Company NameThe In-Flight Entertainment Company Limited
Company StatusDissolved
Company Number02363496
CategoryPrivate Limited Company
Incorporation Date21 March 1989(35 years, 1 month ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameDotgift Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Michael Pigott
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed27 October 2014(25 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 12 January 2016)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 January 2014(24 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 12 January 2016)
Correspondence Address1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Director NameMr Arthur Gilfillan Jamieson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(3 years, 8 months after company formation)
Appointment Duration19 years, 7 months (resigned 18 July 2012)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressElder Cottage Gallipot Street
Upper Hartfield
East Sussex
TN7 4AH
Director NameMrs Joyce Helen Jamieson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(3 years, 8 months after company formation)
Appointment Duration19 years, 7 months (resigned 18 July 2012)
RoleMarketing Assistant
Country of ResidenceEngland
Correspondence AddressElder Cottage Gallipot Street
Upper Hartfield
East Sussex
TN7 4AH
Secretary NameMrs Joyce Helen Jamieson
NationalityBritish
StatusResigned
Appointed29 November 1992(3 years, 8 months after company formation)
Appointment Duration19 years, 7 months (resigned 18 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElder Cottage Gallipot Street
Upper Hartfield
East Sussex
TN7 4AH
Director NameAlan Kenneth Painter
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(5 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 31 January 2004)
RoleAirline & Travel Consultant
Correspondence Address2 Erica Way
Copthorne
Crawley
West Sussex
RH10 3XQ
Director NameMr Steven Paul Gosling
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(23 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Director NameMr Andrew David John McEwan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(23 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 October 2012(23 years, 6 months after company formation)
Appointment Duration1 year (resigned 18 October 2013)
Correspondence Address1 Scott Place
2 Hardman Street
Manchester
M3 3AA

Contact

Websitewww.theinflightentertainment.co.uk

Location

Registered Address1 Scott Place
2 Hardman Street
Manchester
M3 3AA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Ife Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015Application to strike the company off the register (3 pages)
16 October 2015Application to strike the company off the register (3 pages)
5 October 2015Satisfaction of charge 2 in full (5 pages)
5 October 2015Satisfaction of charge 2 in full (5 pages)
20 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
20 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
18 November 2014Termination of appointment of Andrew David John Mcewan as a director on 31 October 2014 (1 page)
18 November 2014Termination of appointment of Andrew David John Mcewan as a director on 31 October 2014 (1 page)
11 November 2014Appointment of Mr Michael Pigott as a director on 27 October 2014 (2 pages)
11 November 2014Appointment of Mr Michael Pigott as a director on 27 October 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
20 February 2014Section 519 (2 pages)
20 February 2014Section 519 (2 pages)
3 February 2014Termination of appointment of Steven Paul Gosling as a director on 31 January 2014 (1 page)
3 February 2014Termination of appointment of Steven Paul Gosling as a director on 31 January 2014 (1 page)
3 February 2014Termination of appointment of Steven Gosling as a director (1 page)
28 January 2014Appointment of Dwf Secretarial Services Limited as a secretary on 27 January 2014 (2 pages)
28 January 2014Appointment of Dwf Secretarial Services Limited as a secretary on 27 January 2014 (2 pages)
28 January 2014Appointment of Dwf Secretarial Services Limited as a secretary (2 pages)
8 January 2014Annual return made up to 29 November 2013 with a full list of shareholders (3 pages)
8 January 2014Annual return made up to 29 November 2013 with a full list of shareholders (3 pages)
8 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(3 pages)
21 October 2013Termination of appointment of Dwf Secretarial Services Limited as a secretary (1 page)
21 October 2013Termination of appointment of Dwf Secretarial Services Limited as a secretary on 18 October 2013 (1 page)
21 October 2013Termination of appointment of Dwf Secretarial Services Limited as a secretary on 18 October 2013 (1 page)
10 April 2013Full accounts made up to 31 December 2012 (16 pages)
10 April 2013Full accounts made up to 31 December 2012 (16 pages)
27 March 2013Second filing of AR01 previously delivered to Companies House made up to 29 November 2012 (16 pages)
27 March 2013Second filing of AR01 previously delivered to Companies House made up to 29 November 2012 (16 pages)
14 December 2012Annual return made up to 29 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/03/2013
(5 pages)
14 December 2012Annual return made up to 29 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/03/2013
(5 pages)
2 November 2012Appointment of Dwf Secretarial Services Limited as a secretary (2 pages)
2 November 2012Registered office address changed from 16 Old Bailey London EC4M 7EG on 2 November 2012 (1 page)
2 November 2012Appointment of Dwf Secretarial Services Limited as a secretary on 9 October 2012 (2 pages)
2 November 2012Appointment of Dwf Secretarial Services Limited as a secretary on 9 October 2012 (2 pages)
2 November 2012Registered office address changed from 16 Old Bailey London EC4M 7EG on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 16 Old Bailey London EC4M 7EG on 2 November 2012 (1 page)
7 August 2012Appointment of Steven Paul Gosling as a director (3 pages)
7 August 2012Appointment of Andrew David John Mcewan as a director on 18 July 2012 (3 pages)
7 August 2012Appointment of Steven Paul Gosling as a director on 18 July 2012 (3 pages)
7 August 2012Appointment of Andrew David John Mcewan as a director (3 pages)
7 August 2012Appointment of Steven Paul Gosling as a director on 18 July 2012 (3 pages)
7 August 2012Appointment of Andrew David John Mcewan as a director on 18 July 2012 (3 pages)
27 July 2012Termination of appointment of Arthur Gilfillan Jamieson as a director on 18 July 2012 (2 pages)
27 July 2012Termination of appointment of Arthur Gilfillan Jamieson as a director on 18 July 2012 (2 pages)
27 July 2012Registered office address changed from the Red House Windmill Lane Ashurst Wood East Grinstead West Sussex RH19 3SZ England on 27 July 2012 (2 pages)
27 July 2012Termination of appointment of Joyce Jamieson as a secretary (2 pages)
27 July 2012Termination of appointment of Arthur Jamieson as a director (2 pages)
27 July 2012Registered office address changed from The Red House Windmill Lane Ashurst Wood East Grinstead West Sussex RH19 3SZ England on 27 July 2012 (2 pages)
27 July 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
27 July 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
27 July 2012Termination of appointment of Joyce Jamieson as a director (2 pages)
27 July 2012Termination of appointment of Joyce Helen Jamieson as a secretary on 18 July 2012 (2 pages)
27 July 2012Termination of appointment of Joyce Helen Jamieson as a director on 18 July 2012 (2 pages)
27 July 2012Termination of appointment of Joyce Helen Jamieson as a director on 18 July 2012 (2 pages)
27 July 2012Termination of appointment of Joyce Helen Jamieson as a secretary on 18 July 2012 (2 pages)
27 July 2012Registered office address changed from The Red House Windmill Lane Ashurst Wood East Grinstead West Sussex RH19 3SZ England on 27 July 2012 (2 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
6 December 2011Registered office address changed from The Red House Lewes Road East Grinstead West Sussex RH19 3SZ on 6 December 2011 (1 page)
6 December 2011Registered office address changed from The Red House Lewes Road East Grinstead West Sussex RH19 3SZ on 6 December 2011 (1 page)
6 December 2011Registered office address changed from the Red House Lewes Road East Grinstead West Sussex RH19 3SZ on 6 December 2011 (1 page)
6 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2009Director's details changed for Mrs Joyce Helen Jamieson on 29 November 2009 (2 pages)
3 December 2009Director's details changed for Mrs Joyce Helen Jamieson on 29 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Arthur Gilfillan Jamieson on 29 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Arthur Gilfillan Jamieson on 29 November 2009 (2 pages)
3 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 December 2008Return made up to 29/11/08; full list of members (4 pages)
29 December 2008Return made up to 29/11/08; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 February 2008Return made up to 29/11/07; no change of members
  • 363(287) ‐ Registered office changed on 28/02/08
(7 pages)
28 February 2008Return made up to 29/11/07; no change of members
  • 363(287) ‐ Registered office changed on 28/02/08
(7 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 December 2006Return made up to 29/11/06; full list of members (7 pages)
22 December 2006Return made up to 29/11/06; full list of members (7 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 December 2005Return made up to 29/11/05; full list of members (7 pages)
12 December 2005Return made up to 29/11/05; full list of members (7 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2005Return made up to 29/11/04; full list of members (7 pages)
24 January 2005Return made up to 29/11/04; full list of members (7 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
24 December 2003Return made up to 29/11/03; full list of members (7 pages)
24 December 2003Return made up to 29/11/03; full list of members (7 pages)
23 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
23 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
10 December 2002Return made up to 29/11/02; full list of members (7 pages)
10 December 2002Return made up to 29/11/02; full list of members (7 pages)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 December 2001Return made up to 29/11/01; full list of members (7 pages)
11 December 2001Return made up to 29/11/01; full list of members (7 pages)
27 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
27 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
27 March 2001Full accounts made up to 31 March 2000 (9 pages)
27 March 2001Full accounts made up to 31 March 2000 (9 pages)
11 December 2000Return made up to 29/11/00; full list of members (7 pages)
11 December 2000Return made up to 29/11/00; full list of members (7 pages)
27 July 2000Full accounts made up to 31 March 1999 (9 pages)
27 July 2000Full accounts made up to 31 March 1999 (9 pages)
6 December 1999Return made up to 29/11/99; full list of members (7 pages)
6 December 1999Return made up to 29/11/99; full list of members (7 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
14 December 1998Return made up to 29/11/98; no change of members (4 pages)
14 December 1998Return made up to 29/11/98; no change of members (4 pages)
7 January 1998Return made up to 29/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 January 1998Return made up to 29/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 March 1997Declaration of satisfaction of mortgage/charge (1 page)
6 March 1997Declaration of satisfaction of mortgage/charge (1 page)
10 December 1996Return made up to 29/11/96; full list of members (6 pages)
10 December 1996Return made up to 29/11/96; full list of members (6 pages)
21 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
21 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
13 December 1995Return made up to 29/11/95; no change of members (4 pages)
13 December 1995Return made up to 29/11/95; no change of members (4 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
4 May 1989Memorandum and Articles of Association (6 pages)
4 May 1989Memorandum and Articles of Association (6 pages)
25 April 1989Company name changed\certificate issued on 25/04/89 (2 pages)
25 April 1989Company name changed\certificate issued on 25/04/89 (2 pages)
21 March 1989Incorporation (9 pages)
21 March 1989Incorporation (9 pages)