LIMELIGHT ENTERTAINMENTS (PRODUCTIONS) LIMITED

Register to unlock more data on OkredoRegister

LIMELIGHT ENTERTAINMENTS (PRODUCTIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04239212

Incorporation date

21/06/2001

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 21/06/2001)
dot icon25/07/2025
Confirmation statement made on 2025-06-21 with updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon06/08/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/06/2022
Confirmation statement made on 2022-06-21 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 icon22/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon05/05/2021
Termination of appointment of Martin Ronan as a director on 2021-05-03
dot icon18/01/2021
Termination of appointment of Malcolm Peter Robson as a secretary on 2021-01-01
dot icon23/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon16/03/2020
Total exemption full accounts made up to 2019-06-30
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 icon22/11/2019
Termination of appointment of Ian Forder as a secretary on 2019-11-20
dot icon22/11/2019
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 2019-11-22
dot icon29/10/2019
Registered office address changed from Unit 87 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 2019-10-29
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon29/04/2019
Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 87 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 2019-04-29
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 icon26/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon09/08/2017
Termination of appointment of Roderick Michael Coult as a secretary on 2017-07-31
dot icon09/08/2017
Appointment of Mr Ian Forder as a secretary on 2017-08-01
dot icon26/06/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon26/06/2017
Notification of Richard Lewis as a person with significant control on 2016-04-06
dot icon26/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon04/08/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon25/06/2015
Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 2015-06-25
dot icon17/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon14/10/2013
Total exemption full accounts made up to 2013-06-30
dot icon11/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon13/09/2012
Total exemption full accounts made up to 2012-06-30
dot icon02/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon28/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon28/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon28/06/2010
Director's details changed for Martin Ronan on 2010-06-01
dot icon07/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/12/2009
Resolutions
dot icon30/12/2009
Change of name notice
dot icon27/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/07/2009
Return made up to 21/06/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon29/07/2008
Return made up to 21/06/08; full list of members
dot icon09/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon04/08/2007
Return made up to 21/06/07; 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 21/06/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon21/07/2005
Return made up to 21/06/05; full list of members
dot icon04/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon28/07/2004
Return made up to 21/06/04; full list of members
dot icon22/01/2004
Total exemption full accounts made up to 2003-06-30
dot icon25/07/2003
Return made up to 21/06/03; full list of members
dot icon11/02/2003
Total exemption full accounts made up to 2002-06-30
dot icon05/08/2002
Return made up to 21/06/02; full list of members
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 icon31/01/2002
New director appointed
dot icon31/01/2002
New director appointed
dot icon19/09/2001
Director resigned
dot icon19/09/2001
Secretary resigned
dot icon19/09/2001
New director appointed
dot icon11/09/2001
Registered office changed on 11/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/09/2001
New secretary appointed
dot icon21/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+100.29 % *

* during past year

Cash in Bank

£191,624.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/06/2026
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
3
1.03M
-
0.00
341.44K
-
2022
3
954.68K
-
0.00
95.67K
-
2023
3
991.29K
-
0.00
191.62K
-
2023
3
991.29K
-
0.00
191.62K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

991.29K £Ascended3.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

191.62K £Ascended100.29 % *

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
06/09/2001 - Present
15
Mr Richard James Lewis
Director
28/01/2002 - Present
42

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+
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 (PRODUCTIONS) LIMITED

LIMELIGHT ENTERTAINMENTS (PRODUCTIONS) LIMITED is an(a) Active company incorporated on 21/06/2001 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 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LIMELIGHT ENTERTAINMENTS (PRODUCTIONS) LIMITED?

toggle

LIMELIGHT ENTERTAINMENTS (PRODUCTIONS) LIMITED is currently Active. It was registered on 21/06/2001 .

Where is LIMELIGHT ENTERTAINMENTS (PRODUCTIONS) LIMITED located?

toggle

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

What does LIMELIGHT ENTERTAINMENTS (PRODUCTIONS) LIMITED do?

toggle

LIMELIGHT ENTERTAINMENTS (PRODUCTIONS) 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 (PRODUCTIONS) LIMITED have?

toggle

LIMELIGHT ENTERTAINMENTS (PRODUCTIONS) LIMITED had 3 employees in 2023.

What is the latest filing for LIMELIGHT ENTERTAINMENTS (PRODUCTIONS) LIMITED?

toggle

The latest filing was on 25/07/2025: Confirmation statement made on 2025-06-21 with updates.