Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INFLIGHT MANAGEMENT DEVELOPMENT CENTRE (IMDC) LIMITED
Company Information for

INFLIGHT MANAGEMENT DEVELOPMENT CENTRE (IMDC) LIMITED

3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT,
Company Registration Number
03829746
Private Limited Company
Active

Company Overview

About Inflight Management Development Centre (imdc) Ltd
INFLIGHT MANAGEMENT DEVELOPMENT CENTRE (IMDC) LIMITED was founded on 1999-08-23 and has its registered office in Altrincham. The organisation's status is listed as "Active". Inflight Management Development Centre (imdc) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INFLIGHT MANAGEMENT DEVELOPMENT CENTRE (IMDC) LIMITED
 
Legal Registered Office
3RD FLOOR
1 ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA14 2DT
Other companies in WC2B
 
Filing Information
Company Number 03829746
Company ID Number 03829746
Date formed 1999-08-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 27/12/2018
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts FULL
Last Datalog update: 2019-09-06 12:17:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INFLIGHT MANAGEMENT DEVELOPMENT CENTRE (IMDC) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INFLIGHT MANAGEMENT DEVELOPMENT CENTRE (IMDC) LIMITED

Current Directors
Officer Role Date Appointed
PAUL FLOWERDAY
Director 2016-11-01
DANIEL GIRARD
Director 2016-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN ERIC CASPER GORNIOK
Director 2016-06-23 2016-12-01
STEPHEN BALLAS
Director 2016-04-15 2016-07-31
ALEXIS STEINMAN
Director 2012-06-25 2016-07-31
JAY ITZKOWITZ
Director 2015-09-01 2016-04-14
ADE WALE ADEPOJU
Company Secretary 2012-06-25 2015-07-22
ADE WALE ADEPOJU
Director 1999-08-23 2015-07-22
CHANTAL ADEPOJU
Company Secretary 1999-08-23 2012-04-06
CHANTAL ADEPOJU
Director 2008-05-21 2012-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL FLOWERDAY ANUVU UK OPERATIONS LIMITED Director 2017-03-15 CURRENT 2016-08-12 Active
PAUL FLOWERDAY IFE SERVICES LIMITED Director 2016-11-01 CURRENT 1997-06-30 Active - Proposal to Strike off
PAUL FLOWERDAY IFE HOLDINGS LIMITED Director 2016-11-01 CURRENT 2001-03-23 Active
PAUL FLOWERDAY ANUVU UK HOLDINGS LIMITED Director 2016-11-01 CURRENT 2005-11-18 Active
PAUL FLOWERDAY INFLIGHT PRODUCTIONS LTD Director 2016-11-01 CURRENT 1979-05-18 Active - Proposal to Strike off
PAUL FLOWERDAY IFES ACQUISITION CORP. LTD Director 2016-11-01 CURRENT 2013-10-15 Active
DANIEL GIRARD ANUVU UK OPERATIONS LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
DANIEL GIRARD IFE SERVICES LIMITED Director 2016-06-23 CURRENT 1997-06-30 Active - Proposal to Strike off
DANIEL GIRARD IFE HOLDINGS LIMITED Director 2016-06-23 CURRENT 2001-03-23 Active
DANIEL GIRARD ANUVU UK HOLDINGS LIMITED Director 2016-06-23 CURRENT 2005-11-18 Active
DANIEL GIRARD INFLIGHT PRODUCTIONS LTD Director 2016-06-23 CURRENT 1979-05-18 Active - Proposal to Strike off
DANIEL GIRARD IFES ACQUISITION CORP. LTD Director 2016-06-23 CURRENT 2013-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-06-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-05-22DS01Application to strike the company off the register
2018-09-27AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2017-12-14AUDAUDITOR'S RESIGNATION
2017-12-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-28PSC02Notification of Ife Holdings Limited as a person with significant control on 2016-09-29
2017-09-13PSC09Withdrawal of a person with significant control statement on 2017-09-13
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-28PSC08Notification of a person with significant control statement
2017-06-19AUDAUDITOR'S RESIGNATION
2017-06-16AUDAUDITOR'S RESIGNATION
2017-03-17CH01Director's details changed for Paul Flowerday on 2017-03-13
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ERIC CASPER GORNIOK
2016-11-03AP01DIRECTOR APPOINTED PAUL FLOWERDAY
2016-10-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-10-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-10-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BALLAS
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS STEINMAN
2016-07-21AP01DIRECTOR APPOINTED DANIEL GIRARD
2016-07-20AP01DIRECTOR APPOINTED JULIAN ERIC CASPER GORNIOK
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-23AR0122/06/16 ANNUAL RETURN FULL LIST
2016-06-21CH01Director's details changed for Alexis Steinman on 2016-06-20
2016-05-06AP01DIRECTOR APPOINTED STEPHEN BALLAS
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JAY ITZKOWITZ
2016-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 15 STUKELEY STREET LONDON WC2B 5LT
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-17AR0123/08/15 FULL LIST
2015-09-17AP01DIRECTOR APPOINTED MR JAY ITZKOWITZ
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ADE ADEPOJU
2015-09-16TM02APPOINTMENT TERMINATED, SECRETARY ADE ADEPOJU
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-08AR0123/08/14 FULL LIST
2014-05-16AUDAUDITOR'S RESIGNATION
2014-04-23AUDAUDITOR'S RESIGNATION
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-23AR0123/08/13 FULL LIST
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-09-24AR0123/08/12 FULL LIST
2012-09-24TM02APPOINTMENT TERMINATED, SECRETARY CHANTAL ADEPOJU
2012-09-24TM02APPOINTMENT TERMINATED, SECRETARY CHANTAL ADEPOJU
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR CHANTAL ADEPOJU
2012-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADE WALE ADEPOJU / 25/06/2012
2012-09-13AP03SECRETARY APPOINTED ADE WALE ADEPOJU
2012-09-13AP01DIRECTOR APPOINTED ALEXIS STEINMAN
2012-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 15 STUKELEY STREET LONDON WC2B 5LT UNITED KINGDOM
2012-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2012 FROM WATERSMEAD, THE PARK TAMWORTH STREET DUFFIELD, BELPER DERBYSHIRE DE56 4ER
2012-04-12AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-08AR0123/08/11 FULL LIST
2011-03-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-09AR0123/08/10 FULL LIST
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-05-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-13AA01PREVEXT FROM 30/11/2009 TO 31/12/2009
2009-12-14ANNOTATIONClarification
2009-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-07363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-05-21AA30/11/08 TOTAL EXEMPTION SMALL
2008-09-04AA30/11/07 TOTAL EXEMPTION SMALL
2008-08-29363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-07-02288aDIRECTOR APPOINTED CHANTAL ADEPOJU
2007-11-05287REGISTERED OFFICE CHANGED ON 05/11/07 FROM: CLIFTON HOUSE 68 ASHBOURNE ROAD DERBY DERBYSHIRE DE22 3AF
2007-08-28363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-08-28288cDIRECTOR'S PARTICULARS CHANGED
2007-08-28288cSECRETARY'S PARTICULARS CHANGED
2007-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-09-25363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-08-31363aRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-09-01363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-04-08287REGISTERED OFFICE CHANGED ON 08/04/04 FROM: 128 GREEN LANE DERBY DERBYSHIRE DE1 IRY
2004-03-09395PARTICULARS OF MORTGAGE/CHARGE
2004-02-04395PARTICULARS OF MORTGAGE/CHARGE
2003-09-03363(287)REGISTERED OFFICE CHANGED ON 03/09/03
2003-09-03363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-04-07287REGISTERED OFFICE CHANGED ON 07/04/03 FROM: 81 LONDON ROAD LEICESTER LEICESTERSHIRE LE2 0PF
2002-09-19363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2002-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-08-28363(288)SECRETARY'S PARTICULARS CHANGED
2001-08-28363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-05-11288cDIRECTOR'S PARTICULARS CHANGED
2001-01-05287REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 66 BRADSHAW CLOSE LONDON SW19 8NL
2000-10-23363sRETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS
2000-07-24225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/11/00
1999-08-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to INFLIGHT MANAGEMENT DEVELOPMENT CENTRE (IMDC) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INFLIGHT MANAGEMENT DEVELOPMENT CENTRE (IMDC) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-31 Outstanding HSBC BANK PLC
DEED OF CHARGE 2009-12-11 Outstanding HSBC BANK PLC
LEGAL CHARGE 2004-02-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-01-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of INFLIGHT MANAGEMENT DEVELOPMENT CENTRE (IMDC) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INFLIGHT MANAGEMENT DEVELOPMENT CENTRE (IMDC) LIMITED
Trademarks
We have not found any records of INFLIGHT MANAGEMENT DEVELOPMENT CENTRE (IMDC) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INFLIGHT MANAGEMENT DEVELOPMENT CENTRE (IMDC) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as INFLIGHT MANAGEMENT DEVELOPMENT CENTRE (IMDC) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INFLIGHT MANAGEMENT DEVELOPMENT CENTRE (IMDC) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INFLIGHT MANAGEMENT DEVELOPMENT CENTRE (IMDC) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INFLIGHT MANAGEMENT DEVELOPMENT CENTRE (IMDC) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.