Company NameMCM Limelight Limited
DirectorRichard James Lewis
Company StatusActive
Company Number06084261
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Richard James Lewis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2007(6 months after company formation)
Appointment Duration16 years, 8 months
RoleMerchandise Director
Country of ResidenceEngland
Correspondence Address57 Glenesk Road
Eltham
London
SE9 1AH
Secretary NameMr Roderick Michael Coult
NationalityBritish
StatusResigned
Appointed28 August 2007(6 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Gainsbrough Place
Park Avenue
Hutton Brentwood
Essex
CM13 2RF
Secretary NameMr Ian Forder
StatusResigned
Appointed01 August 2017(10 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 November 2019)
RoleCompany Director
Correspondence AddressMoulsham Mill, Suite M2.02 Parkway
Chelmsford
CM2 7PX
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressSuite 76 Waterhouse Business Centre
2 Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Richard Lewis
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months, 1 week from now)

Filing History

9 August 2017Termination of appointment of Roderick Michael Coult as a secretary on 31 July 2017 (1 page)
9 August 2017Appointment of Mr Ian Forder as a secretary on 1 August 2017 (2 pages)
15 June 2017Accounts for a dormant company made up to 28 February 2017 (9 pages)
13 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
21 April 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
11 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
8 May 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay CM12 0BT to Room 1, Radford Business Centre Radford Way Billericay Essex CM12 0BT on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay CM12 0BT to Room 1, Radford Business Centre Radford Way Billericay Essex CM12 0BT on 9 February 2015 (1 page)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
29 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
17 April 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
6 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
18 April 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
15 September 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
21 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
18 August 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
7 July 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
5 March 2009Return made up to 06/02/09; full list of members (3 pages)
13 August 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
12 February 2008Return made up to 06/02/08; full list of members (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New secretary appointed (2 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Incorporation (13 pages)