Company NameFlying Entertainment Limited
DirectorsStuart Walter Galbraith and Detlef Kornett
Company StatusActive
Company Number02517861
CategoryPrivate Limited Company
Incorporation Date3 July 1990(33 years, 10 months ago)
Previous NameFlying Music Video Limited

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(26 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(27 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(27 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
Appointed03 July 1991(1 year after company formation)
Appointment Duration29 years, 1 month (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
Appointed03 July 1991(1 year after company formation)
Appointment Duration29 years, 11 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
Appointed03 July 1991(1 year after company formation)
Appointment Duration10 years, 4 months (resigned 07 November 2001)
RoleCompany Director
Correspondence AddressWebsters Farm
High Street Glinton
Peterborough
PE6 7LS
Secretary NameDarryl Jonathan Taylor
StatusResigned
Appointed31 October 2013(23 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(11 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

Telephone020 72217799
Telephone regionLondon

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

2 at £1Flying Music Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£191,454
Cash£222,971
Current Liabilities£414,676

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 Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

16 December 2023Accounts for a small company made up to 31 December 2022 (18 pages)
11 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
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)
7 January 2023Accounts for a small company made up to 31 December 2021 (19 pages)
11 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
5 January 2022Accounts for a small company made up to 31 December 2020 (21 pages)
12 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
27 May 2021Termination of appointment of Paul Kenneth Walden as a director on 25 May 2021 (1 page)
11 January 2021Accounts for a small company made up to 31 December 2019 (20 pages)
25 August 2020Termination of appointment of James Frederick Nicol as a director on 28 July 2020 (1 page)
20 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
7 April 2020Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
3 March 2020Accounts for a small company made up to 30 June 2019 (15 pages)
23 July 2019Confirmation statement made on 3 July 2019 with no updates (3 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)
3 January 2019Accounts for a small company made up to 30 June 2018 (10 pages)
4 December 2018Previous accounting period shortened from 31 July 2018 to 30 June 2018 (1 page)
7 August 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
13 April 2018Accounts for a small company made up to 31 July 2017 (9 pages)
31 August 2017Appointment of Detlef Kornett as a director on 18 August 2017 (3 pages)
31 August 2017Appointment of Detlef Kornett as a director on 18 August 2017 (3 pages)
31 August 2017Appointment of Mr Stuart Walter Galbraith as a director on 18 August 2017 (3 pages)
31 August 2017Appointment of Mr Stuart Walter Galbraith as a director on 18 August 2017 (3 pages)
17 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
14 March 2017Accounts for a small company made up to 31 July 2016 (7 pages)
14 March 2017Accounts for a small company made up to 31 July 2016 (7 pages)
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)
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)
20 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
7 May 2016Accounts for a small company made up to 31 July 2015 (6 pages)
7 May 2016Accounts for a small company made up to 31 July 2015 (6 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
23 February 2015Accounts for a small company made up to 31 July 2014 (6 pages)
23 February 2015Accounts for a small company made up to 31 July 2014 (6 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
28 April 2014Accounts for a small company made up to 31 July 2013 (6 pages)
28 April 2014Accounts for a small company made up to 31 July 2013 (6 pages)
7 November 2013Appointment of Darryl Jonathan Taylor as a secretary (1 page)
7 November 2013Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 7 November 2013 (1 page)
7 November 2013Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 7 November 2013 (1 page)
7 November 2013Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 7 November 2013 (1 page)
7 November 2013Appointment of Darryl Jonathan Taylor as a secretary (1 page)
7 November 2013Termination of appointment of Slc Registrars Limited as a secretary (1 page)
7 November 2013Termination of appointment of Slc Registrars Limited as a secretary (1 page)
11 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
5 February 2013Accounts for a small company made up to 31 July 2012 (6 pages)
5 February 2013Accounts for a small company made up to 31 July 2012 (6 pages)
6 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
17 February 2011Accounts for a small company made up to 31 July 2010 (6 pages)
17 February 2011Accounts for a small company made up to 31 July 2010 (6 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)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 July 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)
20 November 2009Director's details changed for James Frederick Derek Nicol on 1 October 2009 (2 pages)
3 August 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
3 August 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
11 July 2009Memorandum and Articles of Association (9 pages)
11 July 2009Memorandum and Articles of Association (9 pages)
6 July 2009Return made up to 03/07/09; full list of members (3 pages)
6 July 2009Return made up to 03/07/09; full list of members (3 pages)
4 July 2009Company name changed flying music video LIMITED\certificate issued on 08/07/09 (2 pages)
4 July 2009Company name changed flying music video LIMITED\certificate issued on 08/07/09 (2 pages)
23 July 2008Return made up to 03/07/08; full list of members (3 pages)
23 July 2008Return made up to 03/07/08; full list of members (3 pages)
11 June 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
11 June 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
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)
17 July 2007Return made up to 03/07/07; full list of members (2 pages)
17 July 2007Return made up to 03/07/07; full list of members (2 pages)
14 April 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
14 April 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
10 July 2006Return made up to 03/07/06; full list of members (2 pages)
10 July 2006Return made up to 03/07/06; full list of members (2 pages)
14 February 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
14 February 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
11 July 2005Return made up to 03/07/05; full list of members (2 pages)
11 July 2005Return made up to 03/07/05; full list of members (2 pages)
17 December 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
17 December 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
9 July 2004Return made up to 03/07/04; full list of members (7 pages)
9 July 2004Return made up to 03/07/04; full list of members (7 pages)
9 February 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
9 February 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
9 September 2003Return made up to 03/07/03; full list of members (7 pages)
9 September 2003Return made up to 03/07/03; full list of members (7 pages)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
28 February 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
28 February 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
19 July 2002Return made up to 03/07/02; full list of members (5 pages)
19 July 2002Return made up to 03/07/02; full list of members (5 pages)
8 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
8 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
26 February 2002Director's particulars changed (1 page)
26 February 2002Director's particulars changed (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 2001New secretary appointed (2 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001Secretary resigned (1 page)
15 August 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
4 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
7 July 2000Return made up to 03/07/00; full list of members (6 pages)
7 July 2000Return made up to 03/07/00; full list of members (6 pages)
2 August 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
2 August 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
19 July 1999Return made up to 03/07/99; full list of members (8 pages)
19 July 1999Return made up to 03/07/99; full list of members (8 pages)
9 November 1998Return made up to 03/07/98; no change of members (6 pages)
9 November 1998Return made up to 03/07/98; no change of members (6 pages)
7 September 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
7 September 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
12 August 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
12 August 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
23 July 1997Return made up to 03/07/97; no change of members (6 pages)
23 July 1997Return made up to 03/07/97; no change of members (6 pages)
16 May 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
16 May 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
12 July 1996Return made up to 03/07/96; full list of members (6 pages)
12 July 1996Return made up to 03/07/96; full list of members (6 pages)
29 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
29 April 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
29 August 1995Return made up to 03/07/95; no change of members (4 pages)
29 August 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
29 August 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
29 August 1995Return made up to 03/07/95; no change of members (4 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)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
3 July 1990Incorporation (14 pages)
3 July 1990Incorporation (14 pages)