UKBizDB.co.uk

SERIOUS MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Serious Management Limited. The company was founded 27 years ago and was given the registration number 03271461. The firm's registered office is in CLERKENWELL. You can find them at 51 Kingsway Place, Sans Walk, Clerkenwell, London. This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:SERIOUS MANAGEMENT LIMITED
Company Number:03271461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:51 Kingsway Place, Sans Walk, Clerkenwell, London, EC1R 0LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 503, Pill Box, 115 Coventry Road, London, England, E2 6GG

Secretary20 March 2023Active
Unit 503, Pill Box, 115 Coventry Road, London, England, E2 6GG

Director20 March 2023Active
Unit 503, Pill Box, 115 Coventry Road, London, England, E2 6GG

Director20 March 2023Active
28 Munster Road, Teddington, TW11 9LL

Secretary30 October 1996Active
Unit 503, Pill Box, 115 Coventry Road, London, England, E2 6GG

Secretary30 September 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 October 1996Active
51 Kingsway Place, Sans Walk, Clerkenwell, EC1R 0LU

Director30 October 1996Active
28 Munster Road, Teddington, TW11 9LL

Director30 October 1996Active
Unit 503, Pill Box, 115 Coventry Road, London, England, E2 6GG

Director30 September 1998Active
51 Kingsway Place, Sans Walk, Clerkenwell, EC1R 0LU

Director22 May 2018Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 October 1996Active

People with Significant Control

Serious Limited
Notified on:20 March 2023
Status:Active
Country of residence:England
Address:51, Kingsway Place, London, England, EC1R 0LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Claire Lois Whitaker
Notified on:22 May 2018
Status:Active
Date of birth:December 1963
Nationality:British
Address:51 Kingsway Place, Clerkenwell, EC1R 0LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Jones
Notified on:31 October 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:Unit 503, Pill Box, London, England, E2 6GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Duncan Cumming
Notified on:31 October 2016
Status:Active
Date of birth:September 1948
Nationality:British
Address:51 Kingsway Place, Clerkenwell, EC1R 0LU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type dormant.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Officers

Appoint person secretary company with name date.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Persons with significant control

Notification of a person with significant control.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Termination secretary company with name termination date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-03-28Address

Change registered office address company with date old address new address.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-26Accounts

Accounts with accounts type dormant.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Persons with significant control

Change to a person with significant control.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.