Company NameFlying Music Company Limited(The)
DirectorsStuart Walter Galbraith and Detlef Kornett
Company StatusActive
Company Number01649667
CategoryPrivate Limited Company
Incorporation Date8 July 1982(41 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts

Directors

Secretary NameMr David William Drury
StatusCurrent
Appointed03 January 2017(34 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address64 Beaconsfield Road
London
SE3 7LG
Director NameMr Stuart Walter Galbraith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(35 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Beaconsfield Road
London
SE3 7LG
Director NameMr Detlef Kornett
Date of BirthMay 1963 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed18 August 2017(35 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address64 Beaconsfield Road
London
SE3 7LG
Director NameMr James Frederick Nicol
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(8 years, 8 months after company formation)
Appointment Duration29 years, 4 months (resigned 28 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFm House 110 Clarendon Road
London
Surrey
W11 2HR
Director NameMr Paul Kenneth Walden
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(8 years, 8 months after company formation)
Appointment Duration30 years, 2 months (resigned 25 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFm House 110 Clarendon Road
London
W11 2HR
Secretary NameStanley Herbert Munson
NationalityBritish
StatusResigned
Appointed14 March 1991(8 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 24 May 2001)
RoleCompany Director
Correspondence AddressWebsters Farm
High Street Glinton
Peterborough
PE6 7LS
Secretary NameDerek James Nicol
NationalityBritish
StatusResigned
Appointed24 May 2001(18 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 November 2001)
RoleCompany Director
Correspondence Address20 Lower Sand Hills
Surbiton
Surrey
KT6 6RP
Secretary NameDarryl Jonathan Taylor
StatusResigned
Appointed31 October 2013(31 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 January 2017)
RoleCompany Director
Correspondence AddressFm House 110 Clarendon Road
London
W11 2HR
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed07 November 2001(19 years, 4 months after company formation)
Appointment Duration11 years, 12 months (resigned 31 October 2013)
Correspondence AddressThames House
Portsmouth Road
Esher
Surrey
KT10 9AD

Contact

Websitewww.flyingmusic.com

Location

Registered Address64 Beaconsfield Road
London
SE3 7LG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

140 at £1Flying Music Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£101,396
Cash£352,803
Current Liabilities£2,411,874

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

3 March 1998Delivered 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 1994Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1985Delivered 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 2009Delivered 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 2001Delivered 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

Filing History

26 June 2023Registered 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 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
7 January 2023Accounts for a small company made up to 31 December 2021 (23 pages)
4 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
5 January 2022Accounts for a small company made up to 31 December 2020 (24 pages)
27 May 2021Termination of appointment of Paul Kenneth Walden as a director on 25 May 2021 (1 page)
29 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
11 January 2021Accounts for a small company made up to 31 December 2019 (23 pages)
25 August 2020Termination of appointment of James Frederick Nicol as a director on 28 July 2020 (1 page)
7 April 2020Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
16 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
3 March 2020Accounts for a small company made up to 30 June 2019 (17 pages)
17 May 2019Registered 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 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 30 June 2018 (11 pages)
4 December 2018Previous accounting period shortened from 31 July 2018 to 30 June 2018 (1 page)
12 April 2018Accounts for a small company made up to 31 July 2017 (10 pages)
22 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
1 September 2017Appointment of Detlef Kornett as a director on 18 August 2017 (3 pages)
1 September 2017Appointment of Mr Stuart Walter Galbraith as a director on 18 August 2017 (3 pages)
1 September 2017Appointment of Detlef Kornett as a director on 18 August 2017 (3 pages)
1 September 2017Appointment of Mr Stuart Walter Galbraith as a director on 18 August 2017 (3 pages)
16 March 2017Accounts for a small company made up to 31 July 2016 (7 pages)
16 March 2017Accounts for a small company made up to 31 July 2016 (7 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 January 2017Appointment of Mr David William Drury as a secretary on 3 January 2017 (2 pages)
10 January 2017Termination of appointment of Darryl Jonathan Taylor as a secretary on 3 January 2017 (1 page)
10 January 2017Termination of appointment of Darryl Jonathan Taylor as a secretary on 3 January 2017 (1 page)
10 January 2017Appointment of Mr David William Drury as a secretary on 3 January 2017 (2 pages)
7 May 2016Accounts for a small company made up to 31 July 2015 (7 pages)
7 May 2016Accounts for a small company made up to 31 July 2015 (7 pages)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 140
(4 pages)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 140
(4 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 140
(4 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 140
(4 pages)
23 February 2015Accounts for a small company made up to 31 July 2014 (7 pages)
23 February 2015Accounts for a small company made up to 31 July 2014 (7 pages)
28 April 2014Full accounts made up to 31 July 2013 (16 pages)
28 April 2014Full accounts made up to 31 July 2013 (16 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 140
(4 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 140
(4 pages)
6 November 2013Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 6 November 2013 (1 page)
6 November 2013Appointment of Darryl Jonathan Taylor as a secretary (1 page)
6 November 2013Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 6 November 2013 (1 page)
6 November 2013Termination of appointment of Slc Registrars Limited as a secretary (1 page)
6 November 2013Appointment of Darryl Jonathan Taylor as a secretary (1 page)
6 November 2013Termination of appointment of Slc Registrars Limited as a secretary (1 page)
9 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
5 February 2013Full accounts made up to 31 July 2012 (17 pages)
5 February 2013Full accounts made up to 31 July 2012 (17 pages)
2 May 2012Full accounts made up to 31 July 2011 (18 pages)
2 May 2012Full accounts made up to 31 July 2011 (18 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
17 February 2011Accounts for a small company made up to 31 July 2010 (7 pages)
17 February 2011Accounts for a small company made up to 31 July 2010 (7 pages)
21 January 2011Director's details changed for Mr Paul Walden on 1 December 2010 (2 pages)
21 January 2011Director's details changed for Mr Paul Walden on 1 December 2010 (2 pages)
21 January 2011Director's details changed for Mr Paul Walden on 1 December 2010 (2 pages)
19 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
19 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for James Frederick Derek Nicol on 1 October 2009 (2 pages)
20 November 2009Director's details changed for James Frederick Derek Nicol on 1 October 2009 (2 pages)
20 November 2009Director's details changed for James Frederick Derek Nicol on 1 October 2009 (2 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
22 January 2009Accounts for a small company made up to 31 July 2008 (8 pages)
22 January 2009Accounts for a small company made up to 31 July 2008 (8 pages)
2 June 2008Accounts for a small company made up to 31 July 2007 (8 pages)
2 June 2008Accounts for a small company made up to 31 July 2007 (8 pages)
2 April 2008Return made up to 28/02/08; full list of members (3 pages)
2 April 2008Return made up to 28/02/08; full list of members (3 pages)
2 April 2008Location of register of members (1 page)
2 April 2008Location of register of members (1 page)
11 October 2007Secretary's particulars changed (1 page)
11 October 2007Secretary's particulars changed (1 page)
1 October 2007Registered office changed on 01/10/07 from: 42-46 high street, esher, surrey KT10 9QY (1 page)
1 October 2007Registered office changed on 01/10/07 from: 42-46 high street, esher, surrey KT10 9QY (1 page)
8 June 2007Full accounts made up to 31 July 2006 (15 pages)
8 June 2007Full accounts made up to 31 July 2006 (15 pages)
8 March 2007Return made up to 28/02/07; full list of members (2 pages)
8 March 2007Return made up to 28/02/07; full list of members (2 pages)
5 June 2006Full accounts made up to 31 July 2005 (14 pages)
5 June 2006Full accounts made up to 31 July 2005 (14 pages)
17 March 2006Return made up to 28/02/06; full list of members (2 pages)
17 March 2006Return made up to 28/02/06; full list of members (2 pages)
6 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
6 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
7 March 2005Return made up to 28/02/05; full list of members (5 pages)
7 March 2005Return made up to 28/02/05; full list of members (5 pages)
2 June 2004Accounts for a medium company made up to 31 July 2003 (16 pages)
2 June 2004Accounts for a medium company made up to 31 July 2003 (16 pages)
13 March 2004Return made up to 28/02/04; full list of members (7 pages)
13 March 2004Return made up to 28/02/04; full list of members (7 pages)
1 June 2003Full accounts made up to 31 July 2002 (16 pages)
1 June 2003Full accounts made up to 31 July 2002 (16 pages)
19 March 2003Return made up to 28/02/03; full list of members (5 pages)
19 March 2003Return made up to 28/02/03; full list of members (5 pages)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
7 February 2003Auditor's resignation (1 page)
7 February 2003Auditor's resignation (1 page)
6 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
6 March 2002Location of register of members (1 page)
6 March 2002Location of register of members (1 page)
6 March 2002Return made up to 28/02/02; full list of members (5 pages)
6 March 2002Return made up to 28/02/02; full list of members (5 pages)
26 February 2002Director's particulars changed (1 page)
26 February 2002Director's particulars changed (1 page)
17 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2002Registered office changed on 07/01/02 from: watchmaker court, 33 st johns lane, london, EC1M 4DB (1 page)
7 January 2002Registered office changed on 07/01/02 from: watchmaker court, 33 st johns lane, london, EC1M 4DB (1 page)
6 December 2001Secretary resigned (1 page)
6 December 2001New secretary appointed (2 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001New secretary appointed (2 pages)
4 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2001Particulars of mortgage/charge (4 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001Particulars of mortgage/charge (4 pages)
13 June 2001Secretary resigned (1 page)
24 April 2001Declaration of satisfaction of mortgage/charge (1 page)
24 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Return made up to 28/02/01; full list of members (6 pages)
3 April 2001Return made up to 28/02/01; full list of members (6 pages)
15 February 2001Full accounts made up to 31 July 2000 (17 pages)
15 February 2001Full accounts made up to 31 July 2000 (17 pages)
4 March 2000Full accounts made up to 31 July 1999 (19 pages)
4 March 2000Full accounts made up to 31 July 1999 (19 pages)
2 March 2000Return made up to 28/02/00; full list of members (6 pages)
2 March 2000Return made up to 28/02/00; full list of members (6 pages)
2 March 1999Full accounts made up to 31 July 1998 (17 pages)
2 March 1999Full accounts made up to 31 July 1998 (17 pages)
23 February 1999Return made up to 28/02/99; full list of members (8 pages)
23 February 1999Return made up to 28/02/99; full list of members (8 pages)
19 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 April 1998Return made up to 28/02/98; no change of members (4 pages)
9 April 1998Return made up to 28/02/98; no change of members (4 pages)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
9 March 1998Particulars of mortgage/charge (3 pages)
9 March 1998Particulars of mortgage/charge (3 pages)
2 March 1998Full accounts made up to 31 July 1997 (19 pages)
2 March 1998Full accounts made up to 31 July 1997 (19 pages)
2 April 1997Return made up to 28/02/97; no change of members (4 pages)
2 April 1997Return made up to 28/02/97; no change of members (4 pages)
5 March 1997Full accounts made up to 31 July 1996 (17 pages)
5 March 1997Full accounts made up to 31 July 1996 (17 pages)
26 May 1996Return made up to 28/02/96; full list of members (8 pages)
26 May 1996Return made up to 28/02/96; full list of members (8 pages)
20 February 1996Full accounts made up to 31 July 1995 (17 pages)
20 February 1996Full accounts made up to 31 July 1995 (17 pages)
10 March 1995Registered office changed on 10/03/95 from: 10 soho square, london, W1V 6EE (1 page)
10 March 1995Registered office changed on 10/03/95 from: 10 soho square, london, W1V 6EE (1 page)
2 March 1995Return made up to 28/02/95; no change of members (4 pages)
2 March 1995Return made up to 28/02/95; no change of members (4 pages)
25 January 1995Full accounts made up to 31 July 1994 (19 pages)
25 January 1995Full accounts made up to 31 July 1994 (19 pages)
18 January 1995Declaration of satisfaction of mortgage/charge (1 page)
18 January 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
2 November 1988Wd 19/10/88 ad 29/09/88--------- premium £ si 40@1=40 £ ic 100/140 (2 pages)
2 November 1988Wd 19/10/88 ad 29/09/88--------- premium £ si 40@1=40 £ ic 100/140 (2 pages)
8 July 1982Incorporation (15 pages)
8 July 1982Incorporation (15 pages)