Lincoln Road
Gerrards Cross
Buckinghamshire
Sl9 9t8
Director Name | Mr Andrew Nicholas Branson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Bottrells Lane Chalfont St Giles Buckinghamshire HP8 4EH |
Secretary Name | Mr Andrew Nicholas Branson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Bottrells Lane Chalfont St Giles Buckinghamshire HP8 4EH |
Director Name | Robert Llewellyn |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2010) |
Role | Company Director |
Correspondence Address | Colt Cottage Temple Guiting Cheltenham Glos GL54 5RT Wales |
Secretary Name | Mr Sean Richard Payne |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 28 February 2009(9 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2010) |
Role | Chartered Accountant |
Correspondence Address | 27 Kipling Drive Wimbledon SW19 1TJ |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Website | www.thecreamstudios.com |
---|
Registered Address | 2 Premier Park 5 Premier Park Road Park Royal London NW10 7NZ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
2 at £1 | Jonathan Clive Cole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£216,196 |
Cash | £8,281 |
Current Liabilities | £233,780 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (3 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
22 March 2010 | Termination of appointment of Sean Payne as a secretary (1 page) |
22 March 2010 | Termination of appointment of Sean Payne as a secretary (1 page) |
23 February 2010 | Memorandum and Articles of Association (11 pages) |
23 February 2010 | Memorandum and Articles of Association (11 pages) |
15 February 2010 | Termination of appointment of Robert Llewellyn as a director (1 page) |
15 February 2010 | Termination of appointment of Robert Llewellyn as a director (1 page) |
30 January 2010 | Resolutions
|
30 January 2010 | Resolutions
|
30 January 2010 | Company name changed play tv LIMITED\certificate issued on 30/01/10
|
30 January 2010 | Company name changed play tv LIMITED\certificate issued on 30/01/10
|
15 October 2009 | Registered office address changed from 1 Amalgamated Drive Brentford Middlesex TW8 9EZ on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from 1 Amalgamated Drive Brentford Middlesex TW8 9EZ on 15 October 2009 (1 page) |
24 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
23 June 2009 | Secretary appointed mr sean richard payne (1 page) |
23 June 2009 | Secretary appointed mr sean richard payne (1 page) |
21 April 2009 | Appointment terminated director andrew branson (1 page) |
21 April 2009 | Appointment terminated secretary andrew branson (1 page) |
21 April 2009 | Appointment terminated director andrew branson (1 page) |
21 April 2009 | Appointment terminated secretary andrew branson (1 page) |
24 December 2008 | Return made up to 12/07/08; full list of members (4 pages) |
24 December 2008 | Return made up to 12/07/08; full list of members (4 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
21 August 2007 | Return made up to 12/07/07; no change of members (7 pages) |
21 August 2007 | Return made up to 12/07/07; no change of members (7 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
19 September 2006 | Return made up to 12/07/06; full list of members (7 pages) |
19 September 2006 | Return made up to 12/07/06; full list of members (7 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
24 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
24 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
26 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
26 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
11 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
16 April 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
16 April 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
16 August 2002 | Return made up to 12/07/02; full list of members (7 pages) |
16 August 2002 | Return made up to 12/07/02; full list of members (7 pages) |
13 February 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
13 February 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
13 August 2001 | Return made up to 12/07/01; full list of members (6 pages) |
13 August 2001 | Return made up to 12/07/01; full list of members (6 pages) |
26 January 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
26 January 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
5 January 2001 | Resolutions
|
5 January 2001 | Resolutions
|
6 September 2000 | Return made up to 12/07/00; full list of members (6 pages) |
6 September 2000 | Return made up to 12/07/00; full list of members (6 pages) |
16 July 1999 | New secretary appointed;new director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New secretary appointed;new director appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
12 July 1999 | Incorporation (15 pages) |
12 July 1999 | Incorporation (15 pages) |