ALL THINGS CONSIDERED LIMITED
LONDON A TICKET COMPANY LIMITED


Company number 03164812
Status Active
Incorporation Date 21 February 1996
Company Type Private Limited Company
Address THE HAT FACTORY / 168, CAMDEN STREET, LONDON
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-07 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ALL THINGS CONSIDERED LIMITED are www.allthingsconsidered.co.uk, and www.all-things-considered.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. All Things Considered Limited is a Private Limited Company. The company registration number is 03164812. All Things Considered Limited has been working since 21 February 1996. The present status of the company is Active. The registered address of All Things Considered Limited is The Hat Factory 168 Camden Street London. . JOHAL, Harprit Singh is a Secretary of the company. CHAPPLE, Colin Michael is a Director of the company. MESSAGE, Brian John is a Director of the company. NEWMAN, Craig is a Director of the company. SALMON, Ric Anthony is a Director of the company. Secretary MESSAGE, Leigh Katherine has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KORAVOS, Jessica Lorien has been resigned. Director MARIANO, Nora has been resigned. Director MESSAGE, Leigh Katherine has been resigned. Director MIDDLETON, Philip John has been resigned. Director NEWMAN, Craig has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
JOHAL, Harprit Singh
Appointed Date: 01 January 2001

Director
CHAPPLE, Colin Michael
Appointed Date: 01 January 2012
58 years old

Director
MESSAGE, Brian John
Appointed Date: 31 December 2004
60 years old

Director
NEWMAN, Craig
Appointed Date: 29 April 2006
58 years old

Director
SALMON, Ric Anthony
Appointed Date: 01 January 2016
49 years old

Resigned Directors

Secretary
MESSAGE, Leigh Katherine
Resigned: 01 January 2001
Appointed Date: 21 February 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 February 1996
Appointed Date: 21 February 1996

Director
KORAVOS, Jessica Lorien
Resigned: 31 December 2011
Appointed Date: 07 August 2009
54 years old

Director
MARIANO, Nora
Resigned: 30 November 2005
Appointed Date: 01 June 2002
60 years old

Director
MESSAGE, Leigh Katherine
Resigned: 13 March 2002
Appointed Date: 21 February 1996
61 years old

Director
MIDDLETON, Philip John
Resigned: 29 April 2006
Appointed Date: 01 June 2002
57 years old

Director
NEWMAN, Craig
Resigned: 01 June 2002
Appointed Date: 21 February 1996
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 February 1996
Appointed Date: 21 February 1996

Persons With Significant Control

Mr Brian John Message
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control as a member of a firm

ALL THINGS CONSIDERED LIMITED Events

20 Apr 2017
Confirmation statement made on 21 February 2017 with updates
11 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-07

15 Apr 2016
Total exemption small company accounts made up to 31 December 2015
07 Apr 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 19,556

07 Apr 2016
Appointment of Mr Richard Anthony Salmon as a director on 1 January 2016
...
... and 78 more events
02 Mar 1996
New director appointed
02 Mar 1996
New secretary appointed;new director appointed
02 Mar 1996
Secretary resigned
02 Mar 1996
Director resigned
21 Feb 1996
Incorporation

ALL THINGS CONSIDERED LIMITED Charges

4 May 2010
Debenture
Delivered: 6 May 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
30 January 2003
Debenture
Delivered: 14 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…