Suite 1200
Los Angeles
California
90045
Director Name | Mr Stephen Lloyd Harvey |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1991(11 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 05 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silver Winds Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Mr Douglas Moffitt |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1991(11 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 24 February 2009) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Flat 2 52 Goodge Street London W1T 4LZ |
Secretary Name | Mr Douglas Moffitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1991(11 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 52 Goodge Street London W1T 4LZ |
Director Name | Joan Catherine Barker |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(16 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgarth Park View Road Woldingham Caterham Surrey CR3 7DN |
Director Name | Francis Chee Foh Lim |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Correspondence Address | 9 Ashurst Road Barnet Hertfordshire EN4 9LE |
Director Name | Mr Leigh Mantle |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(17 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 31 December 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Flat 13, The Wireworks (Number 79) Great Suffolk Street London SE1 0BU |
Director Name | Mr Philip Donald Walters |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 16 Mount Row London W1K 3SE |
Director Name | Joerg Schiffmann |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 March 2006(26 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 November 2006) |
Role | Manager |
Correspondence Address | Neukoelner Str 14a Oberhausen 46147 Germany |
Director Name | Otto Dauer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 March 2006(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 March 2010) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Agnesstr. 55 80797 Munich Germany |
Director Name | Miss Jayne Ann Gething |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Stukeley Street London WC2B 5LT |
Director Name | Mr Anthony John Taverner |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 194 Elsenham Street Southfields London SW18 5NR |
Secretary Name | Miss Jayne Ann Gething |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Stukeley Street London WC2B 5LT |
Director Name | Roberts Alan Hunter |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2011(32 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 July 2012) |
Role | Company Executive |
Country of Residence | United States |
Correspondence Address | 15 Stukeley Street London WC2B 5LT |
Director Name | Mr Robert John Haxton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Stukeley Street London WC2B 5LT |
Secretary Name | Mr Robert John Haxton |
---|---|
Status | Resigned |
Appointed | 14 June 2012(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 May 2015) |
Role | Company Director |
Correspondence Address | 15 Stukeley Street London WC2B 5LT |
Director Name | Mr Wale Adepoju |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stukeley Street London WC2B 5LT |
Director Name | Mr Michael Pigott |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2015(36 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 July 2016) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Suite 300 4553 Glencoe Avenue Marina Del Rey California 90292 |
Director Name | Mr Julian Eric Casper Gorniok |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2016) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Daniel Girard |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 June 2016(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 January 2020) |
Role | Vp Special Projects (Finance) |
Country of Residence | Canada |
Correspondence Address | Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX |
Director Name | Paul Flowerday |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 78 Whitfield Street London W1T 4EZ |
Website | inflightproductions.com |
---|
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 600 other UK companies use this postal address |
30k at £1 | Global Entertainment Gmbh 40.00% Ordinary A |
---|---|
30k at £1 | Global Entertainment Gmbh 40.00% Ordinary B |
15k at £1 | Global Entertainment Gmbh 20.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £29,878,000 |
Gross Profit | £6,707,000 |
Net Worth | £7,136,000 |
Cash | £2,305,000 |
Current Liabilities | £14,831,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
6 October 2010 | Delivered on: 8 October 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
14 January 2000 | Delivered on: 19 January 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 105 bedford court mansions bedford avenue london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
6 April 1994 | Delivered on: 6 April 1994 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One used bmw 318I 4 door saloon reg. No.K972 hmx chassis no. WBACA32090AK62518. Outstanding |
7 April 2000 | Delivered on: 28 April 2000 Satisfied on: 30 May 2012 Persons entitled: William Simons Palin Cherry Palin Classification: Rent deposit deed Secured details: £13,000.00 due or to become due from the company to the chargee under the terms of this deed. Particulars: Charge over deposit of £13,000.00 in relation to a lease of 23A great queen street,london WC2 for a period of 10 years. Fully Satisfied |
15 August 1991 | Delivered on: 22 August 1991 Satisfied on: 27 October 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including book debts, goodwill patents, trade marks, copyrights. Fully Satisfied |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2020 | Application to strike the company off the register (1 page) |
15 January 2020 | Termination of appointment of Paul Flowerday as a director on 14 January 2020 (1 page) |
15 January 2020 | Appointment of Julia Waldron as a director on 14 January 2020 (2 pages) |
15 January 2020 | Termination of appointment of Daniel Girard as a director on 14 January 2020 (1 page) |
30 September 2019 | Notification of Gee Financing Limited as a person with significant control on 6 February 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 5 September 2019 with updates (5 pages) |
26 September 2019 | Cessation of Ife Holdings Limited as a person with significant control on 6 February 2019 (1 page) |
30 July 2019 | Withdraw the company strike off application (1 page) |
4 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2019 | Application to strike the company off the register (1 page) |
28 September 2018 | Resolutions
|
28 September 2018 | Solvency Statement dated 25/09/18 (2 pages) |
28 September 2018 | Statement by Directors (2 pages) |
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
10 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
5 January 2018 | Auditor's resignation (1 page) |
1 December 2017 | Full accounts made up to 31 December 2016 (23 pages) |
1 December 2017 | Full accounts made up to 31 December 2016 (23 pages) |
28 September 2017 | Notification of Ife Holdings Limited as a person with significant control on 29 September 2016 (4 pages) |
28 September 2017 | Notification of Ife Holdings Limited as a person with significant control on 29 September 2016 (4 pages) |
13 September 2017 | Withdrawal of a person with significant control statement on 13 September 2017 (2 pages) |
13 September 2017 | Withdrawal of a person with significant control statement on 13 September 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
6 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
17 March 2017 | Director's details changed for Paul Flowerday on 13 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Paul Flowerday on 13 March 2017 (2 pages) |
23 February 2017 | Full accounts made up to 31 December 2015 (23 pages) |
23 February 2017 | Full accounts made up to 31 December 2015 (23 pages) |
8 December 2016 | Termination of appointment of Julian Eric Casper Gorniok as a director on 1 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Julian Eric Casper Gorniok as a director on 1 December 2016 (1 page) |
3 November 2016 | Appointment of Paul Flowerday as a director on 1 November 2016 (2 pages) |
3 November 2016 | Appointment of Paul Flowerday as a director on 1 November 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
5 August 2016 | Termination of appointment of Michael Pigott as a director on 31 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Michael Pigott as a director on 31 July 2016 (1 page) |
4 August 2016 | Appointment of Daniel Girard as a director on 23 June 2016 (2 pages) |
4 August 2016 | Appointment of Daniel Girard as a director on 23 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Michael Pigott on 20 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Michael Pigott on 20 June 2016 (2 pages) |
7 May 2016 | Satisfaction of charge 3 in full (4 pages) |
7 May 2016 | Satisfaction of charge 3 in full (4 pages) |
4 May 2016 | Full accounts made up to 31 December 2014 (24 pages) |
4 May 2016 | Full accounts made up to 31 December 2014 (24 pages) |
3 May 2016 | Registered office address changed from Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 3 May 2016 (1 page) |
1 April 2016 | Registered office address changed from 15 Stukeley Street London WC2B 5LT to Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from 15 Stukeley Street London WC2B 5LT to Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX on 1 April 2016 (1 page) |
25 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2015 | Appointment of Mr Michael Pigott as a director on 6 July 2015 (2 pages) |
13 July 2015 | Appointment of Mr Michael Pigott as a director on 6 July 2015 (2 pages) |
13 July 2015 | Appointment of Mr Michael Pigott as a director on 6 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Julian Eric Casper Gorniok as a director on 6 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Julian Eric Casper Gorniok as a director on 6 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of Robert John Haxton as a secretary on 30 May 2015 (1 page) |
10 July 2015 | Appointment of Mr Julian Eric Casper Gorniok as a director on 6 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of Wale Adepoju as a director on 30 May 2015 (1 page) |
10 July 2015 | Termination of appointment of Robert John Haxton as a director on 30 May 2015 (1 page) |
10 July 2015 | Termination of appointment of Wale Adepoju as a director on 30 May 2015 (1 page) |
10 July 2015 | Termination of appointment of Robert John Haxton as a secretary on 30 May 2015 (1 page) |
10 July 2015 | Termination of appointment of Robert John Haxton as a director on 30 May 2015 (1 page) |
15 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
22 December 2014 | Full accounts made up to 31 December 2013 (26 pages) |
22 December 2014 | Full accounts made up to 31 December 2013 (26 pages) |
6 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
1 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
26 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
26 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
26 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Termination of appointment of Leigh Mantle as a director (1 page) |
7 January 2013 | Termination of appointment of Leigh Mantle as a director (1 page) |
1 August 2012 | Termination of appointment of Roberts Hunter as a director (1 page) |
1 August 2012 | Termination of appointment of Roberts Hunter as a director (1 page) |
4 July 2012 | Termination of appointment of Jayne Gething as a director (1 page) |
4 July 2012 | Termination of appointment of Jayne Gething as a director (1 page) |
4 July 2012 | Appointment of Mr Robert John Haxton as a director (2 pages) |
4 July 2012 | Appointment of Mr Robert John Haxton as a director (2 pages) |
4 July 2012 | Appointment of Mr Robert John Haxton as a secretary (1 page) |
4 July 2012 | Appointment of Mr Wale Adepoju as a director (2 pages) |
4 July 2012 | Appointment of Mr Robert John Haxton as a secretary (1 page) |
4 July 2012 | Termination of appointment of Jayne Gething as a secretary (1 page) |
4 July 2012 | Appointment of Mr Wale Adepoju as a director (2 pages) |
4 July 2012 | Termination of appointment of Jayne Gething as a secretary (1 page) |
26 June 2012 | Full accounts made up to 31 December 2011 (26 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (26 pages) |
1 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (2 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
1 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (2 pages) |
24 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
26 September 2011 | Termination of appointment of Anthony Taverner as a director (2 pages) |
26 September 2011 | Appointment of Roberts Alan Hunter as a director (3 pages) |
26 September 2011 | Termination of appointment of Anthony Taverner as a director (2 pages) |
26 September 2011 | Appointment of Roberts Alan Hunter as a director (3 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (26 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (26 pages) |
6 June 2011 | Secretary's details changed for Miss Jayne Ann Gething on 20 May 2011 (1 page) |
6 June 2011 | Director's details changed for Miss Jayne Ann Gething on 20 May 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Miss Jayne Ann Gething on 20 May 2011 (1 page) |
6 June 2011 | Director's details changed for Miss Jayne Ann Gething on 20 May 2011 (2 pages) |
13 April 2011 | Termination of appointment of Joan Barker as a director (1 page) |
13 April 2011 | Termination of appointment of Joan Barker as a director (1 page) |
18 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (8 pages) |
18 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (8 pages) |
18 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (8 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (24 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (24 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
31 March 2010 | Termination of appointment of Otto Dauer as a director (1 page) |
31 March 2010 | Termination of appointment of Otto Dauer as a director (1 page) |
5 February 2010 | Resolutions
|
5 February 2010 | Resolutions
|
5 February 2010 | Statement of company's objects (1 page) |
5 February 2010 | Statement of company's objects (1 page) |
29 January 2010 | Director's details changed for Miss Jayne Ann Gething on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Miss Jayne Ann Gething on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Joan Catherine Barker on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Anthony John Taverner on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Leigh Mantle on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Leigh Mantle on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Otto Dauer on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Leigh Mantle on 1 July 2009 (2 pages) |
29 January 2010 | Director's details changed for Joan Catherine Barker on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
29 January 2010 | Director's details changed for Miss Jayne Ann Gething on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
29 January 2010 | Director's details changed for Mr Anthony John Taverner on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Anthony John Taverner on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Leigh Mantle on 1 July 2009 (2 pages) |
29 January 2010 | Director's details changed for Otto Dauer on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
29 January 2010 | Director's details changed for Joan Catherine Barker on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Leigh Mantle on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Leigh Mantle on 1 July 2009 (2 pages) |
29 January 2010 | Director's details changed for Otto Dauer on 1 October 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
6 April 2009 | Appointment terminated director douglas moffitt (1 page) |
6 April 2009 | Appointment terminated director douglas moffitt (1 page) |
13 February 2009 | Auditor's resignation (1 page) |
13 February 2009 | Auditor's resignation (1 page) |
3 February 2009 | Director's change of particulars / joan barker / 02/01/2009 (1 page) |
3 February 2009 | Director and secretary's change of particulars / jayne gething / 02/01/2009 (1 page) |
3 February 2009 | Return made up to 02/01/09; full list of members (5 pages) |
3 February 2009 | Director's change of particulars / otto dauer / 02/01/2009 (1 page) |
3 February 2009 | Director's change of particulars / joan barker / 02/01/2009 (1 page) |
3 February 2009 | Return made up to 02/01/09; full list of members (5 pages) |
3 February 2009 | Director and secretary's change of particulars / jayne gething / 02/01/2009 (1 page) |
3 February 2009 | Director's change of particulars / otto dauer / 02/01/2009 (1 page) |
14 January 2009 | Auditor's resignation (1 page) |
14 January 2009 | Auditor's resignation (1 page) |
14 May 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
14 May 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
30 January 2008 | Return made up to 02/01/08; full list of members (4 pages) |
30 January 2008 | New secretary appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | Return made up to 02/01/08; full list of members (4 pages) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New secretary appointed (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
1 May 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
1 May 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
16 January 2007 | Return made up to 02/01/07; full list of members
|
16 January 2007 | Return made up to 02/01/07; full list of members
|
24 July 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
24 July 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
7 April 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
7 April 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | Resolutions
|
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | Resolutions
|
24 March 2006 | New director appointed (2 pages) |
31 January 2006 | Resolutions
|
31 January 2006 | Return made up to 02/01/06; full list of members (8 pages) |
31 January 2006 | Return made up to 02/01/06; full list of members (8 pages) |
31 January 2006 | Resolutions
|
29 September 2005 | Group of companies' accounts made up to 30 June 2005 (31 pages) |
29 September 2005 | Group of companies' accounts made up to 30 June 2005 (31 pages) |
5 May 2005 | Group of companies' accounts made up to 30 June 2004 (33 pages) |
5 May 2005 | Group of companies' accounts made up to 30 June 2004 (33 pages) |
20 April 2005 | Resolutions
|
20 April 2005 | Resolutions
|
28 January 2005 | Return made up to 02/01/05; full list of members
|
28 January 2005 | Return made up to 02/01/05; full list of members
|
13 December 2004 | Statement of affairs (6 pages) |
13 December 2004 | Ad 30/06/04--------- £ si 15000@1=15000 £ ic 52500/67500 (2 pages) |
13 December 2004 | Statement of affairs (6 pages) |
13 December 2004 | Ad 30/06/04--------- £ si 15000@1=15000 £ ic 52500/67500 (2 pages) |
1 November 2004 | Particulars of contract relating to shares (4 pages) |
1 November 2004 | Particulars of contract relating to shares (4 pages) |
1 November 2004 | Ad 30/06/04--------- £ si 500@1=500 £ ic 52000/52500 (2 pages) |
1 November 2004 | Particulars of contract relating to shares (4 pages) |
1 November 2004 | Ad 30/06/04--------- £ si 1000@1=1000 £ ic 51000/52000 (2 pages) |
1 November 2004 | Particulars of contract relating to shares (4 pages) |
1 November 2004 | Ad 30/06/04--------- £ si 1000@1=1000 £ ic 51000/52000 (2 pages) |
1 November 2004 | Ad 30/06/04--------- £ si 500@1=500 £ ic 52000/52500 (2 pages) |
16 August 2004 | Ad 30/06/04--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages) |
16 August 2004 | Ad 30/06/04--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages) |
12 July 2004 | Auditor's resignation (1 page) |
12 July 2004 | Auditor's resignation (1 page) |
8 July 2004 | Auditor's resignation (1 page) |
8 July 2004 | Auditor's resignation (1 page) |
26 April 2004 | Group of companies' accounts made up to 30 June 2003 (25 pages) |
26 April 2004 | Group of companies' accounts made up to 30 June 2003 (25 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
29 January 2004 | Return made up to 02/01/04; no change of members (8 pages) |
29 January 2004 | Return made up to 02/01/04; no change of members (8 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
27 June 2003 | Group of companies' accounts made up to 30 June 2002 (26 pages) |
27 June 2003 | Group of companies' accounts made up to 30 June 2002 (26 pages) |
2 May 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
2 May 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
22 January 2003 | Return made up to 02/01/03; full list of members
|
22 January 2003 | Return made up to 02/01/03; full list of members
|
3 January 2003 | New director appointed (3 pages) |
3 January 2003 | New director appointed (3 pages) |
23 April 2002 | Group of companies' accounts made up to 30 June 2001 (22 pages) |
23 April 2002 | Group of companies' accounts made up to 30 June 2001 (22 pages) |
4 February 2002 | Return made up to 02/01/02; full list of members
|
4 February 2002 | Return made up to 02/01/02; full list of members
|
1 May 2001 | Full group accounts made up to 30 June 2000 (21 pages) |
1 May 2001 | Full group accounts made up to 30 June 2000 (21 pages) |
19 January 2001 | Auditor's resignation (1 page) |
19 January 2001 | Auditor's resignation (1 page) |
12 January 2001 | Auditor's resignation (2 pages) |
12 January 2001 | Auditor's resignation (2 pages) |
5 January 2001 | Return made up to 02/01/01; full list of members
|
5 January 2001 | Return made up to 02/01/01; full list of members
|
6 July 2000 | Amended full group accounts made up to 30 June 1999 (23 pages) |
6 July 2000 | Amended full group accounts made up to 30 June 1999 (23 pages) |
3 May 2000 | Full group accounts made up to 30 June 1999 (21 pages) |
3 May 2000 | Full group accounts made up to 30 June 1999 (21 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | Return made up to 13/01/00; full list of members (7 pages) |
9 February 2000 | Return made up to 13/01/00; full list of members (7 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Full group accounts made up to 30 June 1998 (22 pages) |
2 March 1999 | Full group accounts made up to 30 June 1998 (22 pages) |
17 February 1999 | Return made up to 13/01/99; no change of members (6 pages) |
17 February 1999 | Return made up to 13/01/99; no change of members (6 pages) |
6 May 1998 | Full group accounts made up to 30 June 1997 (20 pages) |
6 May 1998 | Full group accounts made up to 30 June 1997 (20 pages) |
21 January 1998 | Return made up to 13/01/98; full list of members
|
21 January 1998 | Return made up to 13/01/98; full list of members
|
2 May 1997 | Full group accounts made up to 30 June 1996 (21 pages) |
2 May 1997 | Full group accounts made up to 30 June 1996 (21 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Return made up to 13/01/97; full list of members
|
25 February 1997 | Return made up to 13/01/97; full list of members
|
3 May 1996 | Full group accounts made up to 30 June 1995 (20 pages) |
3 May 1996 | Full group accounts made up to 30 June 1995 (20 pages) |
7 February 1996 | Return made up to 13/01/96; full list of members (6 pages) |
7 February 1996 | Return made up to 13/01/96; full list of members (6 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
23 August 1995 | Company name changed in-flight productions LTD\certificate issued on 24/08/95 (4 pages) |
23 August 1995 | Company name changed in-flight productions LTD\certificate issued on 24/08/95 (4 pages) |
19 April 1995 | Full group accounts made up to 30 June 1994 (19 pages) |
19 April 1995 | Full group accounts made up to 30 June 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
6 April 1994 | Particulars of mortgage/charge (3 pages) |
6 April 1994 | Particulars of mortgage/charge (3 pages) |
19 January 1990 | Resolutions
|
19 January 1990 | Resolutions
|
20 September 1988 | Company name changed in-flight radio LIMITED\certificate issued on 21/09/88 (2 pages) |
20 September 1988 | Company name changed in-flight radio LIMITED\certificate issued on 21/09/88 (2 pages) |
18 May 1979 | Incorporation (14 pages) |
18 May 1979 | Incorporation (14 pages) |