EVERYMAN MEDIA GROUP PLC

Company Documents

DateDescription
09/09/259 September 2025 NewDirector's details changed for Mr Alexander Rupert Gauvain Scrimgeour on 2025-06-30

View Document

03/09/253 September 2025 NewDirector's details changed for Mr Adam Kaye on 2025-08-22

View Document

29/05/2529 May 2025 Group of companies' accounts made up to 2025-01-02

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

21/08/2421 August 2024 Statement of capital following an allotment of shares on 2024-08-21

View Document

15/08/2415 August 2024 Director's details changed for Michael Henry Rosehill on 2013-10-08

View Document

21/06/2421 June 2024 Group of companies' accounts made up to 2023-12-28

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

21/02/2421 February 2024 Director's details changed

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

14/09/2314 September 2023 Satisfaction of charge 086840790003 in full

View Document

14/09/2314 September 2023 Satisfaction of charge 086840790002 in full

View Document

24/08/2324 August 2023 Registration of charge 086840790004, created on 2023-08-23

View Document

16/08/2316 August 2023 Trading certificate for a public company

View Document

16/08/2316 August 2023

View Document

04/07/234 July 2023 Group of companies' accounts made up to 2022-12-29

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

01/03/231 March 2023 Termination of appointment of Paul Louis Wise as a director on 2023-02-28

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

23/09/2223 September 2022 Appointment of Baroness Ruby Mcgregor-Smith as a director on 2022-09-20

View Document

11/05/2211 May 2022 Amended group of companies' accounts made up to 2021-12-30

View Document

06/04/226 April 2022 Group of companies' accounts made up to 2021-12-30

View Document

30/03/2230 March 2022 Termination of appointment of Elizabeth Janet Lake as a director on 2022-03-28

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

30/10/2130 October 2021 Director's details changed for Mr Michael Henry Rosehill on 2021-10-12

View Document

23/09/2123 September 2021 Statement of capital following an allotment of shares on 2021-09-23

View Document

27/07/2127 July 2021 Appointment of Margaret Jane Todd as a director on 2021-07-14

View Document

09/07/219 July 2021 Statement of capital following an allotment of shares on 2021-07-09

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

23/06/2023 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/20

View Document

16/06/2016 June 2020 TO RECEIVE ACCOUNTS, DIRECTORS AND AUDITORS REPORTS / DIRECTORS RE-ELECTED / AUDITORS RE-APPOINTED / DIRECTORS AUTHORISED TO DETERMINE AUDITORS REMUNERATION 03/06/2020

View Document

20/05/2020 May 2020 ARTICLES OF ASSOCIATION

View Document

20/05/2020 May 2020 ADOPT ARTICLES 29/04/2020

View Document

30/04/2030 April 2020 30/04/20 STATEMENT OF CAPITAL GBP 9109546.9

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR STREISAN BEVAN

View Document

16/01/2016 January 2020 16/01/20 STATEMENT OF CAPITAL GBP 7359546.9

View Document

18/12/1918 December 2019 10/12/19 STATEMENT OF CAPITAL GBP 7351796.9

View Document

21/10/1921 October 2019 18/10/19 STATEMENT OF CAPITAL GBP 7334296.9

View Document

14/10/1914 October 2019 10/10/19 STATEMENT OF CAPITAL GBP 7284299.2

View Document

02/10/192 October 2019 02/10/19 STATEMENT OF CAPITAL GBP 7234301.5

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MRS ELIZABETH JANET LAKE

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

24/06/1924 June 2019 CORPORATE SECRETARY APPOINTED ONE ADVISORY LIMITED

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETERS

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, SECRETARY JONATHAN PETERS

View Document

12/06/1912 June 2019 03/06/19 STATEMENT OF CAPITAL GBP 7233551.5

View Document

05/06/195 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/194 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/19

View Document

01/04/191 April 2019 27/03/19 STATEMENT OF CAPITAL GBP 7180985.1

View Document

01/04/191 April 2019 28/03/19 STATEMENT OF CAPITAL GBP 7225551.5

View Document

18/01/1918 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086840790002

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MRS STREISAN GRANT BEVAN

View Document

27/09/1827 September 2018 17/09/18 STATEMENT OF CAPITAL GBP 7098930.3

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

21/06/1821 June 2018 21/06/18 STATEMENT OF CAPITAL GBP 7020964.3

View Document

10/06/1810 June 2018 07/06/18 STATEMENT OF CAPITAL GBP 7017964.3

View Document

08/06/188 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/17

View Document

15/05/1815 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/189 May 2018 08/05/18 STATEMENT OF CAPITAL GBP 7015964.3

View Document

02/05/182 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 7013206.9

View Document

25/04/1825 April 2018 25/04/18 STATEMENT OF CAPITAL GBP 7010706.9

View Document

29/03/1829 March 2018 29/03/18 STATEMENT OF CAPITAL GBP 7003464.3

View Document

06/11/176 November 2017 03/11/17 STATEMENT OF CAPITAL GBP 7002710.3

View Document

13/10/1713 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/179 October 2017 06/10/17 STATEMENT OF CAPITAL GBP 6992710.3

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

30/08/1730 August 2017 30/08/17 STATEMENT OF CAPITAL GBP 5992710.3

View Document

27/07/1727 July 2017 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

20/07/1720 July 2017 20/07/17 STATEMENT OF CAPITAL GBP 5990710.3

View Document

09/06/179 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/172 May 2017 28/04/17 STATEMENT OF CAPITAL GBP 5988710.3

View Document

04/04/174 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/16

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RONALD JACOBSON / 20/02/2017

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP JACOBSON

View Document

01/11/161 November 2016 SECRETARY APPOINTED MR JONATHAN STEVEN PETERS

View Document

08/10/168 October 2016 AUDITOR'S RESIGNATION

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/1621 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086840790001

View Document

17/09/1517 September 2015 10/09/15 NO MEMBER LIST

View Document

03/06/153 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 11/05/15 STATEMENT OF CAPITAL GBP 5982043.6

View Document

19/05/1519 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/1514 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/158 April 2015 DIRECTOR APPOINTED JONATHAN STEVEN PETERS

View Document

31/12/1431 December 2014 SECRETARY APPOINTED MR PHILIP RONALD JACOBSON

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW MYERS

View Document

01/12/141 December 2014 DIRECTOR APPOINTED CRISPIN LILLY

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MYERS

View Document

29/09/1429 September 2014 10/09/14 NO MEMBER LIST

View Document

23/09/1423 September 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

30/06/1430 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

09/06/149 June 2014 PREVSHO FROM 31/12/2014 TO 31/12/2013

View Document

08/05/148 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/1316 December 2013 07/11/13 STATEMENT OF CAPITAL GBP 3629102.4

View Document

13/12/1313 December 2013 SAIL ADDRESS CREATED

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LOUIS WIGE / 10/09/2013

View Document

14/11/1314 November 2013 PURCHASE ENTIRE ISSUED SHARE CAPITAL 29/10/2013

View Document

07/11/137 November 2013 PURCHASE OF ENTIRE SHARE CAPITAL OF EMGL 29/10/2013

View Document

06/11/136 November 2013 29/10/13 STATEMENT OF CAPITAL GBP 27857290

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, SECRETARY FILEX SERVICES LIMITED

View Document

29/10/1329 October 2013 COMPANY NAME CHANGED FINLAW TWO PLC CERTIFICATE ISSUED ON 29/10/13

View Document

24/10/1324 October 2013 SECRETARY APPOINTED ANDREW LEON MYERS

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR FILEX NOMINEES LIMITED

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED PAUL LOUIS WIGE

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED CHARLES DORFMAN

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR PHILIP RONALD JACOBSON

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR ADAM KAYE

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MICHAEL HENRY ROSEHILL

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR KATHERINE CLAYDON

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR ANDREW LEON MYERS

View Document

14/10/1314 October 2013 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

10/09/1310 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company