Company NameInplayer Limited
DirectorsNicolas Joseph Jean Granatino and Tatjana Zabasu
Company StatusActive
Company Number07301499
CategoryPrivate Limited Company
Incorporation Date1 July 2010(13 years, 10 months ago)
Previous NameInvideous Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Nicolas Joseph Jean Granatino
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed08 December 2011(1 year, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address37-41 Mortimer Street
London
W1T 3JH
Director NameMs Tatjana Zabasu
Date of BirthJune 1975 (Born 48 years ago)
NationalitySlovenian
StatusCurrent
Appointed30 August 2017(7 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceSlovenia
Correspondence Address37-41 Mortimer Street
London
W1T 3JH
Director NameColin Phillips
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 St Martin's Lane
London
WC2N 4BE
Director NameMr Jack Thorogood
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 St Martin's Lane
London
WC2N 4BE
Director NameMr Michael John Wells
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 St Martin's Lane
London
WC2N 4BE
Director NameMr David John Goffin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWidmore House Farm
Church Road Halstead
Sevenoaks
Kent
TN14 7HG
Secretary NameMr Michael John Wells
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Rectory Alton Road
South Warnborough
Hook
Hampshire
RG29 1RP
Director NameMr Dominic Gerard Lindsay Young
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 10 July 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address154-158 Shoreditch High Street
London
E1 6HU
Director NameMr Jean-Charles Yvan Lacoste
Date of BirthDecember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2014(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2016)
RoleCEO
Country of ResidenceEngland
Correspondence Address154-158 Shoreditch High Street
London
E1 6HU
Director NameMr Declan Caulfield
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed07 June 2016(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 January 2019)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressFora 16-19 Eastcastle Street
Fitzrovia
London
W1W 8DY
Director NameMr George Meek
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(6 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37-41 Mortimer Street
London
W1T 3JH
Director NameMr William Rinehart
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2017(7 years after company formation)
Appointment Duration10 months, 1 week (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address154-158 Shoreditch High Street
London
E1 6HU
Director NameMr Simon Fell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 07 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37-41 Mortimer Street
London
W1T 3JH
Director NameMr Florian Diederichsen
Date of BirthAugust 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed21 April 2021(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2022)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address37-41 Mortimer Street
London
W1T 3JH

Contact

Websiteinplayer.com/

Location

Registered Address37-41 Mortimer Street
London
W1T 3JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6.6k at £0.01John Doyle
6.59%
Ordinary
35.7k at £0.01David John Goffin
35.67%
Ordinary
30k at £0.01Pierre Andurand
30.00%
Ordinary A
4k at £0.01Pierre Andurand
3.96%
Ordinary
23.8k at £0.01Michael John Wells
23.79%
Ordinary

Financials

Year2014
Net Worth-£1,558,605
Cash£16,050
Current Liabilities£182,681

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Charges

30 March 2022Delivered 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 2012Delivered 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 2013Delivered 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

Filing History

22 February 2021Confirmation statement made on 13 January 2021 with updates (8 pages)
18 February 2021Director's details changed for Mr Simon Fell on 13 January 2021 (2 pages)
18 February 2021Director's details changed for Mr Nicolas Joseph Jean Granatino on 13 January 2021 (2 pages)
18 February 2021Director's details changed for Mr George Meek on 13 January 2021 (2 pages)
18 February 2021Director's details changed for Ms Tatjana Zabasu on 13 January 2021 (2 pages)
18 February 2021Change of details for Pierre Andurand as a person with significant control on 13 January 2021 (2 pages)
12 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
8 January 2021Registered 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 2020Statement of capital following an allotment of shares on 21 June 2020
  • GBP 1,039,094.42
(5 pages)
13 November 2020Memorandum and Articles of Association (45 pages)
13 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
28 February 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 January 2020Confirmation statement made on 13 January 2020 with updates (6 pages)
4 November 2019Termination of appointment of Declan Caulfield as a director on 23 January 2019 (1 page)
12 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
16 January 2019Change of details for Pierre Andurand as a person with significant control on 13 January 2019 (2 pages)
16 January 2019Director's details changed for Mr Declan Caulfield on 13 January 2019 (2 pages)
16 January 2019Director's details changed for Ms Tatjana Zabasu on 16 January 2019 (2 pages)
16 January 2019Director's details changed for Mr Simon Fell on 16 January 2019 (2 pages)
16 January 2019Registered 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 2019Confirmation statement made on 13 January 2019 with updates (6 pages)
16 January 2019Director's details changed for Mr Nicolas Joseph Jean Granatino on 16 January 2019 (2 pages)
16 January 2019Director's details changed for Mr George Meek on 16 January 2019 (2 pages)
4 September 2018Appointment of Mr Simon Fell as a director on 15 August 2018 (2 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 May 2018Termination of appointment of William Rinehart as a director on 14 May 2018 (1 page)
16 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
24 January 2018Confirmation statement made on 13 January 2018 with updates (7 pages)
18 January 2018Statement of capital following an allotment of shares on 29 August 2017
  • GBP 724,330.53
(4 pages)
12 January 2018Appointment of Ms Tatjana Zabasu as a director on 30 August 2017 (2 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
27 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
21 July 2017Appointment of Mr William Rinehart as a director on 6 July 2017 (2 pages)
21 July 2017Appointment of Mr William Rinehart as a director on 6 July 2017 (2 pages)
20 July 2017Statement of capital following an allotment of shares on 18 July 2017
  • GBP 645,590.38
(4 pages)
20 July 2017Statement of capital following an allotment of shares on 18 July 2017
  • GBP 645,590.38
(4 pages)
26 January 2017Appointment of Mr George Meek as a director on 9 December 2016 (2 pages)
26 January 2017Termination of appointment of Dominic Gerard Lindsay Young as a director on 10 July 2016 (1 page)
26 January 2017Termination of appointment of Dominic Gerard Lindsay Young as a director on 10 July 2016 (1 page)
26 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
26 January 2017Appointment of Mr George Meek as a director on 9 December 2016 (2 pages)
9 December 2016Termination of appointment of Jean-Charles Yvan Lacoste as a director on 30 June 2016 (2 pages)
9 December 2016Termination of appointment of Jean-Charles Yvan Lacoste as a director on 30 June 2016 (2 pages)
8 June 2016Appointment of Mr Declan Caulfield as a director on 7 June 2016 (2 pages)
8 June 2016Appointment of Mr Declan Caulfield as a director on 7 June 2016 (2 pages)
4 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 488,602.2
(6 pages)
3 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 488,602.2
(6 pages)
7 January 2016Satisfaction of charge 2 in full (6 pages)
7 January 2016Satisfaction of charge 2 in full (6 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 June 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
24 June 2015Change of share class name or designation (2 pages)
24 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
24 June 2015Change of share class name or designation (2 pages)
18 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 440,403.37
(3 pages)
18 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 488,602.2
(4 pages)
18 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 488,602.2
(4 pages)
18 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 440,403.37
(3 pages)
5 March 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
5 March 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,001.43
(6 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,001.43
(6 pages)
13 January 2015Director's details changed for Mr Nicolas Joseph Jean Granatino on 13 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Nicolas Joseph Jean Granatino on 13 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Dominic Gerard Lindsay Young on 13 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Dominic Gerard Lindsay Young on 13 January 2015 (2 pages)
1 December 2014Director's details changed for Mr Dominic Gerard Lindsay Young on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr Dominic Gerard Lindsay Young on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr Jean-Charles Yvan Lacoste on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr Dominic Gerard Lindsay Young on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr Jean-Charles Yvan Lacoste on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr Jean-Charles Yvan Lacoste on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Nicolas Joseph Jean Granatino on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Nicolas Joseph Jean Granatino on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Nicolas Joseph Jean Granatino on 1 December 2014 (2 pages)
4 November 2014Appointment of Mr Jean-Charles Yvan Lacoste as a director on 31 October 2014 (2 pages)
4 November 2014Appointment of Mr Jean-Charles Yvan Lacoste as a director on 31 October 2014 (2 pages)
2 October 2014Company name changed invideous LIMITED\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2014Registered 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 2014Registered 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 2014Company name changed invideous LIMITED\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
(3 pages)
2 October 2014Registered 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 2014Termination of appointment of Michael John Wells as a secretary on 24 September 2014 (1 page)
25 September 2014Termination of appointment of Michael John Wells as a secretary on 24 September 2014 (1 page)
25 September 2014Termination of appointment of David John Goffin as a director on 24 September 2014 (1 page)
25 September 2014Termination of appointment of David John Goffin as a director on 24 September 2014 (1 page)
11 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,001.43
(7 pages)
11 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,001.43
(7 pages)
11 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,001.43
(7 pages)
9 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 February 2014Registered office address changed from 114 St Martin's Lane London WC2N 4BE United Kingdom on 12 February 2014 (1 page)
12 February 2014Registered office address changed from 114 St Martin's Lane London WC2N 4BE United Kingdom on 12 February 2014 (1 page)
31 July 2013Secretary's details changed for Mr Michael John Wells on 1 June 2013 (2 pages)
31 July 2013Secretary's details changed for Mr Michael John Wells on 1 June 2013 (2 pages)
31 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1,001.43
(7 pages)
31 July 2013Director's details changed for Mr David John Goffin on 1 June 2013 (2 pages)
31 July 2013Secretary's details changed for Mr Michael John Wells on 1 June 2013 (2 pages)
31 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1,001.43
(7 pages)
31 July 2013Director's details changed for Mr David John Goffin on 1 June 2013 (2 pages)
31 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1,001.43
(7 pages)
31 July 2013Director's details changed for Mr David John Goffin on 1 June 2013 (2 pages)
19 June 2013Director's details changed for Mr Dominic Gerard Lindsay on 19 June 2013 (2 pages)
19 June 2013Director's details changed for Mr Dominic Gerard Lindsay on 19 June 2013 (2 pages)
18 June 2013Appointment of Mr Dominic Gerard Lindsay as a director (2 pages)
18 June 2013Appointment of Mr Dominic Gerard Lindsay as a director (2 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
5 March 2013Termination of appointment of Jack Thorogood as a director (1 page)
5 March 2013Termination of appointment of Jack Thorogood as a director (1 page)
11 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
11 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
11 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 January 2012Appointment of Nicolas Joseph Jean Granatino as a director (2 pages)
9 January 2012Appointment of Nicolas Joseph Jean Granatino as a director (2 pages)
6 January 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 1,001.43
(3 pages)
6 January 2012Termination of appointment of Michael Wells as a director (1 page)
6 January 2012Termination of appointment of Michael Wells as a director (1 page)
6 January 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 1,001.43
(3 pages)
6 January 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 1,001.43
(3 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
23 July 2010Termination of appointment of Colin Phillips as a director (2 pages)
23 July 2010Termination of appointment of Colin Phillips as a director (2 pages)
23 July 2010Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages)
23 July 2010Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages)
1 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
1 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)