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(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 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(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Unit 303, Tea Factory 82 Wood Street Liverpool L1 4DQ |
Director Name | Mr Stuart Robert Douglas |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(15 years, 2 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(17 years, 8 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(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Svp Finance |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Director Name | Mr James Edward King |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 78 Westbourne Park Villas London W2 5EB |
Director Name | Stuart Davenport |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tincklers Cottage Tincklers Lane Eccleston Preston Lancashire PR7 5QY |
Director Name | Mr James Peter Barton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 06 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 2 The Lydiate Birkenhead Road, Willaston Neston Cheshire CH64 1RU Wales |
Secretary Name | Stuart Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tincklers Cottage Tincklers Lane Eccleston Preston Lancashire PR7 5QY |
Secretary Name | Mr James Edward King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(9 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 78 Westbourne Park Villas London W2 5EB |
Director Name | Mr Paul Nicholas Bedford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Princes Road Teddington Middlesex TW11 0RW |
Secretary Name | Mr Paul Nicholas Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(3 years, 9 months 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 | Mr Stuart Robert Douglas |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(11 years, 5 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 Paul Robert Latham |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(11 years, 5 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 | Simon William Lewis |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(11 years, 5 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 | Shane Garner Bourbonnais |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 May 2012(11 years, 5 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(14 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 March 2015) |
Role | President Of Concerts |
Country of Residence | England |
Correspondence Address | Regent Arcade House 19-25 Argyll Street London W1F 7TS |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | ticketmaster.co.uk |
---|---|
Telephone | 0151 7071309 |
Telephone region | Liverpool |
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 |
1 at £1 | Cream Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,882,117 |
Gross Profit | £571,322 |
Net Worth | -£1,950,635 |
Cash | £163,550 |
Current Liabilities | £1,272,872 |
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 | 5 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months from now) |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (28 pages) |
---|---|
7 December 2020 | Confirmation statement made on 5 December 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) |
9 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
3 December 2019 | Director's details changed for Scott Andrew Barton on 3 December 2019 (2 pages) |
3 December 2019 | Director's details changed for Scott Andrew Barton on 2 December 2019 (2 pages) |
8 August 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
8 May 2019 | Appointment of Lynn Lavelle as a director on 24 April 2019 (2 pages) |
12 December 2018 | Confirmation statement made on 5 December 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 (19 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
18 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
18 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
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 | 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 | 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) |
14 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
15 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (15 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 | 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) |
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
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 | Full accounts made up to 31 December 2013 (16 pages) |
7 May 2014 | Full accounts made up to 31 December 2013 (16 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) |
20 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
27 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Auditor's resignation (1 page) |
21 November 2012 | Auditor's resignation (1 page) |
1 August 2012 | Resolutions
|
1 August 2012 | Resolutions
|
28 June 2012 | Termination of appointment of Paul Latham as a director (1 page) |
28 June 2012 | Termination of appointment of Paul Latham as a director (1 page) |
28 June 2012 | Appointment of Shane Garner Bourbonnais as a director (2 pages) |
28 June 2012 | Appointment of Niall Alphonsus Dunphy as a director (2 pages) |
28 June 2012 | Termination of appointment of Stuart Douglas as a director (1 page) |
28 June 2012 | Termination of appointment of Stuart Douglas as a director (1 page) |
28 June 2012 | Termination of appointment of James Barton as a director (1 page) |
28 June 2012 | Appointment of Scott Andrew Barton as a director (2 pages) |
28 June 2012 | Appointment of Shane Garner Bourbonnais as a director (2 pages) |
28 June 2012 | Termination of appointment of James Barton as a director (1 page) |
28 June 2012 | Appointment of Scott Andrew Barton as a director (2 pages) |
28 June 2012 | Appointment of Niall Alphonsus Dunphy as a director (2 pages) |
24 May 2012 | Appointment of Selina Holliday Emeny as a secretary (3 pages) |
24 May 2012 | Termination of appointment of Paul Bedford as a secretary (2 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 | Appointment of Stuart Robert Douglas as a director (3 pages) |
24 May 2012 | Appointment of Paul Robert Latham as a director (3 pages) |
24 May 2012 | Termination of appointment of Paul Bedford as a director (2 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 director (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 | Appointment of Stuart Robert Douglas as a director (3 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 (8 pages) |
15 May 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
12 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Accounts for a small company made up to 31 January 2011 (9 pages) |
24 August 2011 | Accounts for a small company made up to 31 January 2011 (9 pages) |
5 April 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
23 July 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
10 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
14 October 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
20 February 2009 | Return made up to 05/12/08; full list of members (3 pages) |
20 February 2009 | Return made up to 05/12/08; full list of members (3 pages) |
2 September 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
2 September 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
6 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
6 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
20 June 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
20 June 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
7 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
7 December 2006 | Return made up to 05/12/06; full list of members (2 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) |
3 July 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
3 July 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
24 January 2006 | Return made up to 05/12/05; full list of members (2 pages) |
24 January 2006 | Return made up to 05/12/05; full list of members (2 pages) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
26 May 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
26 May 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
21 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
24 November 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
24 November 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
12 October 2004 | Secretary resigned;director resigned (1 page) |
12 October 2004 | Secretary resigned;director resigned (1 page) |
12 October 2004 | New secretary appointed (1 page) |
12 October 2004 | New secretary appointed (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 2ND floor the clockhouse 220 latimer road london W10 6QY (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 2ND floor the clockhouse 220 latimer road london W10 6QY (1 page) |
17 December 2003 | Return made up to 05/12/03; full list of members
|
17 December 2003 | Return made up to 05/12/03; full list of members
|
3 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
10 November 2003 | Registered office changed on 10/11/03 from: 1ST floor 12 great portland street london W1W 8QN (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: 1ST floor 12 great portland street london W1W 8QN (1 page) |
2 July 2003 | New director appointed (3 pages) |
2 July 2003 | New director appointed (3 pages) |
17 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
17 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
11 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
11 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
24 December 2001 | Return made up to 05/12/01; full list of members
|
24 December 2001 | Return made up to 05/12/01; full list of members
|
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Secretary resigned (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: 40-42 slater street liverpool merseyside L1 4BX (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: 40-42 slater street liverpool merseyside L1 4BX (1 page) |
1 October 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
1 October 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | New secretary appointed;new director appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New secretary appointed;new director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
27 March 2001 | New director appointed (2 pages) |
5 December 2000 | Incorporation (14 pages) |
5 December 2000 | Incorporation (14 pages) |