Background WavePink WaveYellow Wave

ALL THINGS CONSIDERED LIMITED (03164812)

ALL THINGS CONSIDERED LIMITED (03164812) is an active UK company. incorporated on 21 February 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. ALL THINGS CONSIDERED LIMITED has been registered for 30 years. Current directors include DRISCOLL, Adam Charles, MESSAGE, Brian John, NEWMAN, Craig.

Company Number
03164812
Status
active
Type
ltd
Incorporated
21 February 1996
Age
30 years
Address
The Hat Factory / 168 Camden Street, London
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
DRISCOLL, Adam Charles, MESSAGE, Brian John, NEWMAN, Craig
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL THINGS CONSIDERED LIMITED

ALL THINGS CONSIDERED LIMITED is an active company incorporated on 21 February 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. ALL THINGS CONSIDERED LIMITED was registered 30 years ago.(SIC: 59200)

Status

active

Active since 30 years ago

Company No

03164812

LTD Company

Age

30 Years

Incorporated 21 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

A TICKET COMPANY LIMITED
From: 21 February 1996To: 11 July 2016
Contact
Address

The Hat Factory / 168 Camden Street London, ,

Previous Addresses

, the Hat Factory 166/168 Camden Street, London, NW1 9PT, United Kingdom
From: 25 April 2012To: 3 April 2013
, Evelyn House, 142-144 New Cavendish Street, London, W1M 7FG
From: 21 February 1996To: 25 April 2012
Timeline

23 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Feb 96
Funding Round
Oct 09
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Apr 16
Director Left
Apr 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Apr 21
Loan Cleared
Oct 21
New Owner
Apr 22
New Owner
Apr 22
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Apr 24
Owner Exit
May 24
4
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

JOHAL, Harprit Singh

Active
Camden Street, London
Secretary
Appointed 01 Jan 2001

DRISCOLL, Adam Charles

Active
Camden Street, London
Born August 1968
Director
Appointed 04 Mar 2021

MESSAGE, Brian John

Active
6 Fitzroy Park, LondonN6 6HP
Born August 1965
Director
Appointed 31 Dec 2004

NEWMAN, Craig

Active
9b Park House, The Grove, LondonN6 6JU
Born March 1967
Director
Appointed 29 Apr 2006

MESSAGE, Leigh Katherine

Resigned
6 Fitzroy Park, LondonN6 6HP
Secretary
Appointed 21 Feb 1996
Resigned 01 Jan 2001

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Feb 1996
Resigned 21 Feb 1996

CHAPPLE, Colin Michael

Resigned
Camden Street, London
Born November 1966
Director
Appointed 01 Jan 2012
Resigned 31 Dec 2018

EDGE, John Bryce

Resigned
Camden Street, London
Born April 1956
Director
Appointed 25 Nov 2019
Resigned 25 Mar 2021

HUFFORD, Christopher Howard

Resigned
Camden Street, London
Born May 1954
Director
Appointed 25 Nov 2019
Resigned 25 Mar 2021

KORAVOS, Jessica Lorien

Resigned
Evelyn House, LondonW1M 7FG
Born January 1971
Director
Appointed 07 Aug 2009
Resigned 31 Dec 2011

MARIANO, Nora

Resigned
Flat 5, LondonW14 9HP
Born May 1965
Director
Appointed 01 Jun 2002
Resigned 30 Nov 2005

MESSAGE, Leigh Katherine

Resigned
6 Fitzroy Park, LondonN6 6HP
Born June 1964
Director
Appointed 21 Feb 1996
Resigned 13 Mar 2002

MIDDLETON, Philip John

Resigned
1 Crown Villas, LondonW3 8NN
Born October 1967
Director
Appointed 01 Jun 2002
Resigned 29 Apr 2006

NEWMAN, Craig

Resigned
215 Goldhurst Terrace, LondonNW6 3ER
Born March 1967
Director
Appointed 21 Feb 1996
Resigned 01 Jun 2002

SALMON, Ric Anthony

Resigned
Camden Street, London
Born October 1975
Director
Appointed 01 Jan 2016
Resigned 06 Apr 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Feb 1996
Resigned 21 Feb 1996

Persons with significant control

6

1 Active
5 Ceased
166 - 168 Camden Street, LondonNW1 9PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2024
The Hat Factory, LondonNW1 9PT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2021
Ceased 01 Apr 2024

Mr Adam Charles Driscoll

Ceased
Camden Street, London
Born August 1968

Nature of Control

Significant influence or control
Notified 21 Dec 2021
Ceased 21 Dec 2021

Mr Craig Newman

Ceased
Camden Street, London
Born March 1967

Nature of Control

Significant influence or control
Notified 21 Dec 2021
Ceased 21 Dec 2021

All Things Considered Group Plc

Ceased
Camden Street, LondonNW1 9PT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2021
Ceased 21 Dec 2021

Mr Brian John Message

Ceased
Camden Street, London
Born August 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
8 September 2025
PARENT_ACCPARENT_ACC
Legacy
8 September 2025
GUARANTEE2GUARANTEE2
Legacy
8 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2024
AAAnnual Accounts
Legacy
14 September 2024
PARENT_ACCPARENT_ACC
Legacy
14 September 2024
AGREEMENT2AGREEMENT2
Legacy
14 September 2024
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
13 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2024
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
25 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2023
AAAnnual Accounts
Legacy
15 August 2023
GUARANTEE2GUARANTEE2
Legacy
21 July 2023
PARENT_ACCPARENT_ACC
Legacy
21 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Legacy
22 September 2022
PARENT_ACCPARENT_ACC
Legacy
22 September 2022
GUARANTEE2GUARANTEE2
Legacy
22 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 April 2022
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
28 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
1 June 2021
MR05Certification of Charge
Memorandum Articles
19 May 2021
MAMA
Resolution
19 May 2021
RESOLUTIONSResolutions
Resolution
19 May 2021
RESOLUTIONSResolutions
Resolution
19 May 2021
RESOLUTIONSResolutions
Resolution
19 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Capital Allotment Shares
22 March 2021
SH01Allotment of Shares
Capital Allotment Shares
22 March 2021
SH01Allotment of Shares
Capital Allotment Shares
22 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
18 September 2020
RP04CS01RP04CS01
Change To A Person With Significant Control
1 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Resolution
11 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Small
30 March 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
2 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Legacy
6 May 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
7 November 2009
AAAnnual Accounts
Capital Allotment Shares
19 October 2009
SH01Allotment of Shares
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
88(2)Return of Allotment of Shares
Memorandum Articles
11 August 2009
MEM/ARTSMEM/ARTS
Resolution
11 August 2009
RESOLUTIONSResolutions
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
13 December 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
20 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Legacy
5 July 2006
288aAppointment of Director or Secretary
Memorandum Articles
22 June 2006
MEM/ARTSMEM/ARTS
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
88(2)R88(2)R
Resolution
22 June 2006
RESOLUTIONSResolutions
Resolution
22 June 2006
RESOLUTIONSResolutions
Resolution
22 June 2006
RESOLUTIONSResolutions
Legacy
24 April 2006
363aAnnual Return
Legacy
8 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
14 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 November 2002
AAAnnual Accounts
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
363sAnnual Return (shuttle)
Legacy
27 March 2002
88(2)R88(2)R
Legacy
19 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
287Change of Registered Office
Accounts With Accounts Type Small
9 November 1999
AAAnnual Accounts
Legacy
6 June 1999
363aAnnual Return
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
11 August 1998
88(2)R88(2)R
Resolution
4 August 1998
RESOLUTIONSResolutions
Resolution
4 August 1998
RESOLUTIONSResolutions
Legacy
4 August 1998
123Notice of Increase in Nominal Capital
Legacy
23 March 1998
363aAnnual Return
Accounts With Accounts Type Small
23 September 1997
AAAnnual Accounts
Legacy
25 July 1997
287Change of Registered Office
Legacy
26 February 1997
363aAnnual Return
Legacy
9 December 1996
225Change of Accounting Reference Date
Legacy
6 March 1996
88(2)R88(2)R
Legacy
2 March 1996
288288
Legacy
2 March 1996
288288
Legacy
2 March 1996
288288
Legacy
2 March 1996
288288
Incorporation Company
21 February 1996
NEWINCIncorporation