Company NameGeronimo Marketing & Communications Limited
Company StatusDissolved
Company Number03461074
CategoryPrivate Limited Company
Incorporation Date5 November 1997(26 years, 5 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)
Previous NamesAcceptcredit Limited and Geronimo Holdings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Martin Blundell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2014(16 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameSarah Louise Caddy
StatusClosed
Appointed15 August 2014(16 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 03 July 2018)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Steven Clive Rawlins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2017(20 years, 1 month after company formation)
Appointment Duration7 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Julian David Dodds
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(10 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 21 December 2001)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Heslop Road
Wandsworth
London
SW12 8EG
Director NameFrancis Wyburd
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(10 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 26 June 2000)
RoleMarketing Consultant
Correspondence Address56 Pepys Road
London
SE14 5SB
Secretary NameFrancis Wyburd
NationalityBritish
StatusResigned
Appointed16 September 1998(10 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 26 June 2000)
RoleMarketing Consultant
Correspondence Address56 Pepys Road
London
SE14 5SB
Secretary NameRachel Dyer
NationalityBritish
StatusResigned
Appointed26 June 2000(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 December 2001)
RoleAccount Director
Correspondence Address5 Smiths Yard
London
SW18 4HR
Director NameAndrew George Snuggs
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(4 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Chancery Mews
London
SW17 7TD
Secretary NameJosephine Paton
NationalityBritish
StatusResigned
Appointed24 December 2001(4 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 18 April 2007)
RoleAccountant
Correspondence Address3 Arlington Road
Woodford Green
Essex
IG8 9DE
Secretary NameFyaz Akbar
NationalityBritish
StatusResigned
Appointed18 April 2007(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 April 2008)
RoleFinancial Controller
Correspondence Address66 Grand Avenue
Kingston Upon Thames
Surrey
KT5 9HX
Director NameMr David Rushton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(16 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Nigel Guy Howes
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(16 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Mark Anthony Stoner
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(16 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 November 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameJohn Lansbury Unlimited (Corporation)
Date of BirthSeptember 1991 (Born 32 years ago)
StatusResigned
Appointed19 November 1997(2 weeks after company formation)
Appointment Duration10 months (resigned 16 September 1998)
Correspondence Address1 Cloth Court
Cloth Fair
London
EC1A 7LS
Secretary NameJLA Services Limited (Corporation)
StatusResigned
Appointed19 November 1997(2 weeks after company formation)
Appointment Duration10 months (resigned 16 September 1998)
Correspondence Address1 Cloth Court
Cloth Fair
London
EC1A 7LS

Contact

Websitegeronimo.co.uk
Telephone020 71234567
Telephone regionLondon

Location

Registered AddressCommunisis House
Manston Lane
Leeds
LS15 8AH
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

10 at £1Meaningful Marketing Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 December 2017Termination of appointment of Mark Anthony Stoner as a director on 4 December 2017 (1 page)
5 December 2017Appointment of Mr Steven Clive Rawlins as a director on 4 December 2017 (2 pages)
9 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
13 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
1 February 2016Termination of appointment of David Rushton as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Nigel Guy Howes as a director on 31 January 2016 (1 page)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10
(7 pages)
11 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10
(7 pages)
11 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10
(7 pages)
16 September 2014Appointment of Mr Mark Anthony Stoner as a director on 16 September 2014 (2 pages)
7 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
31 August 2014Appointment of Mr Nigel Guy Howes as a director on 15 August 2014 (2 pages)
29 August 2014Termination of appointment of Andrew George Snuggs as a director on 15 August 2014 (1 page)
29 August 2014Appointment of Mr David Rushton as a director on 15 August 2014 (2 pages)
29 August 2014Registered office address changed from 5Th Floor 21 Dartmouth Street London SW1H 9BP United Kingdom to Communisis House Manston Lane Leeds LS15 8AH on 29 August 2014 (1 page)
29 August 2014Appointment of Sarah Louise Caddy as a secretary on 15 August 2014 (2 pages)
29 August 2014Appointment of Mr Andrew Martin Blundell as a director on 15 August 2014 (2 pages)
8 August 2014Registered office address changed from Alexandra House St. Johns Street Salisbury Wiltshire SP1 2SB to 5Th Floor 21 Dartmouth Street London SW1H 9BP on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Alexandra House St. Johns Street Salisbury Wiltshire SP1 2SB to 5Th Floor 21 Dartmouth Street London SW1H 9BP on 8 August 2014 (1 page)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 10
(3 pages)
6 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 10
(3 pages)
11 September 2013Director's details changed for Andrew George Snuggs on 10 September 2013 (2 pages)
7 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
25 October 2012Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ United Kingdom on 25 October 2012 (1 page)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
23 November 2011Company name changed geronimo holdings LIMITED\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-09
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2011Registered office address changed from First Floor Drury House 34-43 Russell Street London WC2B 5AH on 22 November 2011 (1 page)
9 November 2011Registered office address changed from 4Th Floor Newlands House 40 Berners Street London W1T 3NA on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from 4Th Floor Newlands House 40 Berners Street London W1T 3NA on 9 November 2011 (2 pages)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
10 March 2011Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
16 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for Andrew George Snuggs on 16 November 2009 (2 pages)
22 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 December 2008Return made up to 05/11/08; full list of members (3 pages)
29 December 2008Director's change of particulars / andrew snuggs / 01/11/2008 (1 page)
25 April 2008Appointment terminated secretary fyaz akbar (1 page)
4 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 January 2008Return made up to 05/11/07; full list of members (2 pages)
28 April 2007New secretary appointed (2 pages)
28 April 2007Secretary resigned (1 page)
19 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 November 2006Return made up to 05/11/06; full list of members (6 pages)
7 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 November 2005Return made up to 05/11/05; full list of members (6 pages)
11 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 November 2004Return made up to 05/11/04; full list of members (6 pages)
16 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 November 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 November 2002Return made up to 05/11/02; full list of members (6 pages)
20 June 2002Full accounts made up to 31 December 2001 (8 pages)
23 January 2002Director resigned (1 page)
23 January 2002New secretary appointed (2 pages)
22 January 2002New director appointed (2 pages)
31 December 2001Return made up to 05/11/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 December 2001Full accounts made up to 31 December 2000 (8 pages)
24 November 2000Return made up to 05/11/00; no change of members
  • 363(287) ‐ Registered office changed on 24/11/00
(6 pages)
17 November 2000New secretary appointed (2 pages)
13 July 2000Full accounts made up to 31 December 1999 (9 pages)
1 December 1999Full accounts made up to 31 December 1998 (9 pages)
25 November 1999Return made up to 05/11/99; full list of members (6 pages)
3 December 1998Return made up to 05/11/98; full list of members (6 pages)
5 October 1998Registered office changed on 05/10/98 from: 1 cloth court cloth fair london EC1A 7LS (1 page)
21 September 1998Director resigned (1 page)
21 September 1998New director appointed (2 pages)
21 September 1998New secretary appointed;new director appointed (2 pages)
21 September 1998Secretary resigned (1 page)
21 September 1998Company name changed acceptcredit LIMITED\certificate issued on 22/09/98 (2 pages)
24 August 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
18 December 1997Ad 23/11/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
27 November 1997Registered office changed on 27/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 November 1997Director resigned (1 page)
27 November 1997New director appointed (2 pages)
27 November 1997New secretary appointed (2 pages)
27 November 1997Secretary resigned (1 page)
5 November 1997Incorporation (12 pages)