr Michael Henry Rosehill as a director (2 pages) |
21 November 2013 | Termination of appointment of Lloyd Dorfman as a director (1 page) |
21 November 2013 | Termination of appointment of Leonard Lewis as a director (1 page) |
21 November 2013 | Appointment of Mr Philip Ronald Jacobson as a director (2 pages) |
21 November 2013 | Termination of appointment of Lloyd Dorfman as a director (1 page) |
21 November 2013 | Appointment of Mr Michael Henry Rosehill as a director (2 pages) |
21 November 2013 | Termination of appointment of Leonard Lewis as a director (1 page) |
15 November 2013 | Statement of capital following an allotment of shares on 29 October 2013
|
15 November 2013 | Statement of capital following an allotment of shares on 29 October 2013
|
13 November 2013 | Statement of capital on 13 November 2013
|
13 November 2013 | Statement of capital on 13 November 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
8 November 2013 | Statement by directors (2 pages) |
8 November 2013 | Statement by directors (2 pages) |
8 November 2013 | Resolutions
|
8 November 2013 | Solvency statement dated 29/10/13 (2 pages) |
8 November 2013 | Resolutions
|
8 November 2013 | Solvency statement dated 29/10/13 (2 pages) |
29 October 2013 | Change of name notice (2 pages) |
29 October 2013 | Change of name notice (2 pages) |
29 October 2013 | Company name changed everyman media group LIMITED\certificate issued on 29/10/13
|
29 October 2013 | Company name changed everyman media group LIMITED\certificate issued on 29/10/13
|
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
2 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (11 pages) |
2 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (11 pages) |
2 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (11 pages) |
4 September 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
4 September 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
20 August 2012 | Registered office address changed from , Level 3, 131-133, Baker Street, London, W1U 6SE, United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from , Level 3, 131-133, Baker Street, London, W1U 6SE, United Kingdom on 20 August 2012 (1 page) |
19 July 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
19 July 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
17 July 2012 | Resolutions
|
17 July 2012 | Resolutions
|
17 July 2012 | Resolutions
|
17 July 2012 | Resolutions
|
17 July 2012 | Statement of company's objects (2 pages) |
17 July 2012 | Resolutions
|
17 July 2012 | Statement of company's objects (2 pages) |
17 July 2012 | Resolutions
|
10 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (11 pages) |
10 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (11 pages) |
10 January 2012 | Statement of capital following an allotment of shares on 5 October 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 5 October 2011
|
10 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (11 pages) |
10 January 2012 | Statement of capital following an allotment of shares on 5 October 2011
|
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
9 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (11 pages) |
9 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (11 pages) |
9 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (11 pages) |
1 December 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
1 December 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 August 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
24 June 2010 | Appointment of Mr Andrew Leon Myers as a director (2 pages) |
24 June 2010 | Termination of appointment of Alexander Brick as a director (1 page) |
24 June 2010 | Termination of appointment of Alexander Brick as a director (1 page) |
24 June 2010 | Appointment of Mr Andrew Leon Myers as a director (2 pages) |
29 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (16 pages) |
29 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (16 pages) |
29 January 2010 | Director's details changed for Charles Samuel Dorfman on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (16 pages) |
29 January 2010 | Director's details changed for Charles Samuel Dorfman on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Charles Samuel Dorfman on 1 October 2009 (2 pages) |
27 January 2010 | Registered office address changed from , 37 Museum Street, London, WC1A 1LQ, United Kingdom on 27 January 2010 (1 page) |
27 January 2010 | Registered office address changed from , 37 Museum Street, London, WC1A 1LQ, United Kingdom on 27 January 2010 (1 page) |
24 December 2009 | Full accounts made up to 31 December 2008 (17 pages) |
24 December 2009 | Full accounts made up to 31 December 2008 (17 pages) |
23 November 2009 | Statement of capital following an allotment of shares on 22 October 2009
|
23 November 2009 | Statement of capital following an allotment of shares on 22 October 2009
|
4 November 2009 | Termination of appointment of Daniel Broch as a director (1 page) |
4 November 2009 | Termination of appointment of Daniel Broch as a director (1 page) |
11 September 2009 | Secretary appointed mr andrew leon myers (1 page) |
11 September 2009 | Appointment terminated secretary richard boaste (1 page) |
11 September 2009 | Ad 14/04/09\gbp si [email protected]=163315.9\gbp ic 664444.5/827760.4\ (4 pages) |
11 September 2009 | Appointment terminated secretary richard boaste (1 page) |
11 September 2009 | Secretary appointed mr andrew leon myers (1 page) |
11 September 2009 | Ad 14/04/09\gbp si [email protected]=163315.9\gbp ic 664444.5/827760.4\ (4 pages) |
3 April 2009 | Full accounts made up to 31 December 2007 (13 pages) |
3 April 2009 | Full accounts made up to 31 December 2007 (13 pages) |
20 January 2009 | Return made up to 05/12/08; full list of members (13 pages) |
20 January 2009 | Return made up to 05/12/08; full list of members (13 pages) |
15 December 2008 | Memorandum and Articles of Association (28 pages) |
15 December 2008 | Resolutions
|
15 December 2008 | Memorandum and Articles of Association (28 pages) |
15 December 2008 | Resolutions
|
7 July 2008 | Ad 14/03/08-14/03/08\gbp si [email protected]=420000\gbp ic 664444/1084444\ (6 pages) |
7 July 2008 | Ad 14/03/08-14/03/08\gbp si [email protected]=420000\gbp ic 664444/1084444\ (6 pages) |
19 April 2008 | Director appointed lloyd marshall dorfman (4 pages) |
19 April 2008 | Director appointed lloyd marshall dorfman (4 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from, studio 3, 2 downshire hill, hampstead, london, NW3 1NR (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from, studio 3, 2 downshire hill, hampstead, london, NW3 1NR (1 page) |
15 April 2008 | Director appointed charles samuel dorfman (2 pages) |
15 April 2008 | Director appointed charles samuel dorfman (2 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Resolutions
|
26 March 2008 | Ad 14/03/08\gbp si [email protected]=420000\gbp ic 244444/664444\ (5 pages) |
26 March 2008 | Ad 14/03/08\gbp si [email protected]=420000\gbp ic 244444/664444\ (5 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 February 2008 | £ nc 1000000/1900000 09/05/07 (1 page) |
15 February 2008 | S-div 09/05/07 (1 page) |
15 February 2008 | £ nc 1000000/1900000 09/05/07 (1 page) |
15 February 2008 | S-div 09/05/07 (1 page) |
20 December 2007 | Return made up to 05/12/07; full list of members (7 pages) |
20 December 2007 | Return made up to 05/12/07; full list of members (7 pages) |
25 September 2007 | Ad 04/09/07-04/09/07 £ si [email protected]=5000 £ ic 181915/186915 (1 page) |
25 September 2007 | Ad 04/09/07-04/09/07 £ si [email protected]=5000 £ ic 181915/186915 (1 page) |
18 September 2007 | New director appointed (4 pages) |
18 September 2007 | New director appointed (4 pages) |
7 September 2007 | New director appointed (3 pages) |
7 September 2007 | New director appointed (3 pages) |
22 August 2007 | Ad 30/07/07-30/07/07 £ si [email protected]=110000 £ ic 71915/181915 (3 pages) |
22 August 2007 | Ad 30/07/07-30/07/07 £ si [email protected]=110000 £ ic 71915/181915 (3 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | Ad 08/05/07--------- £ si [email protected]=71913 £ ic 2/71915 (2 pages) |
5 June 2007 | Ad 08/05/07--------- £ si [email protected]=71913 £ ic 2/71915 (2 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | Particulars of contract relating to shares (2 pages) |
5 June 2007 | Particulars of contract relating to shares (2 pages) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
29 April 2007 | New secretary appointed (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: the everyman cinema, 5 holly bush vale, london, NW3 6TX (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: the everyman cinema, 5 holly bush vale, london, NW3 6TX (1 page) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | New secretary appointed (1 page) |
29 April 2007 | Secretary resigned (1 page) |
5 December 2006 | Incorporation (17 pages) |
5 December 2006 | Incorporation (17 pages) |