Company NameVEVO (UK) Limited
DirectorsAlan Price and Alexander David Kisch
Company StatusActive
Company Number07476898
CategoryPrivate Limited Company
Incorporation Date22 December 2010(13 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Alan Price
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed23 December 2010(1 day after company formation)
Appointment Duration13 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressVevo Llc 4 Times Square
25th Floor
New York
Ny 10036
Director NameMr Alexander David Kisch
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed05 December 2019(8 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleGeneral Counsel Evp Business Development & Affairs
Country of ResidenceUnited States
Correspondence AddressVevo Llc 4 Times Square
25th Floor
New York
Ny
Ny 10036
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed22 December 2010(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2010(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Contact

Websitewww.vevo.com
Telephone0x60892c546
Telephone regionUnknown

Location

Registered Address3 Pancras Square 3rd Floor
Three Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

100 at £1Vevo Llc
100.00%
Ordinary

Financials

Year2014
Turnover£11,102,875
Gross Profit-£5,315
Net Worth-£11,104,651
Cash£4,565,364
Current Liabilities£1,859,551

Accounts

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

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

3 April 2012Delivered on: 7 April 2012
Persons entitled: Colchis Estates Limited

Classification: Rent deposit deed
Secured details: All 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: An initial deposit of £165,321 see image for full details.
Outstanding

Filing History

22 January 2024Confirmation statement made on 19 December 2023 with no updates (3 pages)
16 October 2023Full accounts made up to 31 December 2022 (23 pages)
3 January 2023Statement of capital following an allotment of shares on 29 December 2022
  • GBP 103
(3 pages)
3 January 2023Confirmation statement made on 19 December 2022 with updates (4 pages)
14 October 2022Full accounts made up to 31 December 2021 (24 pages)
1 March 2022Registered office address changed from 370 Gray's Inn Road London WC1X 8BB England to 3 Pancras Square 3rd Floor Three Pancras Square London N1C 4AG on 1 March 2022 (1 page)
1 February 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
22 November 2021Group of companies' accounts made up to 31 December 2020 (27 pages)
16 April 2021Group of companies' accounts made up to 31 December 2019 (28 pages)
6 April 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
20 December 2019Appointment of Mr Alexander David Kisch as a director on 5 December 2019 (2 pages)
26 September 2019Group of companies' accounts made up to 31 December 2018 (27 pages)
9 April 2019Statement of capital following an allotment of shares on 6 March 2019
  • GBP 102
(4 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
5 October 2018Group of companies' accounts made up to 31 December 2017 (27 pages)
1 February 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
5 December 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
5 December 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
9 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 101
(4 pages)
9 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 101
(4 pages)
7 June 2017Registered office address changed from 1st Floor Palladium House 1-4 Argyll Street London W1F 7TA to 370 Gray's Inn Road London WC1X 8BB on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 1st Floor Palladium House 1-4 Argyll Street London W1F 7TA to 370 Gray's Inn Road London WC1X 8BB on 7 June 2017 (1 page)
5 January 2017Group of companies' accounts made up to 31 December 2015 (30 pages)
5 January 2017Group of companies' accounts made up to 31 December 2015 (30 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
13 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
8 January 2016Full accounts made up to 31 December 2014 (20 pages)
8 January 2016Full accounts made up to 31 December 2014 (20 pages)
30 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
16 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
16 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
15 January 2014Full accounts made up to 31 December 2012 (15 pages)
15 January 2014Full accounts made up to 31 December 2012 (15 pages)
18 January 2013Director's details changed for Mr Alan Price on 1 January 2012 (2 pages)
18 January 2013Director's details changed for Mr Alan Price on 1 January 2012 (2 pages)
18 January 2013Director's details changed for Mr Alan Price on 1 January 2012 (2 pages)
18 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
17 January 2013Full accounts made up to 31 December 2011 (15 pages)
17 January 2013Full accounts made up to 31 December 2011 (15 pages)
6 June 2012Registered office address changed from 1St Floor Palladium House 104 Argyll Street London W1F 7TA United Kingdom on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 1St Floor Palladium House 104 Argyll Street London W1F 7TA United Kingdom on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 1St Floor Palladium House 104 Argyll Street London W1F 7TA United Kingdom on 6 June 2012 (1 page)
25 May 2012Registered office address changed from 85 Tottenham Court Road Suite 302 London W1T 4TQ United Kingdom on 25 May 2012 (1 page)
25 May 2012Registered office address changed from 85 Tottenham Court Road Suite 302 London W1T 4TQ United Kingdom on 25 May 2012 (1 page)
7 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
21 July 2011Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 21 July 2011 (1 page)
21 July 2011Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 85 Tottenham Court Road London W1T 4TQ United Kingdom on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 85 Tottenham Court Road London W1T 4TQ United Kingdom on 21 July 2011 (1 page)
5 January 2011Termination of appointment of Peter Crossley as a director (1 page)
5 January 2011Appointment of Mr Alan Price as a director (2 pages)
5 January 2011Termination of appointment of Hammonds Directors Limited as a director (1 page)
5 January 2011Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page)
5 January 2011Termination of appointment of Hammonds Directors Limited as a director (1 page)
5 January 2011Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page)
5 January 2011Termination of appointment of Peter Crossley as a director (1 page)
5 January 2011Appointment of Mr Alan Price as a director (2 pages)
22 December 2010Incorporation (31 pages)
22 December 2010Incorporation (31 pages)