Vimeo Uk Limited LONDON


Vimeo Uk started in year 2012 as Private Limited Company with registration number 08171540. The Vimeo Uk company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at Room 405, Highland House. Postal code: SW19 1NE. Since 2019/05/14 Vimeo Uk Limited is no longer carrying the name Livestream.

Currently there are 2 directors in the the firm, namely Jessica T. and Gillian M.. In addition one secretary - Jessica T. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michael C. who worked with the the firm until 13 February 2023.

Vimeo Uk Limited Address / Contact

Office Address Room 405, Highland House
Office Address2 165 The Broadway
Town London
Post code SW19 1NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08171540
Date of Incorporation Wed, 8th Aug 2012
Industry Video distribution activities
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Jessica T.

Position: Director

Appointed: 13 February 2023

Jessica T.

Position: Secretary

Appointed: 13 February 2023

Gillian M.

Position: Director

Appointed: 20 April 2022

Narayan M.

Position: Director

Appointed: 01 February 2020

Resigned: 20 April 2022

Steven V.

Position: Director

Appointed: 14 September 2018

Resigned: 01 February 2020

Michael C.

Position: Director

Appointed: 14 September 2018

Resigned: 13 February 2023

Michael C.

Position: Secretary

Appointed: 19 February 2018

Resigned: 13 February 2023

Jesse H.

Position: Director

Appointed: 05 April 2015

Resigned: 05 May 2017

Max H.

Position: Director

Appointed: 08 August 2012

Resigned: 19 October 2017

Mark K.

Position: Director

Appointed: 08 August 2012

Resigned: 07 January 2019

People with significant control

The register of PSCs who own or control the company includes 3 names. As we researched, there is Vimeo.com, Inc. from New York City, United States. This PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Iac/Interactivecorp that entered New York, United States as the address. This PSC has a legal form of "a corporation", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Livestream Llc, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a llc", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Vimeo.Com, Inc.

330w 34th Street 5th Floor, New York City, New York State, 10001, United States

Legal authority General Corporation Law Of The State Of Delaware
Legal form Corporation
Country registered Delaware, Usa
Place registered Division Of Corporations, State Of Delaware
Registration number 4310888
Notified on 25 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Iac/Interactivecorp

555 West 18th Street, New York, New York, 10011, United States

Legal authority Delaware Law (Usa)
Legal form Corporation
Country registered Delaware
Place registered Delaware Department Of Corporation
Registration number 7709338
Notified on 25 October 2017
Ceased on 25 May 2021
Nature of control: 75,01-100% shares

Livestream Llc

195 Morgan Avenue, Brooklyn, New York, 11237, United States

Legal authority Uniform Limited Liability Company Act 2006
Legal form Llc
Notified on 6 April 2016
Ceased on 25 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Livestream May 14, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 125 365660 813642 562191 290   
Current Assets6 251 6401 709 3811 865 2942 026 036672 448968 156916 199
Debtors126 2751 048 5681 222 7321 834 746   
Net Assets Liabilities1 710 7511 388 356     
Other Debtors18 79135 03966 9324 463   
Property Plant Equipment45232     
Other
Audit Fees Expenses    15 00017 000 
Accrued Liabilities    16 263311 856352 960
Accumulated Depreciation Impairment Property Plant Equipment3 0503 4703 502    
Acquired Through Business Combinations Intangible Assets     497 2861 096 975
Administrative Expenses    1 671 4295 160 112 
Amortisation Expense Intangible Assets    25 993133 771 
Amounts Owed By Parent Entities     538 850308 478
Amounts Owed By Related Parties 882 5861 088 1541 724 804   
Amounts Owed To Group Undertakings  354 596429 815   
Average Number Employees During Period   5 3978
Cash Cash Equivalents    598 218241 282377 957
Corporation Tax Payable646 101 2 61710 646   
Corporation Tax Recoverable 80 14865 46365 464   
Creditors86 470321 057407 369526 381245 038616 527822 057
Dividends Paid5 904 520      
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss     -3 457-6 291
Increase From Depreciation Charge For Year Property Plant Equipment 420     
Intangible Assets Gross Cost    284 713781 9991 878 974
Intangible Assets Including Right-of-use Assets    258 720622 2351 451 413
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings    22  
Interest Income On Bank Deposits    102  
Net Current Assets Liabilities1 796 7691 388 3241 457 9251 499 655427 410351 62994 142
Number Shares Issued Fully Paid 100 100 100100
Operating Profit Loss    144 763356 910 
Other Creditors3 709 069303 63849 99014 758   
Other Taxation Social Security Payable36 44716 961 70 335   
Par Value Share 1 1 11
Pension Other Post-employment Benefit Costs Other Pension Costs    31 11275 991 
Prepayments    4 05237 01389 911
Profit Loss7 603 288-322 395-3 85141 730116 945287 734705 246
Profit Loss On Ordinary Activities Before Tax    144 843356 910 
Property Plant Equipment Gross Cost3 502 3 502    
Social Security Costs    163 215491 609 
Staff Costs Employee Benefits Expense    1 450 7204 452 101 
Tax Expense Credit Applicable Tax Rate    27 52067 813 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    2 172169 
Tax Tax Credit On Profit Or Loss On Ordinary Activities    27 89869 176 
Total Assets Less Current Liabilities1 797 2211 388 356  686 130973 8641 545 555
Trade Creditors Trade Payables63 254458166827127 728327 466386 773
Trade Debtors Trade Receivables107 48450 7952 18340 015   
Transfers To From Retained Earnings Increase Decrease In Equity    -930 470  
Turnover Revenue    1 816 1925 517 022 
Wages Salaries    1 256 3933 884 501 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from Room 405, Highland House 165 the Broadway London SW19 1NE England on 2023/11/02 to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ
filed on: 2nd, November 2023
Free Download (1 page)

Company search