CREAM GLOBAL LIMITED

Register to unlock more data on OkredoRegister

CREAM GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03110532

Incorporation date

05/10/1995

Size

Full

Contacts

Registered address

Registered address

30 St. John Street, London EC1M 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1995)
dot icon09/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon24/09/2025
Full accounts made up to 2024-12-31
dot icon12/11/2024
Full accounts made up to 2023-12-31
dot icon07/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon12/07/2024
Director's details changed for Mr Niall Alphonsus Dunphy on 2024-06-12
dot icon17/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon18/08/2023
Director's details changed for Mr Niall Alphonsus Dunphy on 2023-08-14
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon17/05/2021
Change of details for Ticketmaster Europe Holdco Limited as a person with significant control on 2020-07-20
dot icon22/12/2020
Accounts for a small company made up to 2019-12-31
dot icon03/12/2020
Resolutions
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon19/08/2020
Director's details changed for Lynn Lavelle on 2020-08-07
dot icon19/08/2020
Secretary's details changed for Selina Holliday Emeny on 2020-07-16
dot icon17/07/2020
Registered office address changed from Regent Arcade House 19-25 Argyll Street London W1F 7TS to 30 st. John Street London EC1M 4AY on 2020-07-17
dot icon03/12/2019
Director's details changed for Scott Andrew Barton on 2019-12-03
dot icon03/12/2019
Director's details changed for Scott Andrew Barton on 2019-12-02
dot icon16/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon09/08/2019
Accounts for a small company made up to 2018-12-31
dot icon08/05/2019
Appointment of Lynn Lavelle as a director on 2019-04-24
dot icon11/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon29/08/2018
Appointment of Selina Holliday Emeny as a director on 2018-08-21
dot icon29/08/2018
Termination of appointment of Paul Robert Latham as a director on 2018-08-21
dot icon22/08/2018
Full accounts made up to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon25/07/2017
Full accounts made up to 2016-12-31
dot icon06/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon09/09/2016
Full accounts made up to 2015-12-31
dot icon02/02/2016
Appointment of Stuart Robert Douglas as a director on 2016-02-01
dot icon02/02/2016
Appointment of Mr Paul Robert Latham as a director on 2016-02-01
dot icon02/02/2016
Termination of appointment of Shane Garner Bourbonnais as a director on 2016-02-01
dot icon29/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon15/05/2015
Full accounts made up to 2014-12-31
dot icon18/03/2015
Termination of appointment of John David Reid as a director on 2015-03-17
dot icon26/01/2015
Termination of appointment of Simon William Lewis as a director on 2015-01-19
dot icon26/01/2015
Appointment of Mr John David Reid as a director on 2015-01-19
dot icon23/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon03/10/2014
Director's details changed for Niall Alphonsus Dunphy on 2014-07-31
dot icon07/05/2014
Full accounts made up to 2013-12-31
dot icon05/03/2014
Director's details changed for Niall Alphonsus Dunphy on 2013-08-01
dot icon30/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon27/06/2013
Full accounts made up to 2012-12-31
dot icon21/11/2012
Auditor's resignation
dot icon30/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon28/06/2012
Appointment of Scott Andrew Barton as a director
dot icon28/06/2012
Termination of appointment of James Barton as a director
dot icon28/06/2012
Termination of appointment of Paul Latham as a director
dot icon28/06/2012
Termination of appointment of Stuart Douglas as a director
dot icon28/06/2012
Appointment of Shane Garner Bourbonnais as a director
dot icon28/06/2012
Appointment of Niall Alphonsus Dunphy as a director
dot icon24/05/2012
Termination of appointment of Paul Bedford as a secretary
dot icon24/05/2012
Termination of appointment of Paul Bedford as a director
dot icon24/05/2012
Termination of appointment of Patrick Mckenna as a director
dot icon24/05/2012
Appointment of Selina Holliday Emeny as a secretary
dot icon24/05/2012
Appointment of Paul Robert Latham as a director
dot icon24/05/2012
Appointment of Stuart Robert Douglas as a director
dot icon24/05/2012
Registered office address changed from Nation 1-3 Parr Street Wolstenholme Square Liverpool Merseyside L1 4JJ on 2012-05-24
dot icon23/05/2012
Appointment of Simon William Lewis as a director
dot icon18/05/2012
Resolutions
dot icon18/05/2012
Current accounting period shortened from 2013-01-31 to 2012-12-31
dot icon15/05/2012
Full accounts made up to 2012-01-31
dot icon14/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon24/08/2011
Accounts for a small company made up to 2011-01-31
dot icon09/11/2010
Director's details changed for Patrick Anthony Mckenna on 2010-10-22
dot icon21/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon23/07/2010
Accounts for a small company made up to 2010-01-31
dot icon28/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon28/10/2009
Director's details changed for Patrick Anthony Mckenna on 2009-10-02
dot icon28/10/2009
Director's details changed for Mr James Peter Barton on 2009-10-02
dot icon28/10/2009
Director's details changed for Paul Nicholas Bedford on 2009-10-02
dot icon14/10/2009
Accounts for a small company made up to 2009-01-31
dot icon13/10/2008
Return made up to 05/10/08; full list of members
dot icon13/10/2008
Director's change of particulars / james barton / 01/12/2007
dot icon02/09/2008
Accounts for a small company made up to 2008-01-31
dot icon24/10/2007
Return made up to 05/10/07; full list of members
dot icon24/10/2007
Director's particulars changed
dot icon20/06/2007
Accounts for a small company made up to 2007-01-31
dot icon23/11/2006
Registered office changed on 23/11/06 from: appleton house 139 king street hammersmith london W6 9JG
dot icon11/10/2006
Return made up to 05/10/06; full list of members
dot icon03/07/2006
Accounts for a small company made up to 2006-01-31
dot icon02/11/2005
Return made up to 05/10/05; full list of members
dot icon02/11/2005
Director's particulars changed
dot icon26/05/2005
Accounts for a small company made up to 2005-01-31
dot icon24/11/2004
Accounts for a small company made up to 2004-01-31
dot icon12/10/2004
Return made up to 05/10/04; no change of members
dot icon12/10/2004
Director resigned
dot icon05/10/2004
New secretary appointed
dot icon05/10/2004
Secretary resigned
dot icon23/08/2004
Director resigned
dot icon13/05/2004
Registered office changed on 13/05/04 from: 2ND floor the clockhouse 220 latimer road london W10 6QY
dot icon03/12/2003
Full accounts made up to 2003-01-31
dot icon10/10/2003
Return made up to 05/10/03; full list of members
dot icon11/11/2002
Accounts for a small company made up to 2002-01-31
dot icon22/10/2002
Return made up to 05/10/02; full list of members
dot icon13/03/2002
Return made up to 05/10/01; full list of members
dot icon18/12/2001
New director appointed
dot icon03/12/2001
Accounts for a small company made up to 2001-01-31
dot icon23/11/2001
New director appointed
dot icon23/11/2001
New director appointed
dot icon12/11/2001
Registered office changed on 12/11/01 from: 40-42 slater street liverpool L1 4BX
dot icon10/11/2001
Particulars of mortgage/charge
dot icon20/09/2001
Ad 05/09/01--------- £ si [email protected]=88 £ ic 120/208
dot icon11/09/2001
S-div 04/09/01
dot icon11/09/2001
Nc inc already adjusted 04/09/01
dot icon11/09/2001
Resolutions
dot icon11/09/2001
Resolutions
dot icon11/09/2001
Resolutions
dot icon11/09/2001
Resolutions
dot icon11/09/2001
Resolutions
dot icon21/06/2001
Particulars of contract relating to shares
dot icon21/06/2001
Ad 09/04/01--------- £ si 20@1=20 £ ic 100/120
dot icon04/06/2001
Accounts for a small company made up to 2000-01-31
dot icon17/04/2001
Nc inc already adjusted 09/03/01
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon07/02/2001
Return made up to 05/10/00; full list of members
dot icon25/08/2000
Accounts for a small company made up to 1999-01-31
dot icon13/06/2000
Particulars of mortgage/charge
dot icon23/11/1999
Return made up to 05/10/99; full list of members
dot icon06/04/1999
Accounts for a small company made up to 1998-01-31
dot icon25/02/1999
Return made up to 05/10/98; no change of members
dot icon26/10/1998
Director resigned
dot icon02/03/1998
Accounts for a small company made up to 1997-01-31
dot icon29/12/1997
Return made up to 05/10/97; no change of members
dot icon27/05/1997
Compulsory strike-off action has been discontinued
dot icon27/05/1997
Return made up to 05/10/96; full list of members
dot icon06/05/1997
First Gazette notice for compulsory strike-off
dot icon14/07/1996
Particulars of contract relating to shares
dot icon14/07/1996
Ad 09/04/96--------- £ si 98@1
dot icon27/06/1996
Ad 09/04/96--------- £ si 98@1=98 £ ic 2/100
dot icon01/12/1995
Accounting reference date notified as 31/01
dot icon14/11/1995
Memorandum and Articles of Association
dot icon14/11/1995
Resolutions
dot icon13/11/1995
Secretary resigned;new secretary appointed;director resigned
dot icon13/11/1995
New director appointed
dot icon13/11/1995
New director appointed
dot icon13/11/1995
Registered office changed on 13/11/95 from: 31 corsham street london N1 6DR
dot icon10/11/1995
Certificate of change of name
dot icon05/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emeny, Selina Holliday
Director
21/08/2018 - Present
64
Douglas, Stuart Robert
Director
01/02/2016 - Present
126
Lavelle, Lynn
Director
24/04/2019 - Present
52
Dunphy, Niall Alphonsus
Director
30/05/2012 - Present
25
Barton, Scott Andrew
Director
06/06/2012 - Present
9

Persons with Significant Control

0

No PSC data available.

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 GLOBAL LIMITED

CREAM GLOBAL LIMITED is an(a) Active company incorporated on 05/10/1995 with the registered office located at 30 St. John Street, London EC1M 4AY. There are currently 5 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 GLOBAL LIMITED?

toggle

CREAM GLOBAL LIMITED is currently Active. It was registered on 05/10/1995 .

Where is CREAM GLOBAL LIMITED located?

toggle

CREAM GLOBAL LIMITED is registered at 30 St. John Street, London EC1M 4AY.

What does CREAM GLOBAL LIMITED do?

toggle

CREAM GLOBAL LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for CREAM GLOBAL LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-10-05 with no updates.