Background WavePink WaveYellow Wave

THE EVERYWHERE GROUP LIMITED (12053154)

THE EVERYWHERE GROUP LIMITED (12053154) is a liquidation UK company. incorporated on 17 June 2019. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. THE EVERYWHERE GROUP LIMITED has been registered for 6 years. Current directors include HARGREAVES, Elliot Law.

Company Number
12053154
Status
liquidation
Type
ltd
Incorporated
17 June 2019
Age
6 years
Address
S&W Partners Lllp, C/O Rrs Department, London, EC2V 7BG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
HARGREAVES, Elliot Law
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EVERYWHERE GROUP LIMITED

THE EVERYWHERE GROUP LIMITED is an liquidation company incorporated on 17 June 2019 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. THE EVERYWHERE GROUP LIMITED was registered 6 years ago.(SIC: 90010)

Status

liquidation

Active since 6 years ago

Company No

12053154

LTD Company

Age

6 Years

Incorporated 17 June 2019

Size

N/A

Accounts

ARD: 31/3

Overdue

1 month overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 5 December 2025 (5 months ago)
Period: 1 July 2023 - 31 March 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 August 2025 (9 months ago)
Submitted on 5 December 2025 (5 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

IMMERSIVE EVERYWHERE LIMITED
From: 17 June 2019To: 11 January 2023
Contact
Address

S&W Partners Lllp, C/O Rrs Department 45 Gresham Street London, EC2V 7BG,

Previous Addresses

2 Maple Court Davenport Street Macclesfield SK10 1JE England
From: 27 November 2024To: 10 February 2026
, 124 City Road, London, EC1V 2NX, England
From: 12 January 2024To: 27 November 2024
, 124 Finchley Road, London, NW3 5JS, England
From: 30 March 2020To: 12 January 2024
, 77-79 High Street, Egham, TW20 9HY, England
From: 17 June 2019To: 30 March 2020
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Share Issue
Oct 21
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Jun 22
Director Joined
Jun 22
Director Left
Jul 22
Director Joined
Jul 22
Funding Round
Nov 22
Director Left
Dec 23
Director Left
Oct 24
Director Left
May 25
Director Left
May 25
5
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MANCHESTER, Brent

Active
180 Strand, LondonWC2R 1EA
Secretary
Appointed 19 Jul 2022

HARGREAVES, Elliot Law

Active
Davenport Street, MacclesfieldSK10 1JE
Born December 1991
Director
Appointed 19 Jul 2022

HARGREAVES, Mark Stephen

Resigned
Finchley Road, LondonNW3 5JS
Born March 1964
Director
Appointed 17 Jun 2019
Resigned 19 Jul 2022

HARTSHORN, Louis James

Resigned
Davenport Street, MacclesfieldSK10 1JE
Born July 1988
Director
Appointed 17 Jun 2019
Resigned 15 May 2025

HOOK, Brian

Resigned
Davenport Street, MacclesfieldSK10 1JE
Born May 1988
Director
Appointed 17 Jul 2019
Resigned 15 May 2025

HURRY, Mark Antony

Resigned
Great Newport Street, LondonWC2H 7JB
Born October 1962
Director
Appointed 17 Jul 2019
Resigned 20 Dec 2023

KALIN, Gavin Joseph

Resigned
Bolsover Street, LondonW1W 6AB
Born July 1981
Director
Appointed 27 Jun 2022
Resigned 24 Oct 2024

Persons with significant control

2

Davenport Street, MacclesfieldSK10 1JE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2021
Finchley Road, LondonNW3 5JS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2021
Fundings
Financials
Latest Activities

Filing History

72

Liquidation Voluntary Statement Of Affairs
13 February 2026
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
10 February 2026
600600
Resolution
10 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Administrative Restoration Company
3 December 2025
RT01RT01
Gazette Dissolved Compulsory
28 October 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
19 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
6 December 2024
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
5 December 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 March 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
21 September 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 September 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 July 2023
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
3 July 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
30 June 2023
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Certificate Change Of Name Company
11 January 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
1 October 2022
CH01Change of Director Details
Move Registers To Sail Company With New Address
25 August 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 August 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Capital Allotment Shares
17 March 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
17 March 2022
RP04SH01RP04SH01
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 October 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
27 October 2021
MAMA
Resolution
27 October 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 October 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 October 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Incorporation Company
17 June 2019
NEWINCIncorporation