Company NameCreamcake Productions Limited
DirectorStuart Ronald Thompson
Company StatusActive
Company Number03596691
CategoryPrivate Limited Company
Incorporation Date13 July 1998(25 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMr Paul Tasker
NationalityBritish
StatusCurrent
Appointed13 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMr Stuart Ronald Thompson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1998(2 weeks, 4 days after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitectf.co.uk

Location

Registered Address4th Floor
4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1.5k at £1Mr Stuart Ronald Butt
50.00%
Ordinary A
500 at £1Mr Paul Richard Evans
16.67%
Ordinary D
500 at £1Mr Paul Tasker
16.67%
Ordinary C
500 at £1Mr Stuart Ronald Butt
16.67%
Ordinary B

Financials

Year2014
Net Worth£166,535
Cash£771
Current Liabilities£4,277

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 July 2023 (10 months ago)
Next Return Due27 July 2024 (2 months, 2 weeks from now)

Filing History

13 July 2020Confirmation statement made on 13 July 2020 with updates (6 pages)
13 May 2020Change of details for Mr Stuart Ronald Thompson as a person with significant control on 26 September 2019 (2 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
26 September 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 26 September 2019 (1 page)
15 July 2019Confirmation statement made on 13 July 2019 with updates (6 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
13 July 2018Confirmation statement made on 13 July 2018 with updates (6 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
14 March 2018Director's details changed for Mr Stuart Ronald Butt on 19 December 2017 (2 pages)
13 March 2018Change of details for Mr Stuart Ronald Butt as a person with significant control on 19 December 2017 (2 pages)
19 January 2018Secretary's details changed for Mr Paul Tasker on 19 January 2018 (1 page)
13 July 2017Confirmation statement made on 13 July 2017 with updates (6 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
26 October 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3,000
(5 pages)
14 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3,000
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3,000
(5 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3,000
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 November 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 29 November 2009 (1 page)
29 November 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 29 November 2009 (1 page)
23 July 2009Return made up to 13/07/09; full list of members (4 pages)
23 July 2009Return made up to 13/07/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
12 November 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 November 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 August 2008Return made up to 13/07/08; full list of members (4 pages)
12 August 2008Return made up to 13/07/08; full list of members (4 pages)
30 July 2007Return made up to 13/07/07; full list of members (3 pages)
30 July 2007Return made up to 13/07/07; full list of members (3 pages)
25 July 2007Secretary's particulars changed (1 page)
25 July 2007Secretary's particulars changed (1 page)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
31 August 2006Return made up to 13/07/06; full list of members (3 pages)
31 August 2006Return made up to 13/07/06; full list of members (3 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 September 2005Return made up to 13/07/05; full list of members (3 pages)
5 September 2005Return made up to 13/07/05; full list of members (3 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
20 October 2004Resolutions
  • RES13 ‐ Division 01/11/02
(3 pages)
20 October 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
20 October 2004Return made up to 13/07/04; full list of members (6 pages)
20 October 2004Return made up to 13/07/04; full list of members (6 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 October 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
20 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 October 2004Resolutions
  • RES13 ‐ Division 01/11/02
(3 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 May 2004Director's particulars changed (1 page)
7 May 2004Director's particulars changed (1 page)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
2 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
24 July 2003Return made up to 13/07/03; full list of members (6 pages)
24 July 2003Return made up to 13/07/03; full list of members (6 pages)
1 May 2003Return made up to 13/07/02; full list of members (6 pages)
1 May 2003Return made up to 13/07/02; full list of members (6 pages)
11 September 2002Ad 06/12/00--------- £ si 500@1 (2 pages)
11 September 2002Particulars of contract relating to shares (4 pages)
11 September 2002Ad 06/12/00--------- £ si 500@1 (2 pages)
11 September 2002Particulars of contract relating to shares (4 pages)
3 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 April 2002Return made up to 13/07/01; full list of members (6 pages)
26 April 2002Return made up to 13/07/01; full list of members (6 pages)
22 April 2002Ad 06/12/00--------- £ si 1500@1=1500 £ ic 1000/2500 (2 pages)
22 April 2002Nc inc already adjusted 06/12/00 (1 page)
22 April 2002Nc inc already adjusted 06/12/00 (1 page)
22 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2002Ad 06/12/00--------- £ si 1500@1=1500 £ ic 1000/2500 (2 pages)
22 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
14 August 2001Registered office changed on 14/08/01 from: 24 grays inn road london WC1X 8HP (1 page)
14 August 2001Registered office changed on 14/08/01 from: 24 grays inn road london WC1X 8HP (1 page)
30 April 2001Accounting reference date extended from 31/07/00 to 31/12/00 (2 pages)
30 April 2001Accounting reference date extended from 31/07/00 to 31/12/00 (2 pages)
1 August 2000Return made up to 13/07/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2000Return made up to 13/07/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
15 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
29 February 2000Registered office changed on 29/02/00 from: unit 5 falcoln court st martins way london SW17 0JH (1 page)
29 February 2000Registered office changed on 29/02/00 from: unit 5 falcoln court st martins way london SW17 0JH (1 page)
17 September 1999Return made up to 13/07/99; full list of members (6 pages)
17 September 1999Return made up to 13/07/99; full list of members (6 pages)
16 September 1999Ad 13/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 September 1999Ad 13/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 February 1999Registered office changed on 10/02/99 from: 60 doughty street london WC1N 2LS (1 page)
10 February 1999Registered office changed on 10/02/99 from: 60 doughty street london WC1N 2LS (1 page)
25 July 1998Secretary resigned (1 page)
25 July 1998Secretary resigned (1 page)
25 July 1998New director appointed (2 pages)
25 July 1998New secretary appointed (2 pages)
25 July 1998Director resigned (1 page)
25 July 1998New director appointed (2 pages)
25 July 1998Director resigned (1 page)
25 July 1998New secretary appointed (2 pages)
13 July 1998Incorporation (15 pages)
13 July 1998Incorporation (15 pages)