Advanced company searchLink opens in new window

FLYING MUSIC HOLDINGS LIMITED

Company number 10827451

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2024 AA Accounts for a small company made up to 31 December 2023
15 Nov 2024 AD01 Registered office address changed from 64 Beaconsfield Road London SE3 7LG England to First Floor, Northburgh House 10 Northburgh Street London EC1V 0AT on 15 November 2024
12 Apr 2024 MR01 Registration of charge 108274510001, created on 10 April 2024
27 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
16 Dec 2023 AA Accounts for a small company made up to 31 December 2022
26 Jun 2023 AD01 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
28 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
07 Jan 2023 AA Accounts for a small company made up to 31 December 2021
25 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with updates
05 Jan 2022 AA Accounts for a small company made up to 31 December 2020
15 Jun 2021 AP03 Appointment of Mr David William Drury as a secretary on 9 June 2021
15 Jun 2021 TM02 Termination of appointment of Gary Anthony Ince as a secretary on 9 June 2021
27 May 2021 TM01 Termination of appointment of Paul Kenneth Walden as a director on 25 May 2021
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with updates
11 Jan 2021 AA Accounts for a small company made up to 31 December 2019
20 Aug 2020 TM01 Termination of appointment of James Frederick Nicol as a director on 28 July 2020
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
26 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
25 Feb 2020 CH01 Director's details changed for Mr Detlef Kornet on 24 February 2020
25 Feb 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 December 2019
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
05 Apr 2019 AA Accounts for a small company made up to 30 June 2018
06 Sep 2018 AD01 Registered office address changed from 15 Bermondsey Square London SE1 3UN United Kingdom to 100 Gray's Inn Road Fourth Floor London WC1X 8AL on 6 September 2018
25 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
05 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association