Company NameCream Global Limited
Company StatusActive
Company Number03110532
CategoryPrivate Limited Company
Incorporation Date5 October 1995(28 years, 6 months ago)
Previous NameCream Holdings Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Secretary NameSelina Holliday Emeny
NationalityBritish
StatusCurrent
Appointed09 May 2012(16 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameMr Niall Alphonsus Dunphy
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2012(16 years, 8 months after company formation)
Appointment Duration11 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameScott Andrew Barton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed06 June 2012(16 years, 8 months after company formation)
Appointment Duration11 years, 10 months
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 303,Tea Factory 82 Wood Street
Liverpool
L1 4DQ
Director NameMr Stuart Robert Douglas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(20 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameSelina Holliday Emeny
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2018(22 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameMs Lynn Lavelle
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(23 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleSvp Finance
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameMr James Peter Barton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(4 weeks, 1 day after company formation)
Appointment Duration16 years, 7 months (resigned 06 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 2 The Lydiate
Birkenhead Road, Willaston
Neston
Cheshire
CH64 1RU
Wales
Director NameStuart Davenport
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(4 weeks, 1 day after company formation)
Appointment Duration8 years, 9 months (resigned 13 August 2004)
RoleEntertainment Industry
Country of ResidenceUnited Kingdom
Correspondence Address1 Tincklers Cottage
Tincklers Lane Eccleston
Preston
Lancashire
PR7 5QY
Director NameDarren Colin Hughes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(4 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 12 June 1998)
RoleCompany Director
Correspondence Address12 Grove Park
Toxteth
Liverpool
L8 0TL
Secretary NameStuart Davenport
NationalityBritish
StatusResigned
Appointed03 November 1995(4 weeks, 1 day after company formation)
Appointment Duration8 years, 10 months (resigned 24 September 2004)
RoleEntertainment Industry
Country of ResidenceUnited Kingdom
Correspondence Address1 Tincklers Cottage
Tincklers Lane Eccleston
Preston
Lancashire
PR7 5QY
Director NameMr Paul Nicholas Bedford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(5 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Princes Road
Teddington
Middlesex
TW11 0RW
Director NameMr James Edward King
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
78 Westbourne Park Villas
London
W2 5EB
Director NameMr Patrick Anthony McKenna
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(5 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NameMr Paul Nicholas Bedford
NationalityBritish
StatusResigned
Appointed24 September 2004(8 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Princes Road
Teddington
Middlesex
TW11 0RW
Director NameSimon William Lewis
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(16 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Regent Arcade House 19-25 Argyll Street
London
W1F 7TS
Director NameMr Paul Robert Latham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(16 years, 7 months after company formation)
Appointment Duration3 weeks (resigned 30 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Regent Arcade House 19-25 Argyll Street
London
W1F 7TS
Director NameMr Stuart Robert Douglas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(16 years, 7 months after company formation)
Appointment Duration3 weeks (resigned 30 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Regent Arcade House 19-25 Argyll Street
London
W1F 7TS
Director NameShane Garner Bourbonnais
Date of BirthAugust 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed30 May 2012(16 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 2016)
RoleEntertainment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Arcade House 19-25 Argyll Street
London
W1F 7TS
Director NameMr John David Reid
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(19 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 March 2015)
RolePresident Of Concerts, Live Nation
Country of ResidenceEngland
Correspondence AddressRegent Arcade House 19-25 Argyll Street
London
W1F 7TS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed05 October 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed05 October 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteticketmaster.co.uk
Telephone01580 042004
Telephone regionCranbrook

Location

Registered Address30 St. John Street
London
EC1M 4AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

19.5k at £0.01Ticketmaster Europe Holdco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,931,966
Current Liabilities£10,283

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Charges

9 November 2001Delivered on: 10 November 2001
Satisfied on: 4 May 2012
Persons entitled: Majestic Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease of even date.
Particulars: Rent deposit of £30,000 accrued interest (not paid to the company) and any further sum paid pursuant to the rent deposit deed.
Fully Satisfied
24 May 2000Delivered on: 13 June 2000
Satisfied on: 4 May 2012
Persons entitled: Ingenious Media PLC

Classification: Debenture
Secured details: £250,000 due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 December 2020Accounts for a small company made up to 31 December 2019 (19 pages)
3 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-02
(3 pages)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
19 August 2020Secretary's details changed for Selina Holliday Emeny on 16 July 2020 (1 page)
19 August 2020Director's details changed for Lynn Lavelle on 7 August 2020 (2 pages)
17 July 2020Registered office address changed from Regent Arcade House 19-25 Argyll Street London W1F 7TS to 30 st. John Street London EC1M 4AY on 17 July 2020 (1 page)
3 December 2019Director's details changed for Scott Andrew Barton on 2 December 2019 (2 pages)
3 December 2019Director's details changed for Scott Andrew Barton on 3 December 2019 (2 pages)
16 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
9 August 2019Accounts for a small company made up to 31 December 2018 (14 pages)
8 May 2019Appointment of Lynn Lavelle as a director on 24 April 2019 (2 pages)
11 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
29 August 2018Termination of appointment of Paul Robert Latham as a director on 21 August 2018 (1 page)
29 August 2018Appointment of Selina Holliday Emeny as a director on 21 August 2018 (2 pages)
22 August 2018Full accounts made up to 31 December 2017 (14 pages)
16 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
25 July 2017Full accounts made up to 31 December 2016 (13 pages)
25 July 2017Full accounts made up to 31 December 2016 (13 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
9 September 2016Full accounts made up to 31 December 2015 (13 pages)
9 September 2016Full accounts made up to 31 December 2015 (13 pages)
2 February 2016Appointment of Stuart Robert Douglas as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Stuart Robert Douglas as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Paul Robert Latham as a director on 1 February 2016 (2 pages)
2 February 2016Termination of appointment of Shane Garner Bourbonnais as a director on 1 February 2016 (1 page)
2 February 2016Appointment of Mr Paul Robert Latham as a director on 1 February 2016 (2 pages)
2 February 2016Termination of appointment of Shane Garner Bourbonnais as a director on 1 February 2016 (1 page)
29 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 194.5
(5 pages)
29 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 194.5
(5 pages)
29 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 194.5
(5 pages)
15 May 2015Full accounts made up to 31 December 2014 (12 pages)
15 May 2015Full accounts made up to 31 December 2014 (12 pages)
18 March 2015Termination of appointment of John David Reid as a director on 17 March 2015 (1 page)
18 March 2015Termination of appointment of John David Reid as a director on 17 March 2015 (1 page)
26 January 2015Appointment of Mr John David Reid as a director on 19 January 2015 (2 pages)
26 January 2015Termination of appointment of Simon William Lewis as a director on 19 January 2015 (1 page)
26 January 2015Appointment of Mr John David Reid as a director on 19 January 2015 (2 pages)
26 January 2015Termination of appointment of Simon William Lewis as a director on 19 January 2015 (1 page)
23 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 194.5
(6 pages)
23 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 194.5
(6 pages)
23 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 194.5
(6 pages)
3 October 2014Director's details changed for Niall Alphonsus Dunphy on 31 July 2014 (2 pages)
3 October 2014Director's details changed for Niall Alphonsus Dunphy on 31 July 2014 (2 pages)
7 May 2014Full accounts made up to 31 December 2013 (11 pages)
7 May 2014Full accounts made up to 31 December 2013 (11 pages)
5 March 2014Director's details changed for Niall Alphonsus Dunphy on 1 August 2013 (2 pages)
5 March 2014Director's details changed for Niall Alphonsus Dunphy on 1 August 2013 (2 pages)
5 March 2014Director's details changed for Niall Alphonsus Dunphy on 1 August 2013 (2 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 194.5
(6 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 194.5
(6 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 194.5
(6 pages)
27 June 2013Full accounts made up to 31 December 2012 (12 pages)
27 June 2013Full accounts made up to 31 December 2012 (12 pages)
21 November 2012Auditor's resignation (1 page)
21 November 2012Auditor's resignation (1 page)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
28 June 2012Appointment of Niall Alphonsus Dunphy as a director (2 pages)
28 June 2012Appointment of Shane Garner Bourbonnais as a director (2 pages)
28 June 2012Appointment of Scott Andrew Barton as a director (2 pages)
28 June 2012Termination of appointment of Paul Latham as a director (1 page)
28 June 2012Termination of appointment of James Barton as a director (1 page)
28 June 2012Appointment of Scott Andrew Barton as a director (2 pages)
28 June 2012Termination of appointment of Stuart Douglas as a director (1 page)
28 June 2012Termination of appointment of James Barton as a director (1 page)
28 June 2012Termination of appointment of Stuart Douglas as a director (1 page)
28 June 2012Termination of appointment of Paul Latham as a director (1 page)
28 June 2012Appointment of Niall Alphonsus Dunphy as a director (2 pages)
28 June 2012Appointment of Shane Garner Bourbonnais as a director (2 pages)
24 May 2012Appointment of Paul Robert Latham as a director (3 pages)
24 May 2012Termination of appointment of Patrick Mckenna as a director (2 pages)
24 May 2012Termination of appointment of Paul Bedford as a secretary (2 pages)
24 May 2012Appointment of Paul Robert Latham as a director (3 pages)
24 May 2012Appointment of Stuart Robert Douglas as a director (3 pages)
24 May 2012Registered office address changed from Nation 1-3 Parr Street Wolstenholme Square Liverpool Merseyside L1 4JJ on 24 May 2012 (2 pages)
24 May 2012Appointment of Stuart Robert Douglas as a director (3 pages)
24 May 2012Appointment of Selina Holliday Emeny as a secretary (3 pages)
24 May 2012Termination of appointment of Paul Bedford as a director (2 pages)
24 May 2012Termination of appointment of Patrick Mckenna as a director (2 pages)
24 May 2012Termination of appointment of Paul Bedford as a secretary (2 pages)
24 May 2012Registered office address changed from Nation 1-3 Parr Street Wolstenholme Square Liverpool Merseyside L1 4JJ on 24 May 2012 (2 pages)
24 May 2012Termination of appointment of Paul Bedford as a director (2 pages)
24 May 2012Appointment of Selina Holliday Emeny as a secretary (3 pages)
23 May 2012Appointment of Simon William Lewis as a director (2 pages)
23 May 2012Appointment of Simon William Lewis as a director (2 pages)
18 May 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
18 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 May 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
15 May 2012Full accounts made up to 31 January 2012 (22 pages)
15 May 2012Full accounts made up to 31 January 2012 (22 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
24 August 2011Accounts for a small company made up to 31 January 2011 (9 pages)
24 August 2011Accounts for a small company made up to 31 January 2011 (9 pages)
9 November 2010Director's details changed for Patrick Anthony Mckenna on 22 October 2010 (2 pages)
9 November 2010Director's details changed for Patrick Anthony Mckenna on 22 October 2010 (2 pages)
21 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
23 July 2010Accounts for a small company made up to 31 January 2010 (8 pages)
23 July 2010Accounts for a small company made up to 31 January 2010 (8 pages)
28 October 2009Director's details changed for Mr James Peter Barton on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Paul Nicholas Bedford on 2 October 2009 (2 pages)
28 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Patrick Anthony Mckenna on 2 October 2009 (2 pages)
28 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Patrick Anthony Mckenna on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Mr James Peter Barton on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Paul Nicholas Bedford on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Paul Nicholas Bedford on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Patrick Anthony Mckenna on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Mr James Peter Barton on 2 October 2009 (2 pages)
14 October 2009Accounts for a small company made up to 31 January 2009 (9 pages)
14 October 2009Accounts for a small company made up to 31 January 2009 (9 pages)
13 October 2008Director's change of particulars / james barton / 01/12/2007 (1 page)
13 October 2008Return made up to 05/10/08; full list of members (4 pages)
13 October 2008Return made up to 05/10/08; full list of members (4 pages)
13 October 2008Director's change of particulars / james barton / 01/12/2007 (1 page)
2 September 2008Accounts for a small company made up to 31 January 2008 (9 pages)
2 September 2008Accounts for a small company made up to 31 January 2008 (9 pages)
24 October 2007Return made up to 05/10/07; full list of members (3 pages)
24 October 2007Director's particulars changed (1 page)
24 October 2007Return made up to 05/10/07; full list of members (3 pages)
24 October 2007Director's particulars changed (1 page)
20 June 2007Accounts for a small company made up to 31 January 2007 (9 pages)
20 June 2007Accounts for a small company made up to 31 January 2007 (9 pages)
23 November 2006Registered office changed on 23/11/06 from: appleton house 139 king street hammersmith london W6 9JG (1 page)
23 November 2006Registered office changed on 23/11/06 from: appleton house 139 king street hammersmith london W6 9JG (1 page)
11 October 2006Return made up to 05/10/06; full list of members (3 pages)
11 October 2006Return made up to 05/10/06; full list of members (3 pages)
3 July 2006Accounts for a small company made up to 31 January 2006 (8 pages)
3 July 2006Accounts for a small company made up to 31 January 2006 (8 pages)
2 November 2005Return made up to 05/10/05; full list of members (3 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Return made up to 05/10/05; full list of members (3 pages)
2 November 2005Director's particulars changed (1 page)
26 May 2005Accounts for a small company made up to 31 January 2005 (6 pages)
26 May 2005Accounts for a small company made up to 31 January 2005 (6 pages)
24 November 2004Accounts for a small company made up to 31 January 2004 (8 pages)
24 November 2004Accounts for a small company made up to 31 January 2004 (8 pages)
12 October 2004Director resigned (1 page)
12 October 2004Return made up to 05/10/04; no change of members (8 pages)
12 October 2004Director resigned (1 page)
12 October 2004Return made up to 05/10/04; no change of members (8 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004New secretary appointed (2 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004New secretary appointed (2 pages)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
13 May 2004Registered office changed on 13/05/04 from: 2ND floor the clockhouse 220 latimer road london W10 6QY (1 page)
13 May 2004Registered office changed on 13/05/04 from: 2ND floor the clockhouse 220 latimer road london W10 6QY (1 page)
3 December 2003Full accounts made up to 31 January 2003 (9 pages)
3 December 2003Full accounts made up to 31 January 2003 (9 pages)
10 October 2003Return made up to 05/10/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2003Return made up to 05/10/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 November 2002Accounts for a small company made up to 31 January 2002 (4 pages)
11 November 2002Accounts for a small company made up to 31 January 2002 (4 pages)
22 October 2002Return made up to 05/10/02; full list of members (9 pages)
22 October 2002Return made up to 05/10/02; full list of members (9 pages)
13 March 2002Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 March 2002Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (5 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (5 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
12 November 2001Registered office changed on 12/11/01 from: 40-42 slater street liverpool L1 4BX (1 page)
12 November 2001Registered office changed on 12/11/01 from: 40-42 slater street liverpool L1 4BX (1 page)
10 November 2001Particulars of mortgage/charge (3 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
20 September 2001Ad 05/09/01--------- £ si [email protected]=88 £ ic 120/208 (2 pages)
20 September 2001Ad 05/09/01--------- £ si [email protected]=88 £ ic 120/208 (2 pages)
11 September 2001Nc inc already adjusted 04/09/01 (1 page)
11 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 September 2001S-div 04/09/01 (1 page)
11 September 2001Nc inc already adjusted 04/09/01 (1 page)
11 September 2001S-div 04/09/01 (1 page)
11 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 June 2001Particulars of contract relating to shares (3 pages)
21 June 2001Ad 09/04/01--------- £ si 20@1=20 £ ic 100/120 (2 pages)
21 June 2001Particulars of contract relating to shares (3 pages)
21 June 2001Ad 09/04/01--------- £ si 20@1=20 £ ic 100/120 (2 pages)
4 June 2001Accounts for a small company made up to 31 January 2000 (5 pages)
4 June 2001Accounts for a small company made up to 31 January 2000 (5 pages)
17 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 April 2001Nc inc already adjusted 09/03/01 (1 page)
17 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 April 2001Nc inc already adjusted 09/03/01 (1 page)
7 February 2001Return made up to 05/10/00; full list of members (6 pages)
7 February 2001Return made up to 05/10/00; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 31 January 1999 (5 pages)
25 August 2000Accounts for a small company made up to 31 January 1999 (5 pages)
13 June 2000Particulars of mortgage/charge (5 pages)
13 June 2000Particulars of mortgage/charge (5 pages)
23 November 1999Return made up to 05/10/99; full list of members (6 pages)
23 November 1999Return made up to 05/10/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 January 1998 (5 pages)
6 April 1999Accounts for a small company made up to 31 January 1998 (5 pages)
25 February 1999Return made up to 05/10/98; no change of members (4 pages)
25 February 1999Return made up to 05/10/98; no change of members (4 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
2 March 1998Accounts for a small company made up to 31 January 1997 (5 pages)
2 March 1998Accounts for a small company made up to 31 January 1997 (5 pages)
29 December 1997Return made up to 05/10/97; no change of members (8 pages)
29 December 1997Return made up to 05/10/97; no change of members (8 pages)
27 May 1997Compulsory strike-off action has been discontinued (1 page)
27 May 1997Return made up to 05/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 May 1997Compulsory strike-off action has been discontinued (1 page)
27 May 1997Return made up to 05/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 May 1997First Gazette notice for compulsory strike-off (1 page)
6 May 1997First Gazette notice for compulsory strike-off (1 page)
14 July 1996Ad 09/04/96--------- £ si 98@1 (2 pages)
14 July 1996Particulars of contract relating to shares (4 pages)
14 July 1996Particulars of contract relating to shares (4 pages)
14 July 1996Ad 09/04/96--------- £ si 98@1 (2 pages)
27 June 1996Ad 09/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 June 1996Ad 09/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 December 1995Accounting reference date notified as 31/01 (1 page)
1 December 1995Accounting reference date notified as 31/01 (1 page)
14 November 1995Memorandum and Articles of Association (10 pages)
14 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 November 1995Memorandum and Articles of Association (10 pages)
14 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Registered office changed on 13/11/95 from: 31 corsham street london N1 6DR (1 page)
13 November 1995Registered office changed on 13/11/95 from: 31 corsham street london N1 6DR (1 page)
13 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
10 November 1995Company name changed tilelake LIMITED\certificate issued on 13/11/95 (4 pages)
10 November 1995Company name changed tilelake LIMITED\certificate issued on 13/11/95 (4 pages)
5 October 1995Incorporation (32 pages)
5 October 1995Incorporation (32 pages)