Company NameFull Cream Ltd
Company StatusDissolved
Company Number08584336
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 months ago)
Dissolution Date8 June 2021 (2 years, 10 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
StatusClosed
Appointed01 January 2016(2 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 08 June 2021)
RoleCo-Owner And Chief Executive Officer
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
StatusClosed
Appointed11 December 2019(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 08 June 2021)
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
Appointed25 June 2013(same day as company formation)
RoleCeo And Founder
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 7 Elm Park Gardens
London
SW10 9QG
Director NameDr Wayne Anthony Fletcher
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 July 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address45-51 Whitfield Street
London
W1T 4HD

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

80 at £1Graham Edward Painter
100.00%
Ordinary

Financials

Year2014
Turnover£15,295,780
Gross Profit£2,172,655
Net Worth£1,631,999
Cash£2,381,219
Current Liabilities£4,162,882

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2021First Gazette notice for voluntary strike-off (1 page)
10 March 2021Application to strike the company off the register (1 page)
16 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
10 July 2020Confirmation statement made on 25 June 2020 with updates (5 pages)
23 June 2020Director's details changed for Mr Neil John Cunningham on 17 June 2020 (2 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)
14 February 2020Cessation of Neil John Cunningham as a person with significant control on 11 November 2019 (1 page)
14 February 2020Notification of Full Cream Holdings Limited as a person with significant control on 11 December 2019 (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)
6 February 2020Appointment of Ms Charlotte Parks-Taylor as a director on 11 December 2019 (2 pages)
31 January 2020Cessation of Graham Edward Painter as a person with significant control on 11 December 2019 (1 page)
31 January 2020Termination of appointment of Graham Edward Painter as a director on 11 December 2019 (1 page)
1 August 2019Group of companies' accounts made up to 31 December 2018 (28 pages)
5 July 2019Resolutions
  • RES13 ‐ Sub division 20/06/2019
(1 page)
5 July 2019Sub-division of shares on 20 June 2019 (4 pages)
26 June 2019Confirmation statement made on 25 June 2019 with updates (5 pages)
10 September 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
25 July 2018Purchase of own shares. (3 pages)
25 July 2018Cancellation of shares. Statement of capital on 19 July 2018
  • GBP 108.58
(4 pages)
25 July 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 July 2018Termination of appointment of Wayne Anthony Fletcher as a director on 2 July 2018 (1 page)
2 July 2018Director's details changed for Neil John Cunningham on 16 April 2018 (2 pages)
2 July 2018Confirmation statement made on 25 June 2018 with updates (6 pages)
17 November 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 114.61
(6 pages)
17 November 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 114.61
(6 pages)
9 November 2017Change of details for Mr Graham Edward Painter as a person with significant control on 18 October 2017 (2 pages)
9 November 2017Notification of Neil John Cunningham as a person with significant control on 18 October 2017 (2 pages)
9 November 2017Notification of Neil John Cunningham as a person with significant control on 18 October 2017 (2 pages)
9 November 2017Change of details for Mr Graham Edward Painter as a person with significant control on 18 October 2017 (2 pages)
7 July 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
7 July 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Withdrawal of a person with significant control statement on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 25 June 2017 with updates (6 pages)
4 July 2017Withdrawal of a person with significant control statement on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 25 June 2017 with updates (6 pages)
4 July 2017Notification of Graham Edward Painter as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Director's details changed for Mr Graham Edward Painter on 24 June 2017 (2 pages)
4 July 2017Director's details changed for Mr Graham Edward Painter on 24 June 2017 (2 pages)
4 July 2017Notification of Graham Edward Painter as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Sub-division of shares on 8 May 2017 (4 pages)
31 May 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 85.72
(6 pages)
31 May 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 85.72
(6 pages)
31 May 2017Sub-division of shares on 8 May 2017 (4 pages)
28 May 2017Particulars of variation of rights attached to shares (5 pages)
28 May 2017Change of share class name or designation (2 pages)
28 May 2017Change of share class name or designation (2 pages)
28 May 2017Particulars of variation of rights attached to shares (5 pages)
25 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 08/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
25 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 08/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
26 July 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 85
(4 pages)
26 July 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 85
(4 pages)
25 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 85
(7 pages)
25 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 85
(7 pages)
15 July 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
15 July 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
7 July 2016Appointment of Dr Wayne Anthony Fletcher as a director on 1 January 2016 (3 pages)
7 July 2016Appointment of Neil John Cunningham as a director on 1 January 2016 (3 pages)
7 July 2016Appointment of Dr Wayne Anthony Fletcher as a director on 1 January 2016 (3 pages)
7 July 2016Appointment of Neil John Cunningham as a director on 1 January 2016 (3 pages)
21 December 2015Auditor's resignation (1 page)
21 December 2015Auditor's resignation (1 page)
20 July 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
20 July 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 80
(3 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 80
(3 pages)
23 October 2014Full accounts made up to 31 December 2013 (15 pages)
23 October 2014Full accounts made up to 31 December 2013 (15 pages)
30 September 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
20 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
17 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 80
(3 pages)
17 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 80
(3 pages)
17 June 2014Statement of capital following an allotment of shares on 23 August 2013
  • GBP 80
(4 pages)
17 June 2014Statement of capital following an allotment of shares on 23 August 2013
  • GBP 80
(4 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)