CAKE DISTRIBUTION LIMITED

3rd Floor 53 Frith Street, London, W1D 4SN, England
StatusACTIVE
Company No.05747277
CategoryPrivate Limited Company
Incorporated17 Mar 2006
Age18 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

CAKE DISTRIBUTION LIMITED is an active private limited company with number 05747277. It was incorporated 18 years, 2 months, 16 days ago, on 17 March 2006. The company address is 3rd Floor 53 Frith Street, London, W1D 4SN, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-08

New address: 3rd Floor 53 Frith Street London W1D 4SN

Old address: Fourth Floor, 50 Marshall Street London W1F 9BQ England

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cake Entertainment Limited

Change date: 2024-03-08

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Apr 2023

Category: Address

Type: AD02

Old address: 64 New Cavendish Street London W1G 8TB England

New address: 64 New Cavendish Street London W1G 8TB

Documents

View document PDF

Move registers to registered office company with new address

Date: 03 Apr 2023

Category: Address

Type: AD04

New address: Fourth Floor, 50 Marshall Street London W1F 9BQ

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2023

Action Date: 10 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-10

Psc name: Cake Entertainment Limited

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Address

Type: AD01

Old address: 5th Floor 76 Charlotte Street London W1T 4QS United Kingdom

Change date: 2022-01-19

New address: Fourth Floor, 50 Marshall Street London W1F 9BQ

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catriona Louise Seddon

Appointment date: 2021-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-08

Officer name: Tom Diederik Van Waveren

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage charge part release with charge number

Date: 12 Aug 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 4

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Change account reference date company current extended

Date: 26 Feb 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-30

New date: 2020-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Oct 2019

Category: Address

Type: AD02

New address: 64 New Cavendish Street London W1G 8TB

Old address: 30 City Road London EC1Y 2AB United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage charge part release with charge number

Date: 17 Jun 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 057472770009

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage charge part release with charge number

Date: 11 Jun 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 057472770011

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057472770010

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2018

Action Date: 11 May 2018

Category: Address

Type: AD01

Change date: 2018-05-11

Old address: 64 New Cavendish Street London W1G 8TB England

New address: 5th Floor 76 Charlotte Street London W1T 4QS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-14

Old address: 76 Charlotte Street 5th Floor London W1T 4QS

New address: 64 New Cavendish Street London W1G 8TB

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2017

Action Date: 25 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-25

Charge number: 057472770011

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057472770008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2017

Action Date: 19 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-19

Charge number: 057472770010

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2017

Action Date: 03 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-03

Officer name: Tom Diederik Van Waveren

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2017

Action Date: 03 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Ryan Galton

Change date: 2016-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057472770006

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057472770005

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-12-30

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Apr 2016

Category: Address

Type: AD03

New address: 30 City Road London EC1Y 2AB

Documents

View document PDF

Change sail address company with new address

Date: 05 Apr 2016

Category: Address

Type: AD02

New address: 30 City Road London EC1Y 2AB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2015

Action Date: 03 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-03

Charge number: 057472770009

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057472770008

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Auditors resignation company

Date: 15 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2015

Action Date: 09 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057472770008

Charge creation date: 2015-04-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2014

Action Date: 18 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-18

Charge number: 057472770007

Documents

View document PDF

Mortgage charge part release with charge number

Date: 19 Dec 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Mortgage charge part release with charge number

Date: 19 Dec 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 3

Documents

View document PDF

Mortgage charge part release with charge number

Date: 19 Dec 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Mortgage charge part release with charge number

Date: 18 Dec 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Mortgage charge part release with charge number

Date: 18 Dec 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 057472770006

Documents

View document PDF

Mortgage charge part release with charge number

Date: 18 Dec 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Mortgage charge part release with charge number

Date: 18 Dec 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 4

Documents

View document PDF

Mortgage charge part release with charge number

Date: 18 Dec 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 057472770005

Documents

View document PDF

Mortgage charge part release with charge number

Date: 18 Dec 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 3

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2014

Action Date: 06 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-06

Charge number: 057472770006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Change person director company

Date: 20 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 20 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2014

Action Date: 20 Jun 2014

Category: Address

Type: AD01

Old address: 76 Charlotte Street London W1T 4QS

Change date: 2014-06-20

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057472770005

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tom Van Waveren

Change date: 2013-04-02

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2013

Action Date: 25 Feb 2013

Category: Address

Type: AD01

Old address: Willott Kingston Smith 141 Wardour Street London W1F 0UT

Change date: 2013-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 17 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 25 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 17 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-17

Documents

View document PDF

Legacy

Date: 08 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 08 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 31 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Ryan Galton

Documents

View document PDF

Termination secretary company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Genevieve Dexter

Documents

View document PDF

Termination director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Genevieve Dexter

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2010

Action Date: 17 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-17

Documents

View document PDF

Gazette notice compulsary

Date: 13 Jul 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 27/08/2008 from c/o derek rothera & company units 15 & 16 7 wenlock road london N1 7SL

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed genevieve susan dexter

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary margaret corcoran

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 05/04/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL

Documents

View document PDF


Some Companies

BONZO BONZEE CREATIVE LIMITED

86-90 4TH FLOOR,LONDON,EC2A 4NE

Number:11406045
Status:ACTIVE
Category:Private Limited Company

ERZBERG VENTURES LTD

COMPTON BEECHES HURDLE WAY,WINCHESTER,SO21 2AN

Number:10521357
Status:ACTIVE
Category:Private Limited Company

JIANG CONSULTING LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11861197
Status:ACTIVE
Category:Private Limited Company

MD SPARKLING EVENTS LTD

249 SCHOOL ROAD,BIRMINGHAM,B14 4ER

Number:11189695
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MEE & COCKER (LEIGH) LIMITED

MOSS INDUSTRIAL ESTATE,,LANCS,WN7 3PU

Number:00465352
Status:LIQUIDATION
Category:Private Limited Company

NYEWOOD HOLDINGS LTD

STATION YARD,PETERSFIELD,GU31 5HX

Number:09763700
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source