Background WavePink WaveYellow Wave

CAKE ENTERTAINMENT LIMITED (04432774)

CAKE ENTERTAINMENT LIMITED (04432774) is an active UK company. incorporated on 7 May 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies and 1 other business activities. CAKE ENTERTAINMENT LIMITED has been registered for 23 years. Current directors include GALTON, Edward Ryan, NETTER, Jason Tripp, SEDDON, Catriona Louise.

Company Number
04432774
Status
active
Type
ltd
Incorporated
7 May 2002
Age
23 years
Address
Ingestre Court, London, W1F 0JL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
GALTON, Edward Ryan, NETTER, Jason Tripp, SEDDON, Catriona Louise
SIC Codes
64202, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAKE ENTERTAINMENT LIMITED

CAKE ENTERTAINMENT LIMITED is an active company incorporated on 7 May 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies and 1 other business activity. CAKE ENTERTAINMENT LIMITED was registered 23 years ago.(SIC: 64202, 82990)

Status

active

Active since 23 years ago

Company No

04432774

LTD Company

Age

23 Years

Incorporated 7 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Ingestre Court Ingestre Place London, W1F 0JL,

Previous Addresses

85 Great Portland Street 1st Floor London W1W 7LT England
From: 27 February 2025To: 16 February 2026
3rd Floor 53 Frith Street London W1D 4SN England
From: 8 March 2024To: 27 February 2025
Fourth Floor, 50 Marshall Street London W1F 9BQ England
From: 10 January 2022To: 8 March 2024
5th Floor 76 Charlotte Street London W1T 4QS England
From: 11 May 2018To: 10 January 2022
64 New Cavendish Street London W1G 8TB England
From: 14 March 2018To: 11 May 2018
76 Charlotte Street 5th Floor London W1T 4QS
From: 20 June 2014To: 14 March 2018
76 Charlotte Street London W1T 4QS
From: 25 February 2013To: 20 June 2014
Willott Kingston Smith 141 Wardour Street London W1F 0UT
From: 7 May 2002To: 25 February 2013
Timeline

17 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
May 02
Director Left
Sept 10
Director Joined
Sept 10
Capital Reduction
Mar 18
Share Buyback
Mar 18
New Owner
Aug 18
New Owner
Aug 18
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Apr 21
Capital Reduction
May 21
Share Buyback
Jul 21
Funding Round
Sept 21
Director Joined
Oct 21
Funding Round
Apr 22
Capital Reduction
Mar 24
Share Buyback
Mar 24
8
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GALTON, Edward Ryan

Active
Ingestre Place, LondonW1F 0JL
Born March 1972
Director
Appointed 02 Sept 2010

NETTER, Jason Tripp

Active
Ingestre Place, LondonW1F 0JL
Born March 1969
Director
Appointed 06 Oct 2021

SEDDON, Catriona Louise

Active
Ingestre Place, LondonW1F 0JL
Born November 1977
Director
Appointed 06 Apr 2021

CORCORAN, Margaret

Resigned
Southgate Road, LondonN1 3JS
Secretary
Appointed 07 May 2002
Resigned 02 May 2007

DEXTER, Genevieve Susan

Resigned
35 Doverfield Road, LondonSW2 5NE
Secretary
Appointed 02 May 2007
Resigned 02 Sept 2010

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 07 May 2002
Resigned 07 May 2002

DEXTER, Genevieve Susan

Resigned
Limekiln Place, LondonSE19 2RE
Born June 1964
Director
Appointed 07 May 2002
Resigned 02 Sept 2010

VAN WAVEREN, Tom Diederik

Resigned
76 Charlotte Street, LondonW1T 4QS
Born December 1967
Director
Appointed 02 May 2007
Resigned 08 Mar 2021

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 07 May 2002
Resigned 07 May 2002

Persons with significant control

3

2 Active
1 Ceased
1217 Hg Hilversum, Hilversum

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Aug 2018
Ceased 08 Mar 2021

Mr Edward Ryan Galton

Active
Ingestre Place, LondonW1F 0JL
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2018

Mr Jason Netter

Active
Rose Marie Lane, Los Angeles
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2018
Fundings
Financials
Latest Activities

Filing History

140

Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
8 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
18 October 2024
AD04Change of Accounting Records Location
Change To A Person With Significant Control
11 March 2024
PSC04Change of PSC Details
Capital Return Purchase Own Shares
11 March 2024
SH03Return of Purchase of Own Shares
Memorandum Articles
9 March 2024
MAMA
Capital Name Of Class Of Shares
9 March 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
9 March 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Capital Cancellation Shares
7 March 2024
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 October 2022
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 October 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Resolution
4 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Change To A Person With Significant Control
3 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
31 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
26 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
26 August 2021
PSC04Change of PSC Details
Capital Return Purchase Own Shares
3 July 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 May 2021
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 October 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 August 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Capital Cancellation Shares
26 March 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 March 2018
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Resolution
18 January 2018
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
9 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Resolution
3 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Auditors Resignation Company
15 June 2015
AUDAUD
Move Registers To Sail Company With New Address
13 May 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 May 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
4 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Legacy
25 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Capital Variation Of Rights Attached To Shares
1 April 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 April 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
1 April 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Termination Secretary Company With Name
8 September 2010
TM02Termination of Secretary
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
1 February 2009
88(2)Return of Allotment of Shares
Legacy
1 February 2009
123Notice of Increase in Nominal Capital
Resolution
1 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Legacy
27 August 2008
287Change of Registered Office
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2007
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Legacy
29 August 2007
288cChange of Particulars
Legacy
29 August 2007
287Change of Registered Office
Legacy
24 May 2007
88(2)R88(2)R
Statement Of Affairs
24 May 2007
SASA
Resolution
17 May 2007
RESOLUTIONSResolutions
Resolution
17 May 2007
RESOLUTIONSResolutions
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
22 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
11 August 2006
88(2)R88(2)R
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
28 March 2003
225Change of Accounting Reference Date
Resolution
28 May 2002
RESOLUTIONSResolutions
Resolution
28 May 2002
RESOLUTIONSResolutions
Resolution
28 May 2002
RESOLUTIONSResolutions
Resolution
28 May 2002
RESOLUTIONSResolutions
Resolution
28 May 2002
RESOLUTIONSResolutions
Legacy
28 May 2002
88(2)R88(2)R
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
287Change of Registered Office
Incorporation Company
7 May 2002
NEWINCIncorporation