About

Registered Number: 01649667
Date of Incorporation: 08/07/1982 (41 years and 9 months ago)
Company Status: Active
Registered Address: 100 Gray's Inn Road, Fourth Floor, London, WC1X 8AL,

 

The Flying Music Company Ltd was setup in 1982, it's status is listed as "Active". We don't know the number of employees at this business. The current directors of the business are listed as Drury, David William, Kornett, Detlef, Nicol, Derek James, Taylor, Darryl Jonathan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KORNETT, Detlef 18 August 2017 - 1
Secretary Name Appointed Resigned Total Appointments
DRURY, David William 03 January 2017 - 1
NICOL, Derek James 24 May 2001 07 November 2001 1
TAYLOR, Darryl Jonathan 31 October 2013 03 January 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 August 2020
AA01 - Change of accounting reference date 07 April 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 03 March 2020
AD01 - Change of registered office address 17 May 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 28 December 2018
AA01 - Change of accounting reference date 04 December 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 22 March 2018
AP01 - Appointment of director 01 September 2017
AP01 - Appointment of director 01 September 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 14 March 2017
TM02 - Termination of appointment of secretary 10 January 2017
AP03 - Appointment of secretary 10 January 2017
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 23 March 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 23 February 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 28 March 2014
TM02 - Termination of appointment of secretary 06 November 2013
AP03 - Appointment of secretary 06 November 2013
AD01 - Change of registered office address 06 November 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 05 February 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 08 March 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 17 February 2011
CH01 - Change of particulars for director 21 January 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 20 November 2009
MG01 - Particulars of a mortgage or charge 30 October 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 22 January 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 02 April 2008
353 - Register of members 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
287 - Change in situation or address of Registered Office 01 October 2007
AA - Annual Accounts 08 June 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 05 June 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 06 June 2005
363a - Annual Return 07 March 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 01 June 2003
363a - Annual Return 19 March 2003
288c - Notice of change of directors or secretaries or in their particulars 14 March 2003
AUD - Auditor's letter of resignation 07 February 2003
AA - Annual Accounts 06 June 2002
353 - Register of members 06 March 2002
363a - Annual Return 06 March 2002
288c - Notice of change of directors or secretaries or in their particulars 26 February 2002
RESOLUTIONS - N/A 17 January 2002
RESOLUTIONS - N/A 17 January 2002
RESOLUTIONS - N/A 17 January 2002
287 - Change in situation or address of Registered Office 07 January 2002
288b - Notice of resignation of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2001
395 - Particulars of a mortgage or charge 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 15 February 2001
AA - Annual Accounts 04 March 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 02 March 1999
363s - Annual Return 23 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1998
363s - Annual Return 09 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1998
395 - Particulars of a mortgage or charge 09 March 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 02 April 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 26 May 1996
AA - Annual Accounts 20 February 1996
287 - Change in situation or address of Registered Office 10 March 1995
363s - Annual Return 02 March 1995
AA - Annual Accounts 25 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1995
363s - Annual Return 22 March 1994
395 - Particulars of a mortgage or charge 11 March 1994
AA - Annual Accounts 27 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1994
363s - Annual Return 20 April 1993
AA - Annual Accounts 18 February 1993
363s - Annual Return 19 March 1992
AA - Annual Accounts 04 January 1992
395 - Particulars of a mortgage or charge 30 September 1991
363a - Annual Return 30 April 1991
AA - Annual Accounts 06 April 1991
395 - Particulars of a mortgage or charge 14 August 1990
287 - Change in situation or address of Registered Office 09 August 1990
395 - Particulars of a mortgage or charge 09 May 1990
363 - Annual Return 08 May 1990
AA - Annual Accounts 06 March 1990
363 - Annual Return 08 February 1990
AA - Annual Accounts 30 August 1989
363 - Annual Return 27 July 1989
395 - Particulars of a mortgage or charge 10 May 1989
395 - Particulars of a mortgage or charge 10 May 1989
288 - N/A 04 January 1989
395 - Particulars of a mortgage or charge 29 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1988
AUD - Auditor's letter of resignation 17 November 1988
RESOLUTIONS - N/A 02 November 1988
RESOLUTIONS - N/A 02 November 1988
RESOLUTIONS - N/A 02 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 November 1988
123 - Notice of increase in nominal capital 02 November 1988
AA - Annual Accounts 30 August 1988
363 - Annual Return 12 April 1988
AA - Annual Accounts 06 March 1987
AA - Annual Accounts 04 December 1986
363 - Annual Return 04 December 1986
363 - Annual Return 04 December 1986
NEWINC - New incorporation documents 08 July 1982

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 28 October 2009 Outstanding

N/A

Debenture 04 June 2001 Outstanding

N/A

Debenture 03 March 1998 Fully Satisfied

N/A

Debenture 10 March 1994 Fully Satisfied

N/A

Debenture 19 September 1991 Fully Satisfied

N/A

Floating charge 02 August 1990 Fully Satisfied

N/A

Debenture deed 04 May 1990 Fully Satisfied

N/A

Legal charge 05 May 1989 Fully Satisfied

N/A

Legal charge 03 May 1989 Fully Satisfied

N/A

Legal charge 17 November 1988 Fully Satisfied

N/A

Minute of set off 07 May 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.