LIMELIGHT ENTERTAINMENTS LIMITED

Register to unlock more data on OkredoRegister

LIMELIGHT ENTERTAINMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02718821

Incorporation date

01/06/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford CM1 2QECopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1992)
dot icon25/07/2025
Confirmation statement made on 2025-06-01 with updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon06/08/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon16/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/07/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon05/05/2021
Termination of appointment of Caroline Hazel Rodley as a director on 2021-05-03
dot icon05/05/2021
Termination of appointment of Jane Dempsey as a director on 2021-05-03
dot icon05/05/2021
Termination of appointment of Paul Revell Trotter as a director on 2021-05-03
dot icon02/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon11/03/2020
Change of details for Mr John Martin Trotter as a person with significant control on 2020-03-10
dot icon11/03/2020
Change of details for Mr John Martine Trotter as a person with significant control on 2020-03-10
dot icon10/03/2020
Change of details for Mr Paul Trotter as a person with significant control on 2020-03-10
dot icon06/03/2020
Registered office address changed from Suite 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 2020-03-06
dot icon27/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/12/2019
Registered office address changed from Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England to Suite 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 2019-12-09
dot icon22/11/2019
Termination of appointment of Ian Forder as a secretary on 2019-11-20
dot icon29/10/2019
Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 2019-10-29
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon29/04/2019
Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 2019-04-29
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/06/2017
Appointment of Mr Ian Forder as a secretary on 2017-05-01
dot icon12/06/2017
Termination of appointment of Roderick Michael Coult as a secretary on 2017-04-27
dot icon12/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon09/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon12/05/2016
Appointment of Ms Caroline Hazel Rodley as a director on 2016-05-10
dot icon12/05/2016
Appointment of Mr Paul Revell Trotter as a director on 2016-05-10
dot icon07/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon01/07/2015
Registered office address changed from Room 4 Radford Business Centre Radford Way Formosthouse Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 2015-07-01
dot icon17/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon17/07/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon19/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon02/07/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon20/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon17/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon17/06/2010
Director's details changed for Jane Dempsey on 2010-06-01
dot icon07/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/07/2009
Return made up to 01/06/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon23/07/2008
Return made up to 01/06/08; full list of members
dot icon09/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon19/06/2007
Return made up to 01/06/07; no change of members
dot icon03/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/07/2006
Return made up to 01/06/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon17/06/2005
Return made up to 01/06/05; full list of members
dot icon04/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon08/07/2004
Return made up to 01/06/04; full list of members
dot icon22/01/2004
Total exemption full accounts made up to 2003-06-30
dot icon09/06/2003
Return made up to 01/06/03; full list of members
dot icon11/02/2003
Total exemption full accounts made up to 2002-06-30
dot icon12/07/2002
Return made up to 01/06/02; full list of members
dot icon09/05/2002
Director resigned
dot icon14/02/2002
Registered office changed on 14/02/02 from: cheapside house 138 cheapside london EC2V 6BB
dot icon14/02/2002
New secretary appointed
dot icon15/11/2001
Full accounts made up to 2001-06-30
dot icon29/10/2001
Return made up to 01/06/01; full list of members
dot icon06/06/2001
New director appointed
dot icon30/04/2001
Full accounts made up to 2000-06-30
dot icon28/06/2000
Return made up to 01/06/00; full list of members
dot icon26/04/2000
Full accounts made up to 1999-06-30
dot icon22/06/1999
Return made up to 01/06/99; no change of members
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon04/08/1998
Registered office changed on 04/08/98 from: cheapside house 138 cheapside london EC2V 6BB
dot icon04/08/1998
New director appointed
dot icon15/07/1998
Resolutions
dot icon15/07/1998
Return made up to 01/06/98; full list of members
dot icon28/04/1998
Full accounts made up to 1997-06-30
dot icon07/10/1997
Return made up to 01/06/97; no change of members
dot icon19/09/1997
Particulars of mortgage/charge
dot icon01/05/1997
Accounts for a small company made up to 1996-06-30
dot icon18/07/1996
New secretary appointed
dot icon18/07/1996
Secretary resigned
dot icon04/06/1996
New director appointed
dot icon04/06/1996
Director resigned
dot icon04/06/1996
New director appointed
dot icon04/06/1996
Return made up to 01/06/96; full list of members
dot icon29/05/1996
Accounts for a small company made up to 1995-06-30
dot icon15/08/1995
Return made up to 01/06/95; no change of members
dot icon03/05/1995
Accounts for a small company made up to 1994-06-30
dot icon14/12/1994
Return made up to 01/06/94; no change of members
dot icon30/03/1994
Accounts for a small company made up to 1993-06-30
dot icon08/09/1993
Return made up to 01/06/93; full list of members
dot icon30/07/1992
Registered office changed on 30/07/92 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon30/07/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/07/1992
Resolutions
dot icon09/07/1992
Certificate of change of name
dot icon09/07/1992
Certificate of change of name
dot icon01/06/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-68.11 % *

* during past year

Cash in Bank

£82,217.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
56.02K
-
0.00
144.02K
-
2022
4
161.45K
-
0.00
257.84K
-
2023
4
248.41K
-
0.00
82.22K
-
2023
4
248.41K
-
0.00
82.22K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

248.41K £Ascended53.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

82.22K £Descended-68.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trotter, John Martin
Director
21/05/1998 - Present
14
Mr Richard James Lewis
Director
01/04/1996 - Present
42

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LIMELIGHT ENTERTAINMENTS LIMITED

LIMELIGHT ENTERTAINMENTS LIMITED is an(a) Active company incorporated on 01/06/1992 with the registered office located at Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford CM1 2QE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LIMELIGHT ENTERTAINMENTS LIMITED?

toggle

LIMELIGHT ENTERTAINMENTS LIMITED is currently Active. It was registered on 01/06/1992 .

Where is LIMELIGHT ENTERTAINMENTS LIMITED located?

toggle

LIMELIGHT ENTERTAINMENTS LIMITED is registered at Suite 76 Waterhouse Business Centre, 2 Cromar Way, Chelmsford CM1 2QE.

What does LIMELIGHT ENTERTAINMENTS LIMITED do?

toggle

LIMELIGHT ENTERTAINMENTS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does LIMELIGHT ENTERTAINMENTS LIMITED have?

toggle

LIMELIGHT ENTERTAINMENTS LIMITED had 4 employees in 2023.

What is the latest filing for LIMELIGHT ENTERTAINMENTS LIMITED?

toggle

The latest filing was on 25/07/2025: Confirmation statement made on 2025-06-01 with updates.