UKBizDB.co.uk

FLYING VINYL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Flying Vinyl Ltd. The company was founded 9 years ago and was given the registration number 09510441. The firm's registered office is in LONDON. You can find them at Olympia House, Armitage Road, London, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:FLYING VINYL LTD
Company Number:09510441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 March 2015
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:Olympia House, Armitage Road, London, NW11 8RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Turing Gate, Bletchley, Milton Keynes, England, MK3 6EQ

Secretary26 March 2015Active
39 Turing Gate, Bletchley, Milton Keynes, England, MK3 6EQ

Director26 March 2015Active
Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom, SG14 1PB

Director30 March 2015Active
Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom, SG14 1PB

Director19 April 2016Active
Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom, SG14 1PB

Director30 March 2015Active

People with Significant Control

Mr Andreas Nicolas
Notified on:18 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom, SG14 1PB
Nature of control:
  • Significant influence or control
Mr Alexander Andreas Nicolas
Notified on:18 April 2016
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:United Kingdom
Address:Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom, SG14 1PB
Nature of control:
  • Significant influence or control
Mr Craig Robert Evans
Notified on:18 April 2016
Status:Active
Date of birth:September 1986
Nationality:British
Address:Olympia House, Armitage Road, London, NW11 8RQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved liquidation.

Download
2020-12-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-11-05Address

Change registered office address company with date old address new address.

Download
2019-11-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-04Resolution

Resolution.

Download
2019-11-04Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-08-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-09Gazette

Gazette filings brought up to date.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-06-05Persons with significant control

Cessation of a person with significant control.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Officers

Appoint person director company with name date.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-28Officers

Appoint person director company with name date.

Download
2015-04-28Officers

Termination director company with name termination date.

Download
2015-04-02Officers

Appoint person director company with name date.

Download
2015-04-02Address

Change registered office address company with date old address new address.

Download
2015-03-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.