Company NameCream Events Limited
Company StatusActive
Company Number03846297
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 7 months ago)

Business Activity

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

Directors

Secretary NameSelina Holliday Emeny
NationalityBritish
StatusCurrent
Appointed09 May 2012(12 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(12 years, 8 months after company formation)
Appointment Duration11 years, 11 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(12 years, 8 months after company formation)
Appointment Duration11 years, 10 months
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameMr Stuart Robert Douglas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(16 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(18 years, 11 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(19 years, 7 months after company formation)
Appointment Duration5 years
RoleSvp Finance
Country of ResidenceUnited Kingdom
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameMr James Peter Barton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
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
Appointed22 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tincklers Cottage
Tincklers Lane Eccleston
Preston
Lancashire
PR7 5QY
Director NameMr James Edward King
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
78 Westbourne Park Villas
London
W2 5EB
Secretary NameJames Peter Barton
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address5a Rostrevor Road
Fulham
London
SW6 5AX
Secretary NameMr James Edward King
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
78 Westbourne Park Villas
London
W2 5EB
Secretary NameMr Paul Nicholas Bedford
NationalityBritish
StatusResigned
Appointed30 September 2004(5 years after company formation)
Appointment Duration7 years, 7 months (resigned 09 May 2012)
RoleCompany Director
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(12 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(12 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(12 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(12 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(15 years, 4 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 NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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

2 at £1Cream Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,225,498
Gross Profit£704,896
Net Worth£701,100
Cash£754,971
Current Liabilities£2,427,570

Accounts

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

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Filing History

22 December 2020Accounts for a small company made up to 31 December 2019 (20 pages)
24 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
19 August 2020Director's details changed for Lynn Lavelle on 7 August 2020 (2 pages)
19 August 2020Secretary's details changed for Selina Holliday Emeny on 17 July 2020 (1 page)
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)
25 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
9 August 2019Accounts for a small company made up to 31 December 2018 (15 pages)
8 May 2019Appointment of Lynn Lavelle as a director on 24 April 2019 (2 pages)
24 September 2018Confirmation statement made on 22 September 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)
20 August 2018Full accounts made up to 31 December 2017 (15 pages)
4 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
25 July 2017Full accounts made up to 31 December 2016 (12 pages)
25 July 2017Full accounts made up to 31 December 2016 (12 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 22 September 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 2016Termination of appointment of Shane Garner Bourbonnais as a director on 1 February 2016 (1 page)
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)
6 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
6 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 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 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)
26 January 2015Appointment of Mr John David Reid as a director on 19 January 2015 (2 pages)
14 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
14 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 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 2014Accounts made up to 31 December 2013 (12 pages)
7 May 2014Accounts made up to 31 December 2013 (12 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)
16 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
16 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
27 June 2013Accounts made up to 31 December 2012 (12 pages)
27 June 2013Accounts made up to 31 December 2012 (12 pages)
21 November 2012Auditor's resignation (1 page)
21 November 2012Auditor's resignation (1 page)
8 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
1 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
27 June 2012Appointment of Scott Andrew Barton as a director (2 pages)
27 June 2012Appointment of Scott Andrew Barton as a director (2 pages)
26 June 2012Termination of appointment of Stuart Douglas as a director (1 page)
26 June 2012Appointment of Shane Garner Bourbonnais as a director (2 pages)
26 June 2012Appointment of Shane Garner Bourbonnais as a director (2 pages)
26 June 2012Termination of appointment of James Barton as a director (1 page)
26 June 2012Appointment of Niall Alphonsus Dunphy as a director (2 pages)
26 June 2012Termination of appointment of James Barton as a director (1 page)
26 June 2012Appointment of Niall Alphonsus Dunphy as a director (2 pages)
26 June 2012Termination of appointment of Paul Latham as a director (1 page)
26 June 2012Termination of appointment of Paul Latham as a director (1 page)
26 June 2012Termination of appointment of Stuart Douglas as a director (1 page)
24 May 2012Appointment of Paul Robert Latham as a director (3 pages)
24 May 2012Appointment of Selina Holliday Emeny as a secretary (3 pages)
24 May 2012Appointment of Selina Holliday Emeny as a secretary (3 pages)
24 May 2012Appointment of Paul Robert Latham 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 Stuart Robert Douglas as a director (3 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 secretary (2 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 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
15 May 2012Accounts for a small company made up to 31 January 2012 (6 pages)
15 May 2012Accounts for a small company made up to 31 January 2012 (6 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
24 August 2011Accounts for a small company made up to 31 January 2011 (7 pages)
24 August 2011Accounts for a small company made up to 31 January 2011 (7 pages)
22 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
23 July 2010Accounts for a small company made up to 31 January 2010 (5 pages)
23 July 2010Accounts for a small company made up to 31 January 2010 (5 pages)
14 October 2009Accounts for a small company made up to 31 January 2009 (7 pages)
14 October 2009Accounts for a small company made up to 31 January 2009 (7 pages)
22 September 2009Return made up to 22/09/09; full list of members (3 pages)
22 September 2009Return made up to 22/09/09; full list of members (3 pages)
30 September 2008Director's change of particulars / james barton / 01/12/2007 (1 page)
30 September 2008Return made up to 22/09/08; full list of members (3 pages)
30 September 2008Return made up to 22/09/08; full list of members (3 pages)
30 September 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 (7 pages)
2 September 2008Accounts for a small company made up to 31 January 2008 (7 pages)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
24 October 2007Return made up to 22/09/07; full list of members (2 pages)
24 October 2007Return made up to 22/09/07; full list of members (2 pages)
20 June 2007Accounts for a small company made up to 31 January 2007 (7 pages)
20 June 2007Accounts for a small company made up to 31 January 2007 (7 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)
27 September 2006Return made up to 22/09/06; full list of members (2 pages)
27 September 2006Return made up to 22/09/06; full list of members (2 pages)
3 July 2006Accounts for a small company made up to 31 January 2006 (7 pages)
3 July 2006Accounts for a small company made up to 31 January 2006 (7 pages)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
23 September 2005Return made up to 22/09/05; full list of members (2 pages)
23 September 2005Return made up to 22/09/05; full list of members (2 pages)
26 May 2005Accounts for a small company made up to 31 January 2005 (7 pages)
26 May 2005Accounts for a small company made up to 31 January 2005 (7 pages)
24 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
24 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
12 October 2004New secretary appointed (1 page)
12 October 2004New secretary appointed (1 page)
12 October 2004Secretary resigned;director resigned (1 page)
12 October 2004Return made up to 22/09/04; full list of members (8 pages)
12 October 2004Return made up to 22/09/04; full list of members (8 pages)
12 October 2004Secretary resigned;director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
13 May 2004Registered office changed on 13/05/04 from: 2ND floor the clock house 220 latimer road london W10 6QY (1 page)
13 May 2004Registered office changed on 13/05/04 from: 2ND floor the clock house 220 latimer road london W10 6QY (1 page)
3 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
15 October 2003Return made up to 22/09/03; full list of members
  • 363(287) ‐ Registered office changed on 15/10/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
15 October 2003Return made up to 22/09/03; full list of members
  • 363(287) ‐ Registered office changed on 15/10/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
3 January 2003Return made up to 22/09/02; full list of members (8 pages)
3 January 2003Return made up to 22/09/02; full list of members (8 pages)
11 November 2002Accounts for a small company made up to 31 January 2002 (5 pages)
11 November 2002Accounts for a small company made up to 31 January 2002 (5 pages)
12 November 2001Registered office changed on 12/11/01 from: 1ST floor 12 great portland street london W1W 8QN (1 page)
12 November 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/11/01
(7 pages)
12 November 2001Registered office changed on 12/11/01 from: 1ST floor 12 great portland street london W1W 8QN (1 page)
12 November 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/11/01
(7 pages)
23 July 2001Accounts made up to 31 January 2001 (10 pages)
23 July 2001Accounts made up to 31 January 2001 (10 pages)
14 December 2000Return made up to 22/09/00; full list of members (7 pages)
14 December 2000Return made up to 22/09/00; full list of members (7 pages)
17 November 2000Accounting reference date extended from 30/09/00 to 31/01/01 (1 page)
17 November 2000Accounting reference date extended from 30/09/00 to 31/01/01 (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
24 September 1999New secretary appointed;new director appointed (2 pages)
24 September 1999New secretary appointed;new director appointed (2 pages)
24 September 1999New secretary appointed;new director appointed (2 pages)
24 September 1999New secretary appointed;new director appointed (2 pages)
23 September 1999Secretary resigned (1 page)
23 September 1999Registered office changed on 23/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Secretary resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Registered office changed on 23/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 September 1999Incorporation (13 pages)
22 September 1999Incorporation (13 pages)