CAKE MEDIA LIMITED
LONDON F.F.I. ( FOR FURTHER INFORMATION) LIMITED

Hellopages » Greater London » Camden » N1C 4AG

Company number 02413782
Status Active
Incorporation Date 16 August 1989
Company Type Private Limited Company
Address THE HKX BUILDING, THREE PANCRAS SQUARE, LONDON, ENGLAND, N1C 4AG
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration one hundred and five 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 MEDIA LIMITED are www.cakemedia.co.uk, and www.cake-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Cake Media Limited is a Private Limited Company. The company registration number is 02413782. Cake Media Limited has been working since 16 August 1989. The present status of the company is Active. The registered address of Cake Media 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 Edmund 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. Director ABLE, Julian Guy Vessey 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 MATHIESON, Michael has been resigned. Director MATHIESON, Michael has been resigned. Director MCELHATTON, Michael Edward has been resigned. Director RHYMER, Alastair St John has been resigned. The company operates in "Media representation services".


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 Edmund
Appointed Date: 01 January 2015
57 years old

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

Resigned Directors

Secretary
MATHIESON, Michael
Resigned: 10 March 1995

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: 10 March 1995

Director
ABLE, Julian Guy Vessey
Resigned: 10 March 1995
69 years old

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
MATHIESON, Michael
Resigned: 31 December 2014
Appointed Date: 14 September 2012
62 years old

Director
MATHIESON, Michael
Resigned: 14 September 2012
62 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

Persons With Significant Control

Cake Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAKE MEDIA 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 Aug 2016
Confirmation statement made on 16 August 2016 with updates
07 Mar 2016
Termination of appointment of Alastair St John Rhymer as a director on 29 February 2016
...
... and 95 more events
07 Sep 1992
Return made up to 16/08/92; no change of members
09 Jul 1992
Accounts for a small company made up to 31 March 1990
07 Jan 1992
Return made up to 16/08/91; full list of members
24 Aug 1989
Secretary resigned;new secretary appointed
16 Aug 1989
Incorporation

CAKE MEDIA LIMITED Charges

28 May 2003
Cash deposit deed
Delivered: 4 June 2003
Status: Outstanding
Persons entitled: Percy Nominee One Limited and Percy Nominee Two Limited
Description: The sum of £66,681.25.
16 May 2002
Rent deposit deed
Delivered: 18 May 2002
Status: Satisfied on 26 April 2008
Persons entitled: Fabrica Textil Riopele Sa
Description: £15,000.00 and any additional amounts paid by way of rent…
12 July 2000
Debenture
Delivered: 19 July 2000
Status: Satisfied on 31 August 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 1999
Rent deposit deed
Delivered: 11 February 1999
Status: Satisfied on 26 April 2008
Persons entitled: Mayfair Edition A.G.
Description: Cash in a seperate designated interest earning account…