Background WavePink WaveYellow Wave

EVERYMAN MEDIA LIMITED (03883018)

EVERYMAN MEDIA LIMITED (03883018) is an active UK company. incorporated on 25 November 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59140). EVERYMAN MEDIA LIMITED has been registered for 26 years. Current directors include KAYE, Adam, MANNING, Sheree Olivia.

Company Number
03883018
Status
active
Type
ltd
Incorporated
25 November 1999
Age
26 years
Address
Studio 4, London, NW3 1NR
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59140)
Directors
KAYE, Adam, MANNING, Sheree Olivia
SIC Codes
59140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERYMAN MEDIA LIMITED

EVERYMAN MEDIA LIMITED is an active company incorporated on 25 November 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59140). EVERYMAN MEDIA LIMITED was registered 26 years ago.(SIC: 59140)

Status

active

Active since 26 years ago

Company No

03883018

LTD Company

Age

26 Years

Incorporated 25 November 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 2 January 2025 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 29 December 2023 - 2 January 2025(14 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 3 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

DILANBAY LIMITED
From: 25 November 1999To: 12 February 2001
Contact
Address

Studio 4 2 Downshire Hill London, NW3 1NR,

Previous Addresses

Level 3 131-133 Baker Street London W1V 6SE
From: 5 February 2010To: 20 August 2012
Level 3, 131-133 Baker Street London W1U 6SE England
From: 29 January 2010To: 5 February 2010
37 Museum Street London WC1A 1LQ United Kingdom
From: 25 November 1999To: 29 January 2010
Timeline

25 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Apr 15
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Secured
May 16
Loan Secured
Jan 19
Director Left
Jun 19
Director Joined
Dec 19
Director Left
Oct 20
Loan Cleared
Mar 21
Loan Secured
Mar 21
Director Joined
Jan 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Feb 23
Loan Secured
Aug 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

ONE ADVISORY LIMITED

Active
Temple Chambers, LondonEC4Y 0DT
Corporate secretary
Appointed 14 Jun 2019

KAYE, Adam

Active
2 Downshire Hill, LondonNW3 1NR
Born September 1968
Director
Appointed 20 Jan 2009

MANNING, Sheree Olivia

Active
2 Downshire Hill, LondonNW3 1NR
Born March 1979
Director
Appointed 24 Feb 2026

BOASTE, Richard Andrew John Michael

Resigned
38 Ornan Road, LondonNW3 4QB
Secretary
Appointed 10 Nov 2005
Resigned 29 Oct 2009

BROCH, Daniel

Resigned
39 Muswell Avenue, LondonN10 2EB
Secretary
Appointed 30 Nov 1999
Resigned 15 Dec 2003

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 25 Nov 1999
Resigned 30 Nov 1999

JACOBSON, Philip Ronald

Resigned
Beatrice Court, LondonN20 8PY
Secretary
Appointed 31 Dec 2014
Resigned 01 Nov 2016

LIPSCOMB, Lisa

Resigned
39 Muswell Avenue, LondonN10 2EB
Secretary
Appointed 15 Dec 2003
Resigned 10 Nov 2005

MYERS, Andrew Leon

Resigned
Haslemere Gardens, LondonN3 3EA
Secretary
Appointed 29 Oct 2009
Resigned 31 Dec 2014

PETERS, Jonathan Steven

Resigned
2 Downshire Hill, LondonNW3 1NR
Secretary
Appointed 01 Nov 2016
Resigned 14 Jun 2019

BRICK, Alexander Paul

Resigned
12 The Bishops Avenue, LondonN2 0AN
Born September 1958
Director
Appointed 20 Jan 2009
Resigned 15 Dec 2010

BROCH, Daniel

Resigned
25 Hurst Avenue, LondonN6 5TX
Born December 1967
Director
Appointed 30 Nov 1999
Resigned 21 Nov 2008

DWYER, Daniel James

Resigned
Fieldstock, BexleyDA5 2AW
Born May 1975
Nominee director
Appointed 25 Nov 1999
Resigned 30 Nov 1999

LAKE, Elizabeth Janet

Resigned
2 Downshire Hill, LondonNW3 1NR
Born September 1967
Director
Appointed 05 Dec 2019
Resigned 28 Mar 2022

LILLY, Crispin

Resigned
2 Downshire Hill, LondonNW3 1NR
Born November 1970
Director
Appointed 01 Dec 2014
Resigned 30 Sept 2020

MANSON, William Glynn

Resigned
29 West Hill Park, LondonN6 6NB
Born December 1942
Director
Appointed 30 Nov 1999
Resigned 03 May 2007

MYERS, Andrew Leon

Resigned
Haslemere Gardens, LondonN3 3EA
Born March 1972
Director
Appointed 15 Dec 2010
Resigned 01 Dec 2014

PETERS, Jonathan Steven

Resigned
2 Downshire Hill, LondonNW3 1NR
Born December 1969
Director
Appointed 30 Mar 2015
Resigned 14 Jun 2019

SCRIMGEOUR, Alexander Rupert Gauvain

Resigned
2 Downshire Hill, LondonNW3 1NR
Born October 1971
Director
Appointed 12 Jan 2022
Resigned 24 Dec 2025

WISE, Paul Louis

Resigned
17 Wildwood Road, LondonNW11 6UL
Born October 1960
Director
Appointed 14 Sept 2006
Resigned 28 Feb 2023

WORSDELL, William John Henry

Resigned
2 Downshire Hill, LondonNW3 1NR
Born December 1988
Director
Appointed 28 Jun 2022
Resigned 13 Mar 2026

Persons with significant control

1

2 Downshire Hill, LondonNW3 1NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 September 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
8 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
30 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2016
TM02Termination of Secretary
Auditors Resignation Company
8 October 2016
AUDAUD
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 December 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Accounts With Made Up Date
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Made Up Date
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 August 2012
AD01Change of Registered Office Address
Accounts With Made Up Date
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Made Up Date
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Accounts With Made Up Date
1 December 2010
AAAnnual Accounts
Legacy
10 June 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
5 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Appoint Person Secretary Company With Name
29 January 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 January 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 January 2010
TM02Termination of Secretary
Accounts With Made Up Date
24 December 2009
AAAnnual Accounts
Accounts With Made Up Date
3 April 2009
AAAnnual Accounts
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
403aParticulars of Charge Subject to s859A
Legacy
6 May 2008
403aParticulars of Charge Subject to s859A
Legacy
17 April 2008
287Change of Registered Office
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
19 March 2008
395Particulars of Mortgage or Charge
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Small
17 May 2007
AAAnnual Accounts
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288cChange of Particulars
Legacy
27 February 2007
287Change of Registered Office
Legacy
28 December 2006
363aAnnual Return
Legacy
11 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 April 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Legacy
9 December 2005
288cChange of Particulars
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 April 2005
AAAnnual Accounts
Legacy
1 February 2005
363aAnnual Return
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
27 November 2004
395Particulars of Mortgage or Charge
Resolution
30 July 2004
RESOLUTIONSResolutions
Resolution
30 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 June 2004
AAAnnual Accounts
Legacy
26 February 2004
363aAnnual Return
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2003
AAAnnual Accounts
Legacy
18 August 2003
88(2)R88(2)R
Legacy
12 December 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2002
AAAnnual Accounts
Legacy
21 June 2002
88(2)R88(2)R
Legacy
21 June 2002
88(2)R88(2)R
Legacy
18 January 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2001
AAAnnual Accounts
Legacy
14 March 2001
288cChange of Particulars
Certificate Change Of Name Company
12 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 2001
363aAnnual Return
Legacy
10 January 2001
88(2)R88(2)R
Legacy
10 January 2001
88(2)R88(2)R
Legacy
10 January 2001
128(4)128(4)
Legacy
10 January 2001
128(4)128(4)
Legacy
10 January 2001
128(4)128(4)
Legacy
29 December 2000
287Change of Registered Office
Legacy
24 October 2000
225Change of Accounting Reference Date
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
287Change of Registered Office
Legacy
14 February 2000
88(2)R88(2)R
Legacy
14 February 2000
123Notice of Increase in Nominal Capital
Resolution
14 February 2000
RESOLUTIONSResolutions
Resolution
14 February 2000
RESOLUTIONSResolutions
Resolution
14 February 2000
RESOLUTIONSResolutions
Incorporation Company
25 November 1999
NEWINCIncorporation