Advanced company searchLink opens in new window

EVERYMAN MEDIA HOLDINGS LIMITED

Company number 06018629

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
23 Dec 2013 SH19 Statement of capital on 23 December 2013
  • GBP 33,572.386
23 Dec 2013 SH20 Statement by directors
23 Dec 2013 CAP-SS Solvency statement dated 05/12/13
23 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Dec 2013 RESOLUTIONS Resolutions
  • 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
21 Nov 2013 AP01 Appointment of Mr Philip Ronald Jacobson as a director
21 Nov 2013 AP01 Appointment of Mr Michael Henry Rosehill as a director
21 Nov 2013 TM01 Termination of appointment of Leonard Lewis as a director
21 Nov 2013 TM01 Termination of appointment of Lloyd Dorfman as a director
15 Nov 2013 SH01 Statement of capital following an allotment of shares on 29 October 2013
  • GBP 32,800.950
13 Nov 2013 SH19 Statement of capital on 13 November 2013
  • GBP 27,857.27
12 Nov 2013 SH01 Statement of capital following an allotment of shares on 30 September 2013
  • GBP 2,701,520.40
08 Nov 2013 SH20 Statement by directors
08 Nov 2013 CAP-SS Solvency statement dated 29/10/13
08 Nov 2013 RESOLUTIONS Resolutions
  • 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
29 Oct 2013 CERTNM Company name changed everyman media group LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-29
29 Oct 2013 CONNOT Change of name notice
04 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
04 Sep 2012 SH01 Statement of capital following an allotment of shares on 18 May 2012
  • GBP 2,556,013
20 Aug 2012 AD01 Registered office address changed from , Level 3, 131-133, Baker Street, London, W1U 6SE, United Kingdom on 20 August 2012
19 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
17 Jul 2012 CC04 Statement of company's objects
17 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities