CREAM GLOBAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCREAM GLOBAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03110532
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CREAM GLOBAL LIMITED?

    • Support activities to performing arts (90020) / Arts, entertainment and recreation

    Where is CREAM GLOBAL LIMITED located?

    Registered Office Address
    30 St. John Street
    EC1M 4AY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CREAM GLOBAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREAM HOLDINGS LIMITEDNov 13, 1995Nov 13, 1995
    TILELAKE LIMITEDOct 05, 1995Oct 05, 1995

    What are the latest accounts for CREAM GLOBAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CREAM GLOBAL LIMITED?

    Last Confirmation Statement Made Up ToOct 05, 2026
    Next Confirmation Statement DueOct 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 05, 2025
    OverdueNo

    What are the latest filings for CREAM GLOBAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 05, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    38 pagesAA

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Confirmation statement made on Oct 05, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Niall Alphonsus Dunphy on Jun 12, 2024

    2 pagesCH01

    Confirmation statement made on Oct 05, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Director's details changed for Mr Niall Alphonsus Dunphy on Aug 14, 2023

    2 pagesCH01

    Confirmation statement made on Oct 05, 2022 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Oct 05, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Change of details for Ticketmaster Europe Holdco Limited as a person with significant control on Jul 20, 2020

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2019

    19 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 03, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 02, 2020

    RES15

    Confirmation statement made on Oct 05, 2020 with no updates

    3 pagesCS01

    Director's details changed for Lynn Lavelle on Aug 07, 2020

    2 pagesCH01

    Secretary's details changed for Selina Holliday Emeny on Jul 16, 2020

    1 pagesCH03

    Registered office address changed from Regent Arcade House 19-25 Argyll Street London W1F 7TS to 30 st. John Street London EC1M 4AY on Jul 17, 2020

    1 pagesAD01

    Director's details changed for Scott Andrew Barton on Dec 03, 2019

    2 pagesCH01

    Director's details changed for Scott Andrew Barton on Dec 02, 2019

    2 pagesCH01

    Confirmation statement made on Oct 05, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    14 pagesAA

    Appointment of Lynn Lavelle as a director on Apr 24, 2019

    2 pagesAP01

    Confirmation statement made on Oct 05, 2018 with no updates

    3 pagesCS01

    Who are the officers of CREAM GLOBAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMENY, Selina Holliday
    St. John Street
    EC1M 4AY London
    30
    England
    Secretary
    St. John Street
    EC1M 4AY London
    30
    England
    British169401910001
    BARTON, Scott Andrew
    82 Wood Street
    L1 4DQ Liverpool
    Unit 303,Tea Factory
    England
    Director
    82 Wood Street
    L1 4DQ Liverpool
    Unit 303,Tea Factory
    England
    EnglandBritish170182390002
    DOUGLAS, Stuart Robert
    St. John Street
    EC1M 4AY London
    30
    England
    Director
    St. John Street
    EC1M 4AY London
    30
    England
    EnglandBritish202202900001
    DUNPHY, Niall Alphonsus
    St. John Street
    EC1M 4AY London
    30
    England
    Director
    St. John Street
    EC1M 4AY London
    30
    England
    EnglandBritish169967030005
    EMENY, Selina Holliday
    St. John Street
    EC1M 4AY London
    30
    England
    Director
    St. John Street
    EC1M 4AY London
    30
    England
    EnglandBritish76404320003
    LAVELLE, Lynn
    St. John Street
    EC1M 4AY London
    30
    England
    Director
    St. John Street
    EC1M 4AY London
    30
    England
    EnglandBritish258276920002
    BEDFORD, Paul Nicholas
    Princes Road
    TW11 0RW Teddington
    36
    Middlesex
    Secretary
    Princes Road
    TW11 0RW Teddington
    36
    Middlesex
    British85345010001
    DAVENPORT, Stuart
    1 Tincklers Cottage
    Tincklers Lane Eccleston
    PR7 5QY Preston
    Lancashire
    Secretary
    1 Tincklers Cottage
    Tincklers Lane Eccleston
    PR7 5QY Preston
    Lancashire
    British75078750001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    BARTON, James Peter
    Apartment 2 The Lydiate
    Birkenhead Road, Willaston,
    CH64 1RU Neston
    Cheshire
    Director
    Apartment 2 The Lydiate
    Birkenhead Road, Willaston,
    CH64 1RU Neston
    Cheshire
    EnglandBritish75078610014
    BEDFORD, Paul Nicholas
    Princes Road
    TW11 0RW Teddington
    36
    Middlesex
    Director
    Princes Road
    TW11 0RW Teddington
    36
    Middlesex
    United KingdomBritish85345010001
    BOURBONNAIS, Shane Garner
    Argyll Street
    W1F 7TS London
    Regent Arcade House 19-25
    Director
    Argyll Street
    W1F 7TS London
    Regent Arcade House 19-25
    United KingdomCanadian170178800001
    DAVENPORT, Stuart
    1 Tincklers Cottage
    Tincklers Lane Eccleston
    PR7 5QY Preston
    Lancashire
    Director
    1 Tincklers Cottage
    Tincklers Lane Eccleston
    PR7 5QY Preston
    Lancashire
    United KingdomBritish75078750001
    DOUGLAS, Stuart Robert
    Argyll Street
    W1F 7TS London
    2nd Floor Regent Arcade House 19-25
    Director
    Argyll Street
    W1F 7TS London
    2nd Floor Regent Arcade House 19-25
    EnglandBritish91330020002
    HUGHES, Darren Colin
    12 Grove Park
    Toxteth
    L8 0TL Liverpool
    Director
    12 Grove Park
    Toxteth
    L8 0TL Liverpool
    British63305380002
    KING, James Edward
    Flat 3
    78 Westbourne Park Villas
    W2 5EB London
    Director
    Flat 3
    78 Westbourne Park Villas
    W2 5EB London
    United KingdomBritish78203150001
    LATHAM, Paul Robert
    Argyll Street
    W1F 7TS London
    Regent Arcade House 19-25
    Director
    Argyll Street
    W1F 7TS London
    Regent Arcade House 19-25
    EnglandBritish103647900001
    LATHAM, Paul Robert
    Argyll Street
    W1F 7TS London
    2nd Floor Regent Arcade House 19-25
    Director
    Argyll Street
    W1F 7TS London
    2nd Floor Regent Arcade House 19-25
    EnglandBritish103647900001
    LEWIS, Simon William
    19-25 Argyll Street
    2nd Floor
    W1F 7TS London
    Regent Arcade House
    United Kingdom
    Director
    19-25 Argyll Street
    2nd Floor
    W1F 7TS London
    Regent Arcade House
    United Kingdom
    United KingdomBritish165361940001
    MCKENNA, Patrick Anthony
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Director
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    United KingdomBritish69907480002
    REID, John David
    Argyll Street
    W1F 7TS London
    Regent Arcade House 19-25
    Director
    Argyll Street
    W1F 7TS London
    Regent Arcade House 19-25
    EnglandBritish80622960001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Who are the persons with significant control of CREAM GLOBAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. John Street
    EC1M 4AY London
    30
    England
    Apr 06, 2016
    St. John Street
    EC1M 4AY London
    30
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06704345
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0