Company NameCake Productions Plc
Company StatusDissolved
Company Number07933794
CategoryPublic Limited Company
Incorporation Date2 February 2012(12 years, 2 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Edward Ryan Galton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed20 September 2012(7 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 30 June 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address76 Charlotte Street
5th Floor
London
W1T 4QS
Director NameMr Tom Diederik Van Waveren
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDutch
StatusClosed
Appointed20 September 2012(7 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 30 June 2015)
RoleCEO
Country of ResidenceNetherlands
Correspondence Address76 Charlotte Street
5th Floor
London
W1T 4QS
Secretary NameRW Blears Llp (Corporation)
StatusClosed
Appointed02 February 2012(same day as company formation)
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Roger William Blears
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Hart Street
Maidstone
Kent
ME16 8RA
Director NameMr Francis Matthew Daly
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Hart Street
Maidstone
Kent
ME16 8RA
Director NameMr Neil Alexander Court
Date of BirthMay 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed20 September 2012(7 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 26 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hart Street
Maidstone
Kent
ME16 8RA

Location

Registered Address76 Charlotte Street
5th Floor
London
W1T 4QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

75k at £0.4Edward Ryan Galton
50.00%
Non-voting Redeemable
75k at £0.4Tom Diederik Van Waveren
50.00%
Non-voting Redeemable
1 at £0.4Edward Ryan Galton
0.00%
Ordinary
1 at £0.4Tom Diederik Van Waveren
0.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2015Auditor's resignation (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
9 March 2015Application to strike the company off the register (3 pages)
2 September 2014Full accounts made up to 28 February 2014 (16 pages)
15 May 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 60,000.8
(6 pages)
15 May 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 60,000.8
(6 pages)
15 May 2014Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA on 15 May 2014 (1 page)
5 September 2013Full accounts made up to 28 February 2013 (14 pages)
17 April 2013Statement of capital following an allotment of shares on 3 October 2012
  • GBP 60,000.80
(5 pages)
17 April 2013Statement of capital following an allotment of shares on 3 October 2012
  • GBP 60,000.80
(5 pages)
12 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
11 April 2013Termination of appointment of Neil Court as a director (1 page)
8 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidation of shares 03/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
8 October 2012Sub-division of shares on 3 October 2012 (5 pages)
8 October 2012Sub-division of shares on 3 October 2012 (5 pages)
8 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 0.8
(4 pages)
8 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 0.8
(4 pages)
4 October 2012Commence business and borrow (1 page)
4 October 2012Trading certificate for a public company (3 pages)
1 October 2012Termination of appointment of Francis Daly as a director (1 page)
1 October 2012Termination of appointment of Roger Blears as a director (1 page)
21 September 2012Appointment of Mr Neil Alexander Court as a director (2 pages)
21 September 2012Appointment of Mr Tom Diederik Van Waveren as a director (2 pages)
21 September 2012Appointment of Mr Edward Ryan Galton as a director (2 pages)
20 September 2012Registered office address changed from C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR on 20 September 2012 (1 page)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)