GERONIMO ENTERTAINMENTS PLC
Status | DISSOLVED |
Company No. | 04519150 |
Category | Private Limited Company |
Incorporated | 27 Aug 2002 |
Age | 21 years, 9 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2020 |
Years | 3 years, 7 months, 13 days |
SUMMARY
GERONIMO ENTERTAINMENTS PLC is an dissolved private limited company with number 04519150. It was incorporated 21 years, 9 months, 6 days ago, on 27 August 2002 and it was dissolved 3 years, 7 months, 13 days ago, on 20 October 2020. The company address is Osborne House Osborne House, Harrogate, HG1 5QY, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Jun 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 16 Sep 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 27 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-27
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Address
Type: AD01
New address: Osborne House 20, Victoria Avenue Harrogate HG1 5QY
Change date: 2018-12-21
Old address: 55 Grove Road Suite 10 - the Old Church Harrogate HG1 5EP England
Documents
Accounts with accounts type dormant
Date: 03 Sep 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 27 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-27
Documents
Change registered office address company with date old address new address
Date: 30 May 2018
Action Date: 30 May 2018
Category: Address
Type: AD01
Old address: C/O the Mackenzie Partnership Limited Southfield Business Centre - Suite G2 Station Parade Harrogate HG1 1HB England
Change date: 2018-05-30
New address: 55 Grove Road Suite 10 - the Old Church Harrogate HG1 5EP
Documents
Accounts with accounts type dormant
Date: 08 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 27 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-27
Documents
Accounts with accounts type dormant
Date: 30 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2017
Action Date: 26 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-26
New address: C/O the Mackenzie Partnership Limited Southfield Business Centre - Suite G2 Station Parade Harrogate HG1 1HB
Old address: Southfield Business Centre - Suite G2 Station Parade Harrogate HG1 1HB England
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2017
Action Date: 26 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-26
New address: Southfield Business Centre - Suite G2 Station Parade Harrogate HG1 1HB
Old address: C/O the Mackenzie Partnership 23 Victoria Avenue Harrogate North Yorkshire HG1 5rd
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 27 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-27
Documents
Accounts with accounts type dormant
Date: 09 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Accounts with accounts type dormant
Date: 10 Sep 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Appoint corporate director company with name
Date: 26 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Mackenzie Investments Limited
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 27 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-27
Documents
Accounts with accounts type dormant
Date: 05 Sep 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Accounts with accounts type dormant
Date: 21 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 27 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-27
Documents
Accounts with accounts type dormant
Date: 28 Oct 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 27 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-27
Documents
Termination director company with name
Date: 21 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus Jubb
Documents
Accounts with accounts type dormant
Date: 03 Feb 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2010
Action Date: 27 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-27
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/07; full list of members
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/04; full list of members
Documents
Legacy
Date: 23 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 19 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/03; full list of members
Documents
Legacy
Date: 21 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 21/10/03 from: 23 victoria avenue harrogate north yorkshire HG1 5RD
Documents
Some Companies
301 KENTON LANE,HARROW,HA3 8RR
Number: | 11858259 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREST HOMES (SOUTH WEST) LIMITED
CREST HOUSE, PYRCROFT ROAD,SURREY,KT16 9GN
Number: | 05317201 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ADELAIDE STREET,ST. ALBANS,AL3 5BH
Number: | 10149459 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRAKE COTTAGE,CHICHESTER,PO18 8HP
Number: | 11278098 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ASPEN BUILDING,MITCHELDEAN,GL17 0DD
Number: | 06008987 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYLOR MADE SPORTS MANAGEMENT LIMITED
WRIGHT HOUSE,LYMM,WA13 0AS
Number: | 08651746 |
Status: | ACTIVE |
Category: | Private Limited Company |