About

Registered Number: 08823084
Date of Incorporation: 20/12/2013 (10 years and 4 months ago)
Company Status: VoluntaryArrangement
Registered Address: Suite 14 6-8 Lordswood Industrial Estate, Revenge Road, Chatham, Kent, ME5 8UD,

 

Established in 2013, All Things Media Ltd have registered office in Chatham, Kent, it's status is listed as "VoluntaryArrangement". We don't know the number of employees at the organisation. This company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KITCHENER, Ian Thomas 31 December 2017 - 1
KITCHENER, David George 22 April 2014 31 December 2017 1
KITCHENER, Ian 20 December 2013 22 April 2014 1
MOYES, Kenneth 22 April 2014 26 February 2018 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 27 September 2019
CVA1 - N/A 15 August 2019
RESOLUTIONS - N/A 12 June 2019
CS01 - N/A 29 May 2019
PSC07 - N/A 29 May 2019
PSC01 - N/A 29 May 2019
CS01 - N/A 02 January 2019
DISS40 - Notice of striking-off action discontinued 12 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AA - Annual Accounts 06 December 2018
AD01 - Change of registered office address 13 August 2018
PSC04 - N/A 02 March 2018
CS01 - N/A 02 March 2018
TM01 - Termination of appointment of director 27 February 2018
TM01 - Termination of appointment of director 13 February 2018
AP01 - Appointment of director 13 February 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 22 December 2016
AD01 - Change of registered office address 15 November 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 27 February 2015
CH01 - Change of particulars for director 27 February 2015
AD01 - Change of registered office address 27 February 2015
MEM/ARTS - N/A 12 June 2014
AP01 - Appointment of director 05 June 2014
AP01 - Appointment of director 21 May 2014
MR04 - N/A 09 May 2014
RESOLUTIONS - N/A 08 May 2014
SH01 - Return of Allotment of shares 08 May 2014
SH08 - Notice of name or other designation of class of shares 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
AD01 - Change of registered office address 08 May 2014
MR01 - N/A 30 April 2014
MR01 - N/A 19 March 2014
NEWINC - New incorporation documents 20 December 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2014 Outstanding

N/A

A registered charge 14 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.