Background WavePink WaveYellow Wave

FLYING MUSIC HOLDINGS LIMITED (10827451)

FLYING MUSIC HOLDINGS LIMITED (10827451) is an active UK company. incorporated on 20 June 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FLYING MUSIC HOLDINGS LIMITED has been registered for 8 years. Current directors include GALBRAITH, Stuart Walter, KORNETT, Detlef.

Company Number
10827451
Status
active
Type
ltd
Incorporated
20 June 2017
Age
8 years
Address
First Floor, Northburgh House, London, EC1V 0AT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GALBRAITH, Stuart Walter, KORNETT, Detlef
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLYING MUSIC HOLDINGS LIMITED

FLYING MUSIC HOLDINGS LIMITED is an active company incorporated on 20 June 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FLYING MUSIC HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10827451

LTD Company

Age

8 Years

Incorporated 20 June 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 22 November 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

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 22 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

WXYZ LIMITED
From: 20 June 2017To: 11 August 2017
Contact
Address

First Floor, Northburgh House 10 Northburgh Street London, EC1V 0AT,

Previous Addresses

64 Beaconsfield Road London SE3 7LG England
From: 26 June 2023To: 15 November 2024
100 Gray's Inn Road Fourth Floor London WC1X 8AL England
From: 6 September 2018To: 26 June 2023
15 Bermondsey Square London SE1 3UN United Kingdom
From: 20 June 2017To: 6 September 2018
Timeline

11 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Funding Round
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Funding Round
Sept 17
Director Left
Aug 20
Director Left
May 21
Loan Secured
Apr 24
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DRURY, David William

Active
10 Northburgh Street, LondonEC1V 0AT
Secretary
Appointed 09 Jun 2021

GALBRAITH, Stuart Walter

Active
10 Northburgh Street, LondonEC1V 0AT
Born June 1962
Director
Appointed 10 Aug 2017

KORNETT, Detlef

Active
Gray's Inn Road, LondonWC1X 8AL
Born May 1963
Director
Appointed 10 Aug 2017

INCE, Gary Anthony

Resigned
Gray's Inn Road, LondonWC1X 8AL
Secretary
Appointed 10 Aug 2017
Resigned 09 Jun 2021

INCE, Gary Anthony

Resigned
Bermondsey Square, LondonSE1 3UN
Born January 1956
Director
Appointed 20 Jun 2017
Resigned 10 Aug 2017

NICOL, James Frederick

Resigned
Gray's Inn Road, LondonWC1X 8AL
Born May 1941
Director
Appointed 18 Aug 2017
Resigned 28 Jul 2020

WALDEN, Paul Kenneth

Resigned
Gray's Inn Road, LondonWC1X 8AL
Born March 1952
Director
Appointed 18 Aug 2017
Resigned 25 May 2021

Persons with significant control

1

Northburgh Street, LondonEC1V 0AT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2024
Fundings
Financials
Latest Activities

Filing History

42

Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 March 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Small
22 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
25 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Resolution
5 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
2 September 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 August 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Resolution
11 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Capital Allotment Shares
10 August 2017
SH01Allotment of Shares
Incorporation Company
20 June 2017
NEWINCIncorporation