Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALL THINGS CONSIDERED LIMITED
Company Information for

ALL THINGS CONSIDERED LIMITED

THE HAT FACTORY / 168, CAMDEN STREET, LONDON,
Company Registration Number
03164812
Private Limited Company
Active

Company Overview

About All Things Considered Ltd
ALL THINGS CONSIDERED LIMITED was founded on 1996-02-21 and has its registered office in London. The organisation's status is listed as "Active". All Things Considered Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ALL THINGS CONSIDERED LIMITED
 
Legal Registered Office
THE HAT FACTORY / 168
CAMDEN STREET
LONDON
 
Previous Names
A TICKET COMPANY LIMITED11/07/2016
Filing Information
Company Number 03164812
Company ID Number 03164812
Date formed 1996-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB674845981  
Last Datalog update: 2024-05-05 05:17:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALL THINGS CONSIDERED LIMITED
The following companies were found which have the same name as ALL THINGS CONSIDERED LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALL THINGS CONSIDERED CONSULTING, LLC. 1942 Broadway Ste 314C Boulder CO 80302 Good Standing Company formed on the 1999-04-09
ALL THINGS CONSIDERED RESTORATION AND DESIGN LLC 4254 SE 100TH AVE PORTLAND OR 97266 Active Company formed on the 2011-04-07
All Things Considered Staffing, LLC 115 Hemlock Drive Stafford VA 22554 Active Company formed on the 2013-06-30
ALL THINGS CONSIDERED WEDDING & EVENT PLANNING, LLC 205 STEBBINS DRIVE - CRESTON OH 44217 Active Company formed on the 2010-06-29
ALL THINGS CONSIDERED TRANSPORT, LLC 5770 GREAT NORTHERN BL C2 - NORTH OLMSTED OH 44070 Active Company formed on the 2009-05-07
ALL THINGS CONSIDERED, INC. 21830 TRACY AVENUE - EUCLID OH 44123 Active Company formed on the 2008-10-20
ALL THINGS CONSIDERED PROFESSIONAL PHOTOGRAPHY, LLC 5770 GREAT NORTHERN BLVD #C1 - NORTH OLMSTED OH 44070 Active Company formed on the 2008-02-15
All Things Considered Promotions & Supplies, Inc. 521 ROOSEVELT AVENUE LOWER LEVEL CENTRAL FALLS RI 02863 Active Company formed on the 2012-02-23
ALL THINGS CONSIDERED HOME INSPECTIONS PLLC 336 BLOOMSBURY DR. KYLE Texas 78640 Dissolved Company formed on the 2015-12-29
ALL THINGS CONSIDERED LLC 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 Permanently Revoked Company formed on the 2004-07-09
ALL THINGS CONSIDERED AUSTRALIA PTY LTD WA 6164 Active Company formed on the 2014-06-20
ALL THINGS CONSIDERED COMMUNICATIONS LIMITED 1 HARDWICK STREET LONDON EC1R 4RB Active - Proposal to Strike off Company formed on the 2016-12-02
ALL THINGS CONSIDERED MEDIA LIMITED 1 HARDWICK STREET LONDON EC1R 4RB Active - Proposal to Strike off Company formed on the 2016-12-02
ALL THINGS CONSIDERED PR LIMITED 1 HARDWICK STREET LONDON EC1R 4RB Active - Proposal to Strike off Company formed on the 2016-12-02
ALL THINGS CONSIDERED PUBLIC RELATIONS LIMITED 1 HARDWICK STREET LONDON EC1R 4RB Active - Proposal to Strike off Company formed on the 2016-12-02
ALL THINGS CONSIDERED INC Delaware Unknown
ALL THINGS CONSIDERED FL, LLC 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2015-09-04
ALL THINGS CONSIDERED, INC. 5381 HOFFNER AVENUE ORLANDO FL 32812 Inactive Company formed on the 2004-04-07
ALL THINGS CONSIDERED LIMITED 53 UPPER CROSS ROAD RIALTO DUBLIN 8, DUBLIN, D08F2VR, IRELAND D08F2VR Dissolved Company formed on the 2016-04-12
ALL THINGS CONSIDERED HEALTHCARE AGENCY LLC 1204 BAYBROOKE LN APT 412 ARLINGTON TX 76017 Forfeited Company formed on the 2018-02-28

Company Officers of ALL THINGS CONSIDERED LIMITED

Current Directors
Officer Role Date Appointed
HARPRIT SINGH JOHAL
Company Secretary 2001-01-01
COLIN MICHAEL CHAPPLE
Director 2012-01-01
BRIAN JOHN MESSAGE
Director 2004-12-31
CRAIG NEWMAN
Director 2006-04-29
RIC ANTHONY SALMON
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JESSICA LORIEN KORAVOS
Director 2009-08-07 2011-12-31
PHILIP JOHN MIDDLETON
Director 2002-06-01 2006-04-29
NORA MARIANO
Director 2002-06-01 2005-11-30
CRAIG NEWMAN
Director 1996-02-21 2002-06-01
LEIGH KATHERINE MESSAGE
Director 1996-02-21 2002-03-13
LEIGH KATHERINE MESSAGE
Company Secretary 1996-02-21 2001-01-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-02-21 1996-02-21
COMPANY DIRECTORS LIMITED
Nominated Director 1996-02-21 1996-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARPRIT SINGH JOHAL VICE MUSIC LIMITED Company Secretary 2006-08-10 CURRENT 2006-08-10 Active - Proposal to Strike off
HARPRIT SINGH JOHAL MEDIATOR COMMUNICATIONS LTD Company Secretary 1999-06-01 CURRENT 1992-05-08 Liquidation
COLIN MICHAEL CHAPPLE WINTERVILLE EVENTS LIMITED Director 2015-10-16 CURRENT 2014-08-05 Active - Proposal to Strike off
COLIN MICHAEL CHAPPLE HAMMERSMITH APOLLO LIMITED Director 2012-08-06 CURRENT 2007-03-20 Active
COLIN MICHAEL CHAPPLE STAGE C LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
COLIN MICHAEL CHAPPLE ROCK NESS LIMITED Director 2008-04-24 CURRENT 2006-03-01 Dissolved 2018-06-05
COLIN MICHAEL CHAPPLE AEG PROMOTIONS (UK) LIMITED Director 2006-10-06 CURRENT 2006-09-27 Dissolved 2014-07-24
COLIN MICHAEL CHAPPLE AEG PRESENTS LTD Director 2006-03-17 CURRENT 2005-05-13 Active
COLIN MICHAEL CHAPPLE ANSCO EXHIBITION LTD. Director 2006-03-03 CURRENT 2006-03-03 Dissolved 2014-07-24
COLIN MICHAEL CHAPPLE ANSCO MUSIC CLUB LTD. Director 2006-03-03 CURRENT 2006-03-03 Active
BRIAN JOHN MESSAGE THE VAMPIRE'S WIFE LIMITED Director 2018-02-01 CURRENT 2013-11-15 Active
BRIAN JOHN MESSAGE ACES ACADEMIES TRUST Director 2018-01-01 CURRENT 2011-08-08 Active
BRIAN JOHN MESSAGE ONE MORE TIME WITH FEELING LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active - Proposal to Strike off
BRIAN JOHN MESSAGE AMPLIFY RECORDS 136 LIMITED Director 2016-01-20 CURRENT 2013-12-17 Active
BRIAN JOHN MESSAGE AMPLIFY SONGS 136 LIMITED Director 2016-01-20 CURRENT 2013-12-16 Active
BRIAN JOHN MESSAGE UNTIL THE RIBBON BREAKS LIMITED Director 2015-11-06 CURRENT 2015-11-06 Dissolved 2018-05-29
BRIAN JOHN MESSAGE SMILE IT MAY NEVER HAPPEN LIMITED Director 2015-01-30 CURRENT 2015-01-30 Dissolved 2015-06-23
BRIAN JOHN MESSAGE AMPLIFY RECORDS 135 LIMITED Director 2014-04-03 CURRENT 2013-09-09 Active
BRIAN JOHN MESSAGE AMPLIFY SONGS 135 LIMITED Director 2014-04-03 CURRENT 2013-09-10 Active
BRIAN JOHN MESSAGE COSINE ENTERTAINMENT LTD Director 2013-06-18 CURRENT 2013-06-18 Dissolved 2015-03-10
BRIAN JOHN MESSAGE ATC ROYALTIES LIMITED Director 2012-01-06 CURRENT 2012-01-06 Active
BRIAN JOHN MESSAGE COURTYARD TOURING LIMITED Director 2011-11-16 CURRENT 2011-11-16 Dissolved 2015-07-07
BRIAN JOHN MESSAGE SWEET SOUR LIMITED Director 2011-07-11 CURRENT 2011-07-11 Dissolved 2016-12-20
BRIAN JOHN MESSAGE MUSIC MANAGERS FORUM LIMITED Director 2007-12-17 CURRENT 1993-01-29 Active
BRIAN JOHN MESSAGE VICE MUSIC LIMITED Director 2006-08-10 CURRENT 2006-08-10 Active - Proposal to Strike off
CRAIG NEWMAN COURTYARD TOURING LIMITED Director 2011-11-16 CURRENT 2011-11-16 Dissolved 2015-07-07
CRAIG NEWMAN ELLA SCARLET LIMITED Director 2011-05-03 CURRENT 2011-05-03 Active
CRAIG NEWMAN MEDIATOR COMMUNICATIONS LTD Director 1992-05-08 CURRENT 1992-05-08 Liquidation
RIC ANTHONY SALMON LCGC HARVEST MANAGEMENT LIMITED Director 2015-09-22 CURRENT 2015-09-22 Dissolved 2017-02-28
RIC ANTHONY SALMON MUSIC MANAGERS FORUM LIMITED Director 2014-07-07 CURRENT 1993-01-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08Notification of All Things Considered Group Plc as a person with significant control on 2021-12-21
2024-04-08CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2024-03-25CESSATION OF ADAM CHARLES DRISCOLL AS A PERSON OF SIGNIFICANT CONTROL
2024-03-25CESSATION OF CRAIG NEWMAN AS A PERSON OF SIGNIFICANT CONTROL
2024-03-25CESSATION OF BRIAN JOHN MESSAGE AS A PERSON OF SIGNIFICANT CONTROL
2024-03-25Notification of All Things Considered Group Plc as a person with significant control on 2021-12-21
2023-08-15Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-15Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-03-07CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES
2022-04-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG NEWMAN
2021-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-10-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01MR05All of the property or undertaking has been released from charge for charge number 1
2021-05-19MEM/ARTSARTICLES OF ASSOCIATION
2021-05-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2021-05-19RES12Resolution of varying share rights or name
2021-05-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR RIC ANTHONY SALMON
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWARD HUFFORD
2021-03-22SH0108/10/20 STATEMENT OF CAPITAL GBP 19556
2021-03-08AP01DIRECTOR APPOINTED MR ADAM CHARLES DRISCOLL
2020-09-18RP04CS01
2020-09-01PSC04Change of details for Mr Brian John Message as a person with significant control on 2020-09-01
2020-08-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-17CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-12-04AP01DIRECTOR APPOINTED MR JOHN BRYCE EDGE
2019-05-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MICHAEL CHAPPLE
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-10-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 19556
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-07-11RES15CHANGE OF COMPANY NAME 11/07/16
2016-07-11CERTNMCOMPANY NAME CHANGED A TICKET COMPANY LIMITED CERTIFICATE ISSUED ON 11/07/16
2016-04-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 19556
2016-04-07AR0121/02/16 ANNUAL RETURN FULL LIST
2016-04-07AP01DIRECTOR APPOINTED MR RICHARD ANTHONY SALMON
2016-03-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14
2016-03-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 19556
2015-04-13AR0121/02/15 ANNUAL RETURN FULL LIST
2014-10-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 19556
2014-04-10AR0121/02/14 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AR0121/02/13 ANNUAL RETURN FULL LIST
2013-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/13 FROM the Hat Factory 166/168 Camden Street London NW1 9PT United Kingdom
2013-04-02CH03SECRETARY'S DETAILS CHNAGED FOR HARPRIT SINGH JOHAL on 2012-12-06
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AR0121/02/12 ANNUAL RETURN FULL LIST
2012-04-25AP01DIRECTOR APPOINTED MR COLIN MICHAEL CHAPPLE
2012-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/12 FROM Evelyn House 142-144 New Cavendish Street London W1M 7FG
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA KORAVOS
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSICA KORAVOS / 25/07/2011
2011-04-13AR0121/02/11 FULL LIST
2010-09-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-27AR0121/02/10 FULL LIST
2010-05-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-19SH0116/10/09 STATEMENT OF CAPITAL GBP 1904756.48
2009-08-11288aDIRECTOR APPOINTED JESSICA KORAVOS
2009-08-11MEM/ARTSARTICLES OF ASSOCIATION
2009-08-11RES01ALTER ARTICLES 07/08/2009
2009-08-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-1188(2)AD 07/08/09 GBP SI 3055@1=3055 GBP IC 14667/17722
2009-03-03363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-23363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-12-1388(2)RAD 17/10/07--------- £ SI 1717@1=1717 £ IC 12941/14658
2007-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-20363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-07-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-05288aNEW DIRECTOR APPOINTED
2006-06-22MEM/ARTSARTICLES OF ASSOCIATION
2006-06-22288bDIRECTOR RESIGNED
2006-06-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-06-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-2288(2)RAD 29/04/06--------- £ SI 1950@1=1950 £ IC 11000/12950
2006-04-24363aRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-12-08288bDIRECTOR RESIGNED
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-22363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2005-01-17288aNEW DIRECTOR APPOINTED
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-02363sRETURN MADE UP TO 21/02/04; NO CHANGE OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-18363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2003-02-14395PARTICULARS OF MORTGAGE/CHARGE
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-03288aNEW DIRECTOR APPOINTED
2002-07-03288bDIRECTOR RESIGNED
2002-07-03288aNEW DIRECTOR APPOINTED
2002-04-03363(288)SECRETARY'S PARTICULARS CHANGED
2002-04-03363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2002-03-2788(2)RAD 26/07/01--------- £ SI 1000@1=1000 £ IC 10000/11000
2002-03-19288bDIRECTOR RESIGNED
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-04-18363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2001-02-26288bSECRETARY RESIGNED
2001-02-26288aNEW SECRETARY APPOINTED
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-23363sRETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
2000-03-02287REGISTERED OFFICE CHANGED ON 02/03/00 FROM: LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW
1999-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-06363aRETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-04WRES149900 @ £1 22/12/97
1998-08-04WRES04NC INC ALREADY ADJUSTED 22/12/97
1998-08-04123£ NC 1000/50000 22/12/97
1998-03-23363aRETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
592 - Sound recording and music publishing activities
59200 - Sound recording and music publishing activities




Licences & Regulatory approval
We could not find any licences issued to ALL THINGS CONSIDERED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALL THINGS CONSIDERED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-06 Outstanding COUTTS & COMPANY
DEBENTURE 2003-02-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALL THINGS CONSIDERED LIMITED

Intangible Assets
Patents
We have not found any records of ALL THINGS CONSIDERED LIMITED registering or being granted any patents
Domain Names

ALL THINGS CONSIDERED LIMITED owns 2 domain names.

alilove.co.uk   faithless.co.uk  

Trademarks

Trademark applications by ALL THINGS CONSIDERED LIMITED

ALL THINGS CONSIDERED LIMITED is the Original registrant for the trademark POLYPHONIC ™ (77659022) through the USPTO on the 2009-01-29
Financial services, namely, investment advice, investment management, investment consultation and investment of funds for others
Income
Government Income
We have not found government income sources for ALL THINGS CONSIDERED LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59200 - Sound recording and music publishing activities) as ALL THINGS CONSIDERED LIMITED are:

AUDIOGO LIMITED £ 192,044
PHONOGRAPHIC PERFORMANCE LIMITED £ 23,118
THE FORENSIC PSYCHOLOGY AGENCY LIMITED £ 6,640
TALKING NEWSPAPER ENTERPRISES LIMITED £ 6,588
SOUND ADVICE LIMITED £ 4,738
TANGENT MANAGEMENT LIMITED £ 4,287
ALEXANDER BLACK LIMITED £ 3,331
OAKHILL PUBLISHING LIMITED £ 3,227
OUT OF THE ARK LIMITED £ 3,113
SOUNDHOUSE MEDIA LIMITED £ 2,300
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
Outgoings
Business Rates/Property Tax
No properties were found where ALL THINGS CONSIDERED LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ALL THINGS CONSIDERED LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0037
2018-05-0092029030Guitars
2018-05-0092029030Guitars
2014-12-0185183020Line telephone handsets, whether or not incorporating a microphone, and sets consisting of a microphone and one or more loudspeakers
2014-11-0185183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2013-08-0192029030Guitars
2013-03-0165050090Hats and other headgear, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. of fur felt or of felt of wool and fur, peaked caps, headgear for animals or headgear having the character of toys or festive articles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALL THINGS CONSIDERED LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALL THINGS CONSIDERED LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.