Flying Eye Books Ltd LONDON


Flying Eye Books started in year 2008 as Private Limited Company with registration number 06675248. The Flying Eye Books company has been functioning successfully for 16 years now and its status is active. The firm's office is based in London at 27 Westgate Street. Postal code: E8 3RL. Since 2022-11-16 Flying Eye Books Ltd is no longer carrying the name Nobrow.

The company has 3 directors, namely Harry G., Andrew S. and Samuel M.. Of them, Andrew S., Samuel M. have been with the company the longest, being appointed on 19 August 2008 and Harry G. has been with the company for the least time - from 5 July 2022. Currenlty, the company lists one former director, whose name is Company Directors Limited and who left the the company on 19 August 2008. In addition, there is one former secretary - Temple Secretaries Limited who worked with the the company until 19 August 2008.

Flying Eye Books Ltd Address / Contact

Office Address 27 Westgate Street
Town London
Post code E8 3RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06675248
Date of Incorporation Mon, 18th Aug 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Harry G.

Position: Director

Appointed: 05 July 2022

Andrew S.

Position: Director

Appointed: 19 August 2008

Samuel M.

Position: Director

Appointed: 19 August 2008

Temple Secretaries Limited

Position: Secretary

Appointed: 18 August 2008

Resigned: 19 August 2008

Company Directors Limited

Position: Director

Appointed: 18 August 2008

Resigned: 19 August 2008

People with significant control

The register of PSCs who own or control the company includes 1 name. As we found, there is Alexander Spiro L. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Alexander Spiro L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Nobrow November 16, 2022
Longmanor September 18, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand463 678540 469605 343366 357138 545
Current Assets2 078 1522 449 9652 636 2762 367 5622 174 199
Debtors947 9161 209 8461 247 1191 315 7591 111 587
Net Assets Liabilities 112 312194 644-15 711-1 080 546
Other Debtors322 789501 604351 501307 839259 643
Property Plant Equipment20 60126 63522 10724 83420 475
Total Inventories666 558699 650783 814685 446924 067
Other
Accumulated Amortisation Impairment Intangible Assets39 84449 41752 45454 05454 700
Accumulated Depreciation Impairment Property Plant Equipment32 92942 97054 97665 60577 192
Amounts Owed To Group Undertakings48 100206 088345 990488 805 
Average Number Employees During Period 16191621
Bank Borrowings Overdrafts  45 00035 83325 833
Corporation Tax Payable 22 20010 000  
Corporation Tax Recoverable   32 24132 241
Creditors2 891 3393 304 05345 00035 83325 833
Dividends Paid On Shares12 7585 549   
Fixed Assets778 129966 4001 078 9891 310 05120 742
Future Minimum Lease Payments Under Non-cancellable Operating Leases180 502135 86393 51651 169208 922
Increase From Amortisation Charge For Year Intangible Assets 9 5733 0371 600646
Increase From Depreciation Charge For Year Property Plant Equipment 10 04112 00610 62911 587
Intangible Assets12 7585 5492 512912266
Intangible Assets Gross Cost52 60254 96654 96654 966 
Investments744 770934 2161 054 3701 284 3051
Investments Fixed Assets744 770934 2161 054 3701 284 3051
Investments In Group Undertakings Participating Interests   11
Loans To Group Undertakings Participating Interests   1 284 304 
Net Current Assets Liabilities-813 187-854 088-839 345-1 289 929-1 075 455
Number Shares Issued Fully Paid 1 2001 2001 200 
Other Creditors2 666 3052 826 5752 802 0592 826 7052 916 519
Other Taxation Social Security Payable18 23725 14020 30921 43021 467
Par Value Share 111 
Percentage Class Share Held In Subsidiary 100100100100
Property Plant Equipment Gross Cost53 53069 60577 08390 43997 667
Total Additions Including From Business Combinations Property Plant Equipment 16 0757 47813 3567 228
Total Assets Less Current Liabilities-35 058112 312239 64420 122-1 054 713
Trade Creditors Trade Payables158 697224 050292 263310 551301 668
Trade Debtors Trade Receivables625 127708 242895 618975 679819 703

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Change to a person with significant control 2022-07-10
filed on: 13th, November 2023
Free Download (2 pages)

Company search

Advertisements