Background WavePink WaveYellow Wave

FLYING TRUMPETS LIMITED (06684563)

FLYING TRUMPETS LIMITED (06684563) is an active UK company. incorporated on 29 August 2008. with registered office in Battersea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. FLYING TRUMPETS LIMITED has been registered for 17 years. Current directors include KEMPE, Michael John, KEMPE, Susanna Victoria.

Company Number
06684563
Status
active
Type
ltd
Incorporated
29 August 2008
Age
17 years
Address
South Lodge, Battersea, SW11 1HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
KEMPE, Michael John, KEMPE, Susanna Victoria
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLYING TRUMPETS LIMITED

FLYING TRUMPETS LIMITED is an active company incorporated on 29 August 2008 with the registered office located in Battersea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. FLYING TRUMPETS LIMITED was registered 17 years ago.(SIC: 73120)

Status

active

Active since 17 years ago

Company No

06684563

LTD Company

Age

17 Years

Incorporated 29 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 30 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

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

COVERTSIDE LIMITED
From: 29 August 2008To: 15 November 2012
Contact
Address

South Lodge 30 Chivalry Road Battersea, SW11 1HT,

Previous Addresses

Priors 7 Rowans Way Loughton Essex IG10 1TZ United Kingdom
From: 8 July 2011To: 15 November 2012
Covertside 104 Priests Lane Shenfield Brentwood Essex CM15 8HN
From: 29 August 2008To: 8 July 2011
Timeline

3 key events • 2008 - 2013

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Jul 11
Director Left
Aug 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KEMPE, Michael John

Active
The Registry, BeckenhamBR3 4TU
Born February 1970
Director
Appointed 01 Dec 2008

KEMPE, Susanna Victoria

Active
30 Chivalry Road, LondonSW11 1HT
Born August 1966
Director
Appointed 01 Dec 2008

TAYLOR WESSING SECRETARIES LIMITED

Resigned
50 Victoria Embankment, Blackfriars, LondonEC4Y 0DX
Corporate secretary
Appointed 29 Aug 2008
Resigned 29 Aug 2008

KEMPE, Marc Ernst

Resigned
Ucta 10, Budapest
Born April 1964
Director
Appointed 01 Dec 2008
Resigned 08 Jun 2011

KEMPE, Peter Benjamin

Resigned
New Street Square, LondonEC4A 3TW
Born June 1961
Director
Appointed 29 Aug 2008
Resigned 12 Aug 2013

HUNTSMOOR LIMITED

Resigned
50 Victoria Embankment, Blackfriars, LondonEC4Y 0DX
Corporate director
Appointed 29 Aug 2008
Resigned 29 Aug 2008

HUNTSMOOR NOMINEES LIMITED

Resigned
50 Victoria Embankment, Blackfriars, LondonEC4Y 0DX
Corporate director
Appointed 29 Aug 2008
Resigned 29 Aug 2008

Persons with significant control

1

Ms Susanna Victoria Kempe

Active
30 Chivalry Road, BatterseaSW11 1HT
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 August 2013
AAAnnual Accounts
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Certificate Change Of Name Company
15 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
15 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Dormant
13 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 August 2009
AAAnnual Accounts
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288cChange of Particulars
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
88(2)Return of Allotment of Shares
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
225Change of Accounting Reference Date
Legacy
9 September 2008
287Change of Registered Office
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Incorporation Company
29 August 2008
NEWINCIncorporation