Company NameInflight Productions Ltd
Company StatusDissolved
Company Number01421223
CategoryPrivate Limited Company
Incorporation Date18 May 1979(44 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NamesIn-Flight Radio Limited and In-Flight Productions Ltd

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
SIC 59133Television programme distribution activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Julia Waldron
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2020(40 years, 8 months after company formation)
Appointment Duration8 months, 1 week (closed 22 September 2020)
RoleCorporate Paralegal
Country of ResidenceUnited States
Correspondence Address6080 Center Drive
Suite 1200
Los Angeles
California
90045
Director NameMr Stephen Lloyd Harvey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1991(11 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 05 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Winds
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameMr Douglas Moffitt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1991(11 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 24 February 2009)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressFlat 2
52 Goodge Street
London
W1T 4LZ
Secretary NameMr Douglas Moffitt
NationalityBritish
StatusResigned
Appointed13 January 1991(11 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
52 Goodge Street
London
W1T 4LZ
Director NameJoan Catherine Barker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(16 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgarth Park View Road Woldingham
Caterham
Surrey
CR3 7DN
Director NameFrancis Chee Foh Lim
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(17 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2003)
RoleChartered Accountant
Correspondence Address9 Ashurst Road
Barnet
Hertfordshire
EN4 9LE
Director NameMr Leigh Mantle
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(17 years, 7 months after company formation)
Appointment Duration16 years (resigned 31 December 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFlat 13, The Wireworks (Number 79)
Great Suffolk Street
London
SE1 0BU
Director NameMr Philip Donald Walters
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(23 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
16 Mount Row
London
W1K 3SE
Director NameJoerg Schiffmann
Date of BirthMarch 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed20 March 2006(26 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 November 2006)
RoleManager
Correspondence AddressNeukoelner Str 14a
Oberhausen
46147
Germany
Director NameOtto Dauer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed20 March 2006(26 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 March 2010)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAgnesstr. 55
80797 Munich
Germany
Director NameMiss Jayne Ann Gething
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(28 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Stukeley Street
London
WC2B 5LT
Director NameMr Anthony John Taverner
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(28 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address194 Elsenham Street Southfields
London
SW18 5NR
Secretary NameMiss Jayne Ann Gething
NationalityBritish
StatusResigned
Appointed01 December 2007(28 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Stukeley Street
London
WC2B 5LT
Director NameRoberts Alan Hunter
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2011(32 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 July 2012)
RoleCompany Executive
Country of ResidenceUnited States
Correspondence Address15 Stukeley Street
London
WC2B 5LT
Director NameMr Robert John Haxton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(33 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Stukeley Street
London
WC2B 5LT
Secretary NameMr Robert John Haxton
StatusResigned
Appointed14 June 2012(33 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 2015)
RoleCompany Director
Correspondence Address15 Stukeley Street
London
WC2B 5LT
Director NameMr Wale Adepoju
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(33 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Stukeley Street
London
WC2B 5LT
Director NameMr Michael Pigott
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2015(36 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 July 2016)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressSuite 300 4553 Glencoe Avenue
Marina Del Rey
California
90292
Director NameMr Julian Eric Casper Gorniok
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(36 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDaniel Girard
Date of BirthNovember 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed23 June 2016(37 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 14 January 2020)
RoleVp Special Projects (Finance)
Country of ResidenceCanada
Correspondence AddressHaig Road Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
Director NamePaul Flowerday
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(37 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 78 Whitfield Street
London
W1T 4EZ

Contact

Websiteinflightproductions.com

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

30k at £1Global Entertainment Gmbh
40.00%
Ordinary A
30k at £1Global Entertainment Gmbh
40.00%
Ordinary B
15k at £1Global Entertainment Gmbh
20.00%
Ordinary C

Financials

Year2014
Turnover£29,878,000
Gross Profit£6,707,000
Net Worth£7,136,000
Cash£2,305,000
Current Liabilities£14,831,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Charges

6 October 2010Delivered 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 2000Delivered 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 1994Delivered 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 2000Delivered 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 1991Delivered 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

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
14 February 2020Application to strike the company off the register (1 page)
15 January 2020Termination of appointment of Paul Flowerday as a director on 14 January 2020 (1 page)
15 January 2020Appointment of Julia Waldron as a director on 14 January 2020 (2 pages)
15 January 2020Termination of appointment of Daniel Girard as a director on 14 January 2020 (1 page)
30 September 2019Notification of Gee Financing Limited as a person with significant control on 6 February 2019 (2 pages)
30 September 2019Confirmation statement made on 5 September 2019 with updates (5 pages)
26 September 2019Cessation of Ife Holdings Limited as a person with significant control on 6 February 2019 (1 page)
30 July 2019Withdraw the company strike off application (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
22 May 2019Application to strike the company off the register (1 page)
28 September 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 25/09/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 September 2018Solvency Statement dated 25/09/18 (2 pages)
28 September 2018Statement by Directors (2 pages)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
10 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
5 January 2018Auditor's resignation (1 page)
1 December 2017Full accounts made up to 31 December 2016 (23 pages)
1 December 2017Full accounts made up to 31 December 2016 (23 pages)
28 September 2017Notification of Ife Holdings Limited as a person with significant control on 29 September 2016 (4 pages)
28 September 2017Notification of Ife Holdings Limited as a person with significant control on 29 September 2016 (4 pages)
13 September 2017Withdrawal of a person with significant control statement on 13 September 2017 (2 pages)
13 September 2017Withdrawal of a person with significant control statement on 13 September 2017 (2 pages)
6 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
6 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
17 March 2017Director's details changed for Paul Flowerday on 13 March 2017 (2 pages)
17 March 2017Director's details changed for Paul Flowerday on 13 March 2017 (2 pages)
23 February 2017Full accounts made up to 31 December 2015 (23 pages)
23 February 2017Full accounts made up to 31 December 2015 (23 pages)
8 December 2016Termination of appointment of Julian Eric Casper Gorniok as a director on 1 December 2016 (1 page)
8 December 2016Termination of appointment of Julian Eric Casper Gorniok as a director on 1 December 2016 (1 page)
3 November 2016Appointment of Paul Flowerday as a director on 1 November 2016 (2 pages)
3 November 2016Appointment of Paul Flowerday as a director on 1 November 2016 (2 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
5 August 2016Termination of appointment of Michael Pigott as a director on 31 July 2016 (1 page)
5 August 2016Termination of appointment of Michael Pigott as a director on 31 July 2016 (1 page)
4 August 2016Appointment of Daniel Girard as a director on 23 June 2016 (2 pages)
4 August 2016Appointment of Daniel Girard as a director on 23 June 2016 (2 pages)
20 June 2016Director's details changed for Mr Michael Pigott on 20 June 2016 (2 pages)
20 June 2016Director's details changed for Mr Michael Pigott on 20 June 2016 (2 pages)
7 May 2016Satisfaction of charge 3 in full (4 pages)
7 May 2016Satisfaction of charge 3 in full (4 pages)
4 May 2016Full accounts made up to 31 December 2014 (24 pages)
4 May 2016Full accounts made up to 31 December 2014 (24 pages)
3 May 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 75,000
(4 pages)
25 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 75,000
(4 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
13 July 2015Appointment of Mr Michael Pigott as a director on 6 July 2015 (2 pages)
13 July 2015Appointment of Mr Michael Pigott as a director on 6 July 2015 (2 pages)
13 July 2015Appointment of Mr Michael Pigott as a director on 6 July 2015 (2 pages)
10 July 2015Appointment of Mr Julian Eric Casper Gorniok as a director on 6 July 2015 (2 pages)
10 July 2015Appointment of Mr Julian Eric Casper Gorniok as a director on 6 July 2015 (2 pages)
10 July 2015Termination of appointment of Robert John Haxton as a secretary on 30 May 2015 (1 page)
10 July 2015Appointment of Mr Julian Eric Casper Gorniok as a director on 6 July 2015 (2 pages)
10 July 2015Termination of appointment of Wale Adepoju as a director on 30 May 2015 (1 page)
10 July 2015Termination of appointment of Robert John Haxton as a director on 30 May 2015 (1 page)
10 July 2015Termination of appointment of Wale Adepoju as a director on 30 May 2015 (1 page)
10 July 2015Termination of appointment of Robert John Haxton as a secretary on 30 May 2015 (1 page)
10 July 2015Termination of appointment of Robert John Haxton as a director on 30 May 2015 (1 page)
15 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 75,000
(5 pages)
15 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 75,000
(5 pages)
15 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 75,000
(5 pages)
22 December 2014Full accounts made up to 31 December 2013 (26 pages)
22 December 2014Full accounts made up to 31 December 2013 (26 pages)
6 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 75,000
(5 pages)
6 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 75,000
(5 pages)
6 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 75,000
(5 pages)
1 October 2013Full accounts made up to 31 December 2012 (25 pages)
1 October 2013Full accounts made up to 31 December 2012 (25 pages)
26 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
26 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
26 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
7 January 2013Termination of appointment of Leigh Mantle as a director (1 page)
7 January 2013Termination of appointment of Leigh Mantle as a director (1 page)
1 August 2012Termination of appointment of Roberts Hunter as a director (1 page)
1 August 2012Termination of appointment of Roberts Hunter as a director (1 page)
4 July 2012Termination of appointment of Jayne Gething as a director (1 page)
4 July 2012Termination of appointment of Jayne Gething as a director (1 page)
4 July 2012Appointment of Mr Robert John Haxton as a director (2 pages)
4 July 2012Appointment of Mr Robert John Haxton as a director (2 pages)
4 July 2012Appointment of Mr Robert John Haxton as a secretary (1 page)
4 July 2012Appointment of Mr Wale Adepoju as a director (2 pages)
4 July 2012Appointment of Mr Robert John Haxton as a secretary (1 page)
4 July 2012Termination of appointment of Jayne Gething as a secretary (1 page)
4 July 2012Appointment of Mr Wale Adepoju as a director (2 pages)
4 July 2012Termination of appointment of Jayne Gething as a secretary (1 page)
26 June 2012Full accounts made up to 31 December 2011 (26 pages)
26 June 2012Full accounts made up to 31 December 2011 (26 pages)
1 June 2012Statement 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 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
1 June 2012Statement 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 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
26 September 2011Termination of appointment of Anthony Taverner as a director (2 pages)
26 September 2011Appointment of Roberts Alan Hunter as a director (3 pages)
26 September 2011Termination of appointment of Anthony Taverner as a director (2 pages)
26 September 2011Appointment of Roberts Alan Hunter as a director (3 pages)
27 June 2011Full accounts made up to 31 December 2010 (26 pages)
27 June 2011Full accounts made up to 31 December 2010 (26 pages)
6 June 2011Secretary's details changed for Miss Jayne Ann Gething on 20 May 2011 (1 page)
6 June 2011Director's details changed for Miss Jayne Ann Gething on 20 May 2011 (2 pages)
6 June 2011Secretary's details changed for Miss Jayne Ann Gething on 20 May 2011 (1 page)
6 June 2011Director's details changed for Miss Jayne Ann Gething on 20 May 2011 (2 pages)
13 April 2011Termination of appointment of Joan Barker as a director (1 page)
13 April 2011Termination of appointment of Joan Barker as a director (1 page)
18 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (8 pages)
18 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (8 pages)
18 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (8 pages)
1 November 2010Full accounts made up to 31 December 2009 (24 pages)
1 November 2010Full accounts made up to 31 December 2009 (24 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 March 2010Termination of appointment of Otto Dauer as a director (1 page)
31 March 2010Termination of appointment of Otto Dauer as a director (1 page)
5 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
5 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
5 February 2010Statement of company's objects (1 page)
5 February 2010Statement of company's objects (1 page)
29 January 2010Director's details changed for Miss Jayne Ann Gething on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Miss Jayne Ann Gething on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Joan Catherine Barker on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr Anthony John Taverner on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr Leigh Mantle on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr Leigh Mantle on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Otto Dauer on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Leigh Mantle on 1 July 2009 (2 pages)
29 January 2010Director's details changed for Joan Catherine Barker on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
29 January 2010Director's details changed for Miss Jayne Ann Gething on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
29 January 2010Director's details changed for Mr Anthony John Taverner on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr Anthony John Taverner on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Leigh Mantle on 1 July 2009 (2 pages)
29 January 2010Director's details changed for Otto Dauer on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
29 January 2010Director's details changed for Joan Catherine Barker on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr Leigh Mantle on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Leigh Mantle on 1 July 2009 (2 pages)
29 January 2010Director's details changed for Otto Dauer on 1 October 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (24 pages)
5 November 2009Full accounts made up to 31 December 2008 (24 pages)
6 April 2009Appointment terminated director douglas moffitt (1 page)
6 April 2009Appointment terminated director douglas moffitt (1 page)
13 February 2009Auditor's resignation (1 page)
13 February 2009Auditor's resignation (1 page)
3 February 2009Director's change of particulars / joan barker / 02/01/2009 (1 page)
3 February 2009Director and secretary's change of particulars / jayne gething / 02/01/2009 (1 page)
3 February 2009Return made up to 02/01/09; full list of members (5 pages)
3 February 2009Director's change of particulars / otto dauer / 02/01/2009 (1 page)
3 February 2009Director's change of particulars / joan barker / 02/01/2009 (1 page)
3 February 2009Return made up to 02/01/09; full list of members (5 pages)
3 February 2009Director and secretary's change of particulars / jayne gething / 02/01/2009 (1 page)
3 February 2009Director's change of particulars / otto dauer / 02/01/2009 (1 page)
14 January 2009Auditor's resignation (1 page)
14 January 2009Auditor's resignation (1 page)
14 May 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
14 May 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
30 January 2008Return made up to 02/01/08; full list of members (4 pages)
30 January 2008New secretary appointed (1 page)
30 January 2008New director appointed (1 page)
30 January 2008Return made up to 02/01/08; full list of members (4 pages)
30 January 2008Secretary resigned (1 page)
30 January 2008Director's particulars changed (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008Director's particulars changed (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New secretary appointed (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director's particulars changed (1 page)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
1 May 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
1 May 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
16 January 2007Return made up to 02/01/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
16 January 2007Return made up to 02/01/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
24 July 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
24 July 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
7 April 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
7 April 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
24 March 2006New director appointed (2 pages)
24 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
24 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 March 2006New director appointed (2 pages)
31 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2006Return made up to 02/01/06; full list of members (8 pages)
31 January 2006Return made up to 02/01/06; full list of members (8 pages)
31 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 September 2005Group of companies' accounts made up to 30 June 2005 (31 pages)
29 September 2005Group of companies' accounts made up to 30 June 2005 (31 pages)
5 May 2005Group of companies' accounts made up to 30 June 2004 (33 pages)
5 May 2005Group of companies' accounts made up to 30 June 2004 (33 pages)
20 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2004Statement of affairs (6 pages)
13 December 2004Ad 30/06/04--------- £ si 15000@1=15000 £ ic 52500/67500 (2 pages)
13 December 2004Statement of affairs (6 pages)
13 December 2004Ad 30/06/04--------- £ si 15000@1=15000 £ ic 52500/67500 (2 pages)
1 November 2004Particulars of contract relating to shares (4 pages)
1 November 2004Particulars of contract relating to shares (4 pages)
1 November 2004Ad 30/06/04--------- £ si 500@1=500 £ ic 52000/52500 (2 pages)
1 November 2004Particulars of contract relating to shares (4 pages)
1 November 2004Ad 30/06/04--------- £ si 1000@1=1000 £ ic 51000/52000 (2 pages)
1 November 2004Particulars of contract relating to shares (4 pages)
1 November 2004Ad 30/06/04--------- £ si 1000@1=1000 £ ic 51000/52000 (2 pages)
1 November 2004Ad 30/06/04--------- £ si 500@1=500 £ ic 52000/52500 (2 pages)
16 August 2004Ad 30/06/04--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages)
16 August 2004Ad 30/06/04--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages)
12 July 2004Auditor's resignation (1 page)
12 July 2004Auditor's resignation (1 page)
8 July 2004Auditor's resignation (1 page)
8 July 2004Auditor's resignation (1 page)
26 April 2004Group of companies' accounts made up to 30 June 2003 (25 pages)
26 April 2004Group of companies' accounts made up to 30 June 2003 (25 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
29 January 2004Return made up to 02/01/04; no change of members (8 pages)
29 January 2004Return made up to 02/01/04; no change of members (8 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
27 June 2003Group of companies' accounts made up to 30 June 2002 (26 pages)
27 June 2003Group of companies' accounts made up to 30 June 2002 (26 pages)
2 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
2 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
22 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 January 2003New director appointed (3 pages)
3 January 2003New director appointed (3 pages)
23 April 2002Group of companies' accounts made up to 30 June 2001 (22 pages)
23 April 2002Group of companies' accounts made up to 30 June 2001 (22 pages)
4 February 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 2001Full group accounts made up to 30 June 2000 (21 pages)
1 May 2001Full group accounts made up to 30 June 2000 (21 pages)
19 January 2001Auditor's resignation (1 page)
19 January 2001Auditor's resignation (1 page)
12 January 2001Auditor's resignation (2 pages)
12 January 2001Auditor's resignation (2 pages)
5 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2000Amended full group accounts made up to 30 June 1999 (23 pages)
6 July 2000Amended full group accounts made up to 30 June 1999 (23 pages)
3 May 2000Full group accounts made up to 30 June 1999 (21 pages)
3 May 2000Full group accounts made up to 30 June 1999 (21 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
9 February 2000Return made up to 13/01/00; full list of members (7 pages)
9 February 2000Return made up to 13/01/00; full list of members (7 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
2 March 1999Full group accounts made up to 30 June 1998 (22 pages)
2 March 1999Full group accounts made up to 30 June 1998 (22 pages)
17 February 1999Return made up to 13/01/99; no change of members (6 pages)
17 February 1999Return made up to 13/01/99; no change of members (6 pages)
6 May 1998Full group accounts made up to 30 June 1997 (20 pages)
6 May 1998Full group accounts made up to 30 June 1997 (20 pages)
21 January 1998Return made up to 13/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 1998Return made up to 13/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 1997Full group accounts made up to 30 June 1996 (21 pages)
2 May 1997Full group accounts made up to 30 June 1996 (21 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997Return made up to 13/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1997Return made up to 13/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1996Full group accounts made up to 30 June 1995 (20 pages)
3 May 1996Full group accounts made up to 30 June 1995 (20 pages)
7 February 1996Return made up to 13/01/96; full list of members (6 pages)
7 February 1996Return made up to 13/01/96; full list of members (6 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
23 August 1995Company name changed in-flight productions LTD\certificate issued on 24/08/95 (4 pages)
23 August 1995Company name changed in-flight productions LTD\certificate issued on 24/08/95 (4 pages)
19 April 1995Full group accounts made up to 30 June 1994 (19 pages)
19 April 1995Full group accounts made up to 30 June 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
6 April 1994Particulars of mortgage/charge (3 pages)
6 April 1994Particulars of mortgage/charge (3 pages)
19 January 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 September 1988Company name changed in-flight radio LIMITED\certificate issued on 21/09/88 (2 pages)
20 September 1988Company name changed in-flight radio LIMITED\certificate issued on 21/09/88 (2 pages)
18 May 1979Incorporation (14 pages)
18 May 1979Incorporation (14 pages)