ALL THINGS CONSIDERED LIMITED

Register to unlock more data on OkredoRegister

ALL THINGS CONSIDERED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03164812

Incorporation date

21/02/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Hat Factory / 168 Camden Street, LondonCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1996)
dot icon19/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon08/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon13/05/2024
Cessation of All Things Considered Group Plc as a person with significant control on 2024-04-01
dot icon13/05/2024
Notification of Atc Representation Ltd as a person with significant control on 2024-04-01
dot icon15/04/2024
Cessation of All Things Considered Group Plc as a person with significant control on 2021-12-21
dot icon08/04/2024
Notification of All Things Considered Group Plc as a person with significant control on 2021-12-21
dot icon08/04/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon25/03/2024
Cessation of Adam Charles Driscoll as a person with significant control on 2021-12-21
dot icon25/03/2024
Cessation of Craig Newman as a person with significant control on 2021-12-21
dot icon25/03/2024
Cessation of Brian John Message as a person with significant control on 2021-12-21
dot icon25/03/2024
Notification of All Things Considered Group Plc as a person with significant control on 2021-12-21
dot icon15/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon21/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon07/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon22/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon22/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon22/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon22/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon20/04/2022
Confirmation statement made on 2022-02-21 with updates
dot icon20/04/2022
Notification of Adam Charles Driscoll as a person with significant control on 2021-12-21
dot icon20/04/2022
Notification of Craig Newman as a person with significant control on 2021-12-21
dot icon28/10/2021
Satisfaction of charge 1 in full
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/06/2021
All of the property or undertaking has been released from charge 1
dot icon19/05/2021
Memorandum and Articles of Association
dot icon19/05/2021
Resolutions
dot icon19/05/2021
Resolutions
dot icon19/05/2021
Resolutions
dot icon19/05/2021
Resolutions
dot icon11/05/2021
Confirmation statement made on 2021-02-21 with updates
dot icon06/04/2021
Termination of appointment of Ric Anthony Salmon as a director on 2021-04-06
dot icon25/03/2021
Termination of appointment of John Bryce Edge as a director on 2021-03-25
dot icon25/03/2021
Termination of appointment of Christopher Howard Hufford as a director on 2021-03-25
dot icon22/03/2021
Statement of capital following an allotment of shares on 2020-12-17
dot icon22/03/2021
Statement of capital following an allotment of shares on 2020-10-15
dot icon22/03/2021
Statement of capital following an allotment of shares on 2020-10-08
dot icon08/03/2021
Appointment of Mr Adam Charles Driscoll as a director on 2021-03-04
dot icon18/09/2020
Second filing of Confirmation Statement dated 2019-02-21
dot icon01/09/2020
Change of details for Mr Brian John Message as a person with significant control on 2020-09-01
dot icon18/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/05/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon04/12/2019
Appointment of Mr Christopher Howard Hufford as a director on 2019-11-25
dot icon04/12/2019
Appointment of Mr John Bryce Edge as a director on 2019-11-25
dot icon24/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/04/2019
Confirmation statement made on 2019-02-21 with updates
dot icon02/04/2019
Termination of appointment of Colin Michael Chapple as a director on 2018-12-31
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/04/2017
Confirmation statement made on 2017-02-21 with updates
dot icon11/07/2016
Resolutions
dot icon15/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/04/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon07/04/2016
Appointment of Mr Richard Anthony Salmon as a director on 2016-01-01
dot icon30/03/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/04/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/04/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon03/04/2013
Registered office address changed from , the Hat Factory 166/168 Camden Street, London, NW1 9PT, United Kingdom on 2013-04-03
dot icon02/04/2013
Secretary's details changed for Harprit Singh Johal on 2012-12-06
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon25/04/2012
Appointment of Mr Colin Michael Chapple as a director
dot icon25/04/2012
Registered office address changed from , Evelyn House, 142-144 New Cavendish Street, London, W1M 7FG on 2012-04-25
dot icon16/03/2012
Termination of appointment of Jessica Koravos as a director
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/07/2011
Director's details changed for Jessica Koravos on 2011-07-25
dot icon13/04/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/05/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon06/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon07/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/10/2009
Statement of capital following an allotment of shares on 2009-10-16
dot icon11/08/2009
Director appointed jessica koravos
dot icon11/08/2009
Ad 07/08/09\gbp si 3055@1=3055\gbp ic 14667/17722\
dot icon11/08/2009
Memorandum and Articles of Association
dot icon11/08/2009
Resolutions
dot icon03/03/2009
Return made up to 21/02/09; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/09/2008
Return made up to 21/02/08; full list of members
dot icon13/12/2007
Ad 17/10/07--------- £ si 1717@1=1717 £ ic 12941/14658
dot icon11/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/07/2007
Return made up to 21/02/07; full list of members
dot icon20/07/2007
Director's particulars changed
dot icon18/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/07/2006
New director appointed
dot icon22/06/2006
Memorandum and Articles of Association
dot icon22/06/2006
Director resigned
dot icon22/06/2006
Ad 29/04/06--------- £ si 1950@1=1950 £ ic 11000/12950
dot icon22/06/2006
Resolutions
dot icon22/06/2006
Resolutions
dot icon22/06/2006
Resolutions
dot icon24/04/2006
Return made up to 21/02/06; full list of members
dot icon08/12/2005
Director resigned
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/06/2005
Return made up to 21/02/05; full list of members
dot icon17/01/2005
New director appointed
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/06/2004
Return made up to 21/02/04; no change of members
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/04/2003
Return made up to 21/02/03; full list of members
dot icon14/02/2003
Particulars of mortgage/charge
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/07/2002
Director resigned
dot icon03/07/2002
New director appointed
dot icon03/07/2002
New director appointed
dot icon03/04/2002
Return made up to 21/02/02; full list of members
dot icon27/03/2002
Ad 26/07/01--------- £ si 1000@1=1000 £ ic 10000/11000
dot icon19/03/2002
Director resigned
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon18/04/2001
Return made up to 21/02/01; full list of members
dot icon26/02/2001
New secretary appointed
dot icon26/02/2001
Secretary resigned
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon23/03/2000
Return made up to 21/02/00; full list of members
dot icon02/03/2000
Registered office changed on 02/03/00 from:\lynwood house, 373-375 station road, harrow, middlesex HA1 2AW
dot icon09/11/1999
Accounts for a small company made up to 1998-12-31
dot icon06/06/1999
Return made up to 21/02/99; full list of members
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon11/08/1998
Ad 22/12/97--------- £ si 9900@1
dot icon04/08/1998
Resolutions
dot icon04/08/1998
Resolutions
dot icon04/08/1998
£ nc 1000/50000 22/12/97
dot icon23/03/1998
Return made up to 21/02/98; full list of members
dot icon23/09/1997
Accounts for a small company made up to 1996-12-31
dot icon25/07/1997
Registered office changed on 25/07/97 from:\lynwood house, 24/32 kilburn high road, london NW6 5TG
dot icon26/02/1997
Return made up to 21/02/97; full list of members
dot icon09/12/1996
Accounting reference date shortened from 28/02/97 to 31/12/96
dot icon06/03/1996
Ad 21/02/96--------- £ si 98@1=98 £ ic 2/100
dot icon02/03/1996
New director appointed
dot icon02/03/1996
New secretary appointed;new director appointed
dot icon02/03/1996
Secretary resigned
dot icon02/03/1996
Director resigned
dot icon21/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Koravos, Jessica Lorien
Director
06/08/2009 - 30/12/2011
44
Message, Brian John
Director
31/12/2004 - Present
72
COMPANY DIRECTORS LIMITED
Nominee Director
20/02/1996 - 20/02/1996
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
20/02/1996 - 20/02/1996
68517
Newman, Craig
Director
20/02/1996 - 31/05/2002
20

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALL THINGS CONSIDERED LIMITED

ALL THINGS CONSIDERED LIMITED is an(a) Active company incorporated on 21/02/1996 with the registered office located at The Hat Factory / 168 Camden Street, London. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALL THINGS CONSIDERED LIMITED?

toggle

ALL THINGS CONSIDERED LIMITED is currently Active. It was registered on 21/02/1996 .

Where is ALL THINGS CONSIDERED LIMITED located?

toggle

ALL THINGS CONSIDERED LIMITED is registered at The Hat Factory / 168 Camden Street, London.

What does ALL THINGS CONSIDERED LIMITED do?

toggle

ALL THINGS CONSIDERED LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for ALL THINGS CONSIDERED LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-02-21 with no updates.