Check the

LIMELIGHT ENTERTAINMENTS LIMITED

Company
LIMELIGHT ENTERTAINMENTS LIMITED (02718821)

LIMELIGHT ENTERTAINMENTS

Phone: 02088 539 570
A⁺ rating

ABOUT LIMELIGHT ENTERTAINMENTS LIMITED

The prices you see are our prices for one unit - click on a product to see how much you can save! If you would like larger quantities than available on the site contact us at [email protected]

These traditional toys will provide your children with hours of fun. Prices start from only £0.99. We also do accessories for fancy dress parties or playtime fun on rainy days

This web site is owned and operated by Limelight Entertainments Ltd. If you have any suggestions or comments or if you need to contact us, please email us using the form below, or the following details.

KEY FINANCES

Year
2016
Assets
£530.08k
Cash
£272.52k
Liabilities
£213.89k
Net Worth
£316.18k

REGISTRATION INFO

Company name
LIMELIGHT ENTERTAINMENTS LIMITED
Company number
02718821
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Jun 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.flashandglowtoys.co.uk
Phones
02088 539 570
02088 539 579
Registered Address
ROOM 1, FOREMOST HOUSE RADFORD BUSINESS CENTRE,
RADFORD WAY,
BILLERICAY,
ESSEX,
CM12 0BT

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

26 Oct 2016
Total exemption small company accounts made up to 30 June 2016
09 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100
12 May 2016
Appointment of Ms Caroline Hazel Rodley as a director on 10 May 2016

CHARGES

15 September 1997
Status
Outstanding
Delivered
19 September 1997
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

LIMELIGHT ENTERTAINMENTS LIMITED DIRECTORS

Roderick Michael Coult

  Acting
Appointed
02 February 2002
Role
Secretary
Address
6 Gainsbrough Place, Park Avenue, Hutton Brentwood, Essex, CM13 2RF
Name
COULT, Roderick Michael

Jane Dempsey

  Acting
Appointed
01 February 2001
Occupation
General Manager
Role
Director
Age
69
Nationality
British
Address
83 Murray Avenue, Bromley, Kent, BR1 3DJ
Country Of Residence
Great Britain
Name
DEMPSEY, Jane

Richard James Lewis

  Acting
Appointed
01 April 1996
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
57 Glenesk Road, Eltham, London, SE9 1AH
Country Of Residence
England
Name
LEWIS, Richard James

Caroline Hazel Rodley

  Acting
Appointed
10 May 2016
Occupation
Company Director
Role
Director
Age
39
Nationality
British
Address
Room 1, Foremost House, Radford Business Centre, Radford Way, Billericay, Essex, CM12 0BT
Country Of Residence
England
Name
RODLEY, Caroline Hazel

John Martin Trotter

  Acting
Appointed
21 May 1998
Occupation
Solicitor
Role
Director
Age
76
Nationality
British
Address
Lorien Common Lane, Claygate, Esher, Surrey, KT10 0NY
Country Of Residence
United Kingdom
Name
TROTTER, John Martin

Paul Revell Trotter

  Acting
Appointed
10 May 2016
Occupation
Company Director
Role
Director
Age
43
Nationality
British
Address
Room 1, Foremost House, Radford Business Centre, Radford Way, Billericay, Essex, CM12 0BT
Country Of Residence
England
Name
TROTTER, Paul Revell

Hugh Janes

  Resigned
Appointed
03 July 1992
Resigned
02 June 1996
Role
Secretary
Address
4 Lancaster Cottages, Richmond, Surrey, TW10 6AE
Name
JANES, Hugh

John Trotter

  Resigned
Appointed
02 June 1996
Resigned
10 February 2002
Role
Secretary
Address
138 Cheapside, London, EC2V 6BB
Name
TROTTER, John

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
01 June 1992
Resigned
03 July 1992
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

Roderic Hugh Coton

  Resigned
Appointed
03 July 1992
Resigned
01 April 1996
Occupation
Theatre Producer
Role
Director
Age
82
Nationality
British
Address
Petersville, Felix Lane, Shepperton, Middlesex, TW17 8NG
Country Of Residence
England
Name
COTON, Roderic Hugh

Hugh Janes

  Resigned
Appointed
03 July 1992
Resigned
30 April 2002
Occupation
Theatre Producer
Role
Director
Age
78
Nationality
British
Address
4 Lancaster Cottages, Richmond, Surrey, TW10 6AE
Name
JANES, Hugh

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
01 June 1992
Resigned
03 July 1992
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

Ronnie Scott Dodd

  Resigned
Appointed
01 April 1996
Resigned
31 July 2003
Occupation
Company Director
Role
Director
Age
94
Nationality
British
Address
71 Haydon Park Road, Wimbledon, London, SW19 8JH
Name
SCOTT-DODD, Ronnie

REVIEWS


Check The Company
Excellent according to the company’s financial health.