Company number 01649667
Status Active
Incorporation Date 8 July 1982
Company Type Private Limited Company
Address FM HOUSE, 110 CLARENDON ROAD, LONDON, ENGLAND, W11 2HR
Home Country United Kingdom
Nature of Business 90010 - Performing arts, 90020 - Support activities to performing arts
Phone, email, etc
Since the company registration one hundred and eighteen events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Confirmation statement made on 28 February 2017 with updates; Termination of appointment of Darryl Jonathan Taylor as a secretary on 3 January 2017. The most likely internet sites of FLYING MUSIC COMPANY LIMITED(THE) are www.flyingmusiccompany.co.uk, and www.flying-music-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Flying Music Company Limited The is a Private Limited Company.
The company registration number is 01649667. Flying Music Company Limited The has been working since 08 July 1982.
The present status of the company is Active. The registered address of Flying Music Company Limited The is Fm House 110 Clarendon Road London England W11 2hr. . DRURY, David William is a Secretary of the company. NICOL, James Frederick is a Director of the company. WALDEN, Paul Kenneth is a Director of the company. Nominee Secretary MUNSON, Stanley Herbert has been resigned. Secretary NICOL, Derek James has been resigned. Secretary TAYLOR, Darryl Jonathan has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. The company operates in "Performing arts".
Current Directors
Resigned Directors
Secretary
SLC REGISTRARS LIMITED
Resigned: 31 October 2013
Appointed Date: 07 November 2001
Persons With Significant Control
The Flying Music Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FLYING MUSIC COMPANY LIMITED(THE) Events
16 Mar 2017
Accounts for a small company made up to 31 July 2016
14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
10 Jan 2017
Termination of appointment of Darryl Jonathan Taylor as a secretary on 3 January 2017
10 Jan 2017
Appointment of Mr David William Drury as a secretary on 3 January 2017
07 May 2016
Accounts for a small company made up to 31 July 2015
...
... and 108 more events
04 Dec 1986
Return made up to 31/10/85; full list of members
04 Dec 1986
Return made up to 31/10/85; full list of members
04 Dec 1986
Return made up to 07/11/86; full list of members
04 Dec 1986
Return made up to 07/11/86; full list of members
08 Jul 1982
Incorporation
28 October 2009
Deed of charge over credit balances
Delivered: 30 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
4 June 2001
Debenture
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 1998
Debenture
Delivered: 9 March 1998
Status: Satisfied
on 24 April 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 1994
Debenture
Delivered: 11 March 1994
Status: Satisfied
on 19 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 September 1991
Debenture
Delivered: 30 September 1991
Status: Satisfied
on 18 January 1995
Persons entitled: Barclays Bank PLC
Description: (See 395 for full details). Fixed and floating charges over…
2 August 1990
Floating charge
Delivered: 14 August 1990
Status: Satisfied
on 18 January 1995
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future.
4 May 1990
Debenture deed
Delivered: 9 May 1990
Status: Satisfied
on 4 July 2001
Persons entitled: The Flying Music Group PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 1989
Legal charge
Delivered: 10 May 1989
Status: Satisfied
on 18 January 1995
Persons entitled: Barclays Bank PLC
Description: 10 ruston mews london borough of kensington and chelsea t/n…
3 May 1989
Legal charge
Delivered: 10 May 1989
Status: Satisfied
on 17 February 1994
Persons entitled: Barclays Bank PLC
Description: 12 ruston mews london borough of kensington and chelsea t/n…
17 November 1988
Legal charge
Delivered: 29 November 1988
Status: Satisfied
on 14 March 1998
Persons entitled: Barclays Bank PLC
Description: 11 ruston mews l b of kensington & chelsea t/no ngl 35655.
7 May 1985
Minute of set off
Delivered: 15 May 1985
Status: Satisfied
on 24 November 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: All sums standing at credit of the company with the bank on…