INFLIGHT PRODUCTIONS LTD

INFLIGHT PRODUCTIONS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameINFLIGHT PRODUCTIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01421223
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INFLIGHT PRODUCTIONS LTD?

    • Motion picture, video and television programme post-production activities (59120) / Information and communication
    • Motion picture distribution activities (59131) / Information and communication
    • Television programme distribution activities (59133) / Information and communication
    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is INFLIGHT PRODUCTIONS LTD located?

    Registered Office Address
    3rd Floor 1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INFLIGHT PRODUCTIONS LTD?

    Previous Company Names
    Company NameFromUntil
    IN-FLIGHT PRODUCTIONS LTDSep 21, 1988Sep 21, 1988
    IN-FLIGHT RADIO LIMITEDMay 18, 1979May 18, 1979

    What are the latest accounts for INFLIGHT PRODUCTIONS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for INFLIGHT PRODUCTIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Daniel Girard as a director on Jan 14, 2020

    1 pagesTM01

    Termination of appointment of Paul Flowerday as a director on Jan 14, 2020

    1 pagesTM01

    Appointment of Julia Waldron as a director on Jan 14, 2020

    2 pagesAP01

    Confirmation statement made on Sep 05, 2019 with updates

    5 pagesCS01

    Notification of Gee Financing Limited as a person with significant control on Feb 06, 2019

    2 pagesPSC02

    Cessation of Ife Holdings Limited as a person with significant control on Feb 06, 2019

    1 pagesPSC07

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 25/09/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Previous accounting period shortened from Dec 31, 2017 to Dec 30, 2017

    1 pagesAA01

    Confirmation statement made on Sep 05, 2018 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2016

    23 pagesAA

    Notification of Ife Holdings Limited as a person with significant control on Sep 29, 2016

    4 pagesPSC02

    Withdrawal of a person with significant control statement on Sep 13, 2017

    2 pagesPSC09

    Confirmation statement made on Sep 05, 2017 with updates

    5 pagesCS01

    Director's details changed for Paul Flowerday on Mar 13, 2017

    2 pagesCH01

    Full accounts made up to Dec 31, 2015

    23 pagesAA

    Termination of appointment of Julian Eric Casper Gorniok as a director on Dec 01, 2016

    1 pagesTM01

    Who are the officers of INFLIGHT PRODUCTIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALDRON, Julia
    Center Drive
    Suite 1200
    90045 Los Angeles
    6080
    California
    United States
    Director
    Center Drive
    Suite 1200
    90045 Los Angeles
    6080
    California
    United States
    United StatesBritishCorporate Paralegal266114720001
    GETHING, Jayne Ann
    15 Stukeley Street
    London
    WC2B 5LT
    Secretary
    15 Stukeley Street
    London
    WC2B 5LT
    BritishDirector72511580003
    HAXTON, Robert John
    15 Stukeley Street
    London
    WC2B 5LT
    Secretary
    15 Stukeley Street
    London
    WC2B 5LT
    170370450001
    MOFFITT, Douglas
    Flat 2
    52 Goodge Street
    W1T 4LZ London
    Secretary
    Flat 2
    52 Goodge Street
    W1T 4LZ London
    British42779340004
    ADEPOJU, Wale
    15 Stukeley Street
    London
    WC2B 5LT
    Director
    15 Stukeley Street
    London
    WC2B 5LT
    United KingdomBritishCompany Director170374240001
    BARKER, Joan Catherine
    Park View Road Woldingham
    CR3 7DN Caterham
    Westgarth
    Surrey
    Director
    Park View Road Woldingham
    CR3 7DN Caterham
    Westgarth
    Surrey
    EnglandBritishDirector45502380003
    DAUER, Otto
    Agnesstr. 55
    80797 Munich
    Germany
    Director
    Agnesstr. 55
    80797 Munich
    Germany
    GermanyGermanDirector108952550002
    FLOWERDAY, Paul
    78 Whitfield Street
    W1T 4EZ London
    5th Floor
    United Kingdom
    Director
    78 Whitfield Street
    W1T 4EZ London
    5th Floor
    United Kingdom
    United KingdomBritishNone217611090001
    GETHING, Jayne Ann
    15 Stukeley Street
    London
    WC2B 5LT
    Director
    15 Stukeley Street
    London
    WC2B 5LT
    EnglandBritishDirector72511580004
    GIRARD, Daniel
    Parkgate Industrial Estate
    WA16 8DX Knutsford
    Haig Road
    Cheshire
    United Kingdom
    Director
    Parkgate Industrial Estate
    WA16 8DX Knutsford
    Haig Road
    Cheshire
    United Kingdom
    CanadaCanadianVp Special Projects (Finance)210667590001
    GORNIOK, Julian Eric Casper
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishManagement Consultant186500180001
    HARVEY, Stephen Lloyd
    Silver Winds
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Silver Winds
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    EnglandBritishCompany Director115687000001
    HAXTON, Robert John
    15 Stukeley Street
    London
    WC2B 5LT
    Director
    15 Stukeley Street
    London
    WC2B 5LT
    EnglandBritishAccountant203567300001
    HUNTER, Roberts Alan
    15 Stukeley Street
    London
    WC2B 5LT
    Director
    15 Stukeley Street
    London
    WC2B 5LT
    UsaAmericanCompany Executive163279660001
    LIM, Francis Chee Foh
    9 Ashurst Road
    EN4 9LE Barnet
    Hertfordshire
    Director
    9 Ashurst Road
    EN4 9LE Barnet
    Hertfordshire
    BritishChartered Accountant51898780002
    MANTLE, Leigh
    The Wireworks (Number 79)
    Great Suffolk Street
    SE1 0BU London
    Flat 13,
    Director
    The Wireworks (Number 79)
    Great Suffolk Street
    SE1 0BU London
    Flat 13,
    EnglandBritishEngineer33269230004
    MOFFITT, Douglas
    Flat 2
    52 Goodge Street
    W1T 4LZ London
    Director
    Flat 2
    52 Goodge Street
    W1T 4LZ London
    EnglandBritishJournalist42779340004
    PIGOTT, Michael
    4553 Glencoe Avenue
    90292 Marina Del Rey
    Suite 300
    California
    Usa
    Director
    4553 Glencoe Avenue
    90292 Marina Del Rey
    Suite 300
    California
    Usa
    UsaAmericanLawyer199289580001
    SCHIFFMANN, Joerg
    Neukoelner Str 14a
    Oberhausen
    46147
    Germany
    Director
    Neukoelner Str 14a
    Oberhausen
    46147
    Germany
    GermanManager111694800001
    TAVERNER, Anthony John
    194 Elsenham Street Southfields
    SW18 5NR London
    Director
    194 Elsenham Street Southfields
    SW18 5NR London
    EnglandBritishDirector60478140001
    WALTERS, Philip Donald
    Flat 5
    16 Mount Row
    W1K 3SE London
    Director
    Flat 5
    16 Mount Row
    W1K 3SE London
    United KingdomBritishDirector78370620002

    Who are the persons with significant control of INFLIGHT PRODUCTIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gee Financing Limited
    Haig Road
    Parkgate Industrial Estate
    WA16 8DX Knutsford
    Global Eagle
    England
    Feb 06, 2019
    Haig Road
    Parkgate Industrial Estate
    WA16 8DX Knutsford
    Global Eagle
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England & Wales
    Registration Number05627937
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Sep 29, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4185773
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for INFLIGHT PRODUCTIONS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 05, 2016Sep 12, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does INFLIGHT PRODUCTIONS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 06, 2010
    Delivered On Oct 08, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 08, 2010Registration of a charge (MG01)
    Rent deposit deed
    Created On Apr 07, 2000
    Delivered On Apr 28, 2000
    Satisfied
    Amount secured
    £13,000.00 due or to become due from the company to the chargee under the terms of this deed
    Short 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.
    Persons Entitled
    • William Simons Palin
    • Cherry Palin
    Transactions
    • Apr 28, 2000Registration of a charge (395)
    • May 30, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jan 14, 2000
    Delivered On Jan 19, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 19, 2000Registration of a charge (395)
    • May 07, 2016Satisfaction of a charge (MR04)
    Chattels mortgage
    Created On Apr 06, 1994
    Delivered On Apr 06, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One used bmw 318I 4 door saloon reg. No.K972 hmx chassis no. WBACA32090AK62518.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Apr 06, 1994Registration of a charge (395)
    • May 30, 2012Statement that part or the whole of the property charged has been released (MG04)
    Fixed and floating charge
    Created On Aug 15, 1991
    Delivered On Aug 22, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including book debts, goodwill patents, trade marks, copyrights.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 22, 1991Registration of a charge
    • Oct 27, 2010Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0