CAKE-BOY TV LIMITED

Register to unlock more data on OkredoRegister

CAKE-BOY TV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07303231

Incorporation date

02/07/2010

Size

Micro Entity

Contacts

Registered address

Registered address

8th Floor Becket House, 36 Old Jewry, London EC2R 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2010)
dot icon24/02/2026
First Gazette notice for voluntary strike-off
dot icon17/02/2026
Application to strike the company off the register
dot icon15/01/2026
Micro company accounts made up to 2025-04-30
dot icon27/08/2025
Confirmation statement made on 2025-07-02 with updates
dot icon24/01/2025
Micro company accounts made up to 2024-04-30
dot icon29/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon16/04/2024
Current accounting period extended from 2023-12-31 to 2024-04-30
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/08/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon29/12/2022
Micro company accounts made up to 2021-12-31
dot icon28/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon07/07/2021
Director's details changed for Mr Eric Lanlard on 2021-07-07
dot icon07/07/2021
Director's details changed for Mr Paul Frederick Newrick on 2021-07-07
dot icon07/07/2021
Secretary's details changed for Eric Lanlard on 2021-07-07
dot icon28/10/2020
Micro company accounts made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon03/10/2019
Micro company accounts made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/09/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon01/09/2017
Change of details for Mr Paul Frederick Newrick as a person with significant control on 2016-04-06
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/08/2016
Confirmation statement made on 2016-07-02 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon24/07/2014
Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 2014-07-24
dot icon14/07/2014
Registered office address changed from 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 2014-07-14
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/08/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon15/08/2013
Director's details changed for Mr Paul Frederick Newrick on 2013-05-15
dot icon16/08/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon20/07/2011
Director's details changed for Eric Lanland on 2011-07-03
dot icon20/07/2011
Director's details changed for Mr Paul Frederick Newrick on 2010-07-03
dot icon21/06/2011
Resolutions
dot icon21/06/2011
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon13/07/2010
Appointment of Eric Lanlard as a secretary
dot icon13/07/2010
Appointment of Eric Lanland as a director
dot icon13/07/2010
Termination of appointment of Robert Hickford as a director
dot icon13/07/2010
Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 2010-07-13
dot icon13/07/2010
Appointment of Mr Paul Frederick Newrick as a director
dot icon02/07/2010
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
30/04/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
218.44K
-
0.00
2.86K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lanlard, Eric
Director
02/07/2010 - Present
4
Newrick, Paul Frederick
Director
02/07/2010 - Present
17
Hickford, Robert Alan
Director
02/07/2010 - 02/07/2010
160
Lanlard, Eric
Secretary
02/07/2010 - Present
-

Persons with Significant Control

1
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 CAKE-BOY TV LIMITED

CAKE-BOY TV LIMITED is an(a) Active company incorporated on 02/07/2010 with the registered office located at 8th Floor Becket House, 36 Old Jewry, London EC2R 8DD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAKE-BOY TV LIMITED?

toggle

CAKE-BOY TV LIMITED is currently Active. It was registered on 02/07/2010 .

Where is CAKE-BOY TV LIMITED located?

toggle

CAKE-BOY TV LIMITED is registered at 8th Floor Becket House, 36 Old Jewry, London EC2R 8DD.

What does CAKE-BOY TV LIMITED do?

toggle

CAKE-BOY TV LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for CAKE-BOY TV LIMITED?

toggle

The latest filing was on 24/02/2026: First Gazette notice for voluntary strike-off.