INPLAYER LIMITED
LONDON INVIDEOUS LIMITED

Hellopages » Greater London » Hackney » E1 6HU

Company number 07301499
Status Active
Incorporation Date 1 July 2010
Company Type Private Limited Company
Address 154-158 SHOREDITCH HIGH STREET, LONDON, E1 6HU
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Appointment of Mr George Meek as a director on 9 December 2016; Termination of appointment of Dominic Gerard Lindsay Young as a director on 10 July 2016. The most likely internet sites of INPLAYER LIMITED are www.inplayer.co.uk, and www.inplayer.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inplayer Limited is a Private Limited Company. The company registration number is 07301499. Inplayer Limited has been working since 01 July 2010. The present status of the company is Active. The registered address of Inplayer Limited is 154 158 Shoreditch High Street London E1 6hu. . CAULFIELD, Declan is a Director of the company. GRANATINO, Nicolas Joseph Jean is a Director of the company. MEEK, George is a Director of the company. Secretary WELLS, Michael John has been resigned. Director GOFFIN, David John has been resigned. Director LACOSTE, Jean-Charles Yvan has been resigned. Director PHILLIPS, Colin has been resigned. Director THOROGOOD, Jack has been resigned. Director WELLS, Michael John has been resigned. Director YOUNG, Dominic Gerard Lindsay has been resigned. The company operates in "Other publishing activities".


Current Directors

Director
CAULFIELD, Declan
Appointed Date: 07 June 2016
49 years old

Director
GRANATINO, Nicolas Joseph Jean
Appointed Date: 08 December 2011
54 years old

Director
MEEK, George
Appointed Date: 09 December 2016
48 years old

Resigned Directors

Secretary
WELLS, Michael John
Resigned: 24 September 2014
Appointed Date: 01 July 2010

Director
GOFFIN, David John
Resigned: 24 September 2014
Appointed Date: 01 July 2010
60 years old

Director
LACOSTE, Jean-Charles Yvan
Resigned: 30 June 2016
Appointed Date: 31 October 2014
54 years old

Director
PHILLIPS, Colin
Resigned: 01 July 2010
Appointed Date: 01 July 2010
43 years old

Director
THOROGOOD, Jack
Resigned: 25 February 2013
Appointed Date: 01 July 2010
46 years old

Director
WELLS, Michael John
Resigned: 08 December 2011
Appointed Date: 01 July 2010
70 years old

Director
YOUNG, Dominic Gerard Lindsay
Resigned: 10 July 2016
Appointed Date: 18 June 2013
56 years old

Persons With Significant Control

Pierre Andurand
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

INPLAYER LIMITED Events

26 Jan 2017
Confirmation statement made on 13 January 2017 with updates
26 Jan 2017
Appointment of Mr George Meek as a director on 9 December 2016
26 Jan 2017
Termination of appointment of Dominic Gerard Lindsay Young as a director on 10 July 2016
09 Dec 2016
Termination of appointment of Jean-Charles Yvan Lacoste as a director on 30 June 2016
08 Jun 2016
Appointment of Mr Declan Caulfield as a director on 7 June 2016
...
... and 38 more events
06 Jan 2012
Statement of capital following an allotment of shares on 8 December 2011
  • GBP 1,001.43

27 Jul 2011
Annual return made up to 1 July 2011 with full list of shareholders
23 Jul 2010
Current accounting period shortened from 31 July 2011 to 30 June 2011
23 Jul 2010
Termination of appointment of Colin Phillips as a director
01 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

INPLAYER LIMITED Charges

8 March 2013
Debenture
Delivered: 15 March 2013
Status: Satisfied on 7 January 2016
Persons entitled: Pierre Andurand
Description: Fixed and floating charge over the undertaking and all…
24 February 2012
Rent deposit deed
Delivered: 28 February 2012
Status: Outstanding
Persons entitled: Kada Limited
Description: £11,500 see image for full details.