Background WavePink WaveYellow Wave

LIMELIGHT ENTERTAINMENTS LIMITED (02718821)

LIMELIGHT ENTERTAINMENTS LIMITED (02718821) is an active UK company. incorporated on 1 June 1992. with registered office in Chelmsford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LIMELIGHT ENTERTAINMENTS LIMITED has been registered for 33 years. Current directors include LEWIS, Richard James, TROTTER, John Martin.

Company Number
02718821
Status
active
Type
ltd
Incorporated
1 June 1992
Age
33 years
Address
Suite 76 Waterhouse Business Centre, Chelmsford, CM1 2QE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LEWIS, Richard James, TROTTER, John Martin
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMELIGHT ENTERTAINMENTS LIMITED

LIMELIGHT ENTERTAINMENTS LIMITED is an active company incorporated on 1 June 1992 with the registered office located in Chelmsford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LIMELIGHT ENTERTAINMENTS LIMITED was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

02718821

LTD Company

Age

33 Years

Incorporated 1 June 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

Due today

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

TIMEDENE LIMITED
From: 1 June 1992To: 10 July 1992
Contact
Address

Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford, CM1 2QE,

Previous Addresses

Suite 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England
From: 9 December 2019To: 6 March 2020
Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England
From: 29 October 2019To: 9 December 2019
Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England
From: 29 April 2019To: 29 October 2019
Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT
From: 1 July 2015To: 29 April 2019
Room 4 Radford Business Centre Radford Way Formosthouse Billericay CM12 0BT
From: 1 June 1992To: 1 July 2015
Timeline

6 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
May 92
Director Joined
May 16
Director Joined
May 16
Director Left
May 21
Director Left
May 21
Director Left
May 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

LEWIS, Richard James

Active
57 Glenesk Road, LondonSE9 1AH
Born May 1957
Director
Appointed 01 Apr 1996

TROTTER, John Martin

Active
Lorien Common Lane, EsherKT10 0NY
Born November 1948
Director
Appointed 21 May 1998

COULT, Roderick Michael

Resigned
6 Gainsbrough Place, Hutton BrentwoodCM13 2RF
Secretary
Appointed 02 Feb 2002
Resigned 27 Apr 2017

FORDER, Ian

Resigned
Parkway, ChelmsfordCM2 7PX
Secretary
Appointed 01 May 2017
Resigned 20 Nov 2019

JANES, Hugh

Resigned
4 Lancaster Cottages, RichmondTW10 6AE
Secretary
Appointed 03 Jul 1992
Resigned 02 Jun 1996

TROTTER, John

Resigned
138 Cheapside, LondonEC2V 6BB
Secretary
Appointed 02 Jun 1996
Resigned 10 Feb 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 01 Jun 1992
Resigned 03 Jul 1992

COTON, Roderic Hugh

Resigned
Petersville, SheppertonTW17 8NG
Born April 1943
Director
Appointed 03 Jul 1992
Resigned 01 Apr 1996

DEMPSEY, Jane

Resigned
83 Murray Avenue, BromleyBR1 3DJ
Born August 1955
Director
Appointed 01 Feb 2001
Resigned 03 May 2021

JANES, Hugh

Resigned
4 Lancaster Cottages, RichmondTW10 6AE
Born January 1947
Director
Appointed 03 Jul 1992
Resigned 30 Apr 2002

RODLEY, Caroline Hazel

Resigned
2 Cromar Way, ChelmsfordCM1 2QE
Born January 1986
Director
Appointed 10 May 2016
Resigned 03 May 2021

SCOTT-DODD, Ronnie

Resigned
71 Haydon Park Road, LondonSW19 8JH
Born March 1931
Director
Appointed 01 Apr 1996
Resigned 31 Jul 2003

TROTTER, Paul Revell

Resigned
2 Cromar Way, ChelmsfordCM1 2QE
Born March 1982
Director
Appointed 10 May 2016
Resigned 03 May 2021

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 01 Jun 1992
Resigned 03 Jul 1992

Persons with significant control

2

Mr Richard James Lewis

Active
2 Cromar Way, ChelmsfordCM1 2QE
Born May 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr John Martin Trotter

Active
2 Cromar Way, ChelmsfordCM1 2QE
Born November 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
11 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
10 March 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
23 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2007
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2004
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 February 2003
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
287Change of Registered Office
Legacy
14 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
6 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
4 August 1998
287Change of Registered Office
Legacy
4 August 1998
288aAppointment of Director or Secretary
Resolution
15 July 1998
RESOLUTIONSResolutions
Legacy
15 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Legacy
19 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 May 1997
AAAnnual Accounts
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1996
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1995
AAAnnual Accounts
Legacy
14 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1994
AAAnnual Accounts
Legacy
8 September 1993
363sAnnual Return (shuttle)
Legacy
30 July 1992
287Change of Registered Office
Legacy
30 July 1992
288288
Resolution
15 July 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 July 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 July 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 June 1992
NEWINCIncorporation