Company NameCream Liverpool Limited
Company StatusActive
Company Number04121872
CategoryPrivate Limited Company
Incorporation Date5 December 2000(23 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameSelina Holliday Emeny
NationalityBritish
StatusCurrent
Appointed09 May 2012(11 years, 5 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(11 years, 5 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(11 years, 6 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(15 years, 2 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(17 years, 8 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(18 years, 4 months after company formation)
Appointment Duration4 years, 12 months
RoleSvp Finance
Country of ResidenceUnited Kingdom
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameMr James Edward King
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
78 Westbourne Park Villas
London
W2 5EB
Director NameStuart Davenport
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(2 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 05 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tincklers Cottage
Tincklers Lane Eccleston
Preston
Lancashire
PR7 5QY
Director NameMr James Peter Barton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(2 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 06 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 2 The Lydiate
Birkenhead Road, Willaston
Neston
Cheshire
CH64 1RU
Wales
Secretary NameStuart Davenport
NationalityBritish
StatusResigned
Appointed23 February 2001(2 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 05 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tincklers Cottage
Tincklers Lane Eccleston
Preston
Lancashire
PR7 5QY
Secretary NameMr James Edward King
NationalityBritish
StatusResigned
Appointed05 September 2001(9 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 Paul Nicholas Bedford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(2 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Princes Road
Teddington
Middlesex
TW11 0RW
Secretary NameMr Paul Nicholas Bedford
NationalityBritish
StatusResigned
Appointed30 September 2004(3 years, 9 months 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 NameMr Stuart Robert Douglas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(11 years, 5 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 Paul Robert Latham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(11 years, 5 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 NameSimon William Lewis
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(11 years, 5 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 NameShane Garner Bourbonnais
Date of BirthAugust 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed30 May 2012(11 years, 5 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(14 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 March 2015)
RolePresident Of Concerts
Country of ResidenceEngland
Correspondence AddressRegent Arcade House 19-25 Argyll Street
London
W1F 7TS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed05 December 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed05 December 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteticketmaster.co.uk
Telephone0151 7071309
Telephone regionLiverpool

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

1 at £1Cream Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,882,117
Gross Profit£571,322
Net Worth-£1,950,635
Cash£163,550
Current Liabilities£1,272,872

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 Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Filing History

22 December 2020Accounts for a small company made up to 31 December 2019 (28 pages)
7 December 2020Confirmation statement made on 5 December 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)
9 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
3 December 2019Director's details changed for Scott Andrew Barton on 3 December 2019 (2 pages)
3 December 2019Director's details changed for Scott Andrew Barton on 2 December 2019 (2 pages)
8 August 2019Accounts for a small company made up to 31 December 2018 (20 pages)
8 May 2019Appointment of Lynn Lavelle as a director on 24 April 2019 (2 pages)
12 December 2018Confirmation statement made on 5 December 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 (19 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
24 July 2017Full accounts made up to 31 December 2016 (18 pages)
24 July 2017Full accounts made up to 31 December 2016 (18 pages)
18 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
18 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
9 September 2016Full accounts made up to 31 December 2015 (16 pages)
9 September 2016Full accounts made up to 31 December 2015 (16 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 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 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)
14 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(5 pages)
14 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(5 pages)
15 May 2015Full accounts made up to 31 December 2014 (15 pages)
15 May 2015Full accounts made up to 31 December 2014 (15 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 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)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(6 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(6 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(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 (16 pages)
7 May 2014Full accounts made up to 31 December 2013 (16 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)
20 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(6 pages)
20 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(6 pages)
20 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(6 pages)
27 June 2013Full accounts made up to 31 December 2012 (17 pages)
27 June 2013Full accounts made up to 31 December 2012 (17 pages)
24 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
21 November 2012Auditor's resignation (1 page)
21 November 2012Auditor's resignation (1 page)
1 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 June 2012Termination of appointment of Paul Latham as a director (1 page)
28 June 2012Termination of appointment of Paul Latham as a director (1 page)
28 June 2012Appointment of Shane Garner Bourbonnais as a director (2 pages)
28 June 2012Appointment of Niall Alphonsus Dunphy as a director (2 pages)
28 June 2012Termination of appointment of Stuart Douglas as a director (1 page)
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 2012Appointment of Scott Andrew Barton as a director (2 pages)
28 June 2012Appointment of Shane Garner Bourbonnais as a director (2 pages)
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 2012Appointment of Niall Alphonsus Dunphy as a director (2 pages)
24 May 2012Appointment of Selina Holliday Emeny as a secretary (3 pages)
24 May 2012Termination of appointment of Paul Bedford as a secretary (2 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 2012Appointment of Stuart Robert Douglas as a director (3 pages)
24 May 2012Appointment of Paul Robert Latham as a director (3 pages)
24 May 2012Termination of appointment of Paul Bedford 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 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)
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 (8 pages)
15 May 2012Accounts for a small company made up to 31 January 2012 (8 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 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)
5 April 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 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)
10 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
14 October 2009Accounts for a small company made up to 31 January 2009 (8 pages)
14 October 2009Accounts for a small company made up to 31 January 2009 (8 pages)
20 February 2009Return made up to 05/12/08; full list of members (3 pages)
20 February 2009Return made up to 05/12/08; full list of members (3 pages)
2 September 2008Accounts for a small company made up to 31 January 2008 (8 pages)
2 September 2008Accounts for a small company made up to 31 January 2008 (8 pages)
6 December 2007Return made up to 05/12/07; full list of members (2 pages)
6 December 2007Return made up to 05/12/07; full list of members (2 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
20 June 2007Accounts for a small company made up to 31 January 2007 (8 pages)
20 June 2007Accounts for a small company made up to 31 January 2007 (8 pages)
7 December 2006Return made up to 05/12/06; full list of members (2 pages)
7 December 2006Return made up to 05/12/06; full list of members (2 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)
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)
24 January 2006Return made up to 05/12/05; full list of members (2 pages)
24 January 2006Return made up to 05/12/05; full list of members (2 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
26 May 2005Accounts for a small company made up to 31 January 2005 (8 pages)
26 May 2005Accounts for a small company made up to 31 January 2005 (8 pages)
21 December 2004Return made up to 05/12/04; full list of members (7 pages)
21 December 2004Return made up to 05/12/04; full list of members (7 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 2004Secretary resigned;director resigned (1 page)
12 October 2004Secretary resigned;director resigned (1 page)
12 October 2004New secretary appointed (1 page)
12 October 2004New secretary appointed (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)
17 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
10 November 2003Registered office changed on 10/11/03 from: 1ST floor 12 great portland street london W1W 8QN (1 page)
10 November 2003Registered office changed on 10/11/03 from: 1ST floor 12 great portland street london W1W 8QN (1 page)
2 July 2003New director appointed (3 pages)
2 July 2003New director appointed (3 pages)
17 December 2002Return made up to 05/12/02; full list of members (7 pages)
17 December 2002Return made up to 05/12/02; full list of members (7 pages)
11 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
11 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
24 December 2001Return made up to 05/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 December 2001Return made up to 05/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 December 2001New secretary appointed (2 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001New secretary appointed (2 pages)
10 December 2001Secretary resigned (1 page)
12 November 2001Registered office changed on 12/11/01 from: 40-42 slater street liverpool merseyside L1 4BX (1 page)
12 November 2001Registered office changed on 12/11/01 from: 40-42 slater street liverpool merseyside L1 4BX (1 page)
1 October 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
1 October 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
27 March 2001Registered office changed on 27/03/01 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001New secretary appointed;new director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New secretary appointed;new director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Registered office changed on 27/03/01 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
27 March 2001New director appointed (2 pages)
5 December 2000Incorporation (14 pages)
5 December 2000Incorporation (14 pages)