UKBizDB.co.uk

CREAM CONTENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cream Content Limited. The company was founded 19 years ago and was given the registration number 05339862. The firm's registered office is in LONDON. You can find them at 8th Floor Becket House, 36 Old Jewry, London, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:CREAM CONTENT LIMITED
Company Number:05339862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD

Director14 February 2005Active
8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD

Director22 February 2022Active
8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD

Director01 December 2009Active
46, Lucien Road, London, United Kingdom, SW17 8HN

Secretary02 February 2007Active
The Clockhouse, Hollybush Hill, Stoke Poges, SL2 4QN

Secretary14 February 2005Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary24 January 2005Active
46, Lucien Road, London, United Kingdom, SW17 8HN

Director14 February 2005Active
The Clockhouse, Hollybush Hill, Stoke Poges, SL2 4QN

Director14 February 2005Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director24 January 2005Active

People with Significant Control

Mrs Natalie Bridgit Cowen
Notified on:19 December 2018
Status:Active
Date of birth:February 1975
Nationality:Irish
Address:8th Floor, Becket House, London, EC2R 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Duncan Cowen
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Address:8th Floor, Becket House, London, EC2R 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Victoria Louise Furness
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Address:8th Floor, Becket House, London, EC2R 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-29Persons with significant control

Change to a person with significant control.

Download
2021-01-28Persons with significant control

Change to a person with significant control.

Download
2021-01-28Persons with significant control

Change to a person with significant control.

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Officers

Change person director company with change date.

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download
2019-01-03Persons with significant control

Change to a person with significant control.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type micro entity.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.