Company NameCream (UK) Limited
DirectorsNeil John Cunningham and Charlotte Parks-Taylor
Company StatusActive
Company Number04820967
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Neil John Cunningham
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock A, Clifton Centre Third Floor
110 Clifton St
London
EC2A 4HT
Director NameMs Charlotte Parks-Taylor
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCo-Owner And Chief Strategy Officer
Country of ResidenceEngland
Correspondence AddressBlock A, Clifton Centre Third Floor
110 Clifton St
London
EC2A 4HT
Director NameMr Graham Edward Painter
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(4 weeks after company formation)
Appointment Duration16 years, 4 months (resigned 11 December 2019)
RoleCeo And Founder
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameKarine Frederika Mandel
NationalityBritish
StatusResigned
Appointed01 August 2003(4 weeks after company formation)
Appointment Duration16 years, 4 months (resigned 11 December 2019)
RoleCompany Director
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Contact

Websitecreamuk.com
Email address[email protected]
Telephone020 74784450
Telephone regionLondon

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

10k at £1Full Cream LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,295,780
Gross Profit£2,172,655
Net Worth£1,631,919
Cash£2,381,219
Current Liabilities£4,162,882

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (3 months from now)

Filing History

16 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
17 November 2020Cessation of Full Cream Ltd as a person with significant control on 17 November 2020 (1 page)
17 November 2020Notification of Full Cream Holdings Limited as a person with significant control on 17 November 2020 (2 pages)
9 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
22 June 2020Director's details changed for Ms Charlotte Parks-Taylor on 17 June 2020 (2 pages)
19 June 2020Director's details changed for Ms Charlotte Parks-Taylor on 17 June 2020 (2 pages)
6 February 2020Appointment of Mr Neil John Cunningham as a director on 11 December 2019 (2 pages)
6 February 2020Termination of appointment of Graham Edward Painter as a director on 11 December 2019 (1 page)
6 February 2020Appointment of Ms Charlotte Parks-Taylor as a director on 11 December 2019 (2 pages)
6 February 2020Termination of appointment of Karine Frederika Mandel as a secretary on 11 December 2019 (1 page)
6 February 2020Change of details for Full Cream Ltd as a person with significant control on 6 February 2020 (2 pages)
6 February 2020Registered office address changed from Flat 8 7 Elm Park Gardens London SW10 9QG to 10 Queen Street Place London EC4R 1AG on 6 February 2020 (1 page)
7 August 2019Full accounts made up to 31 December 2018 (25 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
11 September 2018Full accounts made up to 31 December 2017 (26 pages)
4 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
7 July 2017Full accounts made up to 31 December 2016 (25 pages)
7 July 2017Full accounts made up to 31 December 2016 (25 pages)
4 July 2017Director's details changed for Mr Graham Edward Painter on 24 June 2017 (2 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
4 July 2017Withdrawal of a person with significant control statement on 4 July 2017 (2 pages)
4 July 2017Withdrawal of a person with significant control statement on 4 July 2017 (2 pages)
4 July 2017Director's details changed for Mr Graham Edward Painter on 24 June 2017 (2 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
4 July 2017Notification of Full Cream Ltd as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Full Cream Ltd as a person with significant control on 6 April 2016 (2 pages)
25 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
13 May 2016Full accounts made up to 31 December 2015 (22 pages)
13 May 2016Full accounts made up to 31 December 2015 (22 pages)
19 November 2015Auditor's resignation (1 page)
19 November 2015Auditor's resignation (1 page)
20 July 2015Full accounts made up to 31 December 2014 (15 pages)
20 July 2015Full accounts made up to 31 December 2014 (15 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,000
(3 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,000
(3 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,000
(3 pages)
26 September 2014Full accounts made up to 31 December 2013 (14 pages)
26 September 2014Full accounts made up to 31 December 2013 (14 pages)
17 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 10,000
(3 pages)
17 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 10,000
(3 pages)
17 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 10,000
(3 pages)
30 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
11 July 2013Full accounts made up to 31 December 2012 (9 pages)
11 July 2013Full accounts made up to 31 December 2012 (9 pages)
12 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
22 May 2012Full accounts made up to 31 December 2011 (9 pages)
22 May 2012Full accounts made up to 31 December 2011 (9 pages)
21 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 10,000
(4 pages)
21 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 10,000
(4 pages)
21 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 10,000
(4 pages)
26 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
25 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
25 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
18 February 2011Statement of capital following an allotment of shares on 1 August 2010
  • GBP 100
(4 pages)
18 February 2011Statement of capital following an allotment of shares on 1 August 2010
  • GBP 100
(4 pages)
18 February 2011Statement of capital following an allotment of shares on 1 August 2010
  • GBP 100
(4 pages)
17 February 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
17 February 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
22 September 2010Current accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages)
22 September 2010Current accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages)
16 August 2010Director's details changed for Mr Graham Edward Painter on 4 July 2010 (2 pages)
16 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Mr Graham Edward Painter on 4 July 2010 (2 pages)
16 August 2010Secretary's details changed for Karine Frederika Mandel on 4 July 2010 (1 page)
16 August 2010Secretary's details changed for Karine Frederika Mandel on 4 July 2010 (1 page)
16 August 2010Secretary's details changed for Karine Frederika Mandel on 4 July 2010 (1 page)
16 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Mr Graham Edward Painter on 4 July 2010 (2 pages)
31 October 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
31 October 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
6 July 2009Return made up to 04/07/09; full list of members (3 pages)
6 July 2009Return made up to 04/07/09; full list of members (3 pages)
17 February 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
17 February 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
10 July 2008Return made up to 04/07/08; full list of members (3 pages)
10 July 2008Return made up to 04/07/08; full list of members (3 pages)
13 March 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
13 March 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
25 July 2007Return made up to 04/07/07; full list of members (6 pages)
25 July 2007Return made up to 04/07/07; full list of members (6 pages)
27 March 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
27 March 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
1 August 2006Return made up to 04/07/06; full list of members (6 pages)
1 August 2006Return made up to 04/07/06; full list of members (6 pages)
6 April 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
6 April 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
22 August 2005Return made up to 04/07/05; full list of members (6 pages)
22 August 2005Return made up to 04/07/05; full list of members (6 pages)
18 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
18 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
24 August 2004Registered office changed on 24/08/04 from: acre house 11-15 william road london NW1 3ER (1 page)
24 August 2004Registered office changed on 24/08/04 from: acre house 11-15 william road london NW1 3ER (1 page)
24 August 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2003Director resigned (1 page)
23 August 2003New director appointed (3 pages)
23 August 2003New director appointed (3 pages)
23 August 2003Secretary resigned (1 page)
23 August 2003Memorandum and Articles of Association (11 pages)
23 August 2003New secretary appointed (2 pages)
23 August 2003Director resigned (1 page)
23 August 2003New secretary appointed (2 pages)
23 August 2003Secretary resigned (1 page)
23 August 2003Memorandum and Articles of Association (11 pages)
4 August 2003Company name changed acre 749 LIMITED\certificate issued on 04/08/03 (2 pages)
4 August 2003Company name changed acre 749 LIMITED\certificate issued on 04/08/03 (2 pages)
4 July 2003Incorporation (16 pages)
4 July 2003Incorporation (16 pages)