CAKE ENTERTAINMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/10/258 October 2025 New | Register inspection address has been changed from 4th Floor 50 Marshall Street London W1F 9BQ England to 85 Great Portland Street London W1W 7LT |
07/10/257 October 2025 New | Confirmation statement made on 2025-10-03 with no updates |
27/02/2527 February 2025 | Registered office address changed from 3rd Floor 53 Frith Street London W1D 4SN England to 85 Great Portland Street 1st Floor London W1W 7LT on 2025-02-27 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/10/2418 October 2024 | Register(s) moved to registered office address 3rd Floor 53 Frith Street London W1D 4SN |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-03 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Change of details for Mr Edward Ryan Galton as a person with significant control on 2024-01-31 |
11/03/2411 March 2024 | Purchase of own shares. |
09/03/249 March 2024 | Resolutions |
09/03/249 March 2024 | Memorandum and Articles of Association |
09/03/249 March 2024 | Change of share class name or designation |
09/03/249 March 2024 | Resolutions |
09/03/249 March 2024 | Resolutions |
09/03/249 March 2024 | Resolutions |
08/03/248 March 2024 | Registered office address changed from Fourth Floor, 50 Marshall Street London W1F 9BQ England to 3rd Floor 53 Frith Street London W1D 4SN on 2024-03-08 |
07/03/247 March 2024 | Cancellation of shares. Statement of capital on 2024-02-29 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-03 with updates |
06/10/226 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 |
04/04/224 April 2022 | Statement of capital following an allotment of shares on 2022-03-25 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 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 2022-01-10 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
06/10/216 October 2021 | Appointment of Mr Jason Tripp Netter as a director on 2021-10-06 |
06/10/216 October 2021 | Register inspection address has been changed from 64 New Cavendish Street London W1G 8TB England to 76 Charlotte Street London W1T 4QS |
06/10/216 October 2021 | Confirmation statement made on 2021-10-03 with updates |
04/10/214 October 2021 | Resolutions |
04/10/214 October 2021 | Resolutions |
04/10/214 October 2021 | Resolutions |
28/09/2128 September 2021 | Statement of capital following an allotment of shares on 2021-09-16 |
03/07/213 July 2021 | Purchase of own shares. |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | CURREXT FROM 30/12/2019 TO 31/03/2020 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
03/10/193 October 2019 | SAIL ADDRESS CHANGED FROM: 30 CITY ROAD LONDON EC1Y 2AB UNITED KINGDOM |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/08/183 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD GALTON |
03/08/183 August 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/08/2018 |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES |
03/08/183 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOEK, LINE & THINKER BV |
03/08/183 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON NETTER |
11/05/1811 May 2018 | REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB ENGLAND |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
26/03/1826 March 2018 | RETURN OF PURCHASE OF OWN SHARES |
26/03/1826 March 2018 | 22/12/17 STATEMENT OF CAPITAL GBP 877 |
14/03/1814 March 2018 | REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 76 CHARLOTTE STREET 5TH FLOOR LONDON W1T 4QS |
18/01/1818 January 2018 | PERMS OF AN AGREEMENT PROPOSED TO BE MADE 22/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/12/179 December 2017 | DISS40 (DISS40(SOAD)) |
07/12/177 December 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/12/175 December 2017 | FIRST GAZETTE |
17/07/1717 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM DIEDERIK VAN WAVEREN / 03/04/2016 |
17/07/1717 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RYAN GALTON / 03/04/2016 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
30/09/1630 September 2016 | PREVSHO FROM 31/12/2015 TO 30/12/2015 |
09/05/169 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
03/05/163 May 2016 | ADOPT ARTICLES 04/12/2015 |
01/10/151 October 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
15/06/1515 June 2015 | AUDITOR'S RESIGNATION |
13/05/1513 May 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
13/05/1513 May 2015 | SAIL ADDRESS CREATED |
13/05/1513 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
08/09/148 September 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
23/06/1423 June 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
20/06/1420 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TOM VAN WAVEREN / 08/05/2013 |
20/06/1420 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TOM VAN WAVEREN / 08/05/2013 |
20/06/1420 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TOM VAN WAVEREN / 08/05/2013 |
20/06/1420 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TOM VAN WAVEREN / 08/05/2013 |
20/06/1420 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RYAN GALTON / 08/05/2013 |
20/06/1420 June 2014 | REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 76 CHARLOTTE STREET LONDON W1T 4QS |
18/09/1318 September 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
15/05/1315 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
14/05/1314 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TOM VAN WAVEREN / 01/10/2009 |
25/02/1325 February 2013 | REGISTERED OFFICE CHANGED ON 25/02/2013 FROM WILLOTT KINGSTON SMITH 141 WARDOUR STREET LONDON W1F 0UT |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/05/1228 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
04/01/124 January 2012 | PREVSHO FROM 31/03/2012 TO 31/12/2011 |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/08/1125 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/05/1118 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
01/04/111 April 2011 | ADOPT ARTICLES 16/03/2011 |
23/03/1123 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GENEVIEVE SUSAN DEXTER / 31/01/2011 |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/09/1023 September 2010 | DIRECTOR APPOINTED EDWARD RYAN GALTON |
08/09/108 September 2010 | APPOINTMENT TERMINATED, DIRECTOR GENEVIEVE DEXTER |
08/09/108 September 2010 | APPOINTMENT TERMINATED, SECRETARY GENEVIEVE DEXTER |
30/07/1030 July 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
08/10/098 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
01/02/091 February 2009 | GBP NC 1000/1110 22/01/2009 |
01/02/091 February 2009 | NC INC ALREADY ADJUSTED 22/01/09 |
07/11/087 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/08/0827 August 2008 | REGISTERED OFFICE CHANGED ON 27/08/2008 FROM C/O DEREK ROTHERA & COMPANY UNITS 15 & 16 7 WENLOCK ROAD LONDON N1 7SL |
17/07/0817 July 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
21/11/0721 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/08/0729 August 2007 | REGISTERED OFFICE CHANGED ON 29/08/07 FROM: DEREK ROTHERA & COMPANY CHARTERED ACCOUNTANTS UNITS 15 & 16 7 WENLOCK ROAD LONDON N1 7SL |
29/08/0729 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
29/08/0729 August 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | SHARES AGREEMENT OTC |
17/05/0717 May 2007 | SECRETARY RESIGNED |
17/05/0717 May 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/05/0717 May 2007 | NEW DIRECTOR APPOINTED |
17/05/0717 May 2007 | NEW SECRETARY APPOINTED |
22/11/0622 November 2006 | REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 339-340 UPPER STREET LONDON N1 0PD |
12/10/0612 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/05/0617 May 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/06/0521 June 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
12/11/0412 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/05/0413 May 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
15/09/0315 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
11/06/0311 June 2003 | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
28/03/0328 March 2003 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
28/05/0228 May 2002 | S80A AUTH TO ALLOT SEC 13/05/02 |
16/05/0216 May 2002 | SECRETARY RESIGNED |
16/05/0216 May 2002 | NEW SECRETARY APPOINTED |
16/05/0216 May 2002 | REGISTERED OFFICE CHANGED ON 16/05/02 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
16/05/0216 May 2002 | NEW DIRECTOR APPOINTED |
16/05/0216 May 2002 | DIRECTOR RESIGNED |
07/05/027 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CAKE ENTERTAINMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company