Company NameSerious Records Ltd
Company StatusDissolved
Company Number03333312
CategoryPrivate Limited Company
Incorporation Date14 March 1997(27 years, 1 month ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusClosed
Appointed01 June 2004(7 years, 2 months after company formation)
Appointment Duration18 years, 6 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr David Spencer Joseph
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2008(11 years, 3 months after company formation)
Appointment Duration14 years, 5 months (closed 13 December 2022)
RoleChairman & CEO
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(14 years, 4 months after company formation)
Appointment Duration11 years, 4 months (closed 13 December 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed20 January 2012(14 years, 10 months after company formation)
Appointment Duration10 years, 11 months (closed 13 December 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleAccountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameSamuel O'Riordan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(2 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 August 2003)
RoleCompany Director
Correspondence Address21a Broadlands Road
Highgate
London
N6 4AE
Secretary NameFrancesco Risico
NationalityItalian
StatusResigned
Appointed05 September 1997(5 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address144 Crystal Palace Road
London
SE22 9ER
Director NameSimon Belofsky
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 August 2003)
RoleCompany Director
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ
Secretary NameCharles Daniel Coveney Harris
NationalityBritish
StatusResigned
Appointed31 July 1999(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 July 2001)
RoleCompany Director
Correspondence Address1 Essex Court
1 Hampstead High Street
London
NW3 1RG
Director NameLucian Charles Grainge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(3 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 June 2008)
RoleChairman & CEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Halsteads
3 Fife Road
East Sheen
London
SW14 7EW
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed20 July 2001(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Director NameMr Thomas Clive Fisher
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(6 years, 4 months after company formation)
Appointment Duration8 years (resigned 01 August 2011)
RoleDirector Of Legal Affairs
Country of ResidenceEngland
Correspondence Address1 Nevelle Close
Binfield
Bracknell
Berkshire
RG42 4AZ

Contact

Websiteuniversalmusic.com

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Universal Music Operations LTD
50.00%
Ordinary A
100 at £1Universal Music Operations LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 June 1999Delivered on: 2 July 1999
Satisfied on: 10 September 2004
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
9 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
4 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
28 September 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
23 August 2018Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages)
23 August 2018Director's details changed for Mr David Spencer Joseph on 23 July 2018 (2 pages)
23 August 2018Director's details changed for Mr Adam Martin Barker on 23 July 2018 (2 pages)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
23 July 2018Change of details for Universal Music Operations Limited as a person with significant control on 23 July 2018 (2 pages)
12 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 200
(8 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 200
(8 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200
(8 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200
(8 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
22 July 2014Director's details changed for David Spencer Joseph on 22 July 2014 (2 pages)
22 July 2014Director's details changed for David Spencer Joseph on 22 July 2014 (2 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 200
(8 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 200
(8 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
18 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
18 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
31 October 2012Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages)
31 October 2012Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages)
31 October 2012Director's details changed for David Spencer Joseph on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages)
31 October 2012Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages)
31 October 2012Director's details changed for David Spencer Joseph on 31 October 2012 (2 pages)
24 September 2012Register(s) moved to registered inspection location (1 page)
24 September 2012Register(s) moved to registered inspection location (1 page)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
5 April 2012Full accounts made up to 31 December 2011 (16 pages)
5 April 2012Full accounts made up to 31 December 2011 (16 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
30 January 2012Appointment of David Richard James Sharpe as a director (2 pages)
30 January 2012Appointment of David Richard James Sharpe as a director (2 pages)
17 August 2011Termination of appointment of Thomas Fisher as a director (1 page)
17 August 2011Termination of appointment of Thomas Fisher as a director (1 page)
16 August 2011Appointment of Adam Martin Barker as a director (2 pages)
16 August 2011Appointment of Adam Martin Barker as a director (2 pages)
6 April 2011Full accounts made up to 31 December 2010 (16 pages)
6 April 2011Full accounts made up to 31 December 2010 (16 pages)
28 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
6 April 2010Full accounts made up to 31 December 2009 (15 pages)
6 April 2010Full accounts made up to 31 December 2009 (15 pages)
2 April 2009Full accounts made up to 31 December 2008 (11 pages)
2 April 2009Full accounts made up to 31 December 2008 (11 pages)
16 March 2009Return made up to 14/03/09; full list of members (4 pages)
16 March 2009Return made up to 14/03/09; full list of members (4 pages)
17 July 2008Director appointed david spencer joseph (1 page)
17 July 2008Director appointed david spencer joseph (1 page)
15 July 2008Appointment terminated director lucian grainge (1 page)
15 July 2008Appointment terminated director lucian grainge (1 page)
3 April 2008Full accounts made up to 31 December 2007 (11 pages)
3 April 2008Full accounts made up to 31 December 2007 (11 pages)
14 March 2008Return made up to 14/03/08; full list of members (4 pages)
14 March 2008Return made up to 14/03/08; full list of members (4 pages)
11 April 2007Return made up to 14/03/07; full list of members (2 pages)
11 April 2007Return made up to 14/03/07; full list of members (2 pages)
2 April 2007Full accounts made up to 31 December 2006 (12 pages)
2 April 2007Full accounts made up to 31 December 2006 (12 pages)
4 April 2006Full accounts made up to 31 December 2005 (12 pages)
4 April 2006Full accounts made up to 31 December 2005 (12 pages)
24 March 2006Return made up to 14/03/06; full list of members (2 pages)
24 March 2006Return made up to 14/03/06; full list of members (2 pages)
3 March 2006Accounting reference date extended from 30/12/05 to 31/12/05 (1 page)
3 March 2006Accounting reference date extended from 30/12/05 to 31/12/05 (1 page)
8 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2005Director's particulars changed (1 page)
10 November 2005Director's particulars changed (1 page)
7 July 2005Location of register of members (1 page)
7 July 2005Location of register of members (1 page)
9 June 2005Registered office changed on 09/06/05 from: p o box 1420, 1 sussex place hammersmith london W6 9XS (1 page)
9 June 2005Registered office changed on 09/06/05 from: p o box 1420, 1 sussex place hammersmith london W6 9XS (1 page)
1 April 2005Full accounts made up to 31 December 2004 (13 pages)
1 April 2005Full accounts made up to 31 December 2004 (13 pages)
29 March 2005Return made up to 14/03/05; full list of members (3 pages)
29 March 2005Return made up to 14/03/05; full list of members (3 pages)
14 February 2005Auditor's resignation (1 page)
14 February 2005Auditor's resignation (1 page)
2 February 2005Full accounts made up to 31 December 2003 (14 pages)
2 February 2005Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Delivery ext'd 3 mth 30/12/03 (2 pages)
2 November 2004Delivery ext'd 3 mth 30/12/03 (2 pages)
10 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
10 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
19 August 2004Location of register of members (1 page)
19 August 2004Location of register of members (1 page)
18 August 2004Full accounts made up to 31 December 2002 (16 pages)
18 August 2004Full accounts made up to 31 December 2002 (16 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
2 June 2004New secretary appointed (1 page)
2 June 2004New secretary appointed (1 page)
18 March 2004Return made up to 14/03/04; full list of members (3 pages)
18 March 2004Return made up to 14/03/04; full list of members (3 pages)
13 October 2003Delivery ext'd 3 mth 30/12/02 (2 pages)
13 October 2003Delivery ext'd 3 mth 30/12/02 (2 pages)
29 August 2003New director appointed (1 page)
29 August 2003New director appointed (1 page)
29 August 2003Registered office changed on 29/08/03 from: tudor house llanvanor road off finchley road london NW2 2AQ (1 page)
29 August 2003Registered office changed on 29/08/03 from: tudor house llanvanor road off finchley road london NW2 2AQ (1 page)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
17 June 2003Full accounts made up to 30 June 2001 (15 pages)
17 June 2003Full accounts made up to 30 June 2001 (15 pages)
20 March 2003Return made up to 14/03/03; full list of members (3 pages)
20 March 2003Return made up to 14/03/03; full list of members (3 pages)
14 March 2003Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
14 March 2003Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
1 July 2002Location of register of members (1 page)
1 July 2002Location of register of members (1 page)
26 March 2002Return made up to 14/03/02; full list of members (3 pages)
26 March 2002Return made up to 14/03/02; full list of members (3 pages)
21 March 2002Director's particulars changed (1 page)
21 March 2002Director's particulars changed (1 page)
26 January 2002Registered office changed on 26/01/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page)
26 January 2002New director appointed (4 pages)
26 January 2002Registered office changed on 26/01/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page)
26 January 2002New director appointed (4 pages)
30 July 2001Return made up to 14/03/01; full list of members (7 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001Return made up to 14/03/01; full list of members (7 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001Secretary resigned (1 page)
11 May 2001Full accounts made up to 30 June 2000 (11 pages)
11 May 2001Full accounts made up to 30 June 2000 (11 pages)
13 March 2000Return made up to 14/03/00; full list of members (7 pages)
13 March 2000Return made up to 14/03/00; full list of members (7 pages)
24 August 1999Ad 14/07/99--------- £ si 30@1=30 £ ic 170/200 (2 pages)
24 August 1999Ad 10/07/99--------- £ si 40@1=40 £ ic 100/140 (2 pages)
24 August 1999Ad 14/07/99--------- £ si 30@1=30 £ ic 140/170 (2 pages)
24 August 1999Ad 14/07/99--------- £ si 30@1=30 £ ic 170/200 (2 pages)
24 August 1999Ad 14/07/99--------- £ si 30@1=30 £ ic 140/170 (2 pages)
24 August 1999Ad 10/07/99--------- £ si 40@1=40 £ ic 100/140 (2 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
18 August 1999Secretary resigned (2 pages)
18 August 1999Secretary resigned (2 pages)
18 August 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
5 August 1999Full accounts made up to 31 March 1999 (12 pages)
5 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 August 1999£ nc 100/10000 09/07/99 (1 page)
5 August 1999£ nc 100/10000 09/07/99 (1 page)
5 August 1999Full accounts made up to 31 March 1999 (12 pages)
5 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 July 1999Particulars of mortgage/charge (4 pages)
2 July 1999Particulars of mortgage/charge (4 pages)
21 April 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
20 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
20 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1998Return made up to 14/03/98; full list of members (6 pages)
9 March 1998Return made up to 14/03/98; full list of members (6 pages)
19 February 1998Registered office changed on 19/02/98 from: 1/7 boundary row london SE1 8HP (1 page)
19 February 1998Registered office changed on 19/02/98 from: 1/7 boundary row london SE1 8HP (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997New secretary appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997Registered office changed on 02/09/97 from: 386-388 palatine road northenden manchester M22 4FZ (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997Ad 15/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 September 1997Ad 15/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 September 1997Registered office changed on 02/09/97 from: 386-388 palatine road northenden manchester M22 4FZ (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Secretary resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Secretary resigned (1 page)
14 March 1997Incorporation (11 pages)
14 March 1997Incorporation (11 pages)