Background WavePink WaveYellow Wave

FLY POINT MUSIC LIMITED (10731230)

FLY POINT MUSIC LIMITED (10731230) is an active UK company. incorporated on 20 April 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. FLY POINT MUSIC LIMITED has been registered for 8 years. Current directors include MILLER, Robert Simon, SHMULEWITZ, Yitzchok.

Company Number
10731230
Status
active
Type
ltd
Incorporated
20 April 2017
Age
8 years
Address
3rd Floor Labs Upper Lock, London, NW1 8JZ
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
MILLER, Robert Simon, SHMULEWITZ, Yitzchok
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLY POINT MUSIC LIMITED

FLY POINT MUSIC LIMITED is an active company incorporated on 20 April 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. FLY POINT MUSIC LIMITED was registered 8 years ago.(SIC: 59200)

Status

active

Active since 8 years ago

Company No

10731230

LTD Company

Age

8 Years

Incorporated 20 April 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

3rd Floor Labs Upper Lock 3-6 Water Lane London, NW1 8JZ,

Previous Addresses

3-6 3rd Floor, Labs Upper Lock Water Ln London NW1 8JZ United Kingdom
From: 2 November 2021To: 4 June 2024
7 North Avenue Leicester LE2 1TL United Kingdom
From: 8 August 2017To: 2 November 2021
22 Latimer Street Leicester LE3 0QE United Kingdom
From: 20 April 2017To: 8 August 2017
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Director Joined
Apr 17
Company Founded
Apr 17
Director Left
Apr 17
Funding Round
Apr 17
Director Joined
May 18
Funding Round
May 18
New Owner
May 18
Director Joined
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
May 23
Director Joined
Nov 23
Director Left
Feb 25
2
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MILLER, Robert Simon

Active
3rd Floor, Labs Upper Lock, LondonNW1 8JZ
Born January 1969
Director
Appointed 01 Nov 2021

SHMULEWITZ, Yitzchok

Active
Labs Upper Lock, LondonNW1 8JZ
Born December 1974
Director
Appointed 30 Nov 2023

BEAN, Martha Rosalind Hannah

Resigned
3rd Floor, Labs Upper Lock, LondonNW1 8JZ
Born January 1987
Director
Appointed 20 Apr 2017
Resigned 01 Nov 2021

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 20 Apr 2017
Resigned 20 Apr 2017

EVANS, Joel Richard

Resigned
3rd Floor, Labs Upper Lock, LondonNW1 8JZ
Born March 1979
Director
Appointed 28 Apr 2018
Resigned 01 Nov 2021

PRASAD, Sanjay

Resigned
3rd Floor, Labs Upper Lock, LondonNW1 8JZ
Born September 1972
Director
Appointed 22 Nov 2021
Resigned 01 Jun 2023

ROBSON, John

Resigned
Labs Upper Lock, LondonNW1 8JZ
Born May 1970
Director
Appointed 01 Nov 2021
Resigned 31 Jan 2025

Persons with significant control

4

1 Active
3 Ceased

Moonbug Entertainment Limited

Active
3-6, 3rd Floor, Labs Upper Lock, LondonNW1 8JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2021

Mr Joel Richard Evans

Ceased
3rd Floor, Labs Upper Lock, LondonNW1 8JZ
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Apr 2018
Ceased 01 Nov 2021

Miss Martha Rosalind Hannah Bean

Ceased
3rd Floor, Labs Upper Lock, LondonNW1 8JZ
Born January 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Apr 2017
Ceased 01 Nov 2021
2 Woodberry Grove, Finchley

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2017
Ceased 28 Apr 2017
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
13 December 2024
AGREEMENT2AGREEMENT2
Legacy
13 December 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2024
AAAnnual Accounts
Legacy
2 January 2024
PARENT_ACCPARENT_ACC
Legacy
2 January 2024
AGREEMENT2AGREEMENT2
Legacy
2 January 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
3 November 2021
AAMDAAMD
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
2 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Change To A Person With Significant Control
9 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 April 2017
CS01Confirmation Statement
Capital Allotment Shares
27 April 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 April 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Incorporation Company
20 April 2017
NEWINCIncorporation