Company NameFlying Eye Books Ltd
Company StatusActive
Company Number06675248
CategoryPrivate Limited Company
Incorporation Date18 August 2008(15 years, 8 months ago)
Previous NamesLongmanor Limited and Nobrow Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Howard Stone
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2008(1 day after company formation)
Appointment Duration15 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPh1 10 Weymouth Street
London
W1W 5BX
Director NameMr Samuel Arthur Miller
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2008(1 day after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Forest Road
Hackney
London
E8 3BH
Director NameHarry Nathaniel Gwinner
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(13 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Westgate Street
London
E8 3RL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.nobrow.net/
Email address[email protected]
Telephone020 70334430
Telephone regionLondon

Location

Registered Address27 Westgate Street
London
E8 3RL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Shareholders

750 at £1Alex Latsis
75.00%
Ordinary
250 at £1Samuel Arthur Miller
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,187,228
Cash£26,404
Current Liabilities£328,306

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 August 2023 (8 months, 3 weeks ago)
Next Return Due1 September 2024 (3 months, 3 weeks from now)

Filing History

13 November 2023Change of details for Alexander Spiro Latsis as a person with significant control on 10 July 2022 (2 pages)
18 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
16 May 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
16 November 2022Company name changed nobrow LTD\certificate issued on 16/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-14
(3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
18 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
8 July 2022Appointment of Harry Nathaniel Gwinner as a director on 5 July 2022 (2 pages)
24 March 2022Director's details changed for Mr Samuel Arthur Miller on 15 March 2021 (2 pages)
12 March 2022Change of details for Alexander Spiro Latsis as a person with significant control on 12 March 2022 (2 pages)
25 February 2022Change of details for Alex Latsis as a person with significant control on 6 April 2016 (2 pages)
2 September 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
21 May 2021Memorandum and Articles of Association (27 pages)
21 May 2021Resolutions
  • RES13 ‐ Grant of share options to certain employees (emi scheme)/ options to acquire 60 ordinary shares under emi scheme 09/04/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 November 2020Change of details for Alex Latsis as a person with significant control on 11 November 2020 (2 pages)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
28 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 May 2017Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to 27 Westgate Street London E8 3RL on 30 May 2017 (1 page)
30 May 2017Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to 27 Westgate Street London E8 3RL on 30 May 2017 (1 page)
30 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
5 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
5 November 2015Statement of company's objects (2 pages)
5 November 2015Statement of company's objects (2 pages)
19 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 1,200
(3 pages)
19 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 1,200
(3 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders (4 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders (4 pages)
4 September 2014Annual return made up to 18 August 2014 with a full list of shareholders (4 pages)
4 September 2014Annual return made up to 18 August 2014 with a full list of shareholders (4 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 September 2013Annual return made up to 18 August 2013 with a full list of shareholders (4 pages)
13 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(4 pages)
13 September 2013Annual return made up to 18 August 2013 with a full list of shareholders (4 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 July 2013Director's details changed for Mr Andrew Howard Stone on 8 July 2013 (2 pages)
11 July 2013Director's details changed for Mr Andrew Howard Stone on 8 July 2013 (2 pages)
11 July 2013Director's details changed for Mr Andrew Howard Stone on 8 July 2013 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
14 June 2010Registered office address changed from 5th Floor 71 Kingsway London WC2B 6st on 14 June 2010 (3 pages)
14 June 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 14 June 2010 (3 pages)
14 June 2010Registered office address changed from 5th Floor 71 Kingsway London WC2B 6st on 14 June 2010 (3 pages)
25 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 September 2009Return made up to 18/08/09; full list of members (3 pages)
2 September 2009Return made up to 18/08/09; full list of members (3 pages)
21 March 2009Ad 10/03/09\gbp si 900@1=900\gbp ic 67/967\ (2 pages)
21 March 2009Ad 10/03/09\gbp si 900@1=900\gbp ic 67/967\ (2 pages)
29 October 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
29 October 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
23 September 2008Director appointed samuel arthur miller (2 pages)
23 September 2008Director appointed andrew howard stone (2 pages)
23 September 2008Ad 19/08/08\gbp si 66@1=66\gbp ic 1/67\ (2 pages)
23 September 2008Ad 19/08/08\gbp si 66@1=66\gbp ic 1/67\ (2 pages)
23 September 2008Director appointed andrew howard stone (2 pages)
23 September 2008Appointment terminated director company directors LIMITED (1 page)
23 September 2008Appointment terminated director company directors LIMITED (1 page)
23 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
23 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
23 September 2008Director appointed samuel arthur miller (2 pages)
17 September 2008Company name changed longmanor LIMITED\certificate issued on 18/09/08 (2 pages)
17 September 2008Company name changed longmanor LIMITED\certificate issued on 18/09/08 (2 pages)
21 August 2008Registered office changed on 21/08/2008 from 788-790 finchley road london NW11 7TJ (1 page)
21 August 2008Registered office changed on 21/08/2008 from 788-790 finchley road london NW11 7TJ (1 page)
18 August 2008Incorporation (16 pages)
18 August 2008Incorporation (16 pages)