Yume Europe Limited LONDON


Yume Europe started in year 2009 as Private Limited Company with registration number 07028568. The Yume Europe company has been functioning successfully for 15 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC2Y 5EB. Since Thursday 23rd June 2011 Yume Europe Limited is no longer carrying the name Appealing Media.

The company has 2 directors, namely Yaniv C., Amy R.. Of them, Amy R. has been with the company the longest, being appointed on 7 March 2018 and Yaniv C. has been with the company for the least time - from 24 April 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John R. who worked with the the company until 15 June 2011.

Yume Europe Limited Address / Contact

Office Address 6th Floor
Office Address2 One London Wall
Town London
Post code EC2Y 5EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07028568
Date of Incorporation Thu, 24th Sep 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Yaniv C.

Position: Director

Appointed: 24 April 2019

Amy R.

Position: Director

Appointed: 07 March 2018

Ofer D.

Position: Director

Appointed: 24 April 2019

Resigned: 26 August 2022

Melissa O.

Position: Director

Appointed: 22 March 2019

Resigned: 31 August 2020

Mark B.

Position: Director

Appointed: 15 November 2018

Resigned: 22 March 2019

Mark Z.

Position: Director

Appointed: 24 September 2018

Resigned: 01 February 2019

Edward R.

Position: Director

Appointed: 07 March 2018

Resigned: 24 September 2018

Paul P.

Position: Director

Appointed: 15 April 2014

Resigned: 12 March 2018

Radius Commercial Services Limited

Position: Corporate Secretary

Appointed: 01 October 2011

Resigned: 10 May 2016

Tim L.

Position: Director

Appointed: 01 August 2011

Resigned: 23 May 2014

Jayant K.

Position: Director

Appointed: 01 August 2011

Resigned: 15 April 2014

Michael M.

Position: Director

Appointed: 15 June 2011

Resigned: 01 August 2011

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 15 June 2011

Resigned: 01 October 2011

John R.

Position: Secretary

Appointed: 30 September 2009

Resigned: 15 June 2011

Owen H.

Position: Director

Appointed: 25 September 2009

Resigned: 15 June 2011

John R.

Position: Director

Appointed: 24 September 2009

Resigned: 30 September 2009

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is Yume, Inc. from Redwood 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.

Yume, Inc.

1204 Middlefield Road, Redwood City, CA 94063, United States

Legal authority Law Of The State Of Delaware, United States Of America
Legal form Corporation
Country registered Delaware, United States Of America
Place registered State Of Delaware, Division Of Corporations
Registration number 3889816
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Appealing Media June 23, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand108 224198 824193 114378 837
Current Assets832 351904 338928 909935 470
Debtors724 127705 514735 795556 633
Net Assets Liabilities855 311903 771927 523932 884
Other Debtors156 967705 514735 795556 633
Property Plant Equipment2   
Other
Administrative Expenses 48 46029 2536 561
Average Number Employees During Period 2  
Creditors-25 9985671 3862 586
Net Current Assets Liabilities858 349903 771927 523932 884
Operating Profit Loss -48 460-29 253-6 561
Profit Loss On Ordinary Activities After Tax -48 460-23 752-5 361
Profit Loss On Ordinary Activities Before Tax -48 460-29 253-6 561
Taxation Social Security Payable 5671 3862 586
Tax Tax Credit On Profit Or Loss On Ordinary Activities  5 5011 200
Total Assets Less Current Liabilities858 351903 771927 523932 884
Accumulated Depreciation Impairment Property Plant Equipment112 315   
Amounts Owed By Group Undertakings566 677705 053  
Deferred Tax Asset Debtors 461  
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment 308  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -112 625  
Increase Decrease From Foreign Exchange Differences Property Plant Equipment 308  
Other Creditors-6 203   
Other Taxation Social Security Payable-17 506567  
Property Plant Equipment Gross Cost112 317   
Provisions For Liabilities Balance Sheet Subtotal3 040   
Recoverable Value-added Tax483   
Trade Creditors Trade Payables-2 289   
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -112 623  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 17th, October 2023
Free Download (11 pages)

Company search

Advertisements