This company is commonly known as Cream Events Limited. The company was founded 24 years ago and was given the registration number 03846297. The firm's registered office is in LONDON. You can find them at 30 St. John Street, , London, . This company's SIC code is 90020 - Support activities to performing arts.
Name | : | CREAM EVENTS LIMITED |
---|---|---|
Company Number | : | 03846297 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 St. John Street, London, England, EC1M 4AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, St. John Street, London, England, EC1M 4AY | Secretary | 09 May 2012 | Active |
30, St. John Street, London, England, EC1M 4AY | Director | 06 June 2012 | Active |
30, St. John Street, London, England, EC1M 4AY | Director | 01 February 2016 | Active |
30, St. John Street, London, England, EC1M 4AY | Director | 30 May 2012 | Active |
30, St. John Street, London, England, EC1M 4AY | Director | 21 August 2018 | Active |
30, St. John Street, London, England, EC1M 4AY | Director | 24 April 2019 | Active |
5a Rostrevor Road, Fulham, SW6 5AX | Secretary | 22 September 1999 | Active |
36, Princes Road, Teddington, TW11 0RW | Secretary | 30 September 2004 | Active |
Flat 3, 78 Westbourne Park Villas, London, W2 5EB | Secretary | 22 September 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 22 September 1999 | Active |
Apartment 2 The Lydiate, Birkenhead Road, Willaston,, Neston, CH64 1RU | Director | 22 September 1999 | Active |
Regent Arcade House 19-25, Argyll Street, London, W1F 7TS | Director | 30 May 2012 | Active |
1 Tincklers Cottage, Tincklers Lane Eccleston, Preston, PR7 5QY | Director | 22 September 1999 | Active |
2nd Floor Regent Arcade House 19-25, Argyll Street, London, United Kingdom, W1F 7TS | Director | 09 May 2012 | Active |
Flat 3, 78 Westbourne Park Villas, London, W2 5EB | Director | 22 September 1999 | Active |
Regent Arcade House 19-25, Argyll Street, London, W1F 7TS | Director | 01 February 2016 | Active |
2nd Floor Regent Arcade House 19-25, Argyll Street, London, United Kingdom, W1F 7TS | Director | 09 May 2012 | Active |
Regent Arcade House, 19-25 Argyll Street, London, United Kingdom, W1F 7TS | Director | 09 May 2012 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 22 September 1999 | Active |
Regent Arcade House 19-25, Argyll Street, London, W1F 7TS | Director | 19 January 2015 | Active |
Cream Global Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30, St. John Street, London, England, EC1M 4AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Accounts | Accounts with accounts type small. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Officers | Change person director company with change date. | Download |
2022-09-24 | Accounts | Accounts with accounts type small. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Officers | Change person director company with change date. | Download |
2020-08-19 | Officers | Change person secretary company with change date. | Download |
2020-07-17 | Address | Change registered office address company with date old address new address. | Download |
2019-12-03 | Officers | Change person director company with change date. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type small. | Download |
2019-05-08 | Officers | Appoint person director company with name date. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Officers | Termination director company with name termination date. | Download |
2018-08-29 | Officers | Appoint person director company with name date. | Download |
2018-08-20 | Accounts | Accounts with accounts type full. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-25 | Accounts | Accounts with accounts type full. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.