CAKE ENTERTAINMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewRegister inspection address has been changed from 4th Floor 50 Marshall Street London W1F 9BQ England to 85 Great Portland Street London W1W 7LT

View Document

07/10/257 October 2025 NewConfirmation statement made on 2025-10-03 with no updates

View Document

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

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Register(s) moved to registered office address 3rd Floor 53 Frith Street London W1D 4SN

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Change of details for Mr Edward Ryan Galton as a person with significant control on 2024-01-31

View Document

11/03/2411 March 2024 Purchase of own shares.

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Memorandum and Articles of Association

View Document

09/03/249 March 2024 Change of share class name or designation

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

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

View Document

07/03/247 March 2024 Cancellation of shares. Statement of capital on 2024-02-29

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

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

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Appointment of Mr Jason Tripp Netter as a director on 2021-10-06

View Document

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

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-09-16

View Document

03/07/213 July 2021 Purchase of own shares.

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CURREXT FROM 30/12/2019 TO 31/03/2020

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

03/10/193 October 2019 SAIL ADDRESS CHANGED FROM: 30 CITY ROAD LONDON EC1Y 2AB UNITED KINGDOM

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD GALTON

View Document

03/08/183 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/08/2018

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOEK, LINE & THINKER BV

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON NETTER

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB ENGLAND

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

26/03/1826 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/1826 March 2018 22/12/17 STATEMENT OF CAPITAL GBP 877

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 76 CHARLOTTE STREET 5TH FLOOR LONDON W1T 4QS

View Document

18/01/1818 January 2018 PERMS OF AN AGREEMENT PROPOSED TO BE MADE 22/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

07/12/177 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM DIEDERIK VAN WAVEREN / 03/04/2016

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RYAN GALTON / 03/04/2016

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

09/05/169 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 ADOPT ARTICLES 04/12/2015

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 AUDITOR'S RESIGNATION

View Document

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

View Document

13/05/1513 May 2015 SAIL ADDRESS CREATED

View Document

13/05/1513 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / TOM VAN WAVEREN / 08/05/2013

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / TOM VAN WAVEREN / 08/05/2013

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / TOM VAN WAVEREN / 08/05/2013

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / TOM VAN WAVEREN / 08/05/2013

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RYAN GALTON / 08/05/2013

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 76 CHARLOTTE STREET LONDON W1T 4QS

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / TOM VAN WAVEREN / 01/10/2009

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM WILLOTT KINGSTON SMITH 141 WARDOUR STREET LONDON W1F 0UT

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/05/1228 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/05/1118 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 ADOPT ARTICLES 16/03/2011

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GENEVIEVE SUSAN DEXTER / 31/01/2011

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED EDWARD RYAN GALTON

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR GENEVIEVE DEXTER

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY GENEVIEVE DEXTER

View Document

30/07/1030 July 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 GBP NC 1000/1110 22/01/2009

View Document

01/02/091 February 2009 NC INC ALREADY ADJUSTED 22/01/09

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

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

View Document

17/07/0817 July 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

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

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 SHARES AGREEMENT OTC

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 339-340 UPPER STREET LONDON N1 0PD

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

28/05/0228 May 2002 S80A AUTH TO ALLOT SEC 13/05/02

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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