Company NameCake Entertainment Limited
Company StatusActive
Company Number04432774
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward Ryan Galton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed02 September 2010(8 years, 4 months after company formation)
Appointment Duration13 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor, 50 Marshall Street
London
W1F 9BQ
Director NameMs Catriona Louise Seddon
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(18 years, 11 months after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFourth Floor, 50 Marshall Street
London
W1F 9BQ
Director NameMr Jason Tripp Netter
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed06 October 2021(19 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleFilm Producer
Country of ResidenceUnited States
Correspondence AddressFourth Floor, 50 Marshall Street
London
W1F 9BQ
Director NameMs Genevieve Susan Dexter
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Limekiln Place
London
SE19 2RE
Secretary NameMs Margaret Corcoran
NationalityIrish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87a Southgate Road
London
N1 3JS
Director NameMr Tom Diederik Van Waveren
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed02 May 2007(4 years, 12 months after company formation)
Appointment Duration13 years, 10 months (resigned 08 March 2021)
RoleCEO
Country of ResidenceNetherlands
Correspondence Address5th Floor 76 Charlotte Street
London
W1T 4QS
Secretary NameGenevieve Susan Dexter
StatusResigned
Appointed02 May 2007(4 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 September 2010)
RoleConsultant
Correspondence Address35 Doverfield Road
London
SW2 5NE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitecakeentertainment.com
Email address[email protected]
Telephone020 73073230
Telephone regionLondon

Location

Registered Address3rd Floor 53
Frith Street
London
W1D 4SN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

466 at £1Nk Llc
41.98%
Ordinary
392 at £1Hoek Line & Thinker Bv
35.32%
Ordinary
252 at £1Edward Ryan Galton
22.70%
Ordinary

Financials

Year2014
Turnover£27,000
Net Worth£279,335
Cash£8,943
Current Liabilities£17,401

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Charges

24 August 2011Delivered on: 25 August 2011
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
16 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
10 October 2022Confirmation statement made on 3 October 2022 with updates (4 pages)
6 October 2022Register inspection address has been changed from 76 Charlotte Street London W1T 4QS England to 4th Floor 50 Marshall Street London W1F 9BQ (1 page)
4 April 2022Statement of capital following an allotment of shares on 25 March 2022
  • GBP 511
(3 pages)
10 January 2022Registered office address changed from 5th Floor 76 Charlotte Street London W1T 4QS England to Fourth Floor, 50 Marshall Street London W1F 9BQ on 10 January 2022 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
6 October 2021Confirmation statement made on 3 October 2021 with updates (4 pages)
6 October 2021Appointment of Mr Jason Tripp Netter as a director on 6 October 2021 (2 pages)
6 October 2021Register inspection address has been changed from 64 New Cavendish Street London W1G 8TB England to 76 Charlotte Street London W1T 4QS (1 page)
4 October 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 September 2021Statement of capital following an allotment of shares on 16 September 2021
  • GBP 486
(3 pages)
3 September 2021Change of details for Mr Edward Ryan Galton as a person with significant control on 26 August 2021 (2 pages)
31 August 2021Change of details for Mr Edward Ryan Galton as a person with significant control on 8 March 2021 (2 pages)
26 August 2021Change of details for Mr Jason Netter as a person with significant control on 3 August 2018 (2 pages)
26 August 2021Change of details for Mr Edward Galton as a person with significant control on 8 March 2021 (2 pages)
3 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
5 May 2021Cancellation of shares. Statement of capital on 8 March 2021
  • GBP 485
(4 pages)
7 April 2021Appointment of Ms Catriona Louise Seddon as a director on 6 April 2021 (2 pages)
12 March 2021Termination of appointment of Tom Diederik Van Waveren as a director on 8 March 2021 (1 page)
12 March 2021Cessation of Hoek, Line & Thinker Bv as a person with significant control on 8 March 2021 (1 page)
30 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 October 2020Confirmation statement made on 3 October 2020 with updates (3 pages)
26 February 2020Current accounting period extended from 30 December 2019 to 31 March 2020 (1 page)
17 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
3 October 2019Register inspection address has been changed from 30 City Road London EC1Y 2AB United Kingdom to 64 New Cavendish Street London W1G 8TB (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 August 2018Notification of Jason Netter as a person with significant control on 3 August 2018 (2 pages)
3 August 2018Notification of Hoek, Line & Thinker Bv as a person with significant control on 3 August 2018 (2 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
3 August 2018Withdrawal of a person with significant control statement on 3 August 2018 (2 pages)
3 August 2018Notification of Edward Galton as a person with significant control on 3 August 2018 (2 pages)
11 May 2018Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 5th Floor 76 Charlotte Street London W1T 4QS on 11 May 2018 (1 page)
8 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
26 March 2018Cancellation of shares. Statement of capital on 22 December 2017
  • GBP 877
(6 pages)
26 March 2018Purchase of own shares. (3 pages)
14 March 2018Registered office address changed from 76 Charlotte Street 5th Floor London W1T 4QS to 64 New Cavendish Street London W1G 8TB on 14 March 2018 (1 page)
18 January 2018Resolutions
  • RES13 ‐ Perms of an agreement proposed to be made 22/12/2017
(4 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
7 December 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 December 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
17 July 2017Director's details changed for Mr Tom Diederik Van Waveren on 3 April 2016 (2 pages)
17 July 2017Director's details changed for Edward Ryan Galton on 3 April 2016 (2 pages)
17 July 2017Director's details changed for Edward Ryan Galton on 3 April 2016 (2 pages)
17 July 2017Director's details changed for Mr Tom Diederik Van Waveren on 3 April 2016 (2 pages)
17 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,110
(5 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,110
(5 pages)
3 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
3 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
1 October 2015Full accounts made up to 31 December 2014 (18 pages)
1 October 2015Full accounts made up to 31 December 2014 (18 pages)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
13 May 2015Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page)
13 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,110
(4 pages)
13 May 2015Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page)
13 May 2015Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page)
13 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,110
(4 pages)
13 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,110
(4 pages)
13 May 2015Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page)
8 September 2014Full accounts made up to 31 December 2013 (188 pages)
8 September 2014Full accounts made up to 31 December 2013 (188 pages)
23 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,110
(4 pages)
23 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,110
(4 pages)
23 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,110
(4 pages)
20 June 2014Director's details changed for Tom Van Waveren on 8 May 2013 (2 pages)
20 June 2014Director's details changed for Tom Van Waveren on 8 May 2013 (2 pages)
20 June 2014Director's details changed for Tom Van Waveren on 8 May 2013 (2 pages)
20 June 2014Director's details changed for Tom Van Waveren on 8 May 2013 (2 pages)
20 June 2014Registered office address changed from 76 Charlotte Street London W1T 4QS on 20 June 2014 (1 page)
20 June 2014Director's details changed for Edward Ryan Galton on 8 May 2013 (2 pages)
20 June 2014Director's details changed for Tom Van Waveren on 8 May 2013 (2 pages)
20 June 2014Director's details changed for Tom Van Waveren on 8 May 2013 (2 pages)
20 June 2014Director's details changed for Tom Van Waveren on 8 May 2013 (2 pages)
20 June 2014Director's details changed for Tom Van Waveren on 8 May 2013 (2 pages)
20 June 2014Director's details changed for Tom Van Waveren on 8 May 2013 (2 pages)
20 June 2014Director's details changed for Tom Van Waveren on 8 May 2013 (2 pages)
20 June 2014Registered office address changed from 76 Charlotte Street London W1T 4QS on 20 June 2014 (1 page)
20 June 2014Director's details changed for Edward Ryan Galton on 8 May 2013 (2 pages)
20 June 2014Director's details changed for Edward Ryan Galton on 8 May 2013 (2 pages)
20 June 2014Director's details changed for Tom Van Waveren on 8 May 2013 (2 pages)
20 June 2014Director's details changed for Tom Van Waveren on 8 May 2013 (2 pages)
18 September 2013Full accounts made up to 31 December 2012 (102 pages)
18 September 2013Full accounts made up to 31 December 2012 (102 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
14 May 2013Director's details changed for Tom Van Waveren on 1 October 2009 (2 pages)
14 May 2013Director's details changed for Tom Van Waveren on 1 October 2009 (2 pages)
14 May 2013Director's details changed for Tom Van Waveren on 1 October 2009 (2 pages)
25 February 2013Registered office address changed from Willott Kingston Smith 141 Wardour Street London W1F 0UT on 25 February 2013 (2 pages)
25 February 2013Registered office address changed from Willott Kingston Smith 141 Wardour Street London W1F 0UT on 25 February 2013 (2 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
4 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
4 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
1 April 2011Particulars of variation of rights attached to shares (2 pages)
1 April 2011Particulars of variation of rights attached to shares (2 pages)
1 April 2011Change of share class name or designation (2 pages)
1 April 2011Change of share class name or designation (2 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 March 2011Director's details changed for Genevieve Susan Dexter on 31 January 2011 (2 pages)
23 March 2011Director's details changed for Genevieve Susan Dexter on 31 January 2011 (2 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 September 2010Appointment of Edward Ryan Galton as a director (3 pages)
23 September 2010Appointment of Edward Ryan Galton as a director (3 pages)
8 September 2010Termination of appointment of Genevieve Dexter as a director (2 pages)
8 September 2010Termination of appointment of Genevieve Dexter as a secretary (2 pages)
8 September 2010Termination of appointment of Genevieve Dexter as a director (2 pages)
8 September 2010Termination of appointment of Genevieve Dexter as a secretary (2 pages)
30 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 June 2009Return made up to 07/05/09; full list of members (4 pages)
4 June 2009Return made up to 07/05/09; full list of members (4 pages)
1 February 2009Nc inc already adjusted 22/01/09 (1 page)
1 February 2009Ad 22/01/09\gbp si 110@1=110\gbp ic 1000/1110\ (2 pages)
1 February 2009Ad 22/01/09\gbp si 110@1=110\gbp ic 1000/1110\ (2 pages)
1 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
1 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
1 February 2009Nc inc already adjusted 22/01/09 (1 page)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 August 2008Registered office changed on 27/08/2008 from c/o derek rothera & company units 15 & 16 7 wenlock road london N1 7SL (2 pages)
27 August 2008Registered office changed on 27/08/2008 from c/o derek rothera & company units 15 & 16 7 wenlock road london N1 7SL (2 pages)
17 July 2008Return made up to 07/05/08; full list of members (4 pages)
17 July 2008Return made up to 07/05/08; full list of members (4 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
29 August 2007Registered office changed on 29/08/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page)
29 August 2007Registered office changed on 29/08/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page)
29 August 2007Return made up to 07/05/07; full list of members (2 pages)
29 August 2007Return made up to 07/05/07; full list of members (2 pages)
24 May 2007Statement of affairs (35 pages)
24 May 2007Ad 02/05/07--------- £ si 400@1=400 £ ic 600/1000 (2 pages)
24 May 2007Ad 02/05/07--------- £ si 400@1=400 £ ic 600/1000 (2 pages)
24 May 2007Statement of affairs (35 pages)
17 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007New director appointed (2 pages)
17 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007New secretary appointed (2 pages)
22 November 2006Registered office changed on 22/11/06 from: 339-340 upper street london N1 0PD (1 page)
22 November 2006Registered office changed on 22/11/06 from: 339-340 upper street london N1 0PD (1 page)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 August 2006Ad 31/07/06--------- £ si 500@1=500 £ ic 100/600 (1 page)
11 August 2006Ad 31/07/06--------- £ si 500@1=500 £ ic 100/600 (1 page)
17 May 2006Return made up to 07/05/06; full list of members (2 pages)
17 May 2006Return made up to 07/05/06; full list of members (2 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 June 2005Return made up to 07/05/05; full list of members (2 pages)
21 June 2005Return made up to 07/05/05; full list of members (2 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 May 2004Return made up to 07/05/04; full list of members (6 pages)
13 May 2004Return made up to 07/05/04; full list of members (6 pages)
15 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 June 2003Return made up to 07/05/03; full list of members (6 pages)
11 June 2003Return made up to 07/05/03; full list of members (6 pages)
28 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
28 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
28 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 2002Ad 13/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 May 2002Ad 13/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2002New secretary appointed (2 pages)
16 May 2002Secretary resigned (2 pages)
16 May 2002Director resigned (2 pages)
16 May 2002Secretary resigned (2 pages)
16 May 2002Director resigned (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002Registered office changed on 16/05/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002New secretary appointed (2 pages)
16 May 2002Registered office changed on 16/05/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
7 May 2002Incorporation (16 pages)
7 May 2002Incorporation (16 pages)