Company NameSerious Limited
Company StatusActive
Company Number03111637
CategoryPrivate Limited Company
Incorporation Date9 October 1995(28 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr David Jones
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1995(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address51 Kingsway Place
Clerkenwell
London
EC1R 0LU
Director NameMr Ope Igbinyemi
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2021(25 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Kingsway Place
Clerkenwell
London
EC1R 0LU
Director NameMs Pelin Opcin
Date of BirthMarch 1976 (Born 48 years ago)
NationalityTurkish
StatusCurrent
Appointed02 June 2021(25 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Kingsway Place
Clerkenwell
London
EC1R 0LU
Secretary NameMr Ope Igbinyemi
StatusCurrent
Appointed02 June 2021(25 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address51 Kingsway Place
Clerkenwell
London
EC1R 0LU
Director NameJohn Ellson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleAdministrator
Correspondence Address28 Munster Road
Teddington
Middlesex
TW11 9LL
Director NameMr John Duncan Cumming
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleArts Administrator
Country of ResidenceEngland
Correspondence Address51 Kingsway Place
Clerkenwell
London
EC1R 0LU
Director NameClaire Lois Whitaker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleArts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address51 Kingsway Place
Clerkenwell
London
EC1R 0LU
Secretary NameJohn Ellson
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleProposed Company Director
Correspondence Address28 Munster Road
Teddington
Middlesex
TW11 9LL
Secretary NameDavid Jones
NationalityBritish
StatusResigned
Appointed30 September 1998(2 years, 11 months after company formation)
Appointment Duration22 years, 8 months (resigned 02 June 2021)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address51 Kingsway Place
Clerkenwell
London
EC1R 0LU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteserious.org.uk
Telephone020 73241880
Telephone regionLondon

Location

Registered AddressUnit 503 Pill Box
115 Coventry Road
London
E2 6GG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

4k at £0.01Claire Lois Whitaker
33.33%
Ordinary
4k at £0.01David Jones
33.33%
Ordinary
4k at £0.01John Duncan Cumming
33.33%
Ordinary

Financials

Year2014
Turnover£2,802,895
Gross Profit£1,127,731
Net Worth£96,463
Cash£82,578
Current Liabilities£486,091

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Charges

21 November 2005Delivered on: 1 December 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 February 1999Delivered on: 24 February 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 December 2023Accounts for a small company made up to 31 March 2023 (21 pages)
16 October 2023Confirmation statement made on 9 October 2023 with updates (4 pages)
4 April 2023Cessation of David Jones as a person with significant control on 20 March 2023 (1 page)
4 April 2023Termination of appointment of David Jones as a director on 20 March 2023 (1 page)
28 March 2023Registered office address changed from 51 Kingsway Place Clerkenwell London EC1R 0LU to Unit 503 Pill Box 115 Coventry Road London E2 6GG on 28 March 2023 (1 page)
6 January 2023Accounts for a small company made up to 31 March 2022 (18 pages)
20 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
19 December 2021Accounts for a small company made up to 31 March 2021 (20 pages)
20 October 2021Confirmation statement made on 9 October 2021 with updates (4 pages)
15 June 2021Appointment of Ms Pelin Opcin as a director on 2 June 2021 (2 pages)
15 June 2021Notification of Pelin Opcin as a person with significant control on 2 June 2021 (2 pages)
15 June 2021Change of details for Mr David Jones as a person with significant control on 2 June 2021 (2 pages)
15 June 2021Appointment of Mr Ope Igbinyemi as a director on 2 June 2021 (2 pages)
15 June 2021Notification of Ope Igbinyemi as a person with significant control on 2 June 2021 (2 pages)
15 June 2021Termination of appointment of David Jones as a secretary on 2 June 2021 (1 page)
15 June 2021Appointment of Mr Ope Igbinyemi as a secretary on 2 June 2021 (2 pages)
9 June 2021Statement of capital following an allotment of shares on 2 June 2021
  • GBP 360
(3 pages)
19 May 2021Amended accounts for a small company made up to 31 March 2020 (18 pages)
8 April 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
23 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
27 April 2020Cessation of Claire Lois Whitaker as a person with significant control on 9 April 2020 (1 page)
27 April 2020Change of details for Mr David Jones as a person with significant control on 9 April 2020 (2 pages)
20 April 2020Termination of appointment of Claire Lois Whitaker as a director on 9 April 2020 (1 page)
2 January 2020Accounts for a small company made up to 31 March 2019 (20 pages)
17 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
9 July 2019Termination of appointment of John Duncan Cumming as a director on 1 June 2019 (1 page)
31 December 2018Accounts for a small company made up to 31 March 2018 (20 pages)
15 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
22 May 2018Cessation of John Duncan Cumming as a person with significant control on 13 December 2017 (1 page)
22 May 2018Change of details for Ms Claire Lois Whitaker as a person with significant control on 8 October 2016 (2 pages)
22 May 2018Change of details for Mr David Jones as a person with significant control on 8 October 2016 (2 pages)
19 December 2017Full accounts made up to 31 March 2017 (18 pages)
19 December 2017Full accounts made up to 31 March 2017 (18 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
21 December 2016Full accounts made up to 31 March 2016 (14 pages)
21 December 2016Full accounts made up to 31 March 2016 (14 pages)
21 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
24 December 2015Full accounts made up to 31 March 2015 (14 pages)
24 December 2015Full accounts made up to 31 March 2015 (14 pages)
4 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 120
(4 pages)
4 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 120
(4 pages)
18 December 2014Full accounts made up to 31 March 2014 (14 pages)
18 December 2014Full accounts made up to 31 March 2014 (14 pages)
24 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 120
(4 pages)
24 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 120
(4 pages)
24 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 120
(4 pages)
11 December 2013Full accounts made up to 31 March 2013 (15 pages)
11 December 2013Full accounts made up to 31 March 2013 (15 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 120
(4 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 120
(4 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 120
(4 pages)
25 June 2013Auditor's resignation (2 pages)
25 June 2013Auditor's resignation (2 pages)
8 May 2013Auditor's resignation (2 pages)
8 May 2013Auditor's resignation (2 pages)
24 December 2012Full accounts made up to 31 March 2012 (15 pages)
24 December 2012Full accounts made up to 31 March 2012 (15 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
23 December 2011Full accounts made up to 31 March 2011 (16 pages)
23 December 2011Full accounts made up to 31 March 2011 (16 pages)
13 October 2011Registered office address changed from 51 Kingsway Place Sans Walk Slerkenwell London EC1R 0LU on 13 October 2011 (1 page)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
13 October 2011Registered office address changed from 51 Kingsway Place Sans Walk Slerkenwell London EC1R 0LU on 13 October 2011 (1 page)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
23 December 2010Full accounts made up to 31 March 2010 (15 pages)
23 December 2010Full accounts made up to 31 March 2010 (15 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for David Jones on 1 October 2010 (2 pages)
25 October 2010Secretary's details changed for David Jones on 1 October 2010 (1 page)
25 October 2010Director's details changed for John Duncan Cumming on 1 October 2010 (2 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for John Duncan Cumming on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Claire Lois Whitaker on 1 October 2010 (2 pages)
25 October 2010Director's details changed for David Jones on 1 October 2010 (2 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for John Duncan Cumming on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Claire Lois Whitaker on 1 October 2010 (2 pages)
25 October 2010Secretary's details changed for David Jones on 1 October 2010 (1 page)
25 October 2010Director's details changed for Claire Lois Whitaker on 1 October 2010 (2 pages)
25 October 2010Secretary's details changed for David Jones on 1 October 2010 (1 page)
25 October 2010Director's details changed for David Jones on 1 October 2010 (2 pages)
2 January 2010Full accounts made up to 31 March 2009 (15 pages)
2 January 2010Full accounts made up to 31 March 2009 (15 pages)
26 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for John Duncan Cumming on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
26 October 2009Secretary's details changed for David Jones on 26 October 2009 (1 page)
26 October 2009Director's details changed for David Jones on 26 October 2009 (2 pages)
26 October 2009Director's details changed for John Duncan Cumming on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Claire Lois Whitaker on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for David Jones on 26 October 2009 (1 page)
26 October 2009Director's details changed for David Jones on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Claire Lois Whitaker on 26 October 2009 (2 pages)
23 January 2009Full accounts made up to 31 March 2008 (12 pages)
23 January 2009Full accounts made up to 31 March 2008 (12 pages)
7 November 2008Return made up to 09/10/08; full list of members (4 pages)
7 November 2008Return made up to 09/10/08; full list of members (4 pages)
20 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
20 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
25 October 2007Return made up to 09/10/07; full list of members (3 pages)
25 October 2007Return made up to 09/10/07; full list of members (3 pages)
10 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
10 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
30 November 2006Return made up to 09/10/06; full list of members (3 pages)
30 November 2006Return made up to 09/10/06; full list of members (3 pages)
20 March 2006Registered office changed on 20/03/06 from: st andrew's house 18-20 st andrew street london EC4A 3AJ (1 page)
20 March 2006Registered office changed on 20/03/06 from: st andrew's house 18-20 st andrew street london EC4A 3AJ (1 page)
19 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
19 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
1 December 2005Particulars of mortgage/charge (9 pages)
1 December 2005Particulars of mortgage/charge (9 pages)
29 November 2005Return made up to 09/10/05; full list of members (6 pages)
29 November 2005Return made up to 09/10/05; full list of members (6 pages)
28 November 2005Registered office changed on 28/11/05 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
28 November 2005Registered office changed on 28/11/05 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
5 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
18 November 2004Return made up to 09/10/04; full list of members (6 pages)
18 November 2004Return made up to 09/10/04; full list of members (6 pages)
2 February 2004Full accounts made up to 31 March 2003 (11 pages)
2 February 2004Full accounts made up to 31 March 2003 (11 pages)
14 December 2003Return made up to 09/10/03; full list of members (7 pages)
14 December 2003Return made up to 09/10/03; full list of members (7 pages)
4 June 2003Registered office changed on 04/06/03 from: 49 south molton street london W1K 5LH (1 page)
4 June 2003Registered office changed on 04/06/03 from: 49 south molton street london W1K 5LH (1 page)
29 January 2003Full accounts made up to 31 March 2002 (12 pages)
29 January 2003Full accounts made up to 31 March 2002 (12 pages)
18 December 2002Return made up to 09/10/02; full list of members (7 pages)
18 December 2002Return made up to 09/10/02; full list of members (7 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
24 October 2001Return made up to 09/10/01; full list of members (7 pages)
24 October 2001Return made up to 09/10/01; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 November 2000Return made up to 09/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
(7 pages)
8 November 2000Return made up to 09/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
(7 pages)
4 July 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
4 July 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
14 June 2000Return made up to 09/10/99; full list of members (7 pages)
14 June 2000Return made up to 09/10/99; full list of members (7 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 February 1999Particulars of mortgage/charge (4 pages)
24 February 1999Particulars of mortgage/charge (4 pages)
9 November 1998Return made up to 09/10/98; full list of members (7 pages)
9 November 1998Return made up to 09/10/98; full list of members (7 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 October 1998New secretary appointed (2 pages)
28 October 1998New secretary appointed (2 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998Secretary resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
23 October 1997Return made up to 09/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 October 1997Return made up to 09/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
14 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
30 July 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
30 July 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
23 October 1996Return made up to 09/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 1996Return made up to 09/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 1996Accounting reference date notified as 31/01 (1 page)
19 February 1996Accounting reference date notified as 31/01 (1 page)
28 January 1996Memorandum and Articles of Association (16 pages)
28 January 1996Memorandum and Articles of Association (16 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
16 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 January 1996Nc inc already adjusted 08/01/96 (1 page)
16 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 1996Ad 13/12/95--------- £ si 118@1=118 £ ic 2/120 (2 pages)
16 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 January 1996Ad 13/12/95--------- £ si 118@1=118 £ ic 2/120 (2 pages)
16 January 1996Nc inc already adjusted 08/01/96 (1 page)
17 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
17 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
9 October 1995Incorporation (38 pages)
9 October 1995Incorporation (38 pages)