Company NameGeronimo Entertainments Plc
Company StatusDissolved
Company Number04519150
CategoryPublic Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Walter Machutchon
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 2 20 Otley Road
Harrogate
North Yorkshire
HG2 0DN
Secretary NameMr Paul Hinton French
NationalityBritish
StatusClosed
Appointed11 June 2004(1 year, 9 months after company formation)
Appointment Duration16 years, 4 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Windmill Road
Bramham
Wetherby
LS23 6QP
Director NameMackenzie Investments Limited (Corporation)
StatusClosed
Appointed26 November 2013(11 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 20 October 2020)
Correspondence Address23 Victoria Avenue
Harrogate
North Yorkshire
HG1 5RD
Director NameMarcus Langley Jubb
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Cote
Tithe Barn Lane, Bardsey
Leeds
West Yorkshire
LS17 9DX
Secretary NameMr Thomas Alexander Mackay
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLorton
Toys Hill
Westerham
Kent
TN16 1QG

Location

Registered AddressOsborne House
20, Victoria Avenue
Harrogate
HG1 5QY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £0.1Mackenzie Investments LTD
50.00%
Ordinary
1 at £0.1Andrew Walter Mackenzie Machutchon
25.00%
Ordinary
1 at £0.1Marcus Langley Jubb
25.00%
Ordinary

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

8 December 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
8 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
30 January 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
26 January 2017Registered office address changed from Southfield Business Centre - Suite G2 Station Parade Harrogate HG1 1HB England to C/O the Mackenzie Partnership Limited Southfield Business Centre - Suite G2 Station Parade Harrogate HG1 1HB on 26 January 2017 (1 page)
26 January 2017Registered office address changed from C/O the Mackenzie Partnership 23 Victoria Avenue Harrogate North Yorkshire HG1 5rd to Southfield Business Centre - Suite G2 Station Parade Harrogate HG1 1HB on 26 January 2017 (1 page)
14 October 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
9 November 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP .4
(5 pages)
6 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP .4
(5 pages)
10 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
26 November 2013Appointment of Mackenzie Investments Limited as a director (2 pages)
5 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP .4
(4 pages)
5 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 November 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
7 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
28 October 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
9 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
21 February 2011Termination of appointment of Marcus Jubb as a director (1 page)
3 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
3 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
12 February 2010Total exemption small company accounts made up to 31 August 2009 (1 page)
1 September 2009Return made up to 27/08/09; full list of members (4 pages)
9 March 2009Total exemption small company accounts made up to 31 August 2008 (1 page)
21 October 2008Return made up to 27/08/08; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
11 September 2007Return made up to 27/08/07; full list of members (2 pages)
11 September 2007Director's particulars changed (1 page)
8 March 2007Total exemption small company accounts made up to 31 August 2006 (1 page)
30 August 2006Return made up to 27/08/06; full list of members (2 pages)
21 December 2005Total exemption small company accounts made up to 31 August 2005 (1 page)
5 October 2005Return made up to 27/08/05; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 August 2004 (1 page)
16 September 2004Return made up to 27/08/04; full list of members (7 pages)
23 July 2004New secretary appointed (2 pages)
12 March 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
19 December 2003Secretary resigned (1 page)
21 October 2003Return made up to 27/08/03; full list of members (7 pages)
21 October 2003Registered office changed on 21/10/03 from: 23 victoria avenue harrogate north yorkshire HG1 5RD (1 page)
27 August 2002Incorporation (66 pages)