Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Limelight Media LLP
Limelight Media LLP is a dissolved company incorporated on 7 January 2004 with the registered office located in Bristol, Bristol. Limelight Media LLP was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 March 2020
(5 years ago)
Was
16 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
OC306474
Limited liability partnership
Age
21 years
Incorporated
7 January 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Limelight Media LLP
Contact
Address
89 Whiteladies Road
Bristol
BS8 2NT
England
Same address for the past
6 years
Companies in BS8 2NT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
-
Controllers (PSC)
1
Park Place Financial Strategy LLP
Ms Frances Jane Henry
PSC • Welsh • Lives in UK • Born in May 1947
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Mar 2019
For period
31 Mar
⟶
31 Mar 2019
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £65.63K (-100%)
Total Liabilities
-£65.05K
Decreased by £579 (-1%)
Net Assets
-£65.05K
Decreased by £65.05K (%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
5 Years Ago on 17 Mar 2020
Voluntary Gazette Notice
5 Years Ago on 31 Dec 2019
Application To Strike Off
5 Years Ago on 20 Dec 2019
Micro Accounts Submitted
5 Years Ago on 19 Dec 2019
Confirmation Submitted
5 Years Ago on 6 Dec 2019
Park Place Nominees Limited Resigned
5 Years Ago on 6 Dec 2019
Registered Address Changed
6 Years Ago on 7 Feb 2019
Confirmation Submitted
6 Years Ago on 12 Dec 2018
Frances Jane Henry (PSC) Appointed
7 Years Ago on 7 Aug 2018
Michael Gerard Henry (PSC) Resigned
7 Years Ago on 7 Aug 2018
Get Alerts
Get Credit Report
Discover Limelight Media LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 17 Mar 2020
First Gazette notice for voluntary strike-off
Submitted on 31 Dec 2019
Application to strike the limited liability partnership off the register
Submitted on 20 Dec 2019
Micro company accounts made up to 31 March 2019
Submitted on 19 Dec 2019
Termination of appointment of Park Place Nominees Limited as a member on 6 December 2019
Submitted on 6 Dec 2019
Confirmation statement made on 6 December 2019 with no updates
Submitted on 6 Dec 2019
Notification of Frances Jane Henry as a person with significant control on 7 August 2018
Submitted on 26 Feb 2019
Registered office address changed from 106 Grove Park London SE5 8LE to 89 Whiteladies Road Bristol BS8 2NT on 7 February 2019
Submitted on 7 Feb 2019
Cessation of Michael Gerard Henry as a person with significant control on 7 August 2018
Submitted on 7 Feb 2019
Confirmation statement made on 11 December 2018 with no updates
Submitted on 12 Dec 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs