This company is commonly known as Cream Holdings Limited. The company was founded 28 years ago and was given the registration number 03110532. The firm's registered office is in LONDON. You can find them at 30 St. John Street, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CREAM HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03110532 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 1995 |
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 |
Unit 303,Tea Factory, 82 Wood Street, Liverpool, England, L1 4DQ | 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 |
36, Princes Road, Teddington, TW11 0RW | Secretary | 24 September 2004 | Active |
1 Tincklers Cottage, Tincklers Lane Eccleston, Preston, PR7 5QY | Secretary | 03 November 1995 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 05 October 1995 | Active |
Apartment 2 The Lydiate, Birkenhead Road, Willaston,, Neston, CH64 1RU | Director | 03 November 1995 | Active |
36, Princes Road, Teddington, TW11 0RW | Director | 05 September 2001 | 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 | 03 November 1995 | Active |
2nd Floor Regent Arcade House 19-25, Argyll Street, London, W1F 7TS | Director | 09 May 2012 | Active |
12 Grove Park, Toxteth, Liverpool, L8 0TL | Director | 03 November 1995 | Active |
Flat 3, 78 Westbourne Park Villas, London, W2 5EB | Director | 05 September 2001 | 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, W1F 7TS | Director | 09 May 2012 | Active |
Regent Arcade House, 19-25 Argyll Street, London, United Kingdom, W1F 7TS | Director | 09 May 2012 | Active |
15, Golden Square, London, United Kingdom, W1F 9JG | Director | 05 September 2001 | Active |
Regent Arcade House 19-25, Argyll Street, London, W1F 7TS | Director | 19 January 2015 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 05 October 1995 | Active |
Ticketmaster Europe Holdco 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 | |
---|---|---|---|
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-08-18 | Officers | Change person director company with change date. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-12-03 | Resolution | Resolution. | Download |
2020-10-05 | 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 |
2019-12-03 | Officers | Change person director company with change date. | Download |
2019-10-16 | 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 |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Officers | Appoint person director company with name date. | Download |
2018-08-29 | Officers | Termination director company with name termination date. | Download |
2018-08-22 | Accounts | Accounts with accounts type full. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-25 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.