Background WavePink WaveYellow Wave

EVERYMAN MEDIA GROUP PLC (08684079)

EVERYMAN MEDIA GROUP PLC (08684079) is an active UK company. incorporated on 10 September 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59140). EVERYMAN MEDIA GROUP PLC has been registered for 12 years. Current directors include DORFMAN, Charles Samuel, GOLANT, Farah Ramzan, JACOBSON, Philip Ronald and 5 others.

Company Number
08684079
Status
active
Type
plc
Incorporated
10 September 2013
Age
12 years
Address
Studio 4 2 Downshire Hill, London, NW3 1NR
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59140)
Directors
DORFMAN, Charles Samuel, GOLANT, Farah Ramzan, JACOBSON, Philip Ronald, KAYE, Adam, MANNING, Sheree Olivia, MCGREGOR-SMITH, Ruby, Baroness, ROSEHILL, Michael Henry, TODD, Margaret Jane
SIC Codes
59140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERYMAN MEDIA GROUP PLC

EVERYMAN MEDIA GROUP PLC is an active company incorporated on 10 September 2013 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 GROUP PLC was registered 12 years ago.(SIC: 59140)

Status

active

Active since 12 years ago

Company No

08684079

PLC Company

Age

12 Years

Incorporated 10 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

FINLAW TWO PLC
From: 10 September 2013To: 29 October 2013
Contact
Address

Studio 4 2 Downshire Hill London, NW3 1NR,

Timeline

64 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Nov 13
Funding Round
Dec 13
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Apr 15
Funding Round
May 15
Loan Secured
May 16
Funding Round
May 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Mar 18
Funding Round
Apr 18
Funding Round
May 18
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Sept 18
Director Joined
Jan 19
Loan Secured
Jan 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Jun 19
Director Left
Jun 19
Director Joined
Sept 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Dec 19
Funding Round
Jan 20
Director Left
Apr 20
Funding Round
Apr 20
Director Left
Oct 20
Director Joined
Jan 21
Loan Cleared
Mar 21
Funding Round
Mar 21
Loan Secured
Mar 21
Funding Round
Jun 21
Funding Round
Jul 21
Director Joined
Jul 21
Funding Round
Sept 21
Funding Round
Jan 22
Director Left
Mar 22
Director Joined
Jun 22
Director Joined
Sept 22
Director Left
Feb 23
Loan Secured
Aug 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Funding Round
Aug 24
Director Joined
Oct 25
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Mar 26
30
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

ONE ADVISORY LIMITED

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

DORFMAN, Charles Samuel

Active
Manchester Square, LondonW1U 3PT
Born June 1983
Director
Appointed 08 Oct 2013

GOLANT, Farah Ramzan

Active
2 Downshire Hill, LondonNW3 1NR
Born May 1964
Director
Appointed 24 Sept 2025

JACOBSON, Philip Ronald

Active
2 Downshire Hill, LondonNW3 1NR
Born September 1948
Director
Appointed 08 Oct 2013

KAYE, Adam

Active
2 Downshire Hill, LondonNW3 1NR
Born September 1968
Director
Appointed 08 Oct 2013

MANNING, Sheree Olivia

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

MCGREGOR-SMITH, Ruby, Baroness

Active
2 Downshire Hill, LondonNW3 1NR
Born February 1963
Director
Appointed 20 Sept 2022

ROSEHILL, Michael Henry

Active
26-37 Seymour Mews, LondonW1H 6BN
Born April 1960
Director
Appointed 08 Oct 2013

TODD, Margaret Jane

Active
2 Downshire Hill, LondonNW3 1NR
Born March 1963
Director
Appointed 14 Jul 2021

JACOBSON, Philip Ronald

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

MYERS, Andrew Leon

Resigned
Haslemere Gardens, LondonN3 3EA
Secretary
Appointed 08 Oct 2013
Resigned 31 Dec 2014

PETERS, Jonathan Steven

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

FILEX SERVICES LIMITED

Resigned
Great Portland Street, LondonW1W 5LS
Corporate secretary
Appointed 10 Sept 2013
Resigned 08 Oct 2013

BEVAN, Streisan Grant

Resigned
2 Downshire Hill, LondonNW3 1NR
Born May 1977
Director
Appointed 18 Jan 2019
Resigned 17 Mar 2020

CLAYDON, Katherine Maria

Resigned
Great Portland Street, LondonW1W 5LS
Born June 1964
Director
Appointed 10 Sept 2013
Resigned 08 Oct 2013

LAKE, Elizabeth Janet

Resigned
2 Downshire Hill, LondonNW3 1NR
Born September 1967
Director
Appointed 16 Sept 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

MYERS, Andrew Leon

Resigned
Haslemere Gardens, LondonN3 3EA
Born March 1972
Director
Appointed 10 Sept 2013
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 18 Jan 2021
Resigned 24 Dec 2025

WISE, Paul Louis

Resigned
Wildwood Road, LondonNW11 6UL
Born October 1960
Director
Appointed 10 Sept 2013
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

FILEX NOMINEES LIMITED

Resigned
Great Portland Street, LondonW1W 5LS
Corporate director
Appointed 10 Sept 2013
Resigned 08 Oct 2013
Fundings
Financials
Latest Activities

Filing History

136

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
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
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
Resolution
1 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Capital Allotment Shares
21 August 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Accounts With Accounts Type Group
21 June 2024
AAAnnual Accounts
Resolution
18 June 2024
RESOLUTIONSResolutions
Change Person Director Company
21 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
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
Legacy
16 August 2023
CERT8ACERT8A
Application Trading Certificate
16 August 2023
SH50SH50
Accounts With Accounts Type Group
4 July 2023
AAAnnual Accounts
Resolution
27 June 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Second Filing Of Change Of Director Details With Name
12 July 2022
RP04CH01RP04CH01
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Resolution
27 June 2022
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Group
11 May 2022
AAMDAAMD
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Capital Allotment Shares
26 January 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
30 October 2021
CH01Change of Director Details
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Capital Allotment Shares
9 July 2021
SH01Allotment of Shares
Resolution
20 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 June 2021
AAAnnual Accounts
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
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
11 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 June 2020
AAAnnual Accounts
Resolution
16 June 2020
RESOLUTIONSResolutions
Memorandum Articles
20 May 2020
MAMA
Resolution
20 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Capital Allotment Shares
21 October 2019
SH01Allotment of Shares
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 June 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Capital Allotment Shares
12 June 2019
SH01Allotment of Shares
Resolution
5 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 April 2019
AAAnnual Accounts
Capital Allotment Shares
1 April 2019
SH01Allotment of Shares
Capital Allotment Shares
1 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2019
MR01Registration of a Charge
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Capital Allotment Shares
10 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
8 June 2018
AAAnnual Accounts
Resolution
15 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Capital Allotment Shares
6 November 2017
SH01Allotment of Shares
Resolution
13 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Capital Allotment Shares
30 August 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
27 July 2017
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Resolution
9 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
4 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
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
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Resolution
6 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
17 September 2015
AR01AR01
Accounts With Accounts Type Group
3 June 2015
AAAnnual Accounts
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Resolution
19 May 2015
RESOLUTIONSResolutions
Resolution
14 May 2015
RESOLUTIONSResolutions
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
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
Annual Return Company With Made Up Date No Member List
29 September 2014
AR01AR01
Move Registers To Sail Company With New Address
23 September 2014
AD03Change of Location of Company Records
Accounts With Accounts Type Group
30 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 June 2014
AA01Change of Accounting Reference Date
Resolution
8 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2013
SH01Allotment of Shares
Change Sail Address Company
13 December 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Resolution
14 November 2013
RESOLUTIONSResolutions
Resolution
7 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
6 November 2013
SH01Allotment of Shares
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Certificate Change Of Name Company
29 October 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
24 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
10 September 2013
NEWINCIncorporation