Company NameChocolate Cake Productions Ltd
Company StatusDissolved
Company Number06548446
CategoryPrivate Limited Company
Incorporation Date29 March 2008(16 years, 1 month ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Justin Sandercoe
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(5 days after company formation)
Appointment Duration14 years, 11 months (closed 28 February 2023)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameMr Justin Sandercoe
NationalityBritish
StatusClosed
Appointed04 April 2008(5 days after company formation)
Appointment Duration14 years, 11 months (closed 28 February 2023)
RoleMusician
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Jedediah Benjamin Wardley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(5 days after company formation)
Appointment Duration12 years (resigned 07 April 2020)
RoleVideo Editor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1Mr Justin Sandercoe
51.00%
Ordinary
49 at £1Mr Jedediah Benjamin Wardley
49.00%
Ordinary

Financials

Year2014
Net Worth£4,352
Cash£52,518
Current Liabilities£53,100

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 April 2020Change of details for Justin Sandercoe as a person with significant control on 7 April 2020 (2 pages)
16 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
16 April 2020Cessation of Jedediah Benjamin Wardley as a person with significant control on 7 April 2020 (1 page)
16 April 2020Termination of appointment of Jedediah Benjamin Wardley as a director on 7 April 2020 (1 page)
16 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
16 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 May 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Director's details changed for Mr Jedediah Benjamin Wardley on 21 April 2016 (2 pages)
21 April 2016Director's details changed for Mr Jedediah Benjamin Wardley on 21 April 2016 (2 pages)
21 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
12 February 2015Director's details changed for Mr Justin Sandercoe on 10 February 2015 (2 pages)
12 February 2015Secretary's details changed for Mr Justin Sandercoe on 10 February 2015 (1 page)
12 February 2015Secretary's details changed for Mr Justin Sandercoe on 10 February 2015 (1 page)
12 February 2015Director's details changed for Mr Justin Sandercoe on 10 February 2015 (2 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
28 April 2014Registered office address changed from Russell Bedford House City Forum, 250 City Road London EC1V 2QQ on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Russell Bedford House City Forum, 250 City Road London EC1V 2QQ on 28 April 2014 (1 page)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Secretary's details changed for Mr Justin Sandercoe on 19 July 2011 (2 pages)
7 December 2011Director's details changed for Mr Justin Sandercoe on 19 July 2011 (2 pages)
7 December 2011Director's details changed for Mr Justin Sandercoe on 19 July 2011 (2 pages)
7 December 2011Secretary's details changed for Mr Justin Sandercoe on 19 July 2011 (2 pages)
5 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 May 2010Director's details changed for Mr Jedediah Benjamin Wardley on 28 March 2010 (2 pages)
5 May 2010Director's details changed for Mr Jedediah Benjamin Wardley on 28 March 2010 (2 pages)
5 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 May 2009Director's change of particulars / jedediah wardley / 28/02/2009 (1 page)
14 May 2009Return made up to 29/03/09; full list of members (4 pages)
14 May 2009Director's change of particulars / jedediah wardley / 28/02/2009 (1 page)
14 May 2009Return made up to 29/03/09; full list of members (4 pages)
4 July 2008Ad 14/05/08\gbp si 90@1=90\gbp ic 10/100\ (2 pages)
4 July 2008Ad 14/05/08\gbp si 90@1=90\gbp ic 10/100\ (2 pages)
26 June 2008Ad 04/04/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
26 June 2008Ad 04/04/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
17 April 2008Appointment terminate, secretary temple secretaries LIMITED logged form (1 page)
17 April 2008Director appointed jedediah benjamin wardley logged form (2 pages)
17 April 2008Director and secretary appointed justin sandercoe logged form (2 pages)
17 April 2008Appointment terminate, director temple directors LIMITED logged form (1 page)
17 April 2008Director and secretary appointed justin sandercoe logged form (2 pages)
17 April 2008Director appointed jedediah benjamin wardley logged form (2 pages)
17 April 2008Appointment terminate, secretary temple secretaries LIMITED logged form (1 page)
17 April 2008Appointment terminate, director temple directors LIMITED logged form (1 page)
16 April 2008Director appointed mr jedediah benjamin wardley (1 page)
16 April 2008Director appointed mr jedediah benjamin wardley (1 page)
15 April 2008Appointment terminated director company directors LIMITED (1 page)
15 April 2008Director appointed mr justin sandercoe (1 page)
15 April 2008Appointment terminated director company directors LIMITED (1 page)
15 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
15 April 2008Secretary appointed mr justin sandercoe (1 page)
15 April 2008Secretary appointed mr justin sandercoe (1 page)
15 April 2008Director appointed mr justin sandercoe (1 page)
15 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
29 March 2008Incorporation (16 pages)
29 March 2008Incorporation (16 pages)