Company NameFly Eye Music Limited
DirectorAdam Wiles
Company StatusActive
Company Number08241905
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Director

Director NameMr Adam Wiles
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address16 - 19 Eastcastle Street
Fitzrovia
London
W1W 8DY

Location

Registered Address16 - 19 Eastcastle Street
Fitzrovia
London
W1W 8DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

667 at £1Adam Wiles
66.63%
Ordinary
333 at £1Three Six Zero Grp Limited
33.27%
Ordinary
1 at £1Adam Wiles
0.10%
Preference

Financials

Year2014
Net Worth£158,349
Cash£735
Current Liabilities£62,056

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

5 October 2023Confirmation statement made on 5 October 2023 with updates (4 pages)
17 May 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
25 October 2022Confirmation statement made on 5 October 2022 with updates (4 pages)
12 October 2022Director's details changed for Mr Adam Wiles on 1 October 2022 (2 pages)
12 October 2022Change of details for Mr Adam Wiles as a person with significant control on 1 October 2022 (2 pages)
11 October 2022Cessation of Three Six Zero Grp Limited as a person with significant control on 1 January 2022 (1 page)
11 October 2022Notification of Mark Gillespie as a person with significant control on 1 January 2022 (2 pages)
3 October 2022Change of details for Three Six Zero Grp Limited as a person with significant control on 5 August 2022 (2 pages)
9 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
19 October 2021Confirmation statement made on 5 October 2021 with updates (4 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
5 January 2021Director's details changed for Mr Adam Wiles on 1 January 2021 (2 pages)
5 January 2021Registered office address changed from 30 Market Place London W1W 8AP United Kingdom to 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY on 5 January 2021 (1 page)
5 January 2021Change of details for Mr Adam Wiles as a person with significant control on 1 January 2021 (2 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 November 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
8 November 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
15 October 2019Change of details for Mr Adam Wiles as a person with significant control on 15 October 2018 (2 pages)
15 October 2019Director's details changed for Mr Adam Wiles on 15 October 2018 (2 pages)
15 October 2019Director's details changed for Mr Adam Wiles on 15 October 2018 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 April 2019Change of details for Three Six Zero Grp Limited as a person with significant control on 6 October 2018 (2 pages)
29 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
23 October 2017Director's details changed for Mr Adam Wiles on 15 September 2017 (2 pages)
23 October 2017Director's details changed for Mr Adam Wiles on 15 September 2017 (2 pages)
20 October 2017Change of details for Mr Adam Wiles as a person with significant control on 15 September 2017 (2 pages)
20 October 2017Change of details for Mr Adam Wiles as a person with significant control on 15 September 2017 (2 pages)
19 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
19 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
13 October 2016Director's details changed for Mr Adam Wiles on 10 October 2016 (2 pages)
13 October 2016Director's details changed for Mr Adam Wiles on 10 October 2016 (2 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 February 2016Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 23 February 2016 (1 page)
23 February 2016Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 23 February 2016 (1 page)
3 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,001
(4 pages)
3 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,001
(4 pages)
3 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,001
(4 pages)
13 October 2015Registered office address changed from C/O Thomas St John Ltd 75 Wells Street London W1T 3QH to Castle House 75 Wells Street London W1T 3QH on 13 October 2015 (1 page)
13 October 2015Registered office address changed from C/O Thomas St John Ltd 75 Wells Street London W1T 3QH to Castle House 75 Wells Street London W1T 3QH on 13 October 2015 (1 page)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
13 August 2015Memorandum and Articles of Association (4 pages)
13 August 2015Memorandum and Articles of Association (4 pages)
13 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
8 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
8 June 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
8 June 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 2
(4 pages)
8 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 2
(4 pages)
17 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 February 2014Director's details changed for Mr Adam Wiles on 6 April 2013 (2 pages)
12 February 2014Director's details changed for Mr Adam Wiles on 6 April 2013 (2 pages)
12 February 2014Director's details changed for Mr Adam Wiles on 6 April 2013 (2 pages)
21 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
21 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
21 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
29 April 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
29 April 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)