GERONIMO MARKETING & COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

GERONIMO MARKETING & COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03461074

Incorporation date

04/11/1997

Size

Dormant

Contacts

Registered address

Registered address

Communisis House, Manston Lane, Leeds LS15 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1997)
dot icon03/07/2018
Final Gazette dissolved via voluntary strike-off
dot icon17/04/2018
First Gazette notice for voluntary strike-off
dot icon10/04/2018
Application to strike the company off the register
dot icon05/12/2017
Termination of appointment of Mark Anthony Stoner as a director on 2017-12-04
dot icon05/12/2017
Appointment of Mr Steven Clive Rawlins as a director on 2017-12-04
dot icon09/08/2017
Confirmation statement made on 2017-07-28 with updates
dot icon13/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon01/02/2016
Termination of appointment of David Rushton as a director on 2016-01-31
dot icon01/02/2016
Termination of appointment of Nigel Guy Howes as a director on 2016-01-31
dot icon05/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon11/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon16/09/2014
Appointment of Mr Mark Anthony Stoner as a director on 2014-09-16
dot icon07/09/2014
Resolutions
dot icon31/08/2014
Appointment of Mr Nigel Guy Howes as a director on 2014-08-15
dot icon29/08/2014
Appointment of Mr David Rushton as a director on 2014-08-15
dot icon29/08/2014
Termination of appointment of Andrew George Snuggs as a director on 2014-08-15
dot icon29/08/2014
Appointment of Mr Andrew Martin Blundell as a director on 2014-08-15
dot icon29/08/2014
Registered office address changed from 5Th Floor 21 Dartmouth Street London SW1H 9BP United Kingdom to Communisis House Manston Lane Leeds LS15 8AH on 2014-08-29
dot icon29/08/2014
Appointment of Sarah Louise Caddy as a secretary on 2014-08-15
dot icon08/08/2014
Registered office address changed from Alexandra House St. Johns Street Salisbury Wiltshire SP1 2SB to 5Th Floor 21 Dartmouth Street London SW1H 9BP on 2014-08-08
dot icon05/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon11/09/2013
Director's details changed for Andrew George Snuggs on 2013-09-10
dot icon07/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon25/10/2012
Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ United Kingdom on 2012-10-25
dot icon02/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon23/11/2011
Certificate of change of name
dot icon22/11/2011
Registered office address changed from First Floor Drury House 34-43 Russell Street London WC2B 5AH on 2011-11-22
dot icon09/11/2011
Registered office address changed from 4Th Floor Newlands House 40 Berners Street London W1T 3NA on 2011-11-09
dot icon16/03/2011
Compulsory strike-off action has been discontinued
dot icon15/03/2011
First Gazette notice for compulsory strike-off
dot icon10/03/2011
Annual return made up to 2010-11-05 with full list of shareholders
dot icon10/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon16/11/2009
Director's details changed for Andrew George Snuggs on 2009-11-16
dot icon22/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/12/2008
Return made up to 05/11/08; full list of members
dot icon29/12/2008
Director's change of particulars / andrew snuggs / 01/11/2008
dot icon25/04/2008
Appointment terminated secretary fyaz akbar
dot icon04/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/01/2008
Return made up to 05/11/07; full list of members
dot icon28/04/2007
New secretary appointed
dot icon28/04/2007
Secretary resigned
dot icon19/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/11/2006
Return made up to 05/11/06; full list of members
dot icon07/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon24/11/2005
Return made up to 05/11/05; full list of members
dot icon11/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon23/11/2004
Return made up to 05/11/04; full list of members
dot icon16/02/2004
Accounts for a dormant company made up to 2003-12-31
dot icon13/11/2003
Return made up to 05/11/03; full list of members
dot icon27/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon20/11/2002
Return made up to 05/11/02; full list of members
dot icon20/06/2002
Full accounts made up to 2001-12-31
dot icon23/01/2002
Director resigned
dot icon23/01/2002
New secretary appointed
dot icon22/01/2002
New director appointed
dot icon31/12/2001
Return made up to 05/11/01; full list of members
dot icon04/12/2001
Full accounts made up to 2000-12-31
dot icon24/11/2000
Return made up to 05/11/00; no change of members
dot icon17/11/2000
New secretary appointed
dot icon13/07/2000
Full accounts made up to 1999-12-31
dot icon01/12/1999
Full accounts made up to 1998-12-31
dot icon25/11/1999
Return made up to 05/11/99; full list of members
dot icon03/12/1998
Return made up to 05/11/98; full list of members
dot icon05/10/1998
Registered office changed on 05/10/98 from: 1 cloth court cloth fair london EC1A 7LS
dot icon21/09/1998
Certificate of change of name
dot icon21/09/1998
New director appointed
dot icon21/09/1998
New secretary appointed;new director appointed
dot icon21/09/1998
Director resigned
dot icon21/09/1998
Secretary resigned
dot icon24/08/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon18/12/1997
Ad 23/11/97--------- £ si 8@1=8 £ ic 2/10
dot icon27/11/1997
New director appointed
dot icon27/11/1997
New secretary appointed
dot icon27/11/1997
Secretary resigned
dot icon27/11/1997
Director resigned
dot icon27/11/1997
Registered office changed on 27/11/97 from: 1 mitchell lane bristol BS1 6BU
dot icon05/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2016
dot iconLast change occurred
30/12/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2016
dot iconNext account date
30/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rawlins, Steven Clive
Director
04/12/2017 - Present
67
Howes, Nigel Guy
Director
15/08/2014 - 31/01/2016
47
INSTANT COMPANIES LIMITED
Nominee Director
05/11/1997 - 19/11/1997
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/11/1997 - 19/11/1997
99600
JOHN LANSBURY UNLIMITED
Corporate Director
19/11/1997 - 16/09/1998
31

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GERONIMO MARKETING & COMMUNICATIONS LIMITED

GERONIMO MARKETING & COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 04/11/1997 with the registered office located at Communisis House, Manston Lane, Leeds LS15 8AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GERONIMO MARKETING & COMMUNICATIONS LIMITED?

toggle

GERONIMO MARKETING & COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 04/11/1997 and dissolved on 02/07/2018.

Where is GERONIMO MARKETING & COMMUNICATIONS LIMITED located?

toggle

GERONIMO MARKETING & COMMUNICATIONS LIMITED is registered at Communisis House, Manston Lane, Leeds LS15 8AH.

What does GERONIMO MARKETING & COMMUNICATIONS LIMITED do?

toggle

GERONIMO MARKETING & COMMUNICATIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GERONIMO MARKETING & COMMUNICATIONS LIMITED?

toggle

The latest filing was on 03/07/2018: Final Gazette dissolved via voluntary strike-off.