CAKE GROUP LIMITED
LONDON F F I BEATWAX LIMITED BLACKBIRD PROMOTIONS LIMITED

Hellopages » Greater London » Camden » N1C 4AG

Company number 03391338
Status Active
Incorporation Date 24 June 1997
Company Type Private Limited Company
Address THE HKX BUILDING, THREE PANCRAS SQUARE, LONDON, ENGLAND, N1C 4AG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Registered office address changed from 15 Bedford Street 2nd & 3rd Floor London WC2E 9HE to The Hkx Building Three Pancras Square London N1C 4AG on 6 February 2017; Termination of appointment of Pedro Mark Daniel Avery as a director on 9 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of CAKE GROUP LIMITED are www.cakegroup.co.uk, and www.cake-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Cake Group Limited is a Private Limited Company. The company registration number is 03391338. Cake Group Limited has been working since 24 June 1997. The present status of the company is Active. The registered address of Cake Group Limited is The Hkx Building Three Pancras Square London England N1c 4ag. . ROSS, Allan John is a Secretary of the company. DELPORT, Dominique is a Director of the company. FRAMPTON-CALERO, Paul Anthony is a Director of the company. PETTETT, Adrian is a Director of the company. RODES VILA, Alfonso is a Director of the company. Secretary MATHIESON, Michael has been resigned. Secretary MCELHATTON, Michael Edward has been resigned. Secretary PETTETT, Adrian has been resigned. Secretary RHYMER, Alastair has been resigned. Secretary WRIGHT, Jennifer Sarah has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AVERY, Pedro Mark Daniel has been resigned. Director BASCONES, Juan has been resigned. Director BOYER, Lucien has been resigned. Director CRAZE, Mark Robert Benjamin has been resigned. Director JONES, Ben has been resigned. Director MATHIESON, Michael has been resigned. Director MCDONALD, Andrew has been resigned. Director MCELHATTON, Michael Edward has been resigned. Director RHYMER, Alastair St John has been resigned. Director WARD, Christopher John has been resigned. Director WHELAN, Jeremy Mark has been resigned. Director WRIGHT, Christopher Edward has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ROSS, Allan John
Appointed Date: 01 July 2015

Director
DELPORT, Dominique
Appointed Date: 18 March 2014
57 years old

Director
FRAMPTON-CALERO, Paul Anthony
Appointed Date: 01 July 2015
50 years old

Director
PETTETT, Adrian
Appointed Date: 31 October 2005
57 years old

Director
RODES VILA, Alfonso
Appointed Date: 01 January 2013
64 years old

Resigned Directors

Secretary
MATHIESON, Michael
Resigned: 01 July 1998
Appointed Date: 26 June 1997

Secretary
MCELHATTON, Michael Edward
Resigned: 14 September 2012
Appointed Date: 02 April 2008

Secretary
PETTETT, Adrian
Resigned: 02 April 2008
Appointed Date: 31 October 2005

Secretary
RHYMER, Alastair
Resigned: 01 July 2015
Appointed Date: 14 September 2012

Secretary
WRIGHT, Jennifer Sarah
Resigned: 31 October 2005
Appointed Date: 01 July 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 January 1998
Appointed Date: 24 June 1997

Director
AVERY, Pedro Mark Daniel
Resigned: 09 January 2017
Appointed Date: 01 July 2015
55 years old

Director
BASCONES, Juan
Resigned: 01 January 2013
Appointed Date: 02 April 2008
66 years old

Director
BOYER, Lucien
Resigned: 31 December 2012
Appointed Date: 01 October 2010
61 years old

Director
CRAZE, Mark Robert Benjamin
Resigned: 18 March 2014
Appointed Date: 02 April 2008
65 years old

Director
JONES, Ben
Resigned: 13 May 2005
Appointed Date: 30 March 2001
57 years old

Director
MATHIESON, Michael
Resigned: 31 December 2014
Appointed Date: 26 June 1997
62 years old

Director
MCDONALD, Andrew
Resigned: 31 March 2003
Appointed Date: 30 March 2001
63 years old

Director
MCELHATTON, Michael Edward
Resigned: 14 September 2012
Appointed Date: 02 April 2008
60 years old

Director
RHYMER, Alastair St John
Resigned: 29 February 2016
Appointed Date: 14 September 2012
59 years old

Director
WARD, Christopher John
Resigned: 01 July 1998
Appointed Date: 26 June 1997
62 years old

Director
WHELAN, Jeremy Mark
Resigned: 02 April 2008
Appointed Date: 30 March 2001
58 years old

Director
WRIGHT, Christopher Edward
Resigned: 30 April 2005
Appointed Date: 30 March 2001
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 January 1998
Appointed Date: 24 June 1997

CAKE GROUP LIMITED Events

06 Feb 2017
Registered office address changed from 15 Bedford Street 2nd & 3rd Floor London WC2E 9HE to The Hkx Building Three Pancras Square London N1C 4AG on 6 February 2017
11 Jan 2017
Termination of appointment of Pedro Mark Daniel Avery as a director on 9 January 2017
12 Oct 2016
Full accounts made up to 31 December 2015
24 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,720

07 Mar 2016
Termination of appointment of Alastair St John Rhymer as a director on 29 February 2016
...
... and 113 more events
04 Jul 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Jul 1997
£ nc 1000/100000 26/06/97
03 Jul 1997
Company name changed blackbird promotions LIMITED\certificate issued on 04/07/97
01 Jul 1997
Registered office changed on 01/07/97 from: 788-790 finchley road london NW11 7UR
24 Jun 1997
Incorporation