Company NameThe Cream Studios Limited
Company StatusDissolved
Company Number03804962
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 10 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)
Previous NamePlay Tv Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Clive Cole
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeep Acre
Lincoln Road
Gerrards Cross
Buckinghamshire
Sl9 9t8
Director NameMr Andrew Nicholas Branson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Bottrells Lane
Chalfont St Giles
Buckinghamshire
HP8 4EH
Secretary NameMr Andrew Nicholas Branson
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Bottrells Lane
Chalfont St Giles
Buckinghamshire
HP8 4EH
Director NameRobert Llewellyn
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(7 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2010)
RoleCompany Director
Correspondence AddressColt Cottage
Temple Guiting
Cheltenham
Glos
GL54 5RT
Wales
Secretary NameMr Sean Richard Payne
NationalitySouth African
StatusResigned
Appointed28 February 2009(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 February 2010)
RoleChartered Accountant
Correspondence Address27 Kipling Drive
Wimbledon
SW19 1TJ
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB

Contact

Websitewww.thecreamstudios.com

Location

Registered Address2 Premier Park
5 Premier Park Road Park Royal
London
NW10 7NZ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

2 at £1Jonathan Clive Cole
100.00%
Ordinary

Financials

Year2014
Net Worth-£216,196
Cash£8,281
Current Liabilities£233,780

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(3 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(3 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
8 July 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
8 July 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
22 March 2010Termination of appointment of Sean Payne as a secretary (1 page)
22 March 2010Termination of appointment of Sean Payne as a secretary (1 page)
23 February 2010Memorandum and Articles of Association (11 pages)
23 February 2010Memorandum and Articles of Association (11 pages)
15 February 2010Termination of appointment of Robert Llewellyn as a director (1 page)
15 February 2010Termination of appointment of Robert Llewellyn as a director (1 page)
30 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-15
(1 page)
30 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-15
(1 page)
30 January 2010Company name changed play tv LIMITED\certificate issued on 30/01/10
  • CONNOT ‐
(3 pages)
30 January 2010Company name changed play tv LIMITED\certificate issued on 30/01/10
  • CONNOT ‐
(3 pages)
15 October 2009Registered office address changed from 1 Amalgamated Drive Brentford Middlesex TW8 9EZ on 15 October 2009 (1 page)
15 October 2009Registered office address changed from 1 Amalgamated Drive Brentford Middlesex TW8 9EZ on 15 October 2009 (1 page)
24 July 2009Return made up to 12/07/09; full list of members (3 pages)
24 July 2009Return made up to 12/07/09; full list of members (3 pages)
25 June 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
25 June 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
23 June 2009Secretary appointed mr sean richard payne (1 page)
23 June 2009Secretary appointed mr sean richard payne (1 page)
21 April 2009Appointment terminated director andrew branson (1 page)
21 April 2009Appointment terminated secretary andrew branson (1 page)
21 April 2009Appointment terminated director andrew branson (1 page)
21 April 2009Appointment terminated secretary andrew branson (1 page)
24 December 2008Return made up to 12/07/08; full list of members (4 pages)
24 December 2008Return made up to 12/07/08; full list of members (4 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
21 August 2007Return made up to 12/07/07; no change of members (7 pages)
21 August 2007Return made up to 12/07/07; no change of members (7 pages)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
19 September 2006Return made up to 12/07/06; full list of members (7 pages)
19 September 2006Return made up to 12/07/06; full list of members (7 pages)
2 June 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
2 June 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
24 August 2005Return made up to 12/07/05; full list of members (7 pages)
24 August 2005Return made up to 12/07/05; full list of members (7 pages)
19 April 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
19 April 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
26 August 2004Return made up to 12/07/04; full list of members (7 pages)
26 August 2004Return made up to 12/07/04; full list of members (7 pages)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
11 August 2003Return made up to 12/07/03; full list of members (7 pages)
11 August 2003Return made up to 12/07/03; full list of members (7 pages)
16 April 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
16 April 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
16 August 2002Return made up to 12/07/02; full list of members (7 pages)
16 August 2002Return made up to 12/07/02; full list of members (7 pages)
13 February 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
13 February 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
13 August 2001Return made up to 12/07/01; full list of members (6 pages)
13 August 2001Return made up to 12/07/01; full list of members (6 pages)
26 January 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
26 January 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
5 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 2000Return made up to 12/07/00; full list of members (6 pages)
6 September 2000Return made up to 12/07/00; full list of members (6 pages)
16 July 1999New secretary appointed;new director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New secretary appointed;new director appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999New director appointed (2 pages)
12 July 1999Incorporation (15 pages)
12 July 1999Incorporation (15 pages)