SERIOUS RECORDS LTD

Hellopages » Greater London » Kensington and Chelsea » W14 8NS

Company number 03333312
Status Active
Incorporation Date 14 March 1997
Company Type Private Limited Company
Address 364-366 KENSINGTON HIGH STREET, LONDON, W14 8NS
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 200 . The most likely internet sites of SERIOUS RECORDS LTD are www.seriousrecords.co.uk, and www.serious-records.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Serious Records Ltd is a Private Limited Company. The company registration number is 03333312. Serious Records Ltd has been working since 14 March 1997. The present status of the company is Active. The registered address of Serious Records Ltd is 364 366 Kensington High Street London W14 8ns. . ABIOYE, Abolanle is a Secretary of the company. BARKER, Adam Martin is a Director of the company. JOSEPH, David Spencer is a Director of the company. SHARPE, David Richard James is a Director of the company. Secretary HARRIS, Charles Daniel Coveney has been resigned. Secretary HOWLE, Michael Anthony has been resigned. Secretary RISICO, Francesco has been resigned. Secretary SILVERSTONE, Alexandra has been resigned. Director BELOFSKY, Simon has been resigned. Director FISHER, Thomas Clive has been resigned. Director GRAINGE, Lucian Charles has been resigned. Director O'RIORDAN, Samuel has been resigned. Director SILVERSTONE, Michael Sheldon has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
ABIOYE, Abolanle
Appointed Date: 01 June 2004

Director
BARKER, Adam Martin
Appointed Date: 01 August 2011
57 years old

Director
JOSEPH, David Spencer
Appointed Date: 26 June 2008
57 years old

Director
SHARPE, David Richard James
Appointed Date: 20 January 2012
58 years old

Resigned Directors

Secretary
HARRIS, Charles Daniel Coveney
Resigned: 20 July 2001
Appointed Date: 31 July 1999

Secretary
HOWLE, Michael Anthony
Resigned: 31 May 2004
Appointed Date: 20 July 2001

Secretary
RISICO, Francesco
Resigned: 31 July 1999
Appointed Date: 05 September 1997

Secretary
SILVERSTONE, Alexandra
Resigned: 17 March 1997
Appointed Date: 14 March 1997

Director
BELOFSKY, Simon
Resigned: 01 August 2003
Appointed Date: 09 February 1998
57 years old

Director
FISHER, Thomas Clive
Resigned: 01 August 2011
Appointed Date: 01 August 2003
73 years old

Director
GRAINGE, Lucian Charles
Resigned: 26 June 2008
Appointed Date: 14 November 2000
65 years old

Director
O'RIORDAN, Samuel
Resigned: 01 August 2003
Appointed Date: 15 May 1997
57 years old

Director
SILVERSTONE, Michael Sheldon
Resigned: 17 March 1997
Appointed Date: 14 March 1997
72 years old

Persons With Significant Control

Universal Music Operations Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SERIOUS RECORDS LTD Events

24 Mar 2017
Confirmation statement made on 24 March 2017 with updates
12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
14 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 200

12 Apr 2015
Accounts for a dormant company made up to 31 December 2014
17 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200

...
... and 85 more events
02 Sep 1997
New director appointed
02 Sep 1997
Registered office changed on 02/09/97 from: 386-388 palatine road northenden manchester M22 4FZ
02 Apr 1997
Secretary resigned
02 Apr 1997
Director resigned
14 Mar 1997
Incorporation

SERIOUS RECORDS LTD Charges

14 June 1999
Debenture
Delivered: 2 July 1999
Status: Satisfied on 10 September 2004
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…