Background WavePink WaveYellow Wave

IN ALL SERIOUSNESS MUSIC LIMITED (04985288)

IN ALL SERIOUSNESS MUSIC LIMITED (04985288) is an active UK company. incorporated on 4 December 2003. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. IN ALL SERIOUSNESS MUSIC LIMITED has been registered for 22 years. Current directors include IGBINYEMI, Ope.

Company Number
04985288
Status
active
Type
ltd
Incorporated
4 December 2003
Age
22 years
Address
Unit 127 Mare Street Studios 203/213 Mare Street, London, E8 3JS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
IGBINYEMI, Ope
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IN ALL SERIOUSNESS MUSIC LIMITED

IN ALL SERIOUSNESS MUSIC LIMITED is an active company incorporated on 4 December 2003 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. IN ALL SERIOUSNESS MUSIC LIMITED was registered 22 years ago.(SIC: 90020)

Status

active

Active since 22 years ago

Company No

04985288

LTD Company

Age

22 Years

Incorporated 4 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Unit 127 Mare Street Studios 203/213 Mare Street Hackney London, E8 3JS,

Previous Addresses

Unit 503 Pill Box 115 Coventry Road London E2 6GG England
From: 6 December 2023To: 24 March 2025
51 Kingsway Place Sans Walk London EC1R 0LU
From: 4 December 2003To: 6 December 2023
Timeline

9 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Owner Exit
May 18
Director Left
Jul 19
Owner Exit
Dec 25
Owner Exit
Dec 25
New Owner
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JONES, David

Active
203/213 Mare Street, LondonE8 3JS
Secretary
Appointed 04 Dec 2003

IGBINYEMI, Ope

Active
203/213 Mare Street, LondonE8 3JS
Born June 1966
Director
Appointed 01 Oct 2025

CUMMING, John Duncan

Resigned
51 Kingsway Place, LondonEC1R 0LU
Born September 1948
Director
Appointed 04 Dec 2003
Resigned 01 Jun 2019

JONES, David

Resigned
203/213 Mare Street, LondonE8 3JS
Born January 1957
Director
Appointed 04 Dec 2003
Resigned 01 Oct 2025

WHITAKER, Claire Lois

Resigned
203/213 Mare Street, LondonE8 3JS
Born December 1963
Director
Appointed 04 Dec 2003
Resigned 01 Oct 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Ope Igbinyemi

Active
203/213 Mare Street, LondonE8 3JS
Born June 1966

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Oct 2025

Mr David Jones

Ceased
203/213 Mare Street, LondonE8 3JS
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2016
Ceased 01 Oct 2025

Mrs Claire Lois Whitaker

Ceased
203/213 Mare Street, LondonE8 3JS
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2016
Ceased 01 Oct 2025

Mr John Duncan Cumming

Ceased
51 Kingsway Place, LondonEC1R 0LU
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Dec 2016
Ceased 22 May 2018
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
16 December 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
22 May 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 January 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 March 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
22 March 2006
363sAnnual Return (shuttle)
Legacy
20 March 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
27 September 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
225Change of Accounting Reference Date
Incorporation Company
4 December 2003
NEWINCIncorporation