CREAM GLOBAL LIMITED
Overview
| Company Name | CREAM GLOBAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03110532 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CREAM GLOBAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| CREAM HOLDINGS LIMITED | Nov 13, 1995 | Nov 13, 1995 |
| TILELAKE LIMITED | Oct 05, 1995 | Oct 05, 1995 |
What are the latest accounts for CREAM GLOBAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CREAM GLOBAL LIMITED?
| Last Confirmation Statement Made Up To | Oct 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 05, 2025 |
| Overdue | No |
What are the latest filings for CREAM GLOBAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 38 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Niall Alphonsus Dunphy on Jun 12, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||
Director's details changed for Mr Niall Alphonsus Dunphy on Aug 14, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 05, 2022 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Change of details for Ticketmaster Europe Holdco Limited as a person with significant control on Jul 20, 2020 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Lynn Lavelle on Aug 07, 2020 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Selina Holliday Emeny on Jul 16, 2020 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Scott Andrew Barton on Dec 03, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Scott Andrew Barton on Dec 02, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 14 pages | AA | ||||||||||
Appointment of Lynn Lavelle as a director on Apr 24, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CREAM GLOBAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EMENY, Selina Holliday | Secretary | St. John Street EC1M 4AY London 30 England | British | 169401910001 | ||||||
| BARTON, Scott Andrew | Director | 82 Wood Street L1 4DQ Liverpool Unit 303,Tea Factory England | England | British | 170182390002 | |||||
| DOUGLAS, Stuart Robert | Director | St. John Street EC1M 4AY London 30 England | England | British | 202202900001 | |||||
| DUNPHY, Niall Alphonsus | Director | St. John Street EC1M 4AY London 30 England | England | British | 169967030005 | |||||
| EMENY, Selina Holliday | Director | St. John Street EC1M 4AY London 30 England | England | British | 76404320003 | |||||
| LAVELLE, Lynn | Director | St. John Street EC1M 4AY London 30 England | England | British | 258276920002 | |||||
| BEDFORD, Paul Nicholas | Secretary | Princes Road TW11 0RW Teddington 36 Middlesex | British | 85345010001 | ||||||
| DAVENPORT, Stuart | Secretary | 1 Tincklers Cottage Tincklers Lane Eccleston PR7 5QY Preston Lancashire | British | 75078750001 | ||||||
| L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
| BARTON, James Peter | Director | Apartment 2 The Lydiate Birkenhead Road, Willaston, CH64 1RU Neston Cheshire | England | British | 75078610014 | |||||
| BEDFORD, Paul Nicholas | Director | Princes Road TW11 0RW Teddington 36 Middlesex | United Kingdom | British | 85345010001 | |||||
| BOURBONNAIS, Shane Garner | Director | Argyll Street W1F 7TS London Regent Arcade House 19-25 | United Kingdom | Canadian | 170178800001 | |||||
| DAVENPORT, Stuart | Director | 1 Tincklers Cottage Tincklers Lane Eccleston PR7 5QY Preston Lancashire | United Kingdom | British | 75078750001 | |||||
| DOUGLAS, Stuart Robert | Director | Argyll Street W1F 7TS London 2nd Floor Regent Arcade House 19-25 | England | British | 91330020002 | |||||
| HUGHES, Darren Colin | Director | 12 Grove Park Toxteth L8 0TL Liverpool | British | 63305380002 | ||||||
| KING, James Edward | Director | Flat 3 78 Westbourne Park Villas W2 5EB London | United Kingdom | British | 78203150001 | |||||
| LATHAM, Paul Robert | Director | Argyll Street W1F 7TS London Regent Arcade House 19-25 | England | British | 103647900001 | |||||
| LATHAM, Paul Robert | Director | Argyll Street W1F 7TS London 2nd Floor Regent Arcade House 19-25 | England | British | 103647900001 | |||||
| LEWIS, Simon William | Director | 19-25 Argyll Street 2nd Floor W1F 7TS London Regent Arcade House United Kingdom | United Kingdom | British | 165361940001 | |||||
| MCKENNA, Patrick Anthony | Director | Golden Square W1F 9JG London 15 United Kingdom | United Kingdom | British | 69907480002 | |||||
| REID, John David | Director | Argyll Street W1F 7TS London Regent Arcade House 19-25 | England | British | 80622960001 | |||||
| L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Who are the persons with significant control of CREAM GLOBAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ticketmaster Europe Holdco Limited | Apr 06, 2016 | St. John Street EC1M 4AY London 30 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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