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

EVERYMAN MEDIA GROUP PLC

STUDIO 4, 2 DOWNSHIRE HILL, LONDON, NW3 1NR,
Company Registration Number
08684079
Public Limited Company
Active

Company Overview

About Everyman Media Group Plc
EVERYMAN MEDIA GROUP PLC was founded on 2013-09-10 and has its registered office in London. The organisation's status is listed as "Active". Everyman Media Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EVERYMAN MEDIA GROUP PLC
 
Legal Registered Office
STUDIO 4
2 DOWNSHIRE HILL
LONDON
NW3 1NR
Other companies in NW3
 
Previous Names
FINLAW TWO PLC29/10/2013
Filing Information
Company Number 08684079
Company ID Number 08684079
Date formed 2013-09-10
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 29/12/2022
Account next due 30/06/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts GROUP
Last Datalog update: 2024-03-07 01:13:49
Primary Source:Companies House
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.

Company Officers of EVERYMAN MEDIA GROUP PLC

Current Directors
Officer Role Date Appointed
JONATHAN STEVEN PETERS
Company Secretary 2016-11-01
CHARLES SAMUEL DORFMAN
Director 2013-10-08
PHILIP RONALD JACOBSON
Director 2013-10-08
ADAM KAYE
Director 2013-10-08
CRISPIN LILLY
Director 2014-12-01
JONATHAN STEVEN PETERS
Director 2015-03-30
MICHAEL HENRY ROSEHILL
Director 2013-10-08
PAUL LOUIS WISE
Director 2013-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP RONALD JACOBSON
Company Secretary 2014-12-31 2016-11-01
ANDREW LEON MYERS
Company Secretary 2013-10-08 2014-12-31
ANDREW LEON MYERS
Director 2013-09-10 2014-12-01
FILEX SERVICES LIMITED
Company Secretary 2013-09-10 2013-10-08
KATHERINE MARIA CLAYDON
Director 2013-09-10 2013-10-08
FILEX NOMINEES LIMITED
Director 2013-09-10 2013-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES SAMUEL DORFMAN ESSELCO GROUP LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
CHARLES SAMUEL DORFMAN ESSELCO ESTATES LIMITED Director 2013-10-23 CURRENT 2013-10-23 Active
CHARLES SAMUEL DORFMAN RANDOM APPARREL LIMITED Director 2013-10-21 CURRENT 2013-10-21 Dissolved 2014-12-09
CHARLES SAMUEL DORFMAN EOP GREAT EASTERN LIMITED Director 2012-10-03 CURRENT 2012-07-19 Dissolved 2014-01-07
CHARLES SAMUEL DORFMAN BUCKLAND PRODUCTIONS LIMITED Director 2009-02-03 CURRENT 2009-02-03 Active
CHARLES SAMUEL DORFMAN EVERYMAN MEDIA HOLDINGS LIMITED Director 2008-03-14 CURRENT 2006-12-05 Active
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 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 LIMITED Director 2009-01-20 CURRENT 1999-11-25 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 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 LIMITED Director 2014-12-01 CURRENT 1999-11-25 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 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 LIMITED Director 2015-03-30 CURRENT 1999-11-25 Active
JONATHAN STEVEN PETERS EVERYMAN MEDIA HOLDINGS LIMITED Director 2015-03-30 CURRENT 2006-12-05 Active
MICHAEL HENRY ROSEHILL EVERYMAN MEDIA HOLDINGS LIMITED Director 2013-10-29 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 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 EVERYMAN MEDIA LIMITED Director 2006-09-14 CURRENT 1999-11-25 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
2023-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086840790002
2023-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086840790003
2023-08-24REGISTRATION OF A CHARGE / CHARGE CODE 086840790004
2023-08-16Commence business and borrow
2023-08-16Application for trading certificate
2023-07-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/22
2023-06-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-03-01APPOINTMENT TERMINATED, DIRECTOR PAUL LOUIS WISE
2023-02-21CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-09-23AP01DIRECTOR APPOINTED BARONESS RUBY MCGREGOR-SMITH
2022-07-12RP04CH01Second filing of change of directors details Micheal Henry Rosehill
2022-06-30AP01DIRECTOR APPOINTED MR WILLIAM JOHN HENRY WORSDELL
2022-06-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business 14/06/2022
2022-05-11AAMDAmended group accounts made up to 2021-12-30
2022-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/21
2022-03-30TM01APPOINTMENT 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
2022-01-2626/01/22 STATEMENT OF CAPITAL GBP 9117796.9
2022-01-26SH0126/01/22 STATEMENT OF CAPITAL GBP 9117796.9
2021-10-30CH01Director's details changed for Mr Michael Henry Rosehill on 2021-10-12
2021-09-23SH0123/09/21 STATEMENT OF CAPITAL GBP 9116296.9
2021-07-27AP01DIRECTOR APPOINTED MARGARET JANE TODD
2021-07-09SH0109/07/21 STATEMENT OF CAPITAL GBP 9115546.9
2021-06-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Company business 02/06/2021
2021-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-04SH0102/06/21 STATEMENT OF CAPITAL GBP 9112546.9
2021-03-24SH0116/03/21 STATEMENT OF CAPITAL GBP 9111046.9
2021-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 086840790003
2021-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086840790001
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2021-02-11CH01Director's details changed for Mr Charles Samuel Dorfman on 2021-02-01
2021-01-20AP01DIRECTOR APPOINTED MR ALEXANDER RUPERT GAUVAIN SCRIMGEOUR
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIN LILLY
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/20
2020-06-16RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsTo receive accounts, directors and auditors reports / directors re-elected / auditors re-appointed / directors authorised to determine auditors remunerat...
2020-05-20MEM/ARTSARTICLES OF ASSOCIATION
2020-05-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-04-30SH0130/04/20 STATEMENT OF CAPITAL GBP 9109546.9
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR STREISAN GRANT BEVAN
2020-01-16SH0116/01/20 STATEMENT OF CAPITAL GBP 7359546.9
2019-12-18SH0110/12/19 STATEMENT OF CAPITAL GBP 7351796.9
2019-10-21SH0118/10/19 STATEMENT OF CAPITAL GBP 7334296.9
2019-10-14SH0110/10/19 STATEMENT OF CAPITAL GBP 7284299.2
2019-10-02SH0102/10/19 STATEMENT OF CAPITAL GBP 7234301.5
2019-10-01AP01DIRECTOR APPOINTED MRS ELIZABETH JANET LAKE
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-06-24AP04Appointment 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
2019-06-12SH0103/06/19 STATEMENT OF CAPITAL GBP 7233551.5
2019-06-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/19
2019-04-01SH0127/03/19 STATEMENT OF CAPITAL GBP 7180985.1
2019-01-18AP01DIRECTOR APPOINTED MRS STREISAN GRANT BEVAN
2019-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 086840790002
2018-09-27SH0117/09/18 STATEMENT OF CAPITAL GBP 7098930.3
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 7020964.3
2018-06-21SH0121/06/18 STATEMENT OF CAPITAL GBP 7020964.3
2018-06-10SH0107/06/18 STATEMENT OF CAPITAL GBP 7017964.3
2018-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/17
2018-05-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 7015964.3
2018-05-09SH0108/05/18 STATEMENT OF CAPITAL GBP 7015964.3
2018-05-02SH0101/05/18 STATEMENT OF CAPITAL GBP 7013206.9
2018-04-25SH0125/04/18 STATEMENT OF CAPITAL GBP 7010706.9
2018-03-29SH0129/03/18 STATEMENT OF CAPITAL GBP 7003464.3
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 7002710.3
2017-11-06SH0103/11/17 STATEMENT OF CAPITAL GBP 7002710.3
2017-10-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-09SH0106/10/17 STATEMENT OF CAPITAL GBP 6992710.3
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-08-30SH0130/08/17 STATEMENT OF CAPITAL GBP 5992710.3
2017-07-27PSC08Notification of a person with significant control statement
2017-07-20SH0120/07/17 STATEMENT OF CAPITAL GBP 5990710.3
2017-06-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-02SH0128/04/17 STATEMENT OF CAPITAL GBP 5988710.3
2017-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/16
2017-02-21CH01Director's details changed for Mr Philip Ronald Jacobson on 2017-02-20
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
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 086840790001
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 5982043.6
2015-09-17AR0110/09/15 NO MEMBER LIST
2015-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-19SH0111/05/15 STATEMENT OF CAPITAL GBP 5982043.6
2015-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-08AP01DIRECTOR APPOINTED JONATHAN STEVEN PETERS
2014-12-31TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MYERS
2014-12-31AP03SECRETARY APPOINTED MR PHILIP RONALD JACOBSON
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MYERS
2014-12-01AP01DIRECTOR APPOINTED CRISPIN LILLY
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 3629102.4
2014-09-29AR0110/09/14 NO MEMBER LIST
2014-09-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2014-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-09AA01PREVSHO FROM 31/12/2014 TO 31/12/2013
2014-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-16SH0107/11/13 STATEMENT OF CAPITAL GBP 3629102.4
2013-12-13AD02SAIL ADDRESS CREATED
2013-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LOUIS WIGE / 10/09/2013
2013-11-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-14RES13PURCHASE ENTIRE ISSUED SHARE CAPITAL 29/10/2013
2013-11-07RES01ADOPT ARTICLES 29/10/2013
2013-11-07RES13PURCHASE OF ENTIRE SHARE CAPITAL OF EMGL 29/10/2013
2013-11-06SH0129/10/13 STATEMENT OF CAPITAL GBP 27857290
2013-11-05TM02APPOINTMENT TERMINATED, SECRETARY FILEX SERVICES LIMITED
2013-10-29CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-10-29CERTNMCOMPANY NAME CHANGED FINLAW TWO PLC CERTIFICATE ISSUED ON 29/10/13
2013-10-24AP03SECRETARY APPOINTED ANDREW LEON MYERS
2013-10-22AP01DIRECTOR APPOINTED MICHAEL HENRY ROSEHILL
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE CLAYDON
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR FILEX NOMINEES LIMITED
2013-10-22AP01DIRECTOR APPOINTED MR ADAM KAYE
2013-10-22AP01DIRECTOR APPOINTED MR PHILIP RONALD JACOBSON
2013-10-22AP01DIRECTOR APPOINTED CHARLES DORFMAN
2013-10-22AP01DIRECTOR APPOINTED PAUL LOUIS WIGE
2013-10-22AP01DIRECTOR APPOINTED MR ANDREW LEON MYERS
2013-10-14AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2013-09-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PUBLIC COMPANY
2013-09-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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 GROUP PLC 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 GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of EVERYMAN MEDIA GROUP PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of EVERYMAN MEDIA GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for EVERYMAN MEDIA GROUP PLC
Trademarks
We have not found any records of EVERYMAN MEDIA GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVERYMAN MEDIA GROUP PLC. 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 GROUP PLC are:

Outgoings
Business Rates/Property Tax
Business rates information was found for EVERYMAN MEDIA GROUP PLC for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Cinema and Premises 412 TRINITY LEEDS ALBION STREET LEEDS LS1 5AY 325,00021/03/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVERYMAN MEDIA GROUP PLC 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 GROUP PLC 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.