London
N10 2AS
Director Name | Mr Ope Igbinyemi |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2021(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Kingsway Place Sans Walk Clerkenwall London EC1R 0LU |
Director Name | Ms Pelin Opcin |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 02 June 2021(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Kingsway Place Sans Walk Clerkenwall London EC1R 0LU |
Secretary Name | Mr Ope Igbinyemi |
---|---|
Status | Current |
Appointed | 02 June 2021(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 51 Kingsway Place Sans Walk Clerkenwall London EC1R 0LU |
Director Name | John Ellson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Administrator |
Correspondence Address | 28 Munster Road Teddington Middlesex TW11 9LL |
Director Name | Mr John Duncan Cumming |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Arts Adsministrator |
Country of Residence | England |
Correspondence Address | 46 Bickerton Road London N19 5JS |
Director Name | Mrs Claire Lois Whitaker |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Arts Administrator |
Country of Residence | England |
Correspondence Address | 14 Alton Road Lower Parkestone Poole Dorset BH14 8SL |
Secretary Name | John Ellson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Administrator |
Correspondence Address | 28 Munster Road Teddington Middlesex TW11 9LL |
Secretary Name | Michael Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Secretary Name | David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(1 year, 8 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 02 June 2021) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 51 Kingsway Place Sans Walk Clerkenwall London EC1R 0LU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | serious.org.uk |
---|---|
Telephone | 020 73241880 |
Telephone region | London |
Registered Address | Unit 503 Pill Box 115 Coventry Road London E2 6GG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,582,454 |
Gross Profit | -£794,191 |
Net Worth | £549 |
Cash | £131,313 |
Current Liabilities | £393,839 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
29 January 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
29 December 2023 | Accounts for a small company made up to 31 March 2023 (16 pages) |
13 April 2023 | Cessation of David Jones as a person with significant control on 31 March 2023 (1 page) |
13 April 2023 | Termination of appointment of David Jones as a director on 31 March 2023 (1 page) |
28 March 2023 | Registered office address changed from 51 Kingsway Place Sans Walk Clerkenwall London EC1R 0LU to Unit 503 Pill Box 115 Coventry Road London E2 6GG on 28 March 2023 (1 page) |
8 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
6 January 2023 | Accounts for a small company made up to 31 March 2022 (15 pages) |
17 May 2022 | Notification of Pelin Opcin as a person with significant control on 2 June 2021 (2 pages) |
17 May 2022 | Notification of Ope Igbinyemi as a person with significant control on 2 June 2021 (2 pages) |
9 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
19 December 2021 | Accounts for a small company made up to 31 March 2021 (17 pages) |
15 June 2021 | Termination of appointment of David Jones as a secretary on 2 June 2021 (1 page) |
15 June 2021 | Appointment of Mr Ope Igbinyemi as a director on 2 June 2021 (2 pages) |
15 June 2021 | Appointment of Mr Ope Igbinyemi as a secretary on 2 June 2021 (2 pages) |
15 June 2021 | Appointment of Ms Pelin Opcin as a director on 2 June 2021 (2 pages) |
29 April 2021 | Accounts for a small company made up to 31 March 2020 (16 pages) |
2 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
27 April 2020 | Change of details for Mr David Jones as a person with significant control on 9 April 2020 (2 pages) |
27 April 2020 | Cessation of Claire Lois Whitaker as a person with significant control on 9 April 2020 (1 page) |
20 April 2020 | Termination of appointment of Claire Lois Whitaker as a director on 9 April 2020 (1 page) |
7 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (16 pages) |
9 July 2019 | Termination of appointment of John Duncan Cumming as a director on 1 June 2019 (1 page) |
7 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
23 December 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
22 May 2018 | Cessation of John Duncan Cumming as a person with significant control on 22 May 2018 (1 page) |
22 May 2018 | Change of details for Mr David Jones as a person with significant control on 1 October 2016 (2 pages) |
22 May 2018 | Change of details for Ms Claire Lois Whitaker as a person with significant control on 1 October 2016 (2 pages) |
9 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
6 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (13 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (13 pages) |
1 February 2016 | Annual return made up to 27 January 2016 no member list (4 pages) |
1 February 2016 | Annual return made up to 27 January 2016 no member list (4 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
27 January 2015 | Director's details changed for Claire Lois Whitaker on 1 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Claire Lois Whitaker on 1 January 2015 (2 pages) |
27 January 2015 | Annual return made up to 27 January 2015 no member list (4 pages) |
27 January 2015 | Annual return made up to 27 January 2015 no member list (4 pages) |
27 January 2015 | Director's details changed for Claire Lois Whitaker on 1 January 2015 (2 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
21 February 2014 | Annual return made up to 27 January 2014 no member list (4 pages) |
21 February 2014 | Annual return made up to 27 January 2014 no member list (4 pages) |
11 December 2013 | Accounts made up to 31 March 2013 (12 pages) |
11 December 2013 | Accounts made up to 31 March 2013 (12 pages) |
25 June 2013 | Auditor's resignation (2 pages) |
25 June 2013 | Auditor's resignation (2 pages) |
8 May 2013 | Auditor's resignation (2 pages) |
8 May 2013 | Auditor's resignation (2 pages) |
4 February 2013 | Annual return made up to 27 January 2013 no member list (4 pages) |
4 February 2013 | Annual return made up to 27 January 2013 no member list (4 pages) |
24 December 2012 | Accounts made up to 31 March 2012 (12 pages) |
24 December 2012 | Accounts made up to 31 March 2012 (12 pages) |
30 January 2012 | Annual return made up to 27 January 2012 no member list (4 pages) |
30 January 2012 | Annual return made up to 27 January 2012 no member list (4 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
2 March 2011 | Annual return made up to 27 January 2011 no member list (4 pages) |
2 March 2011 | Annual return made up to 27 January 2011 no member list (4 pages) |
23 December 2010 | Accounts made up to 31 March 2010 (13 pages) |
23 December 2010 | Accounts made up to 31 March 2010 (13 pages) |
22 February 2010 | Annual return made up to 27 January 2010 no member list (4 pages) |
22 February 2010 | Annual return made up to 27 January 2010 no member list (4 pages) |
19 February 2010 | Director's details changed for David Jones on 4 January 2010 (2 pages) |
19 February 2010 | Secretary's details changed for David Jones on 4 January 2010 (1 page) |
19 February 2010 | Director's details changed for David Jones on 4 January 2010 (2 pages) |
19 February 2010 | Director's details changed for David Jones on 4 January 2010 (2 pages) |
19 February 2010 | Secretary's details changed for David Jones on 4 January 2010 (1 page) |
19 February 2010 | Secretary's details changed for David Jones on 4 January 2010 (1 page) |
2 January 2010 | Accounts made up to 31 March 2009 (11 pages) |
2 January 2010 | Accounts made up to 31 March 2009 (11 pages) |
8 March 2009 | Annual return made up to 27/01/09 (3 pages) |
8 March 2009 | Annual return made up to 27/01/09 (3 pages) |
23 January 2009 | Accounts made up to 31 March 2008 (11 pages) |
23 January 2009 | Accounts made up to 31 March 2008 (11 pages) |
4 February 2008 | Annual return made up to 27/01/08 (2 pages) |
4 February 2008 | Annual return made up to 27/01/08 (2 pages) |
20 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
20 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
6 February 2007 | Annual return made up to 27/01/07 (2 pages) |
6 February 2007 | Annual return made up to 27/01/07 (2 pages) |
10 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
10 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
30 March 2006 | Annual return made up to 27/01/06 (5 pages) |
30 March 2006 | Annual return made up to 27/01/06 (5 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: st andrew's house 18-20 st andrew street london EC4A 3AJ (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: st andrew's house 18-20 st andrew street london EC4A 3AJ (1 page) |
19 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
19 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
13 September 2005 | Resolutions
|
13 September 2005 | Resolutions
|
17 March 2005 | Annual return made up to 27/01/05 (4 pages) |
17 March 2005 | Annual return made up to 27/01/05 (4 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
6 March 2004 | Annual return made up to 27/01/04 (4 pages) |
6 March 2004 | Annual return made up to 27/01/04 (4 pages) |
2 February 2004 | Accounts made up to 31 March 2003 (10 pages) |
2 February 2004 | Accounts made up to 31 March 2003 (10 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 49 south molton street london W1K 5LH (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 49 south molton street london W1K 5LH (1 page) |
4 March 2003 | Annual return made up to 27/01/03 (4 pages) |
4 March 2003 | Annual return made up to 27/01/03 (4 pages) |
29 January 2003 | Accounts made up to 31 March 2002 (12 pages) |
29 January 2003 | Accounts made up to 31 March 2002 (12 pages) |
27 January 2002 | Annual return made up to 27/01/02 (4 pages) |
27 January 2002 | Annual return made up to 27/01/02 (4 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
8 February 2001 | Annual return made up to 27/01/01
|
8 February 2001 | Annual return made up to 27/01/01
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 June 2000 | Annual return made up to 27/01/00
|
14 June 2000 | Annual return made up to 27/01/00
|
29 November 1999 | Resolutions
|
29 November 1999 | Resolutions
|
3 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 February 1999 | Annual return made up to 27/01/99 (5 pages) |
11 February 1999 | Annual return made up to 27/01/99 (5 pages) |
31 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | New secretary appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
17 February 1998 | Annual return made up to 27/01/98 (5 pages) |
17 February 1998 | Annual return made up to 27/01/98 (5 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | New secretary appointed;new director appointed (2 pages) |
30 January 1997 | Director resigned (2 pages) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Director resigned (2 pages) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New secretary appointed;new director appointed (2 pages) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | New director appointed (2 pages) |
27 January 1997 | Incorporation (16 pages) |
27 January 1997 | Incorporation (16 pages) |