Background WavePink WaveYellow Wave

FLYING EYE BOOKS LTD (06675248)

FLYING EYE BOOKS LTD (06675248) is an active UK company. incorporated on 18 August 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FLYING EYE BOOKS LTD has been registered for 17 years. Current directors include GWINNER, Harry Nathaniel, MILLER, Samuel Arthur, STONE, Andrew Howard.

Company Number
06675248
Status
active
Type
ltd
Incorporated
18 August 2008
Age
17 years
Address
27 Westgate Street, London, E8 3RL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GWINNER, Harry Nathaniel, MILLER, Samuel Arthur, STONE, Andrew Howard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLYING EYE BOOKS LTD

FLYING EYE BOOKS LTD is an active company incorporated on 18 August 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FLYING EYE BOOKS LTD was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06675248

LTD Company

Age

17 Years

Incorporated 18 August 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

NOBROW LTD
From: 18 September 2008To: 16 November 2022
LONGMANOR LIMITED
From: 18 August 2008To: 18 September 2008
Contact
Address

27 Westgate Street London, E8 3RL,

Previous Addresses

First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
From: 14 June 2010To: 30 May 2017
5th Floor 71 Kingsway London WC2B 6st
From: 18 August 2008To: 14 June 2010
Timeline

3 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Aug 08
Funding Round
Oct 15
Director Joined
Jul 22
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GWINNER, Harry Nathaniel

Active
Westgate Street, LondonE8 3RL
Born July 1972
Director
Appointed 05 Jul 2022

MILLER, Samuel Arthur

Active
Forest Road, LondonE8 3BH
Born October 1975
Director
Appointed 19 Aug 2008

STONE, Andrew Howard

Active
10 Weymouth Street, LondonW1W 5BX
Born July 1953
Director
Appointed 19 Aug 2008

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 18 Aug 2008
Resigned 19 Aug 2008

COMPANY DIRECTORS LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 18 Aug 2008
Resigned 19 Aug 2008

Persons with significant control

1

Alexander Spiro Latsis

Active
Westgate Street, LondonE8 3RL
Born May 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Certificate Change Of Name Company
16 November 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Memorandum Articles
21 May 2021
MAMA
Resolution
21 May 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 November 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Statement Of Companys Objects
5 November 2015
CC04CC04
Resolution
5 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
19 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
21 March 2009
88(2)Return of Allotment of Shares
Legacy
29 October 2008
225Change of Accounting Reference Date
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
88(2)Return of Allotment of Shares
Legacy
23 September 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 2008
287Change of Registered Office
Incorporation Company
18 August 2008
NEWINCIncorporation