BLUECAKES PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BLUECAKES PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06045776

Incorporation date

09/01/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 3 Upp Hall Farm Salmons Lane, Coggeshall, Colchester, Essex CO6 1RYCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2007)
dot icon21/01/2026
Cessation of Paul Gustave Simonon as a person with significant control on 2026-01-20
dot icon21/01/2026
Notification of Paul Gustave Simonon as a person with significant control on 2026-01-21
dot icon08/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon22/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon20/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon24/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon17/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon04/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon31/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon25/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon12/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon19/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon27/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon13/01/2020
Change of details for Mr Paul Gustave Simonon as a person with significant control on 2020-01-05
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon23/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon18/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon23/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon29/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-01-09 with updates
dot icon06/01/2017
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Unit 3 Upp Hall Farm Salmons Lane Coggeshall Colchester Essex CO6 1RY on 2017-01-06
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon19/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon10/12/2014
Director's details changed for Mr Paul Gustave Simonon on 2014-12-01
dot icon10/12/2014
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 2014-12-10
dot icon27/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon23/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2012
Termination of appointment of Vinesh Shah as a secretary
dot icon12/12/2012
Registered office address changed from 43-45 Dorset Street London W1U 7NA on 2012-12-12
dot icon06/02/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/02/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon15/01/2010
Director's details changed for Mr Paul Gustave Simonon on 2010-01-09
dot icon15/05/2009
Compulsory strike-off action has been discontinued
dot icon14/05/2009
Return made up to 09/01/09; full list of members
dot icon13/05/2009
Director's change of particulars / paul simonon / 01/01/2009
dot icon13/05/2009
Secretary appointed vinesh shah
dot icon13/05/2009
Appointment terminated secretary ian coombes
dot icon12/05/2009
First Gazette notice for compulsory strike-off
dot icon11/05/2009
Registered office changed on 11/05/2009 from 15 eldon street london EC2M 7LD united kingdom
dot icon04/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon19/11/2008
Registered office changed on 19/11/2008 from 100 baker street london W1U 6WG united kingdom
dot icon03/06/2008
Return made up to 09/01/08; full list of members
dot icon02/06/2008
Registered office changed on 02/06/2008 from 15 eldon street london EC2M 7LD united kingdom
dot icon30/05/2008
Registered office changed on 30/05/2008 from 100 baker street london W1U 6WG
dot icon27/03/2008
Secretary appointed ian coombes
dot icon30/01/2008
Secretary resigned
dot icon05/04/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon27/03/2007
Director resigned
dot icon27/03/2007
Secretary resigned
dot icon27/03/2007
New secretary appointed
dot icon27/03/2007
New director appointed
dot icon22/03/2007
Resolutions
dot icon22/03/2007
Resolutions
dot icon22/03/2007
Resolutions
dot icon22/03/2007
Ad 09/01/07--------- £ si 99@1=99 £ ic 1/100
dot icon09/01/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
63.52K
-
0.00
80.47K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/01/2007 - 09/01/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
09/01/2007 - 09/01/2007
67500
Mr Paul Gustave Simonon
Director
09/01/2007 - Present
5
Shah, Vinesh
Secretary
01/01/2009 - 13/12/2012
3
King, Deborah Lesley
Secretary
09/01/2007 - 27/01/2008
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUECAKES PRODUCTIONS LIMITED

BLUECAKES PRODUCTIONS LIMITED is an(a) Active company incorporated on 09/01/2007 with the registered office located at Unit 3 Upp Hall Farm Salmons Lane, Coggeshall, Colchester, Essex CO6 1RY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUECAKES PRODUCTIONS LIMITED?

toggle

BLUECAKES PRODUCTIONS LIMITED is currently Active. It was registered on 09/01/2007 .

Where is BLUECAKES PRODUCTIONS LIMITED located?

toggle

BLUECAKES PRODUCTIONS LIMITED is registered at Unit 3 Upp Hall Farm Salmons Lane, Coggeshall, Colchester, Essex CO6 1RY.

What does BLUECAKES PRODUCTIONS LIMITED do?

toggle

BLUECAKES PRODUCTIONS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BLUECAKES PRODUCTIONS LIMITED?

toggle

The latest filing was on 21/01/2026: Cessation of Paul Gustave Simonon as a person with significant control on 2026-01-20.