Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE FLYING MUSIC GROUP LTD
Company Information for

THE FLYING MUSIC GROUP LTD

64 BEACONSFIELD ROAD, LONDON, SE3 7LG,
Company Registration Number
01823911
Private Limited Company
Active

Company Overview

About The Flying Music Group Ltd
THE FLYING MUSIC GROUP LTD was founded on 1984-06-12 and has its registered office in London. The organisation's status is listed as "Active". The Flying Music Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE FLYING MUSIC GROUP LTD
 
Legal Registered Office
64 BEACONSFIELD ROAD
LONDON
SE3 7LG
Other companies in W11
 
Filing Information
Company Number 01823911
Company ID Number 01823911
Date formed 1984-06-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB749580488  
Last Datalog update: 2024-03-05 21:09:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FLYING MUSIC GROUP LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE FLYING MUSIC GROUP LTD

Current Directors
Officer Role Date Appointed
DAVID WILLIAM DRURY
Company Secretary 2017-01-03
STUART WALTER GALBRAITH
Director 2017-08-18
DETLEF KORNETT
Director 2017-08-18
JAMES FREDERICK NICOL
Director 1992-04-03
PAUL KENNETH WALDEN
Director 2001-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
DARRYL JONATHAN TAYLOR
Company Secretary 2013-10-31 2017-01-03
SLC REGISTRARS LIMITED
Company Secretary 2001-11-07 2013-10-31
STANLEY HERBERT MUNSON
Nominated Secretary 1991-12-31 2001-11-07
PAUL OSCAR BEUSELINCK
Director 1992-04-03 2000-09-07
STANLEY HERBERT MUNSON
Nominated Director 1993-02-16 2000-07-12
DON REEDMAN
Director 1992-04-03 1999-12-02
PAUL KENNETH WALDEN
Director 1991-12-31 1992-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART WALTER GALBRAITH THE ASSOCIATION OF INDEPENDENT FESTIVALS LIMITED Director 2018-05-17 CURRENT 2018-03-10 Active
STUART WALTER GALBRAITH KILIMANJARO GIR LTD Director 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
STUART WALTER GALBRAITH BEN WYVIS LIVE LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active
STUART WALTER GALBRAITH FLYING MUSIC COMPANY LIMITED(THE) Director 2017-08-18 CURRENT 1982-07-08 Active
STUART WALTER GALBRAITH FLYING ENTERTAINMENT LIMITED Director 2017-08-18 CURRENT 1990-07-03 Active
STUART WALTER GALBRAITH FLYING MUSIC HOLDINGS LIMITED Director 2017-08-10 CURRENT 2017-06-20 Active
STUART WALTER GALBRAITH CONCERT PROMOTERS ASSOCIATION LIMITED(THE) Director 2016-07-05 CURRENT 1986-07-14 Active
STUART WALTER GALBRAITH FREE FOCUS LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
STUART WALTER GALBRAITH MATTERHORN EVENTS LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active
STUART WALTER GALBRAITH ARTISAN TOURING LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
STUART WALTER GALBRAITH MONT BLANC DEVELOPMENTS LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active
STUART WALTER GALBRAITH KMJ ENTERTAINMENT LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active
STUART WALTER GALBRAITH EIGER EVENTS LIMITED Director 2012-02-13 CURRENT 2012-02-13 Active
STUART WALTER GALBRAITH KILIMANJARO LIVE LIMITED Director 2007-10-22 CURRENT 2007-08-29 Active
JAMES FREDERICK NICOL FLYING MUSIC HOLDINGS LIMITED Director 2017-08-18 CURRENT 2017-06-20 Active
JAMES FREDERICK NICOL TKR PLAY LTD Director 2016-08-11 CURRENT 2016-08-11 Active
JAMES FREDERICK NICOL THE PRODIGALS IFE LTD Director 2014-03-17 CURRENT 2014-03-17 Active - Proposal to Strike off
JAMES FREDERICK NICOL RAT PACK TOURING LIMITED Director 2006-08-01 CURRENT 2006-08-01 Dissolved 2014-05-28
JAMES FREDERICK NICOL FLYING ENTERTAINMENT LIMITED Director 1991-07-03 CURRENT 1990-07-03 Active
JAMES FREDERICK NICOL FLYING MUSIC COMPANY LIMITED(THE) Director 1991-03-14 CURRENT 1982-07-08 Active
PAUL KENNETH WALDEN FLYING MUSIC HOLDINGS LIMITED Director 2017-08-18 CURRENT 2017-06-20 Active
PAUL KENNETH WALDEN TKR PLAY LTD Director 2016-08-11 CURRENT 2016-08-11 Active
PAUL KENNETH WALDEN 28-30 LANSDOWNE ROAD (FREEHOLD) LIMITED Director 2014-11-21 CURRENT 2014-11-21 Active
PAUL KENNETH WALDEN THE PRODIGALS IFE LTD Director 2014-04-08 CURRENT 2014-03-17 Active - Proposal to Strike off
PAUL KENNETH WALDEN FM INTERNATIONAL SERVICES LIMITED Director 1991-12-28 CURRENT 1977-02-15 Active
PAUL KENNETH WALDEN FLYING ENTERTAINMENT LIMITED Director 1991-07-03 CURRENT 1990-07-03 Active
PAUL KENNETH WALDEN FLYING MUSIC COMPANY LIMITED(THE) Director 1991-03-14 CURRENT 1982-07-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-06-26REGISTERED OFFICE CHANGED ON 26/06/23 FROM 4th Floor 100 Gray's Inn Road London WC1X 8AL England
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KENNETH WALDEN
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FREDERICK NICOL
2020-04-07AA01Previous accounting period shortened from 30/06/20 TO 31/12/19
2020-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM 100 Gray's Inn Road Fourth Floor London England
2019-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/19 FROM Fm House 110 Clarendon Road London England W11 2HR
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-04AA01Previous accounting period shortened from 31/07/18 TO 30/06/18
2018-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-11PSC02Notification of Flying Music Holdings Limited as a person with significant control on 2017-08-18
2017-09-05PSC07CESSATION OF JAMES FREDERICK NICOL AS A PSC
2017-09-05PSC07CESSATION OF PAUL KENNETH WALDEN AS A PSC
2017-09-05RES01ADOPT ARTICLES 05/09/17
2017-08-31AP01DIRECTOR APPOINTED MR STUART WALTER GALBRAITH
2017-08-31AP01DIRECTOR APPOINTED DETLEF KORNETT
2017-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 80000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-10AP03Appointment of Mr David William Drury as company secretary on 2017-01-03
2017-01-10TM02Termination of appointment of Darryl Jonathan Taylor on 2017-01-03
2016-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-01-21AR0131/12/15 ANNUAL RETURN FULL LIST
2015-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 80000
2015-01-22AR0131/12/14 ANNUAL RETURN FULL LIST
2014-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 80000
2014-01-27AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-07AP03Appointment of Darryl Jonathan Taylor as company secretary
2013-11-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY SLC REGISTRARS LIMITED
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/13 FROM Thames House, Portsmouth Road Esher Surrey KT10 9AD
2013-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-01-08AR0131/12/12 ANNUAL RETURN FULL LIST
2012-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2012-02-08AR0131/12/11 FULL LIST
2011-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2011-01-24AR0131/12/10 FULL LIST
2011-01-21CH01CHANGE PERSON AS DIRECTOR
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WALDEN / 01/12/2010
2010-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-01-12AR0131/12/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK DEREK NICOL / 01/10/2009
2009-01-22AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-01-17363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-11288cSECRETARY'S PARTICULARS CHANGED
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-01-04363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-05AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-02-27RES12VARYING SHARE RIGHTS AND NAMES
2006-02-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-27363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-06AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-01-07363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-05169£ IC 132000/88000 15/07/04 £ SR 44000@1=44000
2004-08-05RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2004-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-06RES12VARYING SHARE RIGHTS AND NAMES
2003-06-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-01AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-03-14288cDIRECTOR'S PARTICULARS CHANGED
2003-01-23363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-22225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02
2002-02-26288cDIRECTOR'S PARTICULARS CHANGED
2002-02-25363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-25353LOCATION OF REGISTER OF MEMBERS
2002-01-21ELRESS386 DISP APP AUDS 04/12/01
2002-01-21ELRESS366A DISP HOLDING AGM 04/12/01
2002-01-07287REGISTERED OFFICE CHANGED ON 07/01/02 FROM: WATCHMAKER COURT 33 ST JOHNS LANE LONDON EC1M 4DB
2001-12-06288aNEW SECRETARY APPOINTED
2001-12-06288bSECRETARY RESIGNED
2001-07-12CERTNMCOMPANY NAME CHANGED WEST SUSSEX DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 12/07/01
2001-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-27288aNEW DIRECTOR APPOINTED
2001-06-06395PARTICULARS OF MORTGAGE/CHARGE
2001-01-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-02363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-10-03288bDIRECTOR RESIGNED
2000-10-03SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 26/09/00
2000-07-27288bDIRECTOR RESIGNED
2000-03-20363sRETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS
2000-01-10SRES12VARYING SHARE RIGHTS AND NAMES 02/12/99
2000-01-10SRES01ALTERARTICLES02/12/99
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts



Licences & Regulatory approval
We could not find any licences issued to THE FLYING MUSIC GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE FLYING MUSIC GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-06-02 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2011-06-02 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2001-06-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE FLYING MUSIC GROUP LTD

Intangible Assets
Patents
We have not found any records of THE FLYING MUSIC GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE FLYING MUSIC GROUP LTD
Trademarks
We have not found any records of THE FLYING MUSIC GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE FLYING MUSIC GROUP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90010 - Performing arts) as THE FLYING MUSIC GROUP LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where THE FLYING MUSIC GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE FLYING MUSIC GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE FLYING MUSIC GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.