London
SE3 7LG
Director Name | Mr Stuart Walter Galbraith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2017(35 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Beaconsfield Road London SE3 7LG |
Director Name | Mr Detlef Kornett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | German |
Status | Current |
Appointed | 18 August 2017(35 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 64 Beaconsfield Road London SE3 7LG |
Director Name | Mr James Frederick Nicol |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(8 years, 8 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 28 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fm House 110 Clarendon Road London Surrey W11 2HR |
Director Name | Mr Paul Kenneth Walden |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(8 years, 8 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 25 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fm House 110 Clarendon Road London W11 2HR |
Secretary Name | Stanley Herbert Munson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 May 2001) |
Role | Company Director |
Correspondence Address | Websters Farm High Street Glinton Peterborough PE6 7LS |
Secretary Name | Derek James Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(18 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 November 2001) |
Role | Company Director |
Correspondence Address | 20 Lower Sand Hills Surbiton Surrey KT6 6RP |
Secretary Name | Darryl Jonathan Taylor |
---|---|
Status | Resigned |
Appointed | 31 October 2013(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 January 2017) |
Role | Company Director |
Correspondence Address | Fm House 110 Clarendon Road London W11 2HR |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2001(19 years, 4 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 31 October 2013) |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Website | www.flyingmusic.com |
---|
Registered Address | 64 Beaconsfield Road London SE3 7LG |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
140 at £1 | Flying Music Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £101,396 |
Cash | £352,803 |
Current Liabilities | £2,411,874 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
3 March 1998 | Delivered on: 9 March 1998 Satisfied on: 24 April 2001 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. Fully Satisfied |
---|---|
10 March 1994 | Delivered on: 11 March 1994 Satisfied on: 19 May 1998 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
19 September 1991 | Delivered on: 30 September 1991 Satisfied on: 18 January 1995 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: (See 395 for full details). 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. Fully Satisfied |
2 August 1990 | Delivered on: 14 August 1990 Satisfied on: 18 January 1995 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future. Fully Satisfied |
4 May 1990 | Delivered on: 9 May 1990 Satisfied on: 4 July 2001 Persons entitled: The Flying Music Group PLC Classification: Debenture deed Secured details: Sterling pounds 445500 due from the company to the chargee. 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. Fully Satisfied |
5 May 1989 | Delivered on: 10 May 1989 Satisfied on: 18 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 ruston mews london borough of kensington and chelsea t/n ngl 40598. Fully Satisfied |
3 May 1989 | Delivered on: 10 May 1989 Satisfied on: 17 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 ruston mews london borough of kensington and chelsea t/n ngl 58394. Fully Satisfied |
17 November 1988 | Delivered on: 29 November 1988 Satisfied on: 14 March 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 ruston mews l b of kensington & chelsea t/no ngl 35655. Fully Satisfied |
7 May 1985 | Delivered on: 15 May 1985 Satisfied on: 24 November 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Minute of set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums standing at credit of the company with the bank on current account or otherwise. Fully Satisfied |
28 October 2009 | Delivered on: 30 October 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re the flying music company limited current account account number 03764087. Outstanding |
4 June 2001 | Delivered on: 13 June 2001 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. Outstanding |
26 June 2023 | Registered office address changed from 100 Gray's Inn Road Fourth Floor London WC1X 8AL England to 64 Beaconsfield Road London SE3 7LG on 26 June 2023 (1 page) |
---|---|
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
7 January 2023 | Accounts for a small company made up to 31 December 2021 (23 pages) |
4 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
5 January 2022 | Accounts for a small company made up to 31 December 2020 (24 pages) |
27 May 2021 | Termination of appointment of Paul Kenneth Walden as a director on 25 May 2021 (1 page) |
29 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
11 January 2021 | Accounts for a small company made up to 31 December 2019 (23 pages) |
25 August 2020 | Termination of appointment of James Frederick Nicol as a director on 28 July 2020 (1 page) |
7 April 2020 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
16 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
3 March 2020 | Accounts for a small company made up to 30 June 2019 (17 pages) |
17 May 2019 | Registered office address changed from Fm House 110 Clarendon Road London England W11 2HR to 100 Gray's Inn Road Fourth Floor London WC1X 8AL on 17 May 2019 (1 page) |
15 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 30 June 2018 (11 pages) |
4 December 2018 | Previous accounting period shortened from 31 July 2018 to 30 June 2018 (1 page) |
12 April 2018 | Accounts for a small company made up to 31 July 2017 (10 pages) |
22 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
1 September 2017 | Appointment of Detlef Kornett as a director on 18 August 2017 (3 pages) |
1 September 2017 | Appointment of Mr Stuart Walter Galbraith as a director on 18 August 2017 (3 pages) |
1 September 2017 | Appointment of Detlef Kornett as a director on 18 August 2017 (3 pages) |
1 September 2017 | Appointment of Mr Stuart Walter Galbraith as a director on 18 August 2017 (3 pages) |
16 March 2017 | Accounts for a small company made up to 31 July 2016 (7 pages) |
16 March 2017 | Accounts for a small company made up to 31 July 2016 (7 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
10 January 2017 | Appointment of Mr David William Drury as a secretary on 3 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Darryl Jonathan Taylor as a secretary on 3 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Darryl Jonathan Taylor as a secretary on 3 January 2017 (1 page) |
10 January 2017 | Appointment of Mr David William Drury as a secretary on 3 January 2017 (2 pages) |
7 May 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
7 May 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
23 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
23 February 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
23 February 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
28 April 2014 | Full accounts made up to 31 July 2013 (16 pages) |
28 April 2014 | Full accounts made up to 31 July 2013 (16 pages) |
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
6 November 2013 | Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 6 November 2013 (1 page) |
6 November 2013 | Appointment of Darryl Jonathan Taylor as a secretary (1 page) |
6 November 2013 | Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 6 November 2013 (1 page) |
6 November 2013 | Termination of appointment of Slc Registrars Limited as a secretary (1 page) |
6 November 2013 | Appointment of Darryl Jonathan Taylor as a secretary (1 page) |
6 November 2013 | Termination of appointment of Slc Registrars Limited as a secretary (1 page) |
9 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Full accounts made up to 31 July 2012 (17 pages) |
5 February 2013 | Full accounts made up to 31 July 2012 (17 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (18 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (18 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
17 February 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
21 January 2011 | Director's details changed for Mr Paul Walden on 1 December 2010 (2 pages) |
21 January 2011 | Director's details changed for Mr Paul Walden on 1 December 2010 (2 pages) |
21 January 2011 | Director's details changed for Mr Paul Walden on 1 December 2010 (2 pages) |
19 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
19 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for James Frederick Derek Nicol on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for James Frederick Derek Nicol on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for James Frederick Derek Nicol on 1 October 2009 (2 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
22 January 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
22 January 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
2 June 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
2 June 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
2 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
2 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
2 April 2008 | Location of register of members (1 page) |
2 April 2008 | Location of register of members (1 page) |
11 October 2007 | Secretary's particulars changed (1 page) |
11 October 2007 | Secretary's particulars changed (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 42-46 high street, esher, surrey KT10 9QY (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 42-46 high street, esher, surrey KT10 9QY (1 page) |
8 June 2007 | Full accounts made up to 31 July 2006 (15 pages) |
8 June 2007 | Full accounts made up to 31 July 2006 (15 pages) |
8 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
5 June 2006 | Full accounts made up to 31 July 2005 (14 pages) |
5 June 2006 | Full accounts made up to 31 July 2005 (14 pages) |
17 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
17 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
6 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
6 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
7 March 2005 | Return made up to 28/02/05; full list of members (5 pages) |
7 March 2005 | Return made up to 28/02/05; full list of members (5 pages) |
2 June 2004 | Accounts for a medium company made up to 31 July 2003 (16 pages) |
2 June 2004 | Accounts for a medium company made up to 31 July 2003 (16 pages) |
13 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
13 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
1 June 2003 | Full accounts made up to 31 July 2002 (16 pages) |
1 June 2003 | Full accounts made up to 31 July 2002 (16 pages) |
19 March 2003 | Return made up to 28/02/03; full list of members (5 pages) |
19 March 2003 | Return made up to 28/02/03; full list of members (5 pages) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
7 February 2003 | Auditor's resignation (1 page) |
7 February 2003 | Auditor's resignation (1 page) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
6 March 2002 | Location of register of members (1 page) |
6 March 2002 | Location of register of members (1 page) |
6 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
6 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
26 February 2002 | Director's particulars changed (1 page) |
26 February 2002 | Director's particulars changed (1 page) |
17 January 2002 | Resolutions
|
17 January 2002 | Resolutions
|
7 January 2002 | Registered office changed on 07/01/02 from: watchmaker court, 33 st johns lane, london, EC1M 4DB (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: watchmaker court, 33 st johns lane, london, EC1M 4DB (1 page) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | New secretary appointed (2 pages) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2001 | Particulars of mortgage/charge (4 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Particulars of mortgage/charge (4 pages) |
13 June 2001 | Secretary resigned (1 page) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
3 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
15 February 2001 | Full accounts made up to 31 July 2000 (17 pages) |
15 February 2001 | Full accounts made up to 31 July 2000 (17 pages) |
4 March 2000 | Full accounts made up to 31 July 1999 (19 pages) |
4 March 2000 | Full accounts made up to 31 July 1999 (19 pages) |
2 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
2 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 31 July 1998 (17 pages) |
2 March 1999 | Full accounts made up to 31 July 1998 (17 pages) |
23 February 1999 | Return made up to 28/02/99; full list of members (8 pages) |
23 February 1999 | Return made up to 28/02/99; full list of members (8 pages) |
19 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 1998 | Return made up to 28/02/98; no change of members (4 pages) |
9 April 1998 | Return made up to 28/02/98; no change of members (4 pages) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 1998 | Particulars of mortgage/charge (3 pages) |
9 March 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Full accounts made up to 31 July 1997 (19 pages) |
2 March 1998 | Full accounts made up to 31 July 1997 (19 pages) |
2 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
2 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
5 March 1997 | Full accounts made up to 31 July 1996 (17 pages) |
5 March 1997 | Full accounts made up to 31 July 1996 (17 pages) |
26 May 1996 | Return made up to 28/02/96; full list of members (8 pages) |
26 May 1996 | Return made up to 28/02/96; full list of members (8 pages) |
20 February 1996 | Full accounts made up to 31 July 1995 (17 pages) |
20 February 1996 | Full accounts made up to 31 July 1995 (17 pages) |
10 March 1995 | Registered office changed on 10/03/95 from: 10 soho square, london, W1V 6EE (1 page) |
10 March 1995 | Registered office changed on 10/03/95 from: 10 soho square, london, W1V 6EE (1 page) |
2 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
2 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
25 January 1995 | Full accounts made up to 31 July 1994 (19 pages) |
25 January 1995 | Full accounts made up to 31 July 1994 (19 pages) |
18 January 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
2 November 1988 | Wd 19/10/88 ad 29/09/88--------- premium £ si 40@1=40 £ ic 100/140 (2 pages) |
2 November 1988 | Wd 19/10/88 ad 29/09/88--------- premium £ si 40@1=40 £ ic 100/140 (2 pages) |
8 July 1982 | Incorporation (15 pages) |
8 July 1982 | Incorporation (15 pages) |