London
W1T 3JH
Director Name | Ms Tatjana Zabasu |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Slovenian |
Status | Current |
Appointed | 30 August 2017(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Slovenia |
Correspondence Address | 37-41 Mortimer Street London W1T 3JH |
Director Name | Colin Phillips |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 St Martin's Lane London WC2N 4BE |
Director Name | Mr Jack Thorogood |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 St Martin's Lane London WC2N 4BE |
Director Name | Mr Michael John Wells |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 St Martin's Lane London WC2N 4BE |
Director Name | Mr David John Goffin |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Widmore House Farm Church Road Halstead Sevenoaks Kent TN14 7HG |
Secretary Name | Mr Michael John Wells |
---|---|
Status | Resigned |
Appointed | 01 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Rectory Alton Road South Warnborough Hook Hampshire RG29 1RP |
Director Name | Mr Dominic Gerard Lindsay Young |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 10 July 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 154-158 Shoreditch High Street London E1 6HU |
Director Name | Mr Jean-Charles Yvan Lacoste |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 2014(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 154-158 Shoreditch High Street London E1 6HU |
Director Name | Mr Declan Caulfield |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 June 2016(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 January 2019) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Fora 16-19 Eastcastle Street Fitzrovia London W1W 8DY |
Director Name | Mr George Meek |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37-41 Mortimer Street London W1T 3JH |
Director Name | Mr William Rinehart |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2017(7 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 May 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 154-158 Shoreditch High Street London E1 6HU |
Director Name | Mr Simon Fell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2018(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37-41 Mortimer Street London W1T 3JH |
Director Name | Mr Florian Diederichsen |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 April 2021(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2022) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 37-41 Mortimer Street London W1T 3JH |
Website | inplayer.com/ |
---|
Registered Address | 37-41 Mortimer Street London W1T 3JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6.6k at £0.01 | John Doyle 6.59% Ordinary |
---|---|
35.7k at £0.01 | David John Goffin 35.67% Ordinary |
30k at £0.01 | Pierre Andurand 30.00% Ordinary A |
4k at £0.01 | Pierre Andurand 3.96% Ordinary |
23.8k at £0.01 | Michael John Wells 23.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,558,605 |
Cash | £16,050 |
Current Liabilities | £182,681 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
30 March 2022 | Delivered on: 31 March 2022 Persons entitled: Andurance Ventures LLP Classification: A registered charge Particulars: The instrument includes fixed security over properties as described in clause 3.2. the instrument includes fixed security over intellectual property as described in clause 3.2. for more details please refer to the instrument. Outstanding |
---|---|
24 February 2012 | Delivered on: 28 February 2012 Persons entitled: Kada Limited Classification: Rent deposit deed Secured details: £11,500 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £11,500 see image for full details. Outstanding |
8 March 2013 | Delivered on: 15 March 2013 Satisfied on: 7 January 2016 Persons entitled: Pierre Andurand Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 February 2021 | Confirmation statement made on 13 January 2021 with updates (8 pages) |
---|---|
18 February 2021 | Director's details changed for Mr Simon Fell on 13 January 2021 (2 pages) |
18 February 2021 | Director's details changed for Mr Nicolas Joseph Jean Granatino on 13 January 2021 (2 pages) |
18 February 2021 | Director's details changed for Mr George Meek on 13 January 2021 (2 pages) |
18 February 2021 | Director's details changed for Ms Tatjana Zabasu on 13 January 2021 (2 pages) |
18 February 2021 | Change of details for Pierre Andurand as a person with significant control on 13 January 2021 (2 pages) |
12 February 2021 | Resolutions
|
8 January 2021 | Registered office address changed from Fora 16-19 Eastcastle Street Fitzrovia London W1W 8DY England to 37-41 Mortimer Street London W1T 3JH on 8 January 2021 (1 page) |
14 December 2020 | Statement of capital following an allotment of shares on 21 June 2020
|
13 November 2020 | Memorandum and Articles of Association (45 pages) |
13 November 2020 | Resolutions
|
28 February 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
17 January 2020 | Confirmation statement made on 13 January 2020 with updates (6 pages) |
4 November 2019 | Termination of appointment of Declan Caulfield as a director on 23 January 2019 (1 page) |
12 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
16 January 2019 | Change of details for Pierre Andurand as a person with significant control on 13 January 2019 (2 pages) |
16 January 2019 | Director's details changed for Mr Declan Caulfield on 13 January 2019 (2 pages) |
16 January 2019 | Director's details changed for Ms Tatjana Zabasu on 16 January 2019 (2 pages) |
16 January 2019 | Director's details changed for Mr Simon Fell on 16 January 2019 (2 pages) |
16 January 2019 | Registered office address changed from 154-158 Shoreditch High Street London E1 6HU to Fora 16-19 Eastcastle Street Fitzrovia London W1W 8DY on 16 January 2019 (1 page) |
16 January 2019 | Confirmation statement made on 13 January 2019 with updates (6 pages) |
16 January 2019 | Director's details changed for Mr Nicolas Joseph Jean Granatino on 16 January 2019 (2 pages) |
16 January 2019 | Director's details changed for Mr George Meek on 16 January 2019 (2 pages) |
4 September 2018 | Appointment of Mr Simon Fell as a director on 15 August 2018 (2 pages) |
9 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 May 2018 | Termination of appointment of William Rinehart as a director on 14 May 2018 (1 page) |
16 April 2018 | Resolutions
|
24 January 2018 | Confirmation statement made on 13 January 2018 with updates (7 pages) |
18 January 2018 | Statement of capital following an allotment of shares on 29 August 2017
|
12 January 2018 | Appointment of Ms Tatjana Zabasu as a director on 30 August 2017 (2 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 July 2017 | Resolutions
|
27 July 2017 | Resolutions
|
21 July 2017 | Appointment of Mr William Rinehart as a director on 6 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr William Rinehart as a director on 6 July 2017 (2 pages) |
20 July 2017 | Statement of capital following an allotment of shares on 18 July 2017
|
20 July 2017 | Statement of capital following an allotment of shares on 18 July 2017
|
26 January 2017 | Appointment of Mr George Meek as a director on 9 December 2016 (2 pages) |
26 January 2017 | Termination of appointment of Dominic Gerard Lindsay Young as a director on 10 July 2016 (1 page) |
26 January 2017 | Termination of appointment of Dominic Gerard Lindsay Young as a director on 10 July 2016 (1 page) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
26 January 2017 | Appointment of Mr George Meek as a director on 9 December 2016 (2 pages) |
9 December 2016 | Termination of appointment of Jean-Charles Yvan Lacoste as a director on 30 June 2016 (2 pages) |
9 December 2016 | Termination of appointment of Jean-Charles Yvan Lacoste as a director on 30 June 2016 (2 pages) |
8 June 2016 | Appointment of Mr Declan Caulfield as a director on 7 June 2016 (2 pages) |
8 June 2016 | Appointment of Mr Declan Caulfield as a director on 7 June 2016 (2 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
7 January 2016 | Satisfaction of charge 2 in full (6 pages) |
7 January 2016 | Satisfaction of charge 2 in full (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 June 2015 | Resolutions
|
24 June 2015 | Change of share class name or designation (2 pages) |
24 June 2015 | Resolutions
|
24 June 2015 | Change of share class name or designation (2 pages) |
18 June 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
5 March 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
5 March 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Director's details changed for Mr Nicolas Joseph Jean Granatino on 13 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Nicolas Joseph Jean Granatino on 13 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Dominic Gerard Lindsay Young on 13 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Dominic Gerard Lindsay Young on 13 January 2015 (2 pages) |
1 December 2014 | Director's details changed for Mr Dominic Gerard Lindsay Young on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Dominic Gerard Lindsay Young on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Jean-Charles Yvan Lacoste on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Dominic Gerard Lindsay Young on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Jean-Charles Yvan Lacoste on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Jean-Charles Yvan Lacoste on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Nicolas Joseph Jean Granatino on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Nicolas Joseph Jean Granatino on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Nicolas Joseph Jean Granatino on 1 December 2014 (2 pages) |
4 November 2014 | Appointment of Mr Jean-Charles Yvan Lacoste as a director on 31 October 2014 (2 pages) |
4 November 2014 | Appointment of Mr Jean-Charles Yvan Lacoste as a director on 31 October 2014 (2 pages) |
2 October 2014 | Company name changed invideous LIMITED\certificate issued on 02/10/14
|
2 October 2014 | Registered office address changed from 100 Brompton Road London SW3 1ER to 154-158 Shoreditch High Street London E1 6HU on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 100 Brompton Road London SW3 1ER to 154-158 Shoreditch High Street London E1 6HU on 2 October 2014 (1 page) |
2 October 2014 | Company name changed invideous LIMITED\certificate issued on 02/10/14
|
2 October 2014 | Registered office address changed from 100 Brompton Road London SW3 1ER to 154-158 Shoreditch High Street London E1 6HU on 2 October 2014 (1 page) |
25 September 2014 | Termination of appointment of Michael John Wells as a secretary on 24 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Michael John Wells as a secretary on 24 September 2014 (1 page) |
25 September 2014 | Termination of appointment of David John Goffin as a director on 24 September 2014 (1 page) |
25 September 2014 | Termination of appointment of David John Goffin as a director on 24 September 2014 (1 page) |
11 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
9 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 February 2014 | Registered office address changed from 114 St Martin's Lane London WC2N 4BE United Kingdom on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from 114 St Martin's Lane London WC2N 4BE United Kingdom on 12 February 2014 (1 page) |
31 July 2013 | Secretary's details changed for Mr Michael John Wells on 1 June 2013 (2 pages) |
31 July 2013 | Secretary's details changed for Mr Michael John Wells on 1 June 2013 (2 pages) |
31 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Director's details changed for Mr David John Goffin on 1 June 2013 (2 pages) |
31 July 2013 | Secretary's details changed for Mr Michael John Wells on 1 June 2013 (2 pages) |
31 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Director's details changed for Mr David John Goffin on 1 June 2013 (2 pages) |
31 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Director's details changed for Mr David John Goffin on 1 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Mr Dominic Gerard Lindsay on 19 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Mr Dominic Gerard Lindsay on 19 June 2013 (2 pages) |
18 June 2013 | Appointment of Mr Dominic Gerard Lindsay as a director (2 pages) |
18 June 2013 | Appointment of Mr Dominic Gerard Lindsay as a director (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
5 March 2013 | Termination of appointment of Jack Thorogood as a director (1 page) |
5 March 2013 | Termination of appointment of Jack Thorogood as a director (1 page) |
11 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
11 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
11 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 January 2012 | Appointment of Nicolas Joseph Jean Granatino as a director (2 pages) |
9 January 2012 | Appointment of Nicolas Joseph Jean Granatino as a director (2 pages) |
6 January 2012 | Statement of capital following an allotment of shares on 8 December 2011
|
6 January 2012 | Termination of appointment of Michael Wells as a director (1 page) |
6 January 2012 | Termination of appointment of Michael Wells as a director (1 page) |
6 January 2012 | Statement of capital following an allotment of shares on 8 December 2011
|
6 January 2012 | Statement of capital following an allotment of shares on 8 December 2011
|
27 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
23 July 2010 | Termination of appointment of Colin Phillips as a director (2 pages) |
23 July 2010 | Termination of appointment of Colin Phillips as a director (2 pages) |
23 July 2010 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages) |
23 July 2010 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages) |
1 July 2010 | Incorporation
|
1 July 2010 | Incorporation
|