Company NameEveryman Media Holdings Limited
Company StatusActive
Company Number06018629
CategoryPrivate Limited Company
Incorporation Date5 December 2006(17 years, 5 months ago)
Previous NameEveryman Media Group 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
Appointed24 August 2007(8 months, 3 weeks after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Branch Hill
London
NW3 7NA
Director NameMr Charles Samuel Dorfman
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2008(1 year, 3 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Buckland Crescent
London
NW3 5DX
Director NameMichael Henry Rosehill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2013(6 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSeymour Mews House 26-37 Seymour Mews
London
W1H 6BN
Director NameMr Philip Ronald Jacobson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2013(6 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Beatrice Court
Totteridge Green
London
N20 8PY
Director NameMr Alexander Rupert Gauvain Scrimgeour
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(15 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(15 years, 6 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(12 years, 6 months after company formation)
Appointment Duration4 years, 10 months
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Director NameMr Daniel Broch
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hurst Avenue
London
N6 5TX
Secretary NameLisa Lipscomb
NationalityBritish
StatusResigned
Appointed05 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address39 Muswell Avenue
London
N10 2EB
Secretary NameRichard Andrew John Michael Boaste
NationalityBritish
StatusResigned
Appointed20 April 2007(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 11 September 2009)
RoleCompany Director
Correspondence Address38 Ornan Road
Hampstead
London
NW3 4QB
Director NameMr Alexander Paul Brick
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(6 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 24 June 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 The Bishops Avenue
London
N2 0AN
Director NameMr Paul Louis Wise
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(6 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 28 February 2023)
RoleFinancial Trader
Country of ResidenceUnited Kingdom
Correspondence Address17 Wildwood Road
London
NW11 6UL
Director NameMr Leonard Richard Lewis
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(8 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 29 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressE121 Montevetro
100 Battersea Church Road
London
SW11 3YL
Director NameLloyd Marshall Dorfman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTravelex
65 Kingsway
London
WC2B 6TD
Secretary NameMr Andrew Leon Myers
NationalityBritish
StatusResigned
Appointed11 September 2009(2 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2014)
RoleAccountant
Correspondence Address12 Haslemere Gardens
London
N3 3EA
Director NameMr Andrew Leon Myers
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(3 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2014)
RoleChartered Accountant
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(7 years, 12 months 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(8 years 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(8 years, 3 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(9 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(13 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

Websiteeverymancinema.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

27m at £0.001Everyman Media Group PLC
80.47%
Ordinary
232.1k at £0.01Adam Kaye
6.91%
Ordinary A3
232.1k at £0.01Paul Louis Wise
6.91%
Ordinary A3
178.6k at £0.01Everyman Media Group PLC
5.32%
Ordinary A3
232.1k at £0.0001Adam Kaye
0.07%
Ordinary A1
232.1k at £0.0001Adam Kaye
0.07%
Ordinary A2
232.1k at £0.0001Paul Louis Wise
0.07%
Ordinary A1
232.1k at £0.0001Paul Louis Wise
0.07%
Ordinary A2
178.6k at £0.0001Everyman Media Group PLC
0.05%
Ordinary A1
178.6k at £0.0001Everyman Media Group PLC
0.05%
Ordinary A2
-OTHER
0.00%
-

Financials

Year2014
Net Worth£6,219,236
Cash£4,419,021
Current Liabilities£9,319,967

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
20 December 2019Delivered on: 20 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
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
20 October 2010Delivered 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 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

Filing History

10 October 2023Full accounts made up to 29 December 2022 (28 pages)
14 September 2023Satisfaction of charge 060186290004 in full (1 page)
14 September 2023Satisfaction of charge 060186290005 in full (1 page)
14 September 2023Satisfaction of charge 060186290006 in full (1 page)
4 September 2023Particulars of variation of rights attached to shares (2 pages)
4 September 2023Particulars of variation of rights attached to shares (2 pages)
29 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 August 2023Memorandum and Articles of Association (14 pages)
24 August 2023Registration of charge 060186290007, created on 23 August 2023 (43 pages)
1 March 2023Termination of appointment of Paul Louis Wise as a director on 28 February 2023 (1 page)
24 February 2023Particulars of variation of rights attached to shares (2 pages)
24 February 2023Particulars of variation of rights attached to shares (2 pages)
22 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
25 January 2023Memorandum and Articles of Association (13 pages)
25 January 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 September 2022Full accounts made up to 30 December 2021 (29 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)
5 November 2021Director's details changed for Michael Henry Rosehill on 12 October 2021 (2 pages)
13 October 2021Full accounts made up to 31 December 2020 (30 pages)
30 September 2021Second filing of a statement of capital following an allotment of shares on 10 June 2021
  • GBP 33,672.3861
(12 pages)
30 September 2021Second filing of a statement of capital following an allotment of shares on 10 June 2021
  • GBP 33,772.3861
(13 pages)
2 July 2021Statement of capital following an allotment of shares on 10 June 2021
  • GBP 33,672.3861
  • ANNOTATION Clarification a second filed SH01 was registered on 30/09/2021.
(6 pages)
2 July 2021Statement of capital following an allotment of shares on 28 June 2021
  • GBP 33,672.3861
  • ANNOTATION Clarification a second filed SH01 was registered on 30/09/2021.
(6 pages)
2 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 June 2021Memorandum and Articles of Association (15 pages)
20 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 March 2021Registration of charge 060186290006, created on 22 March 2021 (44 pages)
5 March 2021Satisfaction of charge 060186290003 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)
11 February 2021Director's details changed for Mr Charles Samuel Dorfman on 1 February 2021 (2 pages)
1 December 2020Full accounts made up to 2 January 2020 (21 pages)
8 October 2020Termination of appointment of Crispin Lilly as a director on 30 September 2020 (1 page)
20 December 2019Registration of charge 060186290005, created on 20 December 2019 (31 pages)
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)
5 April 2019Full accounts made up to 3 January 2019 (19 pages)
18 January 2019Registration of charge 060186290004, created on 17 January 2019 (49 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
7 June 2018Full accounts made up to 28 December 2017 (16 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (5 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (5 pages)
4 April 2017Full accounts made up to 29 December 2016 (17 pages)
4 April 2017Full accounts made up to 29 December 2016 (17 pages)
21 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
21 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
7 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
1 November 2016Termination of appointment of Philip Ronald Jacobson as a secretary on 1 November 2016 (1 page)
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 2016Appointment of Mr Jonathan Steven Peters as a secretary on 1 November 2016 (2 pages)
8 October 2016Auditor's resignation (3 pages)
8 October 2016Auditor's resignation (3 pages)
5 July 2016Full accounts made up to 31 December 2015 (28 pages)
5 July 2016Full accounts made up to 31 December 2015 (28 pages)
21 May 2016Registration of charge 060186290003, created on 12 May 2016 (27 pages)
21 May 2016Registration of charge 060186290003, created on 12 May 2016 (27 pages)
15 April 2016Satisfaction of charge 1 in full (1 page)
15 April 2016Satisfaction of charge 1 in full (1 page)
14 April 2016Satisfaction of charge 2 in full (1 page)
14 April 2016Satisfaction of charge 2 in full (1 page)
19 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 33,572.3861
(11 pages)
19 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 33,572.3861
(11 pages)
1 June 2015Full accounts made up to 31 December 2014 (13 pages)
1 June 2015Full accounts made up to 31 December 2014 (13 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 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)
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 33,572.39
(11 pages)
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 33,572.39
(11 pages)
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 33,572.39
(11 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)
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 2014Appointment of Crispin Lilly as a director on 1 December 2014 (2 pages)
3 June 2014Full accounts made up to 31 December 2013 (15 pages)
3 June 2014Full accounts made up to 31 December 2013 (15 pages)
27 December 2013Annual return made up to 5 December 2013 with a full list of shareholders (14 pages)
27 December 2013Annual return made up to 5 December 2013 with a full list of shareholders (14 pages)
27 December 2013Annual return made up to 5 December 2013 with a full list of shareholders (14 pages)
23 December 2013Statement by directors (2 pages)
23 December 2013Statement of capital on 23 December 2013
  • GBP 33,572.386
(4 pages)
23 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(18 pages)
23 December 2013Resolutions
  • RES14 ‐ £4,500.03 be capitalised 05/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
23 December 2013Statement of capital on 23 December 2013
  • GBP 33,572.386
(4 pages)
23 December 2013Solvency statement dated 05/12/13 (2 pages)
23 December 2013Statement by directors (2 pages)
23 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(18 pages)
23 December 2013Solvency statement dated 05/12/13 (2 pages)
23 December 2013Resolutions
  • RES14 ‐ £4,500.03 be capitalised 05/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
21 November 2013Appointment of Mr Philip Ronald Jacobson as a director (2 pages)
21 November 2013Appointment of Mr Michael Henry Rosehill as a director (2 pages)
21 November 2013Termination of appointment of Lloyd Dorfman as a director (1 page)
21 November 2013Termination of appointment of Leonard Lewis as a director (1 page)
21 November 2013Appointment of Mr Philip Ronald Jacobson as a director (2 pages)
21 November 2013Termination of appointment of Lloyd Dorfman as a director (1 page)
21 November 2013Appointment of Mr Michael Henry Rosehill as a director (2 pages)
21 November 2013Termination of appointment of Leonard Lewis as a director (1 page)
15 November 2013Statement of capital following an allotment of shares on 29 October 2013
  • GBP 32,800.950
(5 pages)
15 November 2013Statement of capital following an allotment of shares on 29 October 2013
  • GBP 32,800.950
(5 pages)
13 November 2013Statement of capital on 13 November 2013
  • GBP 27,857.27
(4 pages)
13 November 2013Statement of capital on 13 November 2013
  • GBP 27,857.27
(4 pages)
12 November 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 2,701,520.40
(4 pages)
12 November 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 2,701,520.40
(4 pages)
8 November 2013Statement by directors (2 pages)
8 November 2013Statement by directors (2 pages)
8 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authority to create new shares 29/10/2013
(15 pages)
8 November 2013Solvency statement dated 29/10/13 (2 pages)
8 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authority to create new shares 29/10/2013
(15 pages)
8 November 2013Solvency statement dated 29/10/13 (2 pages)
29 October 2013Change of name notice (2 pages)
29 October 2013Change of name notice (2 pages)
29 October 2013Company name changed everyman media group LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-29
(2 pages)
29 October 2013Company name changed everyman media group LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-29
(2 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
2 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (11 pages)
2 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (11 pages)
2 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (11 pages)
4 September 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 2,556,013
(4 pages)
4 September 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 2,556,013
(4 pages)
20 August 2012Registered office address changed from , Level 3, 131-133, Baker Street, London, W1U 6SE, United Kingdom on 20 August 2012 (1 page)
20 August 2012Registered office address changed from , Level 3, 131-133, Baker Street, London, W1U 6SE, United Kingdom on 20 August 2012 (1 page)
19 July 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
19 July 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
17 July 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
17 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
17 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2012Statement of company's objects (2 pages)
17 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2012Statement of company's objects (2 pages)
17 July 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (11 pages)
10 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (11 pages)
10 January 2012Statement of capital following an allotment of shares on 5 October 2011
  • GBP 1,841,727.9
(3 pages)
10 January 2012Statement of capital following an allotment of shares on 5 October 2011
  • GBP 1,841,727.9
(3 pages)
10 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (11 pages)
10 January 2012Statement of capital following an allotment of shares on 5 October 2011
  • GBP 1,841,727.9
(3 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (11 pages)
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (11 pages)
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (11 pages)
1 December 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
1 December 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 August 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 1,550,974
(3 pages)
31 August 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 1,550,974
(3 pages)
24 June 2010Appointment of Mr Andrew Leon Myers as a director (2 pages)
24 June 2010Termination of appointment of Alexander Brick as a director (1 page)
24 June 2010Termination of appointment of Alexander Brick as a director (1 page)
24 June 2010Appointment of Mr Andrew Leon Myers as a director (2 pages)
29 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (16 pages)
29 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (16 pages)
29 January 2010Director's details changed for Charles Samuel Dorfman on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (16 pages)
29 January 2010Director's details changed for Charles Samuel Dorfman on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Charles Samuel Dorfman on 1 October 2009 (2 pages)
27 January 2010Registered office address changed from , 37 Museum Street, London, WC1A 1LQ, United Kingdom on 27 January 2010 (1 page)
27 January 2010Registered office address changed from , 37 Museum Street, London, WC1A 1LQ, United Kingdom on 27 January 2010 (1 page)
24 December 2009Full accounts made up to 31 December 2008 (17 pages)
24 December 2009Full accounts made up to 31 December 2008 (17 pages)
23 November 2009Statement of capital following an allotment of shares on 22 October 2009
  • GBP 1,113,474
(2 pages)
23 November 2009Statement of capital following an allotment of shares on 22 October 2009
  • GBP 1,113,474
(2 pages)
4 November 2009Termination of appointment of Daniel Broch as a director (1 page)
4 November 2009Termination of appointment of Daniel Broch as a director (1 page)
11 September 2009Secretary appointed mr andrew leon myers (1 page)
11 September 2009Appointment terminated secretary richard boaste (1 page)
11 September 2009Ad 14/04/09\gbp si [email protected]=163315.9\gbp ic 664444.5/827760.4\ (4 pages)
11 September 2009Appointment terminated secretary richard boaste (1 page)
11 September 2009Secretary appointed mr andrew leon myers (1 page)
11 September 2009Ad 14/04/09\gbp si [email protected]=163315.9\gbp ic 664444.5/827760.4\ (4 pages)
3 April 2009Full accounts made up to 31 December 2007 (13 pages)
3 April 2009Full accounts made up to 31 December 2007 (13 pages)
20 January 2009Return made up to 05/12/08; full list of members (13 pages)
20 January 2009Return made up to 05/12/08; full list of members (13 pages)
15 December 2008Memorandum and Articles of Association (28 pages)
15 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 December 2008Memorandum and Articles of Association (28 pages)
15 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 July 2008Ad 14/03/08-14/03/08\gbp si [email protected]=420000\gbp ic 664444/1084444\ (6 pages)
7 July 2008Ad 14/03/08-14/03/08\gbp si [email protected]=420000\gbp ic 664444/1084444\ (6 pages)
19 April 2008Director appointed lloyd marshall dorfman (4 pages)
19 April 2008Director appointed lloyd marshall dorfman (4 pages)
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)
15 April 2008Director appointed charles samuel dorfman (2 pages)
15 April 2008Director appointed charles samuel dorfman (2 pages)
2 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(47 pages)
2 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(47 pages)
26 March 2008Ad 14/03/08\gbp si [email protected]=420000\gbp ic 244444/664444\ (5 pages)
26 March 2008Ad 14/03/08\gbp si [email protected]=420000\gbp ic 244444/664444\ (5 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 February 2008£ nc 1000000/1900000 09/05/07 (1 page)
15 February 2008S-div 09/05/07 (1 page)
15 February 2008£ nc 1000000/1900000 09/05/07 (1 page)
15 February 2008S-div 09/05/07 (1 page)
20 December 2007Return made up to 05/12/07; full list of members (7 pages)
20 December 2007Return made up to 05/12/07; full list of members (7 pages)
25 September 2007Ad 04/09/07-04/09/07 £ si [email protected]=5000 £ ic 181915/186915 (1 page)
25 September 2007Ad 04/09/07-04/09/07 £ si [email protected]=5000 £ ic 181915/186915 (1 page)
18 September 2007New director appointed (4 pages)
18 September 2007New director appointed (4 pages)
7 September 2007New director appointed (3 pages)
7 September 2007New director appointed (3 pages)
22 August 2007Ad 30/07/07-30/07/07 £ si [email protected]=110000 £ ic 71915/181915 (3 pages)
22 August 2007Ad 30/07/07-30/07/07 £ si [email protected]=110000 £ ic 71915/181915 (3 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
5 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2007Ad 08/05/07--------- £ si [email protected]=71913 £ ic 2/71915 (2 pages)
5 June 2007Ad 08/05/07--------- £ si [email protected]=71913 £ ic 2/71915 (2 pages)
5 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2007Particulars of contract relating to shares (2 pages)
5 June 2007Particulars of contract relating to shares (2 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
29 April 2007New secretary appointed (1 page)
29 April 2007Registered office changed on 29/04/07 from: the everyman cinema, 5 holly bush vale, london, NW3 6TX (1 page)
29 April 2007Registered office changed on 29/04/07 from: the everyman cinema, 5 holly bush vale, london, NW3 6TX (1 page)
29 April 2007Secretary resigned (1 page)
29 April 2007New secretary appointed (1 page)
29 April 2007Secretary resigned (1 page)
5 December 2006Incorporation (17 pages)
5 December 2006Incorporation (17 pages)