Company NameGeronimo Tv Limited
Company StatusDissolved
Company Number04269018
CategoryPrivate Limited Company
Incorporation Date13 August 2001(22 years, 8 months ago)
Dissolution Date3 November 2015 (8 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities

Directors

Director NameSimon Andrew Pearce
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2001(same day as company formation)
RoleTV Director
Country of ResidenceEngland
Correspondence Address112 High Street
Queenborough
Isle Of Sheppey
Kent
ME11 5AG
Director NameDriana Branwen Jones
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2004(2 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 03 November 2015)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address150 Annandale Road
Greewich
London
SE10 0JZ
Secretary NameDriana Branwen Jones
NationalityBritish
StatusClosed
Appointed28 February 2004(2 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Annandale Road
London
SE10 0JZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameH S (Nominees) Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence AddressFirst Floor Battle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.geronimotv.co.uk

Location

Registered Address123-125 Union Street
Oldham
OL1 1TG
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

50 at £1Driana Branwen Jones
50.00%
Ordinary
50 at £1Mr Simon Andrew Pearce
50.00%
Ordinary

Financials

Year2014
Net Worth£6,892
Cash£7,653
Current Liabilities£1,318

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
9 July 2015Application to strike the company off the register (3 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
24 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 November 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 October 2010Director's details changed for Driana Branwen Jones on 13 August 2010 (2 pages)
8 October 2010Director's details changed for Simon Andrew Pearce on 13 August 2010 (2 pages)
8 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
16 June 2010Registered office address changed from 21 Bedford Square London WC1B 3HH on 16 June 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 October 2009Secretary's details changed for Driana Branwen Jones on 13 August 2009 (1 page)
9 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Driana Branwen Jones on 13 August 2009 (1 page)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 November 2008Return made up to 13/08/08; full list of members (4 pages)
16 November 2007Return made up to 13/08/07; full list of members (2 pages)
18 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
6 September 2006Return made up to 13/08/06; full list of members (2 pages)
8 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 September 2005Return made up to 13/08/05; full list of members (2 pages)
10 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
2 September 2004Return made up to 13/08/04; full list of members (3 pages)
11 August 2004Secretary resigned (1 page)
6 March 2004New secretary appointed (1 page)
6 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
25 February 2004New director appointed (2 pages)
28 October 2003Return made up to 13/08/03; full list of members (5 pages)
4 November 2002Return made up to 13/08/02; full list of members (5 pages)
27 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2001Ad 13/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001New secretary appointed (2 pages)
13 August 2001Incorporation (15 pages)