25th Floor
New York
Ny 10036
Director Name | Mr Alexander David Kisch |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 December 2019(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | General Counsel Evp Business Development & Affairs |
Country of Residence | United States |
Correspondence Address | Vevo Llc 4 Times Square 25th Floor New York Ny Ny 10036 |
Director Name | Mr Peter Mortimer Crossley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2010(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2010(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Website | www.vevo.com |
---|---|
Telephone | 0x60892c546 |
Telephone region | Unknown |
Registered Address | 3 Pancras Square 3rd Floor Three Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
100 at £1 | Vevo Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,102,875 |
Gross Profit | -£5,315 |
Net Worth | -£11,104,651 |
Cash | £4,565,364 |
Current Liabilities | £1,859,551 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
3 April 2012 | Delivered 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 |
---|
22 January 2024 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
16 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
3 January 2023 | Statement of capital following an allotment of shares on 29 December 2022
|
3 January 2023 | Confirmation statement made on 19 December 2022 with updates (4 pages) |
14 October 2022 | Full accounts made up to 31 December 2021 (24 pages) |
1 March 2022 | Registered 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 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
22 November 2021 | Group of companies' accounts made up to 31 December 2020 (27 pages) |
16 April 2021 | Group of companies' accounts made up to 31 December 2019 (28 pages) |
6 April 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
20 December 2019 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
20 December 2019 | Appointment of Mr Alexander David Kisch as a director on 5 December 2019 (2 pages) |
26 September 2019 | Group of companies' accounts made up to 31 December 2018 (27 pages) |
9 April 2019 | Statement of capital following an allotment of shares on 6 March 2019
|
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
5 October 2018 | Group of companies' accounts made up to 31 December 2017 (27 pages) |
1 February 2018 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
5 December 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
5 December 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
9 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
7 June 2017 | Registered 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 2017 | Registered 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 2017 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
5 January 2017 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
13 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
8 January 2016 | Full accounts made up to 31 December 2014 (20 pages) |
8 January 2016 | Full accounts made up to 31 December 2014 (20 pages) |
30 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
15 January 2014 | Full accounts made up to 31 December 2012 (15 pages) |
15 January 2014 | Full accounts made up to 31 December 2012 (15 pages) |
18 January 2013 | Director's details changed for Mr Alan Price on 1 January 2012 (2 pages) |
18 January 2013 | Director's details changed for Mr Alan Price on 1 January 2012 (2 pages) |
18 January 2013 | Director's details changed for Mr Alan Price on 1 January 2012 (2 pages) |
18 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Full accounts made up to 31 December 2011 (15 pages) |
17 January 2013 | Full accounts made up to 31 December 2011 (15 pages) |
6 June 2012 | Registered office address changed from 1St Floor Palladium House 104 Argyll Street London W1F 7TA United Kingdom on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 1St Floor Palladium House 104 Argyll Street London W1F 7TA United Kingdom on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 1St Floor Palladium House 104 Argyll Street London W1F 7TA United Kingdom on 6 June 2012 (1 page) |
25 May 2012 | Registered office address changed from 85 Tottenham Court Road Suite 302 London W1T 4TQ United Kingdom on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from 85 Tottenham Court Road Suite 302 London W1T 4TQ United Kingdom on 25 May 2012 (1 page) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Registered 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 2011 | Registered 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 2011 | Registered office address changed from 85 Tottenham Court Road London W1T 4TQ United Kingdom on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from 85 Tottenham Court Road London W1T 4TQ United Kingdom on 21 July 2011 (1 page) |
5 January 2011 | Termination of appointment of Peter Crossley as a director (1 page) |
5 January 2011 | Appointment of Mr Alan Price as a director (2 pages) |
5 January 2011 | Termination of appointment of Hammonds Directors Limited as a director (1 page) |
5 January 2011 | Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page) |
5 January 2011 | Termination of appointment of Hammonds Directors Limited as a director (1 page) |
5 January 2011 | Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page) |
5 January 2011 | Termination of appointment of Peter Crossley as a director (1 page) |
5 January 2011 | Appointment of Mr Alan Price as a director (2 pages) |
22 December 2010 | Incorporation (31 pages) |
22 December 2010 | Incorporation (31 pages) |