Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CREAM GLOBAL LIMITED
Company Information for

CREAM GLOBAL LIMITED

30 ST. JOHN STREET, LONDON, EC1M 4AY,
Company Registration Number
03110532
Private Limited Company
Active

Company Overview

About Cream Global Ltd
CREAM GLOBAL LIMITED was founded on 1995-10-05 and has its registered office in London. The organisation's status is listed as "Active". Cream Global Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CREAM GLOBAL LIMITED
 
Legal Registered Office
30 ST. JOHN STREET
LONDON
EC1M 4AY
Other companies in W1F
 
Previous Names
CREAM HOLDINGS LIMITED03/12/2020
Filing Information
Company Number 03110532
Company ID Number 03110532
Date formed 1995-10-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 14:01:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREAM GLOBAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CREAM GLOBAL LIMITED
The following companies were found which have the same name as CREAM GLOBAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CREAM GLOBAL CORP 2059 E 12TH ST Kings BROOKLYN NY 11229 Active Company formed on the 2019-08-02

Company Officers of CREAM GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
SELINA HOLLIDAY EMENY
Company Secretary 2012-05-09
SCOTT ANDREW BARTON
Director 2012-06-06
STUART ROBERT DOUGLAS
Director 2016-02-01
NIALL ALPHONSUS DUNPHY
Director 2012-05-30
PAUL ROBERT LATHAM
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHANE GARNER BOURBONNAIS
Director 2012-05-30 2016-02-01
JOHN DAVID REID
Director 2015-01-19 2015-03-17
SIMON WILLIAM LEWIS
Director 2012-05-09 2015-01-19
JAMES PETER BARTON
Director 1995-11-03 2012-06-06
STUART ROBERT DOUGLAS
Director 2012-05-09 2012-05-30
PAUL ROBERT LATHAM
Director 2012-05-09 2012-05-30
PAUL NICHOLAS BEDFORD
Company Secretary 2004-09-24 2012-05-09
PAUL NICHOLAS BEDFORD
Director 2001-09-05 2012-05-09
PATRICK ANTHONY MCKENNA
Director 2001-09-05 2012-05-09
JAMES EDWARD KING
Director 2001-09-05 2004-09-30
STUART DAVENPORT
Company Secretary 1995-11-03 2004-09-24
STUART DAVENPORT
Director 1995-11-03 2004-08-13
DARREN COLIN HUGHES
Director 1995-11-03 1998-06-12
L & A SECRETARIAL LIMITED
Nominated Secretary 1995-10-05 1995-11-03
L & A REGISTRARS LIMITED
Nominated Director 1995-10-05 1995-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT ANDREW BARTON CLS CONCERTS LIMITED Director 2012-10-09 CURRENT 2007-01-31 Active
SCOTT ANDREW BARTON CREAM IBIZA LIMITED Director 2012-06-06 CURRENT 2000-12-05 Dissolved 2015-01-20
SCOTT ANDREW BARTON CREAM MUSIC LIMITED Director 2012-06-06 CURRENT 2000-12-05 Dissolved 2015-01-20
SCOTT ANDREW BARTON CREAM MEDIA LIMITED Director 2012-06-06 CURRENT 2000-12-05 Dissolved 2015-01-20
SCOTT ANDREW BARTON C.I. (EVENTS) LTD Director 2012-06-06 CURRENT 1999-04-26 Active
SCOTT ANDREW BARTON CREAM EVENTS LIMITED Director 2012-06-06 CURRENT 1999-09-22 Active
SCOTT ANDREW BARTON CREAM LIVERPOOL LIMITED Director 2012-06-06 CURRENT 2000-12-05 Active
STUART ROBERT DOUGLAS ABBOTSWOOD RESIDENTS ASSOCIATION LIMITED Director 2018-04-16 CURRENT 1983-01-17 Active
STUART ROBERT DOUGLAS METROPOLIS MUSIC LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
STUART ROBERT DOUGLAS CUFFE AND TAYLOR LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
STUART ROBERT DOUGLAS WILDERNESS FESTIVALS LIMITED Director 2016-09-15 CURRENT 2011-03-31 Dissolved 2017-12-19
STUART ROBERT DOUGLAS WILDERNESS VENTURES LIMITED Director 2016-09-15 CURRENT 2011-12-16 Dissolved 2017-12-19
STUART ROBERT DOUGLAS SECRET VENTURES LIMITED Director 2016-09-15 CURRENT 2011-12-20 Dissolved 2017-12-19
STUART ROBERT DOUGLAS QUEST MANAGEMENT (UK) LIMITED Director 2016-07-04 CURRENT 2007-07-03 Active
STUART ROBERT DOUGLAS HOT FESTIVALS LIMITED Director 2016-04-01 CURRENT 2013-07-15 Active
STUART ROBERT DOUGLAS UGLY DUCKLING LIMITED Director 2016-02-29 CURRENT 2006-01-19 Active
STUART ROBERT DOUGLAS PARKLIFE MANCHESTER LIMITED Director 2016-02-29 CURRENT 2013-07-05 Active
STUART ROBERT DOUGLAS THE WAREHOUSE PROJECT (MANCHESTER) LIMITED Director 2016-02-29 CURRENT 2014-11-17 Active
STUART ROBERT DOUGLAS C.I. (EVENTS) LTD Director 2016-02-01 CURRENT 1999-04-26 Active
STUART ROBERT DOUGLAS CREAM EVENTS LIMITED Director 2016-02-01 CURRENT 1999-09-22 Active
STUART ROBERT DOUGLAS CREAM LIVERPOOL LIMITED Director 2016-02-01 CURRENT 2000-12-05 Active
STUART ROBERT DOUGLAS MAMA NEW MUSIC TWO LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active - Proposal to Strike off
STUART ROBERT DOUGLAS MEAN FIDDLER GROUP LIMITED Director 2015-08-06 CURRENT 2008-10-09 Active - Proposal to Strike off
STUART ROBERT DOUGLAS MAMA BRAND PARTNERSHIPS LIMITED Director 2015-08-06 CURRENT 1998-02-13 Active - Proposal to Strike off
STUART ROBERT DOUGLAS LOVEBOX FESTIVALS LIMITED Director 2015-08-06 CURRENT 2008-08-19 Dissolved 2017-12-19
STUART ROBERT DOUGLAS JUNO NEWCO LIMITED Director 2015-08-06 CURRENT 2012-10-11 Dissolved 2017-12-12
STUART ROBERT DOUGLAS MAMA & COMPANY LIMITED Director 2015-08-06 CURRENT 2001-07-18 Active
STUART ROBERT DOUGLAS GLOBALGATHERING GROUP LIMITED Director 2015-08-06 CURRENT 2004-07-23 Active
STUART ROBERT DOUGLAS MAMA FESTIVALS LIMITED Director 2015-08-06 CURRENT 2009-01-22 Active
STUART ROBERT DOUGLAS MAMA NEW MUSIC LIMITED Director 2015-08-06 CURRENT 1981-11-27 Active
STUART ROBERT DOUGLAS ANGEL VENUES LIMITED Director 2015-08-06 CURRENT 2001-10-30 Active
STUART ROBERT DOUGLAS ARENA ISLAND LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
STUART ROBERT DOUGLAS LOLLIBOP FESTIVAL LIMITED Director 2014-03-01 CURRENT 2009-01-12 Active
STUART ROBERT DOUGLAS ANM2 LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
STUART ROBERT DOUGLAS BIG CHILL REPUBLIC LIMITED Director 2012-11-26 CURRENT 2009-09-10 Dissolved 2018-05-01
STUART ROBERT DOUGLAS FULL CIRCLE LIVE LIMITED Director 2011-08-16 CURRENT 2010-02-08 Active
STUART ROBERT DOUGLAS TECJET LIMITED Director 2009-06-16 CURRENT 2003-07-29 Active
STUART ROBERT DOUGLAS ABC3 LIMITED Director 2009-06-16 CURRENT 2006-01-26 Active
STUART ROBERT DOUGLAS THE ACADEMY MUSIC FUND LIMITED Director 2009-05-20 CURRENT 2005-12-13 Active - Proposal to Strike off
STUART ROBERT DOUGLAS LIVE NATION MERCHANDISE LIMITED Director 2008-10-01 CURRENT 1996-07-19 Active
STUART ROBERT DOUGLAS ACADEMY MUSIC GROUP LIMITED Director 2008-06-30 CURRENT 1997-11-11 Active
STUART ROBERT DOUGLAS ELECTRICLAND LIMITED Director 2008-06-30 CURRENT 2004-06-01 Active
STUART ROBERT DOUGLAS ACADEMY MUSIC HOLDINGS LTD Director 2007-03-30 CURRENT 2004-06-01 Active
STUART ROBERT DOUGLAS READING FESTIVAL LIMITED Director 2006-07-21 CURRENT 1990-04-20 Active
STUART ROBERT DOUGLAS LN-GAIETY HOLDINGS LIMITED Director 2006-07-14 CURRENT 2004-12-30 Active
STUART ROBERT DOUGLAS FESTIVAL REPUBLIC LIMITED Director 2006-07-12 CURRENT 1994-07-14 Active
STUART ROBERT DOUGLAS GAFRUS LIMITED Director 2006-07-12 CURRENT 2000-04-17 Active
STUART ROBERT DOUGLAS FINLAW 279 LIMITED Director 2006-07-12 CURRENT 2001-04-04 Active
STUART ROBERT DOUGLAS MIDLAND CONCERT PROMOTIONS GROUP LIMITED Director 2006-07-12 CURRENT 1977-11-18 Active
STUART ROBERT DOUGLAS THE17 LIMITED Director 2006-07-12 CURRENT 1982-04-01 Active
STUART ROBERT DOUGLAS APOLLO LEISURE GROUP LIMITED Director 2005-09-30 CURRENT 1987-05-07 Active
STUART ROBERT DOUGLAS LIVE NATION LIMITED Director 2005-09-30 CURRENT 1999-07-12 Active
STUART ROBERT DOUGLAS DE-LUX MERCHANDISE COMPANY LIMITED Director 2005-09-30 CURRENT 1982-08-27 Active
NIALL ALPHONSUS DUNPHY CUFFE AND TAYLOR LIMITED Director 2017-01-09 CURRENT 2016-11-02 Active
NIALL ALPHONSUS DUNPHY QUEST MANAGEMENT (UK) LIMITED Director 2015-05-21 CURRENT 2007-07-03 Active
NIALL ALPHONSUS DUNPHY ARTIST NATION MANAGEMENT LIMITED Director 2015-05-18 CURRENT 2010-11-11 Active
NIALL ALPHONSUS DUNPHY PLAN B MANAGEMENT LIMITED Director 2015-05-18 CURRENT 2010-06-24 Active
NIALL ALPHONSUS DUNPHY ANM2 LIMITED Director 2015-05-18 CURRENT 2013-07-29 Active
NIALL ALPHONSUS DUNPHY LIVE NATION (THEATRICAL) UK LIMITED Director 2015-03-11 CURRENT 2000-06-21 Dissolved 2016-02-09
NIALL ALPHONSUS DUNPHY FULL CIRCLE LIVE LIMITED Director 2015-03-11 CURRENT 2010-02-08 Active
NIALL ALPHONSUS DUNPHY APOLLO LEISURE GROUP LIMITED Director 2015-03-11 CURRENT 1987-05-07 Active
NIALL ALPHONSUS DUNPHY LIVE NATION MERCHANDISE LIMITED Director 2015-03-11 CURRENT 1996-07-19 Active
NIALL ALPHONSUS DUNPHY LIVE NATION LIMITED Director 2015-03-11 CURRENT 1999-07-12 Active
NIALL ALPHONSUS DUNPHY FINLAW 279 LIMITED Director 2015-03-11 CURRENT 2001-04-04 Active
NIALL ALPHONSUS DUNPHY LN-GAIETY HOLDINGS LIMITED Director 2015-03-11 CURRENT 2004-12-30 Active
NIALL ALPHONSUS DUNPHY MIDLAND CONCERT PROMOTIONS GROUP LIMITED Director 2015-03-11 CURRENT 1977-11-18 Active
NIALL ALPHONSUS DUNPHY THE17 LIMITED Director 2015-03-11 CURRENT 1982-04-01 Active
NIALL ALPHONSUS DUNPHY DE-LUX MERCHANDISE COMPANY LIMITED Director 2015-03-11 CURRENT 1982-08-27 Active
NIALL ALPHONSUS DUNPHY LIVE NATION (MUSIC) UK LIMITED Director 2012-06-14 CURRENT 1989-08-01 Active
NIALL ALPHONSUS DUNPHY CREAM IBIZA LIMITED Director 2012-05-30 CURRENT 2000-12-05 Dissolved 2015-01-20
NIALL ALPHONSUS DUNPHY CREAM MUSIC LIMITED Director 2012-05-30 CURRENT 2000-12-05 Dissolved 2015-01-20
NIALL ALPHONSUS DUNPHY CREAM MEDIA LIMITED Director 2012-05-30 CURRENT 2000-12-05 Dissolved 2015-01-20
NIALL ALPHONSUS DUNPHY C.I. (EVENTS) LTD Director 2012-05-30 CURRENT 1999-04-26 Active
NIALL ALPHONSUS DUNPHY CREAM EVENTS LIMITED Director 2012-05-30 CURRENT 1999-09-22 Active
NIALL ALPHONSUS DUNPHY CREAM LIVERPOOL LIMITED Director 2012-05-30 CURRENT 2000-12-05 Active
PAUL ROBERT LATHAM ISLE OF WIGHT FESTIVAL LIMITED Director 2017-03-15 CURRENT 2016-07-27 Active
PAUL ROBERT LATHAM CUFFE AND TAYLOR LIMITED Director 2017-01-09 CURRENT 2016-11-02 Active
PAUL ROBERT LATHAM METROPOLIS MUSIC LIMITED Director 2017-01-01 CURRENT 2016-11-18 Active
PAUL ROBERT LATHAM MAMA & COMPANY LIMITED Director 2016-12-07 CURRENT 2001-07-18 Active
PAUL ROBERT LATHAM SECRET VENTURES LIMITED Director 2016-09-15 CURRENT 2011-12-20 Dissolved 2017-12-19
PAUL ROBERT LATHAM UGLY DUCKLING LIMITED Director 2016-02-29 CURRENT 2006-01-19 Active
PAUL ROBERT LATHAM PARKLIFE MANCHESTER LIMITED Director 2016-02-29 CURRENT 2013-07-05 Active
PAUL ROBERT LATHAM THE WAREHOUSE PROJECT (MANCHESTER) LIMITED Director 2016-02-29 CURRENT 2014-11-17 Active
PAUL ROBERT LATHAM WILDERNESS FESTIVALS LIMITED Director 2016-02-11 CURRENT 2011-03-31 Dissolved 2017-12-19
PAUL ROBERT LATHAM WILDERNESS VENTURES LIMITED Director 2016-02-11 CURRENT 2011-12-16 Dissolved 2017-12-19
PAUL ROBERT LATHAM C.I. (EVENTS) LTD Director 2016-02-01 CURRENT 1999-04-26 Active
PAUL ROBERT LATHAM CREAM EVENTS LIMITED Director 2016-02-01 CURRENT 1999-09-22 Active
PAUL ROBERT LATHAM CREAM LIVERPOOL LIMITED Director 2016-02-01 CURRENT 2000-12-05 Active
PAUL ROBERT LATHAM MEAN FIDDLER GROUP LIMITED Director 2015-08-06 CURRENT 2008-10-09 Active - Proposal to Strike off
PAUL ROBERT LATHAM LOVEBOX FESTIVALS LIMITED Director 2015-08-06 CURRENT 2008-08-19 Dissolved 2017-12-19
PAUL ROBERT LATHAM JUNO NEWCO LIMITED Director 2015-08-06 CURRENT 2012-10-11 Dissolved 2017-12-12
PAUL ROBERT LATHAM MAMA & COMPANY SERVICES LIMITED Director 2015-08-06 CURRENT 1999-05-20 Active - Proposal to Strike off
PAUL ROBERT LATHAM GLOBALGATHERING GROUP LIMITED Director 2015-08-06 CURRENT 2004-07-23 Active
PAUL ROBERT LATHAM MAMA FESTIVALS LIMITED Director 2015-08-06 CURRENT 2009-01-22 Active
PAUL ROBERT LATHAM ROSECLAIM LIMITED Director 2015-04-15 CURRENT 1995-11-27 Active
PAUL ROBERT LATHAM MAZTEC LIMITED Director 2015-04-15 CURRENT 1990-08-14 Active
PAUL ROBERT LATHAM MAZTECROSE HOLDINGS LIMITED Director 2015-04-15 CURRENT 2013-11-14 Active
PAUL ROBERT LATHAM BIG CHILL REPUBLIC LIMITED Director 2012-11-26 CURRENT 2009-09-10 Dissolved 2018-05-01
PAUL ROBERT LATHAM GLASTONBURY FESTIVAL EVENTS LIMITED Director 2012-10-01 CURRENT 2002-01-07 Active
PAUL ROBERT LATHAM CREATIVE AND CULTURAL INDUSTRIES LIMITED Director 2011-09-14 CURRENT 2004-05-07 Active - Proposal to Strike off
PAUL ROBERT LATHAM FULL CIRCLE LIVE LIMITED Director 2011-08-16 CURRENT 2010-02-08 Active
PAUL ROBERT LATHAM LIVE CONNECTION MUSIC LIMITED Director 2011-06-16 CURRENT 2011-06-16 Dissolved 2016-01-19
PAUL ROBERT LATHAM TECJET LIMITED Director 2009-06-16 CURRENT 2003-07-29 Active
PAUL ROBERT LATHAM ABC3 LIMITED Director 2009-06-16 CURRENT 2006-01-26 Active
PAUL ROBERT LATHAM LIVE NATION MERCHANDISE LIMITED Director 2008-10-01 CURRENT 1996-07-19 Active
PAUL ROBERT LATHAM SHARPFLEUR LIMITED Director 2008-06-30 CURRENT 1994-09-01 Dissolved 2015-07-21
PAUL ROBERT LATHAM ACADEMY MUSIC GROUP LIMITED Director 2008-06-30 CURRENT 1997-11-11 Active
PAUL ROBERT LATHAM ELECTRICLAND LIMITED Director 2008-06-30 CURRENT 2004-06-01 Active
PAUL ROBERT LATHAM DF CONCERTS LIMITED Director 2008-04-05 CURRENT 2007-11-07 Active
PAUL ROBERT LATHAM CARDIFF INTERNATIONAL ARENA LIMITED Director 2006-07-12 CURRENT 1995-01-26 Dissolved 2014-04-01
PAUL ROBERT LATHAM LIVE NATION (THEATRICAL) UK LIMITED Director 2006-07-12 CURRENT 2000-06-21 Dissolved 2016-02-09
PAUL ROBERT LATHAM APOLLO LEISURE GROUP LIMITED Director 2006-07-12 CURRENT 1987-05-07 Active
PAUL ROBERT LATHAM LN-GAIETY HOLDINGS LIMITED Director 2006-05-02 CURRENT 2004-12-30 Active
PAUL ROBERT LATHAM ANGEL FESTIVALS LIMITED Director 2006-02-24 CURRENT 2006-02-24 Dissolved 2017-12-12
PAUL ROBERT LATHAM MEAN FIDDLER FESTIVALS LTD Director 2006-02-08 CURRENT 2003-03-27 Dissolved 2014-04-01
PAUL ROBERT LATHAM FESTIVAL REPUBLIC LIMITED Director 2005-10-10 CURRENT 1994-07-14 Active
PAUL ROBERT LATHAM FINLAW 279 LIMITED Director 2005-10-10 CURRENT 2001-04-04 Active
PAUL ROBERT LATHAM LIVE NATION EVENTS LIMITED Director 2005-09-30 CURRENT 1996-04-29 Dissolved 2014-10-28
PAUL ROBERT LATHAM FANBASE.CO.UK LIMITED Director 2005-09-30 CURRENT 1978-01-18 Dissolved 2014-10-28
PAUL ROBERT LATHAM LIVE NATION LIMITED Director 2005-09-30 CURRENT 1999-07-12 Active
PAUL ROBERT LATHAM RANGEPOST LIMITED Director 2005-09-14 CURRENT 1993-03-23 Dissolved 2014-04-01
PAUL ROBERT LATHAM FESTIVAL REPUBLIC.COM LIMITED Director 2005-09-14 CURRENT 1993-08-06 Dissolved 2014-04-01
PAUL ROBERT LATHAM SIDEZONE LIMITED Director 2005-09-14 CURRENT 1993-03-25 Dissolved 2014-04-01
PAUL ROBERT LATHAM GAFRUS LIMITED Director 2005-07-27 CURRENT 2000-04-17 Active
PAUL ROBERT LATHAM LIVE NATION (MUSIC) UK LIMITED Director 2005-02-24 CURRENT 1989-08-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-18Director's details changed for Mr Niall Alphonsus Dunphy on 2023-08-14
2022-10-05CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-17PSC05Change of details for Ticketmaster Europe Holdco Limited as a person with significant control on 2020-07-20
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-03RES15CHANGE OF COMPANY NAME 03/12/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-08-19CH01Director's details changed for Lynn Lavelle on 2020-08-07
2020-08-19CH03SECRETARY'S DETAILS CHNAGED FOR SELINA HOLLIDAY EMENY on 2020-07-16
2020-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/20 FROM Regent Arcade House 19-25 Argyll Street London W1F 7TS
2019-12-03CH01Director's details changed for Scott Andrew Barton on 2019-12-02
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-08AP01DIRECTOR APPOINTED LYNN LAVELLE
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-08-29AP01DIRECTOR APPOINTED SELINA HOLLIDAY EMENY
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT LATHAM
2018-08-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-07-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 194.5
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-02AP01DIRECTOR APPOINTED STUART ROBERT DOUGLAS
2016-02-02AP01DIRECTOR APPOINTED MR PAUL ROBERT LATHAM
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SHANE GARNER BOURBONNAIS
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 194.5
2015-10-29AR0105/10/15 ANNUAL RETURN FULL LIST
2015-05-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID REID
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAM LEWIS
2015-01-26AP01DIRECTOR APPOINTED MR JOHN DAVID REID
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 194.5
2014-10-23AR0105/10/14 ANNUAL RETURN FULL LIST
2014-10-03CH01Director's details changed for Niall Alphonsus Dunphy on 2014-07-31
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-05CH01Director's details changed for Niall Alphonsus Dunphy on 2013-08-01
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 194.5
2013-10-30AR0105/10/13 ANNUAL RETURN FULL LIST
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-21AUDAUDITOR'S RESIGNATION
2012-10-30AR0105/10/12 FULL LIST
2012-06-28AP01DIRECTOR APPOINTED SCOTT ANDREW BARTON
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BARTON
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LATHAM
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR STUART DOUGLAS
2012-06-28AP01DIRECTOR APPOINTED SHANE GARNER BOURBONNAIS
2012-06-28AP01DIRECTOR APPOINTED NIALL ALPHONSUS DUNPHY
2012-05-24TM02APPOINTMENT TERMINATED, SECRETARY PAUL BEDFORD
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BEDFORD
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCKENNA
2012-05-24AP03SECRETARY APPOINTED SELINA HOLLIDAY EMENY
2012-05-24AP01DIRECTOR APPOINTED PAUL ROBERT LATHAM
2012-05-24AP01DIRECTOR APPOINTED STUART ROBERT DOUGLAS
2012-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2012 FROM NATION 1-3 PARR STREET WOLSTENHOLME SQUARE LIVERPOOL MERSEYSIDE L1 4JJ
2012-05-23AP01DIRECTOR APPOINTED SIMON WILLIAM LEWIS
2012-05-18RES01ADOPT ARTICLES 09/05/2012
2012-05-18AA01CURRSHO FROM 31/01/2013 TO 31/12/2012
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-17AR0105/10/11 FULL LIST
2011-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ANTHONY MCKENNA / 22/10/2010
2010-10-21AR0105/10/10 FULL LIST
2010-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2009-10-28AR0105/10/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ANTHONY MCKENNA / 02/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS BEDFORD / 02/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER BARTON / 02/10/2009
2009-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2008-10-13363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES BARTON / 01/12/2007
2008-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2007-10-24363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-10-24288cDIRECTOR'S PARTICULARS CHANGED
2007-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2006-11-23287REGISTERED OFFICE CHANGED ON 23/11/06 FROM: APPLETON HOUSE 139 KING STREET HAMMERSMITH LONDON W6 9JG
2006-10-11363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2005-11-02288cDIRECTOR'S PARTICULARS CHANGED
2005-11-02363aRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2004-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-10-12363sRETURN MADE UP TO 05/10/04; NO CHANGE OF MEMBERS
2004-10-12288bDIRECTOR RESIGNED
2004-10-05288bSECRETARY RESIGNED
2004-10-05288aNEW SECRETARY APPOINTED
2004-08-23288bDIRECTOR RESIGNED
2004-05-13287REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 2ND FLOOR THE CLOCKHOUSE 220 LATIMER ROAD LONDON W10 6QY
2003-12-03AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-10-10363(287)REGISTERED OFFICE CHANGED ON 10/10/03
2003-10-10363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2002-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-10-22363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-03-13363(288)SECRETARY'S PARTICULARS CHANGED
2002-03-13363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-12-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts




Licences & Regulatory approval
We could not find any licences issued to CREAM GLOBAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CREAM GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-11-09 Satisfied MAJESTIC PROPERTIES LIMITED
DEBENTURE 2000-05-24 Satisfied INGENIOUS MEDIA PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CREAM GLOBAL LIMITED

Intangible Assets
Patents
We have not found any records of CREAM GLOBAL LIMITED registering or being granted any patents
Domain Names

CREAM GLOBAL LIMITED owns 1 domain names.

cream.co.uk  

Trademarks

Trademark applications by CREAM GLOBAL LIMITED

CREAM GLOBAL LIMITED is the Owner at publication for the trademark ™ (86299470) through the USPTO on the 2014-06-03
Color is not claimed as a feature of the mark.
CREAM GLOBAL LIMITED is the Original registrant for the trademark CREAMFIELDS ™ (75887290) through the USPTO on the 2000-01-04
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for CREAM GLOBAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90020 - Support activities to performing arts) as CREAM GLOBAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CREAM GLOBAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREAM GLOBAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CREAM GLOBAL LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.