LIMELIGHT MEDIA EVENTS LIMITED
Status | ACTIVE |
Company No. | 07501999 |
Category | Private Limited Company |
Incorporated | 21 Jan 2011 |
Age | 13 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
LIMELIGHT MEDIA EVENTS LIMITED is an active private limited company with number 07501999. It was incorporated 13 years, 3 months, 8 days ago, on 21 January 2011. The company address is 12 Glenton Mews, London, SE15 2EH, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Feb 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Accounts with accounts type dormant
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Accounts with accounts type dormant
Date: 15 Nov 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Accounts with accounts type dormant
Date: 17 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type dormant
Date: 17 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-26
Old address: 89 Whiteladies Road Bristol BS8 2NT England
New address: 12 Glenton Mews London SE15 2EH
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type dormant
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Notification of a person with significant control
Date: 26 Feb 2019
Action Date: 07 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-07
Psc name: Frances Jane Henry
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Address
Type: AD01
New address: 89 Whiteladies Road Bristol BS8 2NT
Old address: 106 Grove Park London SE5 8LE
Change date: 2019-02-07
Documents
Cessation of a person with significant control
Date: 07 Feb 2019
Action Date: 07 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-07
Psc name: Michael Gerard Henry
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Accounts with accounts type dormant
Date: 02 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type dormant
Date: 03 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Accounts with accounts type dormant
Date: 05 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Accounts with accounts type dormant
Date: 22 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Accounts with accounts type dormant
Date: 28 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Change registered office address company with date old address
Date: 29 Dec 2012
Action Date: 29 Dec 2012
Category: Address
Type: AD01
Old address: 89 Whiteladies Road Bristol BS8 2NT United Kingdom
Change date: 2012-12-29
Documents
Appoint person director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Frances Jane Henry
Documents
Termination director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Henry
Documents
Accounts with accounts type dormant
Date: 19 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Termination director company with name
Date: 25 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Hunt
Documents
Some Companies
CAREYSFORT ASSET ESTATES LIMITED
61 BRIDGE STREET, KINGTON,KINGTON,HR5 3DJ
Number: | 11617231 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPASSION IN WORLD FARMING INTERNATIONAL
RIVER COURT, MILL LANE,SURREY,GU7 1EZ
Number: | 04590804 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
138 LONDON ROAD,WARE,SG12 9NH
Number: | 03647643 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 LINDSAY COURT,SUTTON,SM1 2SN
Number: | 09343761 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 CORONATION CRESCENT,PRESTON,PR1 4JY
Number: | 09471317 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BRENDON CLOSE,ESHER,KT10 9EH
Number: | 11678272 |
Status: | ACTIVE |
Category: | Private Limited Company |