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(27 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(27 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 | 03 July 1991(1 year after company formation) |
Appointment Duration | 29 years, 1 month (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 | 03 July 1991(1 year after company formation) |
Appointment Duration | 29 years, 11 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 | 03 July 1991(1 year after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 November 2001) |
Role | Company Director |
Correspondence Address | Websters Farm High Street Glinton Peterborough PE6 7LS |
Secretary Name | Darryl Jonathan Taylor |
---|---|
Status | Resigned |
Appointed | 31 October 2013(23 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(11 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 |
Telephone | 020 72217799 |
---|---|
Telephone region | London |
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 |
2 at £1 | Flying Music Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £191,454 |
Cash | £222,971 |
Current Liabilities | £414,676 |
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 | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
16 December 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
---|---|
11 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
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) |
7 January 2023 | Accounts for a small company made up to 31 December 2021 (19 pages) |
11 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
5 January 2022 | Accounts for a small company made up to 31 December 2020 (21 pages) |
12 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
27 May 2021 | Termination of appointment of Paul Kenneth Walden as a director on 25 May 2021 (1 page) |
11 January 2021 | Accounts for a small company made up to 31 December 2019 (20 pages) |
25 August 2020 | Termination of appointment of James Frederick Nicol as a director on 28 July 2020 (1 page) |
20 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
7 April 2020 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
3 March 2020 | Accounts for a small company made up to 30 June 2019 (15 pages) |
23 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 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) |
3 January 2019 | Accounts for a small company made up to 30 June 2018 (10 pages) |
4 December 2018 | Previous accounting period shortened from 31 July 2018 to 30 June 2018 (1 page) |
7 August 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
13 April 2018 | Accounts for a small company made up to 31 July 2017 (9 pages) |
31 August 2017 | Appointment of Detlef Kornett as a director on 18 August 2017 (3 pages) |
31 August 2017 | Appointment of Detlef Kornett as a director on 18 August 2017 (3 pages) |
31 August 2017 | Appointment of Mr Stuart Walter Galbraith as a director on 18 August 2017 (3 pages) |
31 August 2017 | Appointment of Mr Stuart Walter Galbraith as a director on 18 August 2017 (3 pages) |
17 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
14 March 2017 | Accounts for a small company made up to 31 July 2016 (7 pages) |
14 March 2017 | Accounts for a small company made up to 31 July 2016 (7 pages) |
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) |
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) |
20 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
7 May 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
7 May 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
20 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
23 February 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
23 February 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
28 April 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
28 April 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
7 November 2013 | Appointment of Darryl Jonathan Taylor as a secretary (1 page) |
7 November 2013 | Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 7 November 2013 (1 page) |
7 November 2013 | Appointment of Darryl Jonathan Taylor as a secretary (1 page) |
7 November 2013 | Termination of appointment of Slc Registrars Limited as a secretary (1 page) |
7 November 2013 | Termination of appointment of Slc Registrars Limited as a secretary (1 page) |
11 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
5 February 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
5 February 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
6 September 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
17 February 2011 | Accounts for a small company made up to 31 July 2010 (6 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) |
8 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 July 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) |
20 November 2009 | Director's details changed for James Frederick Derek Nicol on 1 October 2009 (2 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
11 July 2009 | Memorandum and Articles of Association (9 pages) |
11 July 2009 | Memorandum and Articles of Association (9 pages) |
6 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
6 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
4 July 2009 | Company name changed flying music video LIMITED\certificate issued on 08/07/09 (2 pages) |
4 July 2009 | Company name changed flying music video LIMITED\certificate issued on 08/07/09 (2 pages) |
23 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
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) |
17 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
14 April 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
14 April 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
10 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
10 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
14 February 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
14 February 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
11 July 2005 | Return made up to 03/07/05; full list of members (2 pages) |
11 July 2005 | Return made up to 03/07/05; full list of members (2 pages) |
17 December 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
17 December 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
9 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
9 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
9 February 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
9 February 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
9 September 2003 | Return made up to 03/07/03; full list of members (7 pages) |
9 September 2003 | Return made up to 03/07/03; full list of members (7 pages) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
28 February 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
28 February 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
19 July 2002 | Return made up to 03/07/02; full list of members (5 pages) |
19 July 2002 | Return made up to 03/07/02; full list of members (5 pages) |
8 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
8 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
26 February 2002 | Director's particulars changed (1 page) |
26 February 2002 | Director's particulars changed (1 page) |
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 | New secretary appointed (2 pages) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Secretary resigned (1 page) |
15 August 2001 | Return made up to 03/07/01; full list of members
|
15 August 2001 | Return made up to 03/07/01; full list of members
|
4 May 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
4 May 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
7 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
7 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
2 August 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
2 August 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
19 July 1999 | Return made up to 03/07/99; full list of members (8 pages) |
19 July 1999 | Return made up to 03/07/99; full list of members (8 pages) |
9 November 1998 | Return made up to 03/07/98; no change of members (6 pages) |
9 November 1998 | Return made up to 03/07/98; no change of members (6 pages) |
7 September 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
7 September 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
12 August 1997 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
12 August 1997 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
23 July 1997 | Return made up to 03/07/97; no change of members (6 pages) |
23 July 1997 | Return made up to 03/07/97; no change of members (6 pages) |
16 May 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
16 May 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
12 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
12 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
29 April 1996 | Resolutions
|
29 April 1996 | Resolutions
|
29 April 1996 | Resolutions
|
29 April 1996 | Resolutions
|
29 April 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
29 April 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
29 August 1995 | Return made up to 03/07/95; no change of members (4 pages) |
29 August 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
29 August 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
29 August 1995 | Return made up to 03/07/95; no change of members (4 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) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
3 July 1990 | Incorporation (14 pages) |
3 July 1990 | Incorporation (14 pages) |