About

Registered Number: 02485587
Date of Incorporation: 26/03/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ,

 

Founded in 1990, Serious Brands Ltd has its registered office in Thame in Oxfordshire, it has a status of "Active". We don't currently know the number of employees at Serious Brands Ltd. This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPHERD, John David 31 March 1994 30 April 2015 1
WILLIAMS, Keith 11 November 1996 30 June 1997 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 11 April 2019
SH01 - Return of Allotment of shares 08 April 2019
RESOLUTIONS - N/A 04 April 2019
RESOLUTIONS - N/A 04 April 2019
SH08 - Notice of name or other designation of class of shares 04 April 2019
SH06 - Notice of cancellation of shares 04 April 2019
SH03 - Return of purchase of own shares 04 April 2019
AD01 - Change of registered office address 28 February 2019
CH03 - Change of particulars for secretary 28 February 2019
CH01 - Change of particulars for director 28 February 2019
PSC04 - N/A 28 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 16 December 2015
TM01 - Termination of appointment of director 18 May 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 02 April 2008
CERTNM - Change of name certificate 20 March 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 03 May 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 24 May 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2005
123 - Notice of increase in nominal capital 11 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 27 May 2004
287 - Change in situation or address of Registered Office 21 April 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 18 April 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 10 May 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 10 May 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 04 May 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 07 May 1998
395 - Particulars of a mortgage or charge 07 January 1998
AA - Annual Accounts 31 December 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
363s - Annual Return 22 May 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
AA - Annual Accounts 20 November 1996
363s - Annual Return 30 April 1996
AUD - Auditor's letter of resignation 29 February 1996
AA - Annual Accounts 30 January 1996
288 - N/A 03 April 1995
363s - Annual Return 03 April 1995
AA - Annual Accounts 19 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 April 1994
AA - Annual Accounts 26 November 1993
363s - Annual Return 22 April 1993
AA - Annual Accounts 14 December 1992
363b - Annual Return 20 May 1992
AA - Annual Accounts 26 November 1991
363a - Annual Return 07 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 May 1991
288 - N/A 23 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 September 1990
395 - Particulars of a mortgage or charge 02 August 1990
288 - N/A 06 April 1990
NEWINC - New incorporation documents 26 March 1990

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 05 January 1998 Outstanding

N/A

Fixed and floating charge 26 July 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.