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
-
Check the company
-
UK
-
Basildon
- Company name
- LIMELIGHT ENTERTAINMENTS LIMITED
- Company number
- 02718821
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 Jun 1992
Age - 33 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
- 70
- 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
- 68
- 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
- 40
- 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
- 77
- 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
- 44
- 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
- 83
- 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
- 79
- 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
- 95
- 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.