UKBizDB.co.uk

GREAT GUNS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Great Guns Limited. The company was founded 31 years ago and was given the registration number 02752146. The firm's registered office is in CHATHAM. You can find them at Montague Place Quayside, Chatham Maritime, Chatham, Kent. This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:GREAT GUNS LIMITED
Company Number:02752146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:Montague Place Quayside, Chatham Maritime, Chatham, Kent, United Kingdom, ME4 4QU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Secretary22 January 2018Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director17 November 1998Active
108 Caversham Avenue, Palmers Green, London, N13 4LN

Secretary13 November 2000Active
16 Mccrone Mews, London, NW3 5BG

Secretary01 September 1997Active
24 Coney Hill Road, West Wickham, BR4 9BX

Secretary12 October 2003Active
24 Coney Hill Road, West Wickham, BR4 9BX

Secretary01 October 1992Active
6 Admiralty Close, Faversham, ME13 7LF

Secretary31 December 1997Active
43-45, Camden Road, Camden Town, London, NW1 9LR

Secretary11 August 2014Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary01 October 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director01 October 1992Active
Fairhaven 26 Marine Crescent, Tankerton, CT5 2QL

Director01 October 1992Active
4-6, Wilds Rents, London, SE1 4QG

Director11 August 2009Active
24 Coney Hill Road, West Wickham, BR4 9BX

Director01 January 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director01 October 1992Active

People with Significant Control

Great Guns Global Limited
Notified on:16 October 2020
Status:Active
Country of residence:Isle Of Man
Address:Commerce House, Bowring Road, Isle Of Man, Isle Of Man, IM8 2LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Laura Gregory
Notified on:16 October 2020
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Regis House, London, United Kingdom, EC4R 9AN
Nature of control:
  • Significant influence or control
Ms Laura Maria Gregory
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:Montague Place, Quayside, Chatham, United Kingdom, ME4 4QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Laura Gregory (As Trustee Of A F Elvin Settlement)
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:Montague Place, Quayside, Chatham, United Kingdom, ME4 4QU
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Officers

Change person director company with change date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Persons with significant control

Notification of a person with significant control statement.

Download
2021-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-08-23Persons with significant control

Change to a person with significant control.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-08-23Officers

Change person secretary company with change date.

Download
2021-08-13Address

Change registered office address company with date old address new address.

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Change account reference date company current extended.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.