Company NameSerious Events Limited
Company StatusActive
Company Number03307985
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 January 1997(27 years, 2 months ago)

Business Activity

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

Directors

Director NameDavid Jones
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1997(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address17 Grove Avenue
London
N10 2AS
Director NameMr Ope Igbinyemi
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Kingsway Place
Sans Walk
Clerkenwall
London
EC1R 0LU
Director NameMs Pelin Opcin
Date of BirthMarch 1976 (Born 48 years ago)
NationalityTurkish
StatusCurrent
Appointed02 June 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Kingsway Place
Sans Walk
Clerkenwall
London
EC1R 0LU
Secretary NameMr Ope Igbinyemi
StatusCurrent
Appointed02 June 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address51 Kingsway Place
Sans Walk
Clerkenwall
London
EC1R 0LU
Director NameJohn Ellson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(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
Appointed27 January 1997(same day as company formation)
RoleArts Adsministrator
Country of ResidenceEngland
Correspondence Address46 Bickerton Road
London
N19 5JS
Director NameMrs Claire Lois Whitaker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleArts Administrator
Country of ResidenceEngland
Correspondence Address14 Alton Road
Lower Parkestone
Poole
Dorset
BH14 8SL
Secretary NameJohn Ellson
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleAdministrator
Correspondence Address28 Munster Road
Teddington
Middlesex
TW11 9LL
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Secretary NameDavid Jones
NationalityBritish
StatusResigned
Appointed30 September 1998(1 year, 8 months after company formation)
Appointment Duration22 years, 8 months (resigned 02 June 2021)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address51 Kingsway Place
Sans Walk
Clerkenwall
London
EC1R 0LU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1997(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

Financials

Year2014
Turnover£1,582,454
Gross Profit-£794,191
Net Worth£549
Cash£131,313
Current Liabilities£393,839

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

29 January 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
29 December 2023Accounts for a small company made up to 31 March 2023 (16 pages)
13 April 2023Cessation of David Jones as a person with significant control on 31 March 2023 (1 page)
13 April 2023Termination of appointment of David Jones as a director on 31 March 2023 (1 page)
28 March 2023Registered 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 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (15 pages)
17 May 2022Notification of Pelin Opcin as a person with significant control on 2 June 2021 (2 pages)
17 May 2022Notification of Ope Igbinyemi as a person with significant control on 2 June 2021 (2 pages)
9 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
19 December 2021Accounts for a small company made up to 31 March 2021 (17 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 director on 2 June 2021 (2 pages)
15 June 2021Appointment of Mr Ope Igbinyemi as a secretary on 2 June 2021 (2 pages)
15 June 2021Appointment of Ms Pelin Opcin as a director on 2 June 2021 (2 pages)
29 April 2021Accounts for a small company made up to 31 March 2020 (16 pages)
2 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
27 April 2020Change of details for Mr David Jones as a person with significant control on 9 April 2020 (2 pages)
27 April 2020Cessation of Claire Lois Whitaker as a person with significant control on 9 April 2020 (1 page)
20 April 2020Termination of appointment of Claire Lois Whitaker as a director on 9 April 2020 (1 page)
7 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (16 pages)
9 July 2019Termination of appointment of John Duncan Cumming as a director on 1 June 2019 (1 page)
7 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
23 December 2018Accounts for a small company made up to 31 March 2018 (16 pages)
22 May 2018Cessation of John Duncan Cumming as a person with significant control on 22 May 2018 (1 page)
22 May 2018Change of details for Mr David Jones as a person with significant control on 1 October 2016 (2 pages)
22 May 2018Change of details for Ms Claire Lois Whitaker as a person with significant control on 1 October 2016 (2 pages)
9 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
6 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
21 December 2016Full accounts made up to 31 March 2016 (13 pages)
21 December 2016Full accounts made up to 31 March 2016 (13 pages)
1 February 2016Annual return made up to 27 January 2016 no member list (4 pages)
1 February 2016Annual return made up to 27 January 2016 no member list (4 pages)
24 December 2015Full accounts made up to 31 March 2015 (12 pages)
24 December 2015Full accounts made up to 31 March 2015 (12 pages)
27 January 2015Director's details changed for Claire Lois Whitaker on 1 January 2015 (2 pages)
27 January 2015Director's details changed for Claire Lois Whitaker on 1 January 2015 (2 pages)
27 January 2015Annual return made up to 27 January 2015 no member list (4 pages)
27 January 2015Annual return made up to 27 January 2015 no member list (4 pages)
27 January 2015Director's details changed for Claire Lois Whitaker on 1 January 2015 (2 pages)
18 December 2014Full accounts made up to 31 March 2014 (12 pages)
18 December 2014Full accounts made up to 31 March 2014 (12 pages)
21 February 2014Annual return made up to 27 January 2014 no member list (4 pages)
21 February 2014Annual return made up to 27 January 2014 no member list (4 pages)
11 December 2013Accounts made up to 31 March 2013 (12 pages)
11 December 2013Accounts made up to 31 March 2013 (12 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)
4 February 2013Annual return made up to 27 January 2013 no member list (4 pages)
4 February 2013Annual return made up to 27 January 2013 no member list (4 pages)
24 December 2012Accounts made up to 31 March 2012 (12 pages)
24 December 2012Accounts made up to 31 March 2012 (12 pages)
30 January 2012Annual return made up to 27 January 2012 no member list (4 pages)
30 January 2012Annual return made up to 27 January 2012 no member list (4 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
2 March 2011Annual return made up to 27 January 2011 no member list (4 pages)
2 March 2011Annual return made up to 27 January 2011 no member list (4 pages)
23 December 2010Accounts made up to 31 March 2010 (13 pages)
23 December 2010Accounts made up to 31 March 2010 (13 pages)
22 February 2010Annual return made up to 27 January 2010 no member list (4 pages)
22 February 2010Annual return made up to 27 January 2010 no member list (4 pages)
19 February 2010Director's details changed for David Jones on 4 January 2010 (2 pages)
19 February 2010Secretary's details changed for David Jones on 4 January 2010 (1 page)
19 February 2010Director's details changed for David Jones on 4 January 2010 (2 pages)
19 February 2010Director's details changed for David Jones on 4 January 2010 (2 pages)
19 February 2010Secretary's details changed for David Jones on 4 January 2010 (1 page)
19 February 2010Secretary's details changed for David Jones on 4 January 2010 (1 page)
2 January 2010Accounts made up to 31 March 2009 (11 pages)
2 January 2010Accounts made up to 31 March 2009 (11 pages)
8 March 2009Annual return made up to 27/01/09 (3 pages)
8 March 2009Annual return made up to 27/01/09 (3 pages)
23 January 2009Accounts made up to 31 March 2008 (11 pages)
23 January 2009Accounts made up to 31 March 2008 (11 pages)
4 February 2008Annual return made up to 27/01/08 (2 pages)
4 February 2008Annual return made up to 27/01/08 (2 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)
6 February 2007Annual return made up to 27/01/07 (2 pages)
6 February 2007Annual return made up to 27/01/07 (2 pages)
10 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
10 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
30 March 2006Annual return made up to 27/01/06 (5 pages)
30 March 2006Annual return made up to 27/01/06 (5 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 (6 pages)
19 December 2005Accounts for a small company made up to 31 March 2005 (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)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2005Annual return made up to 27/01/05 (4 pages)
17 March 2005Annual return made up to 27/01/05 (4 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
6 March 2004Annual return made up to 27/01/04 (4 pages)
6 March 2004Annual return made up to 27/01/04 (4 pages)
2 February 2004Accounts made up to 31 March 2003 (10 pages)
2 February 2004Accounts made up to 31 March 2003 (10 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)
4 March 2003Annual return made up to 27/01/03 (4 pages)
4 March 2003Annual return made up to 27/01/03 (4 pages)
29 January 2003Accounts made up to 31 March 2002 (12 pages)
29 January 2003Accounts made up to 31 March 2002 (12 pages)
27 January 2002Annual return made up to 27/01/02 (4 pages)
27 January 2002Annual return made up to 27/01/02 (4 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)
8 February 2001Annual return made up to 27/01/01
  • 363(287) ‐ Registered office changed on 08/02/01
(4 pages)
8 February 2001Annual return made up to 27/01/01
  • 363(287) ‐ Registered office changed on 08/02/01
(4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
14 June 2000Annual return made up to 27/01/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 June 2000Annual return made up to 27/01/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
29 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
11 February 1999Annual return made up to 27/01/99 (5 pages)
11 February 1999Annual return made up to 27/01/99 (5 pages)
31 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
31 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998New secretary appointed (2 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998New secretary appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
17 February 1998Annual return made up to 27/01/98 (5 pages)
17 February 1998Annual return made up to 27/01/98 (5 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997Secretary resigned (1 page)
30 January 1997New secretary appointed;new director appointed (2 pages)
30 January 1997Director resigned (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New secretary appointed;new director appointed (2 pages)
30 January 1997Secretary resigned (1 page)
30 January 1997New director appointed (2 pages)
27 January 1997Incorporation (16 pages)
27 January 1997Incorporation (16 pages)