Background WavePink WaveYellow Wave

CAKE PRODUCTION ABSM LIMITED (12368597)

CAKE PRODUCTION ABSM LIMITED (12368597) is an active UK company. incorporated on 18 December 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. CAKE PRODUCTION ABSM LIMITED has been registered for 6 years. Current directors include GALTON, Edward Ryan, SEDDON, Catriona Louise.

Company Number
12368597
Status
active
Type
ltd
Incorporated
18 December 2019
Age
6 years
Address
Ingestre Court Ingestre Court, London, W1F 0JL
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
GALTON, Edward Ryan, SEDDON, Catriona Louise
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAKE PRODUCTION ABSM LIMITED

CAKE PRODUCTION ABSM LIMITED is an active company incorporated on 18 December 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. CAKE PRODUCTION ABSM LIMITED was registered 6 years ago.(SIC: 59113)

Status

active

Active since 6 years ago

Company No

12368597

LTD Company

Age

6 Years

Incorporated 18 December 2019

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 16 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

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

CAKE PRODUCTION ANGRY BIRDS LIMITED
From: 18 December 2019To: 18 January 2022
Contact
Address

Ingestre Court Ingestre Court Ingestre Place London, W1F 0JL,

Previous Addresses

85 Great Portland Street 1st Floor London W1W 7LT England
From: 27 February 2025To: 23 February 2026
3rd Floor 53 Frith Street London W1D 4SN England
From: 11 March 2024To: 27 February 2025
Fourth Floor, 50 Marshall Street London W1F 9BQ England
From: 17 January 2022To: 11 March 2024
76 Charlotte Street 5th Floor London W1T 4QS England
From: 18 December 2019To: 17 January 2022
Timeline

6 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Dec 19
Loan Secured
Aug 20
Loan Secured
Aug 20
Director Joined
Mar 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DYER, Jonathan

Active
Ingestre Court, LondonW1F 0JL
Secretary
Appointed 18 Dec 2019

GALTON, Edward Ryan

Active
Ingestre Court, LondonW1F 0JL
Born March 1972
Director
Appointed 18 Dec 2019

SEDDON, Catriona Louise

Active
Ingestre Court, LondonW1F 0JL
Born November 1977
Director
Appointed 25 Mar 2022

Persons with significant control

1

Frith Street, LondonW1D 4SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

25

Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
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 No Updates
18 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Certificate Change Of Name Company
18 January 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
26 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
18 December 2019
NEWINCIncorporation