London
EC1M 4AY
Director Name | Mr Niall Alphonsus Dunphy |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2012(12 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Director Name | Scott Andrew Barton |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 June 2012(12 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Director Name | Mr Stuart Robert Douglas |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Director Name | Selina Holliday Emeny |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2018(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Director Name | Ms Lynn Lavelle |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(19 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Svp Finance |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Director Name | Mr James Peter Barton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 2 The Lydiate Birkenhead Road, Willaston Neston Cheshire CH64 1RU Wales |
Director Name | Stuart Davenport |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tincklers Cottage Tincklers Lane Eccleston Preston Lancashire PR7 5QY |
Director Name | Mr James Edward King |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 78 Westbourne Park Villas London W2 5EB |
Secretary Name | James Peter Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5a Rostrevor Road Fulham London SW6 5AX |
Secretary Name | Mr James Edward King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 78 Westbourne Park Villas London W2 5EB |
Secretary Name | Mr Paul Nicholas Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(5 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Princes Road Teddington Middlesex TW11 0RW |
Director Name | Simon William Lewis |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Regent Arcade House 19-25 Argyll Street London W1F 7TS |
Director Name | Mr Paul Robert Latham |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(12 years, 7 months after company formation) |
Appointment Duration | 3 weeks (resigned 30 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Regent Arcade House 19-25 Argyll Street London W1F 7TS |
Director Name | Mr Stuart Robert Douglas |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(12 years, 7 months after company formation) |
Appointment Duration | 3 weeks (resigned 30 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Regent Arcade House 19-25 Argyll Street London W1F 7TS |
Director Name | Shane Garner Bourbonnais |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 May 2012(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 2016) |
Role | Entertainment Executive |
Country of Residence | United Kingdom |
Correspondence Address | Regent Arcade House 19-25 Argyll Street London W1F 7TS |
Director Name | Mr John David Reid |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(15 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 March 2015) |
Role | President Of Concerts, Live Nation |
Country of Residence | England |
Correspondence Address | Regent Arcade House 19-25 Argyll Street London W1F 7TS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | ticketmaster.co.uk |
---|---|
Telephone | 01580 042004 |
Telephone region | Cranbrook |
Registered Address | 30 St. John Street London EC1M 4AY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Cream Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,225,498 |
Gross Profit | £704,896 |
Net Worth | £701,100 |
Cash | £754,971 |
Current Liabilities | £2,427,570 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
---|---|
24 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
19 August 2020 | Director's details changed for Lynn Lavelle on 7 August 2020 (2 pages) |
19 August 2020 | Secretary's details changed for Selina Holliday Emeny on 17 July 2020 (1 page) |
17 July 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 17 July 2020 (1 page) |
3 December 2019 | Director's details changed for Scott Andrew Barton on 2 December 2019 (2 pages) |
25 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
9 August 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
8 May 2019 | Appointment of Lynn Lavelle as a director on 24 April 2019 (2 pages) |
24 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
29 August 2018 | Termination of appointment of Paul Robert Latham as a director on 21 August 2018 (1 page) |
29 August 2018 | Appointment of Selina Holliday Emeny as a director on 21 August 2018 (2 pages) |
20 August 2018 | Full accounts made up to 31 December 2017 (15 pages) |
4 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (12 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (12 pages) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
2 February 2016 | Appointment of Stuart Robert Douglas as a director on 1 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Shane Garner Bourbonnais as a director on 1 February 2016 (1 page) |
2 February 2016 | Appointment of Stuart Robert Douglas as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Paul Robert Latham as a director on 1 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Shane Garner Bourbonnais as a director on 1 February 2016 (1 page) |
2 February 2016 | Appointment of Mr Paul Robert Latham as a director on 1 February 2016 (2 pages) |
6 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
15 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
18 March 2015 | Termination of appointment of John David Reid as a director on 17 March 2015 (1 page) |
18 March 2015 | Termination of appointment of John David Reid as a director on 17 March 2015 (1 page) |
26 January 2015 | Termination of appointment of Simon William Lewis as a director on 19 January 2015 (1 page) |
26 January 2015 | Appointment of Mr John David Reid as a director on 19 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Simon William Lewis as a director on 19 January 2015 (1 page) |
26 January 2015 | Appointment of Mr John David Reid as a director on 19 January 2015 (2 pages) |
14 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
3 October 2014 | Director's details changed for Niall Alphonsus Dunphy on 31 July 2014 (2 pages) |
3 October 2014 | Director's details changed for Niall Alphonsus Dunphy on 31 July 2014 (2 pages) |
7 May 2014 | Accounts made up to 31 December 2013 (12 pages) |
7 May 2014 | Accounts made up to 31 December 2013 (12 pages) |
5 March 2014 | Director's details changed for Niall Alphonsus Dunphy on 1 August 2013 (2 pages) |
5 March 2014 | Director's details changed for Niall Alphonsus Dunphy on 1 August 2013 (2 pages) |
5 March 2014 | Director's details changed for Niall Alphonsus Dunphy on 1 August 2013 (2 pages) |
16 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
27 June 2013 | Accounts made up to 31 December 2012 (12 pages) |
27 June 2013 | Accounts made up to 31 December 2012 (12 pages) |
21 November 2012 | Auditor's resignation (1 page) |
21 November 2012 | Auditor's resignation (1 page) |
8 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Resolutions
|
1 August 2012 | Resolutions
|
27 June 2012 | Appointment of Scott Andrew Barton as a director (2 pages) |
27 June 2012 | Appointment of Scott Andrew Barton as a director (2 pages) |
26 June 2012 | Termination of appointment of Stuart Douglas as a director (1 page) |
26 June 2012 | Appointment of Shane Garner Bourbonnais as a director (2 pages) |
26 June 2012 | Appointment of Shane Garner Bourbonnais as a director (2 pages) |
26 June 2012 | Termination of appointment of James Barton as a director (1 page) |
26 June 2012 | Appointment of Niall Alphonsus Dunphy as a director (2 pages) |
26 June 2012 | Termination of appointment of James Barton as a director (1 page) |
26 June 2012 | Appointment of Niall Alphonsus Dunphy as a director (2 pages) |
26 June 2012 | Termination of appointment of Paul Latham as a director (1 page) |
26 June 2012 | Termination of appointment of Paul Latham as a director (1 page) |
26 June 2012 | Termination of appointment of Stuart Douglas as a director (1 page) |
24 May 2012 | Appointment of Paul Robert Latham as a director (3 pages) |
24 May 2012 | Appointment of Selina Holliday Emeny as a secretary (3 pages) |
24 May 2012 | Appointment of Selina Holliday Emeny as a secretary (3 pages) |
24 May 2012 | Appointment of Paul Robert Latham as a director (3 pages) |
24 May 2012 | Registered office address changed from Nation 1-3 Parr Street Wolstenholme Square Liverpool Merseyside L1 4JJ on 24 May 2012 (2 pages) |
24 May 2012 | Appointment of Stuart Robert Douglas as a director (3 pages) |
24 May 2012 | Appointment of Stuart Robert Douglas as a director (3 pages) |
24 May 2012 | Termination of appointment of Paul Bedford as a secretary (2 pages) |
24 May 2012 | Registered office address changed from Nation 1-3 Parr Street Wolstenholme Square Liverpool Merseyside L1 4JJ on 24 May 2012 (2 pages) |
24 May 2012 | Termination of appointment of Paul Bedford as a secretary (2 pages) |
23 May 2012 | Appointment of Simon William Lewis as a director (2 pages) |
23 May 2012 | Appointment of Simon William Lewis as a director (2 pages) |
18 May 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
18 May 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
15 May 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
15 May 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
23 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
24 August 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
22 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Accounts for a small company made up to 31 January 2010 (5 pages) |
23 July 2010 | Accounts for a small company made up to 31 January 2010 (5 pages) |
14 October 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
14 October 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
22 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
30 September 2008 | Director's change of particulars / james barton / 01/12/2007 (1 page) |
30 September 2008 | Return made up to 22/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 22/09/08; full list of members (3 pages) |
30 September 2008 | Director's change of particulars / james barton / 01/12/2007 (1 page) |
2 September 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
2 September 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
24 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
20 June 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
20 June 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: appleton house 139 king street hammersmith london W6 9JG (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: appleton house 139 king street hammersmith london W6 9JG (1 page) |
27 September 2006 | Return made up to 22/09/06; full list of members (2 pages) |
27 September 2006 | Return made up to 22/09/06; full list of members (2 pages) |
3 July 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
3 July 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Return made up to 22/09/05; full list of members (2 pages) |
23 September 2005 | Return made up to 22/09/05; full list of members (2 pages) |
26 May 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
26 May 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
24 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
24 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
12 October 2004 | New secretary appointed (1 page) |
12 October 2004 | New secretary appointed (1 page) |
12 October 2004 | Secretary resigned;director resigned (1 page) |
12 October 2004 | Return made up to 22/09/04; full list of members (8 pages) |
12 October 2004 | Return made up to 22/09/04; full list of members (8 pages) |
12 October 2004 | Secretary resigned;director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 2ND floor the clock house 220 latimer road london W10 6QY (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 2ND floor the clock house 220 latimer road london W10 6QY (1 page) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
15 October 2003 | Return made up to 22/09/03; full list of members
|
15 October 2003 | Return made up to 22/09/03; full list of members
|
3 January 2003 | Return made up to 22/09/02; full list of members (8 pages) |
3 January 2003 | Return made up to 22/09/02; full list of members (8 pages) |
11 November 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
11 November 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: 1ST floor 12 great portland street london W1W 8QN (1 page) |
12 November 2001 | Return made up to 22/09/01; full list of members
|
12 November 2001 | Registered office changed on 12/11/01 from: 1ST floor 12 great portland street london W1W 8QN (1 page) |
12 November 2001 | Return made up to 22/09/01; full list of members
|
23 July 2001 | Accounts made up to 31 January 2001 (10 pages) |
23 July 2001 | Accounts made up to 31 January 2001 (10 pages) |
14 December 2000 | Return made up to 22/09/00; full list of members (7 pages) |
14 December 2000 | Return made up to 22/09/00; full list of members (7 pages) |
17 November 2000 | Accounting reference date extended from 30/09/00 to 31/01/01 (1 page) |
17 November 2000 | Accounting reference date extended from 30/09/00 to 31/01/01 (1 page) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
24 September 1999 | New secretary appointed;new director appointed (2 pages) |
24 September 1999 | New secretary appointed;new director appointed (2 pages) |
24 September 1999 | New secretary appointed;new director appointed (2 pages) |
24 September 1999 | New secretary appointed;new director appointed (2 pages) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 September 1999 | Incorporation (13 pages) |
22 September 1999 | Incorporation (13 pages) |