Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVERYMAN MEDIA LIMITED
Company Information for

EVERYMAN MEDIA LIMITED

STUDIO 4, 2 DOWNSHIRE HILL, LONDON, NW3 1NR,
Company Registration Number
03883018
Private Limited Company
Active

Company Overview

About Everyman Media Ltd
EVERYMAN MEDIA LIMITED was founded on 1999-11-25 and has its registered office in London. The organisation's status is listed as "Active". Everyman Media Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EVERYMAN MEDIA LIMITED
 
Legal Registered Office
STUDIO 4
2 DOWNSHIRE HILL
LONDON
NW3 1NR
Other companies in NW3
 
Filing Information
Company Number 03883018
Company ID Number 03883018
Date formed 1999-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/12/2022
Account next due 30/09/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 01:13:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVERYMAN MEDIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EVERYMAN MEDIA LIMITED
The following companies were found which have the same name as EVERYMAN MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EVERYMAN MEDIA HOLDINGS LIMITED STUDIO 4 2 DOWNSHIRE HILL LONDON NW3 1NR Active Company formed on the 2006-12-05
EVERYMAN MEDIA GROUP PLC STUDIO 4 2 DOWNSHIRE HILL LONDON NW3 1NR Active Company formed on the 2013-09-10
EVERYMAN MEDIA AGENCY LLC 10601 CLARENCE DR STE 250 FRISCO TX 75033 Forfeited Company formed on the 2015-06-25
EVERYMAN MEDIA WORKS LLC 1306 BROADWAY # A LUBBOCK TX 79401 Active Company formed on the 2013-11-05
EVERYMAN MEDIA, INC. 10155 MALLARD LANDINGS WAY ORLANDO FL 32832 Inactive Company formed on the 2009-02-23

Company Officers of EVERYMAN MEDIA LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN STEVEN PETERS
Company Secretary 2016-11-01
ADAM KAYE
Director 2009-01-20
CRISPIN LILLY
Director 2014-12-01
JONATHAN STEVEN PETERS
Director 2015-03-30
PAUL LOUIS WISE
Director 2006-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP RONALD JACOBSON
Company Secretary 2014-12-31 2016-11-01
ANDREW LEON MYERS
Company Secretary 2009-10-29 2014-12-31
ANDREW LEON MYERS
Director 2010-12-15 2014-12-01
ALEXANDER PAUL BRICK
Director 2009-01-20 2010-12-15
RICHARD ANDREW JOHN MICHAEL BOASTE
Company Secretary 2005-11-10 2009-10-29
DANIEL BROCH
Director 1999-11-30 2008-11-21
WILLIAM GLYNN MANSON
Director 1999-11-30 2007-05-03
LISA LIPSCOMB
Company Secretary 2003-12-15 2005-11-10
DANIEL BROCH
Company Secretary 1999-11-30 2003-12-15
DANIEL JOHN DWYER
Nominated Secretary 1999-11-25 1999-11-30
DANIEL JAMES DWYER
Nominated Director 1999-11-25 1999-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM KAYE JAS PROPERTY INVESTMENT LTD Director 2015-11-10 CURRENT 2015-11-10 Dissolved 2017-06-13
ADAM KAYE BENJA PROPERTIES LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
ADAM KAYE ABEAR PROPERTIES LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
ADAM KAYE NOODLE PROPERTIES LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
ADAM KAYE SUPERHEROES PROPERTIES LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
ADAM KAYE PITA PROPERTY LTD Director 2015-02-17 CURRENT 2015-02-17 Active
ADAM KAYE ROSPHIL PROPERTIES LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
ADAM KAYE EVERYMAN MEDIA GROUP PLC Director 2013-10-08 CURRENT 2013-09-10 Active
ADAM KAYE DOUBLE ECH LIMITED Director 2013-10-03 CURRENT 2013-10-03 Dissolved 2018-01-12
ADAM KAYE ECH PROPERTIES LIMITED Director 2012-02-22 CURRENT 2012-02-22 Active
ADAM KAYE CISAC LIMITED Director 2010-12-03 CURRENT 2010-12-03 Active
ADAM KAYE AMBERSTAR LIMITED Director 2009-12-31 CURRENT 1987-06-18 Active
ADAM KAYE MAINLINE PICTURES LIMITED Director 2009-01-20 CURRENT 1944-10-23 Active
ADAM KAYE BLOOM THEATRES LIMITED Director 2009-01-20 CURRENT 1950-09-01 Active
ADAM KAYE BLOOM MARTIN LIMITED Director 2009-01-20 CURRENT 1977-12-23 Active
ADAM KAYE EVERYMAN MEDIA HOLDINGS LIMITED Director 2007-08-24 CURRENT 2006-12-05 Active
ADAM KAYE RELISH RESTAURANTS LTD Director 2006-06-12 CURRENT 2006-06-12 Dissolved 2014-01-14
ADAM KAYE TASTY PLC Director 2006-05-23 CURRENT 2006-05-23 Active
ADAM KAYE GROUND RESTAURANTS LTD Director 2006-03-22 CURRENT 2006-03-22 Dissolved 2014-01-14
ADAM KAYE PROPER PROPER T LIMITED Director 2002-10-08 CURRENT 2002-10-03 Active
ADAM KAYE KAYE PROPERTIES LIMITED Director 2000-07-21 CURRENT 2000-07-21 Liquidation
ADAM KAYE KROPIFKO PROPERTIES LIMITED Director 1999-10-07 CURRENT 1999-10-07 Active
CRISPIN LILLY ECPEE LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
CRISPIN LILLY UK CINEMA ASSOCIATION LTD Director 2014-12-19 CURRENT 2004-06-03 Active
CRISPIN LILLY CISAC LIMITED Director 2014-12-01 CURRENT 2010-12-03 Active
CRISPIN LILLY EVERYMAN MEDIA GROUP PLC Director 2014-12-01 CURRENT 2013-09-10 Active
CRISPIN LILLY MAINLINE PICTURES LIMITED Director 2014-12-01 CURRENT 1944-10-23 Active
CRISPIN LILLY BLOOM THEATRES LIMITED Director 2014-12-01 CURRENT 1950-09-01 Active
CRISPIN LILLY BLOOM MARTIN LIMITED Director 2014-12-01 CURRENT 1977-12-23 Active
CRISPIN LILLY EVERYMAN MEDIA HOLDINGS LIMITED Director 2014-12-01 CURRENT 2006-12-05 Active
JONATHAN STEVEN PETERS ECPEE LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
JONATHAN STEVEN PETERS CISAC LIMITED Director 2015-03-30 CURRENT 2010-12-03 Active
JONATHAN STEVEN PETERS EVERYMAN MEDIA GROUP PLC Director 2015-03-30 CURRENT 2013-09-10 Active
JONATHAN STEVEN PETERS MAINLINE PICTURES LIMITED Director 2015-03-30 CURRENT 1944-10-23 Active
JONATHAN STEVEN PETERS BLOOM THEATRES LIMITED Director 2015-03-30 CURRENT 1950-09-01 Active
JONATHAN STEVEN PETERS BLOOM MARTIN LIMITED Director 2015-03-30 CURRENT 1977-12-23 Active
JONATHAN STEVEN PETERS EVERYMAN MEDIA HOLDINGS LIMITED Director 2015-03-30 CURRENT 2006-12-05 Active
PAUL LOUIS WISE TRIPPIN LIMITED Director 2017-12-05 CURRENT 2016-09-12 Active
PAUL LOUIS WISE PLANTWISE BUILDING AND CONSTRUCTION LIMITED Director 2014-12-02 CURRENT 2014-12-02 Dissolved 2017-01-24
PAUL LOUIS WISE EVERYMAN MEDIA GROUP PLC Director 2013-09-10 CURRENT 2013-09-10 Active
PAUL LOUIS WISE CISAC LIMITED Director 2010-12-03 CURRENT 2010-12-03 Active
PAUL LOUIS WISE MAINLINE PICTURES LIMITED Director 2009-01-20 CURRENT 1944-10-23 Active
PAUL LOUIS WISE BLOOM THEATRES LIMITED Director 2009-01-20 CURRENT 1950-09-01 Active
PAUL LOUIS WISE BLOOM MARTIN LIMITED Director 2009-01-20 CURRENT 1977-12-23 Active
PAUL LOUIS WISE EVERYMAN MEDIA HOLDINGS LIMITED Director 2007-06-25 CURRENT 2006-12-05 Active
PAUL LOUIS WISE TWELVE Q LIMITED Director 2006-07-28 CURRENT 2006-07-21 Active
PAUL LOUIS WISE MELLCREST PROPERTIES LIMITED Director 1994-05-05 CURRENT 1994-05-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13FULL ACCOUNTS MADE UP TO 29/12/22
2023-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038830180006
2023-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038830180007
2023-08-24REGISTRATION OF A CHARGE / CHARGE CODE 038830180008
2023-03-01APPOINTMENT TERMINATED, DIRECTOR PAUL LOUIS WISE
2023-02-21CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 30/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 30/12/21
2022-06-30AP01DIRECTOR APPOINTED MR WILLIAM JOHN HENRY WORSDELL
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANET LAKE
2022-02-16CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-01-21DIRECTOR APPOINTED MR ALEXANDER RUPERT GAUVAIN SCRIMGEOUR
2022-01-21AP01DIRECTOR APPOINTED MR ALEXANDER RUPERT GAUVAIN SCRIMGEOUR
2021-10-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038830180007
2021-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038830180005
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-12-03AAFULL ACCOUNTS MADE UP TO 02/01/20
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIN LILLY
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-12-06AP01DIRECTOR APPOINTED MRS ELIZABETH JANET LAKE
2019-09-09AP04Appointment of One Advisory Limited as company secretary on 2019-06-14
2019-06-24TM02Termination of appointment of Jonathan Steven Peters on 2019-06-14
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEVEN PETERS
2019-04-08AAFULL ACCOUNTS MADE UP TO 03/01/19
2019-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 038830180006
2018-12-30CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES
2018-06-11AAFULL ACCOUNTS MADE UP TO 28/12/17
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 285000
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2017-04-04AAFULL ACCOUNTS MADE UP TO 29/12/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 285000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-11-01AP03Appointment of Mr Jonathan Steven Peters as company secretary on 2016-11-01
2016-11-01TM02Termination of appointment of Philip Ronald Jacobson on 2016-11-01
2016-10-08AUDAUDITOR'S RESIGNATION
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 038830180005
2016-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 285000
2016-01-19AR0116/12/15 ANNUAL RETURN FULL LIST
2015-06-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-08AP01DIRECTOR APPOINTED JONATHAN STEVEN PETERS
2014-12-31TM02Termination of appointment of Andrew Leon Myers on 2014-12-31
2014-12-31AP03Appointment of Mr Philip Ronald Jacobson as company secretary on 2014-12-31
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 285000
2014-12-17AR0116/12/14 ANNUAL RETURN FULL LIST
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEON MYERS
2014-12-01AP01DIRECTOR APPOINTED CRISPIN LILLY
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 285000
2014-01-07AR0116/12/13 ANNUAL RETURN FULL LIST
2013-01-02AR0116/12/12 ANNUAL RETURN FULL LIST
2012-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2012 FROM LEVEL 3 131-133 BAKER STREET LONDON W1V 6SE
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-13AR0116/12/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-10AR0116/12/10 FULL LIST
2011-01-10AP01DIRECTOR APPOINTED MR ANDREW LEON MYERS
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BRICK
2010-12-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2010 FROM LEVEL 3, 131-133 BAKER STREET LONDON W1U 6SE ENGLAND
2010-01-29AR0116/12/09 FULL LIST
2010-01-29AP03SECRETARY APPOINTED MR ANDREW LEON MYERS
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LOUIS WISE / 29/10/2009
2010-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 37 MUSEUM STREET LONDON WC1A 1LQ UNITED KINGDOM
2010-01-29TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BOASTE
2009-12-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-30288aDIRECTOR APPOINTED ALEXANDER PAUL BRICK
2009-01-30288aDIRECTOR APPOINTED ADAM KAYE
2009-01-20363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-12-21288bAPPOINTMENT TERMINATED DIRECTOR DANIEL BROCH
2008-05-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-17287REGISTERED OFFICE CHANGED ON 17/04/2008 FROM STUDIO 3, 2 DOWNSHIRE HILL HAMPSTEAD LONDON NW3 1NR
2008-04-11RES01ADOPT MEM AND ARTS 31/03/2008
2008-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-12-20363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-09288bDIRECTOR RESIGNED
2007-03-14288cDIRECTOR'S PARTICULARS CHANGED
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: C/O THE EVERYMAN CINEMA 5 HOLLYBUSH VALE LONDON NW3 6TR
2006-12-28363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-10-11288aNEW DIRECTOR APPOINTED
2006-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-19363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-12-09288cDIRECTOR'S PARTICULARS CHANGED
2005-12-09288bSECRETARY RESIGNED
2005-12-09288aNEW SECRETARY APPOINTED
2005-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-01363aRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-12-16395PARTICULARS OF MORTGAGE/CHARGE
2004-11-27395PARTICULARS OF MORTGAGE/CHARGE
2004-07-30RES12VARYING SHARE RIGHTS AND NAMES
2004-07-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-26363aRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2004-01-16288aNEW SECRETARY APPOINTED
2004-01-16288bSECRETARY RESIGNED
2003-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-1888(2)RAD 02/12/02--------- £ SI 15000@1=15000 £ IC 270000/285000
2002-12-12363aRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-18363aRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-12CERTNMCOMPANY NAME CHANGED DILANBAY LIMITED CERTIFICATE ISSUED ON 12/02/01
2001-01-10363aRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2001-01-10128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59140 - Motion picture projection activities




Licences & Regulatory approval
We could not find any licences issued to EVERYMAN MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVERYMAN MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-06-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-03-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-12-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-11-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of EVERYMAN MEDIA LIMITED registering or being granted any patents
Domain Names

EVERYMAN MEDIA LIMITED owns 1 domain names.

everymancinemaclub.co.uk  

Trademarks

Trademark applications by EVERYMAN MEDIA LIMITED

EVERYMAN MEDIA LIMITED is the Original Applicant for the trademark EVERYMAN ™ (86329555) through the USPTO on the 2014-07-07
Recorded content; information technology and audiovisual equipment; magnets, magnetizers and demagnetizers; motion picture films; cinematographic films; films prepared for exhibition; films and programs prepared for television and cinema; cinematographic apparatus and instruments; video and data recordings and carriers; video and audio content, images, graphics and music provided by a telecommunications network, by on-line delivery and by way of the Internet and/or the world-wide web or other communications networks; wired and wireless networks for use in downloading to wireless and hand held devices and mobile telephones; prerecorded films incorporated into discs, DVDs, CDs; apparatus for the storage, reproduction, transmission or projection of sound and/or images; film projectors and digital projectors; video recordings in electronic form downloadable from the Internet; publications in electronic form, supplied on-line from computer databases, from the Internet (including web sites) or any other communications network; computer software; computer software for seat reservation and ticketing; automated ticket printing and seat reservation apparatus; computer software and computer programs for distribution to, and for use by, viewers of a digital television channel for the viewing and purchase of motion pictures; electronic and computerized video games; interactive software and associated hardware featuring entertainment; electronic publications recorded on computer media; optical apparatus and instruments; glasses for optical use; parts and fittings for all of the aforesaid goods
Income
Government Income
We have not found government income sources for EVERYMAN MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59140 - Motion picture projection activities) as EVERYMAN MEDIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EVERYMAN MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVERYMAN MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVERYMAN MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.