Company NameLimelight (Nottingham) Limited
Company StatusDissolved
Company Number03784080
CategoryPrivate Limited Company
Incorporation Date8 June 1999(24 years, 11 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NameCentralaxis Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Kevin Neil Chambers
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(1 month, 3 weeks after company formation)
Appointment Duration19 years, 6 months (closed 12 February 2019)
RoleConference Producer
Country of ResidenceUnited Kingdom
Correspondence Address9 Bickels Yard
151 - 153 Bermondsey Street
London
SE1 3HA
Secretary NameMr Kevin Neil Chambers
NationalityBritish
StatusClosed
Appointed12 July 2009(10 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bickels Yard
151 - 153 Bermondsey Street
London
SE1 3HA
Director NameMr Ernest Chambers
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bickels Yard
151 - 153 Bermondsey Street
London
SE1 3HA
Director NameMr Duncan Mark Sedgwick
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(1 month, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 21 July 2011)
RoleConference Producer
Country of ResidenceEngland
Correspondence Address9 Bickels Yard
151 - 153 Bermondsey Street
London
SE1 3HA
Director NameMr Michel Jacques Utton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(1 month, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 12 May 2006)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence Address91 Park Lane
Sutton Bonington
Leicestershire
LE12 5NQ
Secretary NameMr Kevin Neil Chambers
NationalityBritish
StatusResigned
Appointed30 July 1999(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2004)
RoleConference Producer
Country of ResidenceUnited Kingdom
Correspondence Address128 Winchester Street
Sherwood
Nottingham
NG5 4DR
Secretary NameMr Duncan Mark Sedgwick
NationalityBritish
StatusResigned
Appointed01 July 2004(5 years after company formation)
Appointment Duration5 years (resigned 12 July 2009)
RoleConference Producer
Country of ResidenceEngland
Correspondence Address54 Mays Avenue
Carlton
Nottinghamshire
NG4 1AU
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed08 June 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed08 June 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.contactlimelight.co.uk
Telephone020 71832912
Telephone regionLondon

Location

Registered Address9 Bickels Yard
151 - 153 Bermondsey Street
London
SE1 3HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

49 at £1Ernest Chambers
53.85%
Ordinary A
32 at £1Kevin Chambers
35.16%
Ordinary B
10 at £1Kevin Chambers
10.99%
Ordinary A

Financials

Year2014
Net Worth£2,255
Cash£3,279
Current Liabilities£7,977

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

13 December 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
26 September 2017Compulsory strike-off action has been discontinued (1 page)
25 September 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
24 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
29 September 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 91
(5 pages)
2 November 2015Termination of appointment of Ernest Chambers as a director on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Ernest Chambers as a director on 2 November 2015 (1 page)
16 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 91
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 91
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
17 October 2011Termination of appointment of Duncan Sedgwick as a director (1 page)
3 October 2011Director's details changed for Duncan Mark Sedgwick on 8 June 2011 (2 pages)
3 October 2011Director's details changed for Duncan Mark Sedgwick on 8 June 2011 (2 pages)
3 October 2011Secretary's details changed for Kevin Neil Chambers on 8 June 2011 (1 page)
3 October 2011Secretary's details changed for Kevin Neil Chambers on 8 June 2011 (1 page)
3 October 2011Director's details changed for Mr Ernest Chambers on 8 June 2011 (2 pages)
3 October 2011Director's details changed for Mr Kevin Neil Chambers on 8 June 2011 (2 pages)
3 October 2011Director's details changed for Mr Kevin Neil Chambers on 8 June 2011 (2 pages)
3 October 2011Director's details changed for Mr Ernest Chambers on 8 June 2011 (2 pages)
12 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
12 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
1 June 2011Registered office address changed from 15 Foster Avenue Beeston Nottingham Nottinghamshire NG9 1AE on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 15 Foster Avenue Beeston Nottingham Nottinghamshire NG9 1AE on 1 June 2011 (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 September 2010Director's details changed for Duncan Mark Sedgwick on 8 June 2010 (2 pages)
2 September 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
2 September 2010Director's details changed for Kevin Neil Chambers on 8 June 2010 (2 pages)
2 September 2010Director's details changed for Duncan Mark Sedgwick on 8 June 2010 (2 pages)
2 September 2010Director's details changed for Kevin Neil Chambers on 8 June 2010 (2 pages)
2 September 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 July 2009Return made up to 08/06/09; full list of members (8 pages)
16 July 2009Appointment terminated secretary duncan sedgwick (1 page)
16 July 2009Secretary appointed kevin neil chambers (1 page)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 July 2008Return made up to 08/06/08; full list of members (7 pages)
19 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 August 2007New director appointed (2 pages)
10 August 2007Return made up to 08/06/07; full list of members (7 pages)
15 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 December 2006Return made up to 08/06/06; full list of members (8 pages)
20 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 July 2006£ ic 100/83 18/05/06 £ sr 17@1=17 (1 page)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 May 2006Director resigned (1 page)
18 August 2005Return made up to 08/06/05; full list of members (8 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004Secretary resigned (1 page)
20 July 2004Return made up to 08/06/04; full list of members (8 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
29 August 2003Return made up to 08/06/03; full list of members (8 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
16 August 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
12 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2002Ad 29/07/99--------- £ si 98@1 (2 pages)
20 August 2001Return made up to 08/06/01; full list of members (7 pages)
6 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
18 September 2000Registered office changed on 18/09/00 from: 15 foster avenue beeston nottingham nottinghamshire NG9 1AE (1 page)
12 September 2000Return made up to 08/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/09/00
(6 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New secretary appointed;new director appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000Secretary resigned (1 page)
24 August 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
26 July 1999Company name changed centralaxis LIMITED\certificate issued on 26/07/99 (2 pages)
8 June 1999Incorporation (14 pages)