London
N1C 4AG
Director Name | Mr Daniel John Cheesbrough |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Matthew George Justice |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Role | Film & TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Stephen John Murphy |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 50 Marshall Street London W1F 9BQ |
Director Name | Mr James Forde |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 November 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 50 Marshall Street London W1F 9BQ |
Website | www.cakesforever.com |
---|---|
Telephone | 020 72551131 |
Telephone region | London |
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Big Talk Pictures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £506,503 |
Gross Profit | -£227,868 |
Net Worth | £1 |
Cash | £63,658 |
Current Liabilities | £374,463 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
13 January 2014 | Delivered on: 17 January 2014 Persons entitled: Film Finances, Inc. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
13 January 2014 | Delivered on: 16 January 2014 Persons entitled: British Broadcasting Corporation Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 January 2014 | Delivered on: 20 January 2014 Persons entitled: Studiocanal Limited Classification: A registered charge Particulars: There is no land, ships, aircraft or registered intellectual property registered. For more information, please see the instrument.. Notification of addition to or amendment of charge. Outstanding |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
---|---|
23 November 2017 | Accounts for a small company made up to 27 November 2016 (12 pages) |
18 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2017 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
25 November 2016 | Accounts for a small company made up to 27 November 2015 (11 pages) |
23 November 2016 | Director's details changed for Mr Stephen John Murphy on 11 November 2016 (2 pages) |
7 October 2016 | Termination of appointment of Matthew George Justice as a director on 1 August 2016 (1 page) |
7 October 2016 | Registered office address changed from 26 Nassau Street London W1W 7AQ to 50 Marshall Street London W1F 9BQ on 7 October 2016 (1 page) |
12 August 2016 | Appointment of Mr Stephen John Murphy as a director on 1 August 2016 (3 pages) |
12 August 2016 | Appointment of Mr James Forde as a director on 1 August 2016 (3 pages) |
4 February 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
23 July 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-07-23
|
17 March 2015 | Previous accounting period shortened from 2 June 2015 to 27 November 2014 (3 pages) |
17 March 2015 | Previous accounting period shortened from 2 June 2015 to 27 November 2014 (3 pages) |
17 March 2015 | Full accounts made up to 27 November 2014 (12 pages) |
6 February 2015 | Termination of appointment of Daniel John Cheesbrough as a director on 9 December 2014 (2 pages) |
6 February 2015 | Termination of appointment of Daniel John Cheesbrough as a director on 9 December 2014 (2 pages) |
9 September 2014 | Full accounts made up to 2 June 2014 (11 pages) |
9 September 2014 | Full accounts made up to 2 June 2014 (11 pages) |
24 July 2014 | Previous accounting period shortened from 30 November 2014 to 2 June 2014 (3 pages) |
24 July 2014 | Previous accounting period shortened from 30 November 2014 to 2 June 2014 (3 pages) |
20 January 2014 | Registration of charge 087943480001 (25 pages) |
17 January 2014 | Registration of charge 087943480003 (24 pages) |
16 January 2014 | Registration of charge 087943480002 (29 pages) |
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|
28 November 2013 | Registered office address changed from London Television Centre Upper Ground London SE1 9LT United Kingdom on 28 November 2013 (1 page) |