CREAM CONTENT LIMITED

Register to unlock more data on OkredoRegister

CREAM CONTENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05339862

Incorporation date

24/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

8th Floor Becket House, 36 Old Jewry, London EC2R 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2005)
dot icon17/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/03/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon02/03/2022
Change of details for Mrs Natalie Bridgit Cowen as a person with significant control on 2022-02-22
dot icon02/03/2022
Appointment of Mrs Natalie Bridgit Cowen as a director on 2022-02-22
dot icon09/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon29/01/2021
Director's details changed for Victoria Louise Furness on 2021-01-28
dot icon29/01/2021
Change of details for Mr Matthew Duncan Cowen as a person with significant control on 2016-04-06
dot icon28/01/2021
Change of details for Mrs Natalie Bridgit Cowen as a person with significant control on 2018-12-19
dot icon28/01/2021
Change of details for Ms Victoria Louise Furness as a person with significant control on 2016-04-06
dot icon14/12/2020
Micro company accounts made up to 2020-03-31
dot icon27/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon25/01/2019
Director's details changed for Victoria Louise Furness on 2015-04-04
dot icon03/01/2019
Notification of Natalie Bridgit Cowen as a person with significant control on 2018-12-19
dot icon03/01/2019
Change of details for Mr Matthew Duncan Cowen as a person with significant control on 2018-12-19
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-01-24 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon11/02/2016
Director's details changed for Matthew Duncan Cowen on 2016-02-11
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon31/03/2015
Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 2015-03-31
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/07/2014
Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 2014-07-14
dot icon03/03/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon03/03/2014
Director's details changed for Matthew Duncan Cowen on 2014-01-03
dot icon03/03/2014
Director's details changed for Victoria Louise Furness on 2014-01-03
dot icon04/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon23/02/2010
Director's details changed for Victoria Louise Furness on 2010-01-24
dot icon23/02/2010
Director's details changed for Matthew Duncan Cowen on 2010-01-24
dot icon11/02/2010
Statement of capital following an allotment of shares on 2009-12-01
dot icon11/02/2010
Appointment of Victoria Louise Furness as a director
dot icon11/02/2010
Resolutions
dot icon28/11/2009
Purchase of own shares.
dot icon22/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/06/2009
Appointment terminated director marc backwell
dot icon02/06/2009
Appointment terminated secretary marc backwell
dot icon26/01/2009
Return made up to 24/01/09; full list of members
dot icon01/12/2008
Director and secretary's change of particulars / marc backwell / 21/11/2008
dot icon13/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/03/2008
Return made up to 24/01/08; full list of members
dot icon19/03/2008
Director's change of particulars / matthew cowen / 20/01/2008
dot icon17/03/2008
Secretary appointed marc allen backwell
dot icon17/03/2008
Appointment terminated secretary david mcdonald
dot icon22/09/2007
Director resigned
dot icon21/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/03/2007
Return made up to 24/01/07; full list of members
dot icon11/11/2006
Director's particulars changed
dot icon21/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/09/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon27/01/2006
Return made up to 24/01/06; full list of members
dot icon30/06/2005
Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP
dot icon14/03/2005
Memorandum and Articles of Association
dot icon14/03/2005
Ad 20/02/05--------- £ si 99@1=99 £ ic 1/100
dot icon14/03/2005
Director resigned
dot icon14/03/2005
Secretary resigned
dot icon14/03/2005
New director appointed
dot icon14/03/2005
New director appointed
dot icon14/03/2005
New secretary appointed;new director appointed
dot icon14/03/2005
Registered office changed on 14/03/05 from: 31 corsham street london N1 6DR
dot icon22/02/2005
Nc inc already adjusted 03/02/05
dot icon22/02/2005
Resolutions
dot icon22/02/2005
Resolutions
dot icon14/02/2005
Certificate of change of name
dot icon08/02/2005
Certificate of change of name
dot icon24/01/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
455.62K
-
0.00
-
-
2022
3
482.93K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowen, Matthew Duncan
Director
14/02/2005 - Present
-
Cowen, Natalie Bridgit
Director
22/02/2022 - Present
1
Furness, Victoria Louise
Director
01/12/2009 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREAM CONTENT LIMITED

CREAM CONTENT LIMITED is an(a) Active company incorporated on 24/01/2005 with the registered office located at 8th Floor Becket House, 36 Old Jewry, London EC2R 8DD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREAM CONTENT LIMITED?

toggle

CREAM CONTENT LIMITED is currently Active. It was registered on 24/01/2005 .

Where is CREAM CONTENT LIMITED located?

toggle

CREAM CONTENT LIMITED is registered at 8th Floor Becket House, 36 Old Jewry, London EC2R 8DD.

What does CREAM CONTENT LIMITED do?

toggle

CREAM CONTENT LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for CREAM CONTENT LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-01-24 with no updates.