London
W1F 9BQ
Director Name | Ms Catriona Louise Seddon |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(18 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Fourth Floor, 50 Marshall Street London W1F 9BQ |
Director Name | Mr Jason Tripp Netter |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 October 2021(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Film Producer |
Country of Residence | United States |
Correspondence Address | Fourth Floor, 50 Marshall Street London W1F 9BQ |
Director Name | Ms Genevieve Susan Dexter |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Limekiln Place London SE19 2RE |
Secretary Name | Ms Margaret Corcoran |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87a Southgate Road London N1 3JS |
Director Name | Mr Tom Diederik Van Waveren |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 May 2007(4 years, 12 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 08 March 2021) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | 5th Floor 76 Charlotte Street London W1T 4QS |
Secretary Name | Genevieve Susan Dexter |
---|---|
Status | Resigned |
Appointed | 02 May 2007(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 September 2010) |
Role | Consultant |
Correspondence Address | 35 Doverfield Road London SW2 5NE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | cakeentertainment.com |
---|---|
Email address | [email protected] |
Telephone | 020 73073230 |
Telephone region | London |
Registered Address | 3rd Floor 53 Frith Street London W1D 4SN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
466 at £1 | Nk Llc 41.98% Ordinary |
---|---|
392 at £1 | Hoek Line & Thinker Bv 35.32% Ordinary |
252 at £1 | Edward Ryan Galton 22.70% Ordinary |
Year | 2014 |
---|---|
Turnover | £27,000 |
Net Worth | £279,335 |
Cash | £8,943 |
Current Liabilities | £17,401 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
24 August 2011 | Delivered 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 |
---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
16 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
10 October 2022 | Confirmation statement made on 3 October 2022 with updates (4 pages) |
6 October 2022 | Register 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 2022 | Statement of capital following an allotment of shares on 25 March 2022
|
10 January 2022 | Registered 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 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
6 October 2021 | Confirmation statement made on 3 October 2021 with updates (4 pages) |
6 October 2021 | Appointment of Mr Jason Tripp Netter as a director on 6 October 2021 (2 pages) |
6 October 2021 | Register 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 2021 | Resolutions
|
28 September 2021 | Statement of capital following an allotment of shares on 16 September 2021
|
3 September 2021 | Change of details for Mr Edward Ryan Galton as a person with significant control on 26 August 2021 (2 pages) |
31 August 2021 | Change of details for Mr Edward Ryan Galton as a person with significant control on 8 March 2021 (2 pages) |
26 August 2021 | Change of details for Mr Jason Netter as a person with significant control on 3 August 2018 (2 pages) |
26 August 2021 | Change of details for Mr Edward Galton as a person with significant control on 8 March 2021 (2 pages) |
3 July 2021 | Purchase of own shares.
|
5 May 2021 | Cancellation of shares. Statement of capital on 8 March 2021
|
7 April 2021 | Appointment of Ms Catriona Louise Seddon as a director on 6 April 2021 (2 pages) |
12 March 2021 | Termination of appointment of Tom Diederik Van Waveren as a director on 8 March 2021 (1 page) |
12 March 2021 | Cessation of Hoek, Line & Thinker Bv as a person with significant control on 8 March 2021 (1 page) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 October 2020 | Confirmation statement made on 3 October 2020 with updates (3 pages) |
26 February 2020 | Current accounting period extended from 30 December 2019 to 31 March 2020 (1 page) |
17 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
3 October 2019 | Register 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 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
3 August 2018 | Notification of Jason Netter as a person with significant control on 3 August 2018 (2 pages) |
3 August 2018 | Notification of Hoek, Line & Thinker Bv as a person with significant control on 3 August 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
3 August 2018 | Withdrawal of a person with significant control statement on 3 August 2018 (2 pages) |
3 August 2018 | Notification of Edward Galton as a person with significant control on 3 August 2018 (2 pages) |
11 May 2018 | Registered 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 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
26 March 2018 | Cancellation of shares. Statement of capital on 22 December 2017
|
26 March 2018 | Purchase of own shares. (3 pages) |
14 March 2018 | Registered 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 2018 | Resolutions
|
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 December 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2017 | Director's details changed for Mr Tom Diederik Van Waveren on 3 April 2016 (2 pages) |
17 July 2017 | Director's details changed for Edward Ryan Galton on 3 April 2016 (2 pages) |
17 July 2017 | Director's details changed for Edward Ryan Galton on 3 April 2016 (2 pages) |
17 July 2017 | Director's details changed for Mr Tom Diederik Van Waveren on 3 April 2016 (2 pages) |
17 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
3 May 2016 | Resolutions
|
3 May 2016 | Resolutions
|
1 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
13 May 2015 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page) |
13 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page) |
13 May 2015 | Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page) |
13 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page) |
8 September 2014 | Full accounts made up to 31 December 2013 (188 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (188 pages) |
23 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
20 June 2014 | Director's details changed for Tom Van Waveren on 8 May 2013 (2 pages) |
20 June 2014 | Director's details changed for Tom Van Waveren on 8 May 2013 (2 pages) |
20 June 2014 | Director's details changed for Tom Van Waveren on 8 May 2013 (2 pages) |
20 June 2014 | Director's details changed for Tom Van Waveren on 8 May 2013 (2 pages) |
20 June 2014 | Registered office address changed from 76 Charlotte Street London W1T 4QS on 20 June 2014 (1 page) |
20 June 2014 | Director's details changed for Edward Ryan Galton on 8 May 2013 (2 pages) |
20 June 2014 | Director's details changed for Tom Van Waveren on 8 May 2013 (2 pages) |
20 June 2014 | Director's details changed for Tom Van Waveren on 8 May 2013 (2 pages) |
20 June 2014 | Director's details changed for Tom Van Waveren on 8 May 2013 (2 pages) |
20 June 2014 | Director's details changed for Tom Van Waveren on 8 May 2013 (2 pages) |
20 June 2014 | Director's details changed for Tom Van Waveren on 8 May 2013 (2 pages) |
20 June 2014 | Director's details changed for Tom Van Waveren on 8 May 2013 (2 pages) |
20 June 2014 | Registered office address changed from 76 Charlotte Street London W1T 4QS on 20 June 2014 (1 page) |
20 June 2014 | Director's details changed for Edward Ryan Galton on 8 May 2013 (2 pages) |
20 June 2014 | Director's details changed for Edward Ryan Galton on 8 May 2013 (2 pages) |
20 June 2014 | Director's details changed for Tom Van Waveren on 8 May 2013 (2 pages) |
20 June 2014 | Director's details changed for Tom Van Waveren on 8 May 2013 (2 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (102 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (102 pages) |
15 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Director's details changed for Tom Van Waveren on 1 October 2009 (2 pages) |
14 May 2013 | Director's details changed for Tom Van Waveren on 1 October 2009 (2 pages) |
14 May 2013 | Director's details changed for Tom Van Waveren on 1 October 2009 (2 pages) |
25 February 2013 | Registered office address changed from Willott Kingston Smith 141 Wardour Street London W1F 0UT on 25 February 2013 (2 pages) |
25 February 2013 | Registered office address changed from Willott Kingston Smith 141 Wardour Street London W1F 0UT on 25 February 2013 (2 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
4 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
1 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
1 April 2011 | Change of share class name or designation (2 pages) |
1 April 2011 | Change of share class name or designation (2 pages) |
1 April 2011 | Resolutions
|
1 April 2011 | Resolutions
|
23 March 2011 | Director's details changed for Genevieve Susan Dexter on 31 January 2011 (2 pages) |
23 March 2011 | Director's details changed for Genevieve Susan Dexter on 31 January 2011 (2 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 September 2010 | Appointment of Edward Ryan Galton as a director (3 pages) |
23 September 2010 | Appointment of Edward Ryan Galton as a director (3 pages) |
8 September 2010 | Termination of appointment of Genevieve Dexter as a director (2 pages) |
8 September 2010 | Termination of appointment of Genevieve Dexter as a secretary (2 pages) |
8 September 2010 | Termination of appointment of Genevieve Dexter as a director (2 pages) |
8 September 2010 | Termination of appointment of Genevieve Dexter as a secretary (2 pages) |
30 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
1 February 2009 | Nc inc already adjusted 22/01/09 (1 page) |
1 February 2009 | Ad 22/01/09\gbp si 110@1=110\gbp ic 1000/1110\ (2 pages) |
1 February 2009 | Ad 22/01/09\gbp si 110@1=110\gbp ic 1000/1110\ (2 pages) |
1 February 2009 | Resolutions
|
1 February 2009 | Resolutions
|
1 February 2009 | Nc inc already adjusted 22/01/09 (1 page) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 August 2008 | Registered 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 2008 | Registered 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 2008 | Return made up to 07/05/08; full list of members (4 pages) |
17 July 2008 | Return made up to 07/05/08; full list of members (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Registered 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 2007 | Registered 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 2007 | Return made up to 07/05/07; full list of members (2 pages) |
29 August 2007 | Return made up to 07/05/07; full list of members (2 pages) |
24 May 2007 | Statement of affairs (35 pages) |
24 May 2007 | Ad 02/05/07--------- £ si 400@1=400 £ ic 600/1000 (2 pages) |
24 May 2007 | Ad 02/05/07--------- £ si 400@1=400 £ ic 600/1000 (2 pages) |
24 May 2007 | Statement of affairs (35 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | New secretary appointed (2 pages) |
22 November 2006 | Registered office changed on 22/11/06 from: 339-340 upper street london N1 0PD (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 339-340 upper street london N1 0PD (1 page) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 August 2006 | Ad 31/07/06--------- £ si 500@1=500 £ ic 100/600 (1 page) |
11 August 2006 | Ad 31/07/06--------- £ si 500@1=500 £ ic 100/600 (1 page) |
17 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
17 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 June 2005 | Return made up to 07/05/05; full list of members (2 pages) |
21 June 2005 | Return made up to 07/05/05; full list of members (2 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
13 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 June 2003 | Return made up to 07/05/03; full list of members (6 pages) |
11 June 2003 | Return made up to 07/05/03; full list of members (6 pages) |
28 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
28 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
28 May 2002 | Resolutions
|
28 May 2002 | Ad 13/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 May 2002 | Ad 13/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 May 2002 | Resolutions
|
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | Secretary resigned (2 pages) |
16 May 2002 | Director resigned (2 pages) |
16 May 2002 | Secretary resigned (2 pages) |
16 May 2002 | Director resigned (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
7 May 2002 | Incorporation (16 pages) |
7 May 2002 | Incorporation (16 pages) |