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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN | Secretary | 22 January 2018 | Active |
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN | Director | 17 November 1998 | Active |
108 Caversham Avenue, Palmers Green, London, N13 4LN | Secretary | 13 November 2000 | Active |
16 Mccrone Mews, London, NW3 5BG | Secretary | 01 September 1997 | Active |
24 Coney Hill Road, West Wickham, BR4 9BX | Secretary | 12 October 2003 | Active |
24 Coney Hill Road, West Wickham, BR4 9BX | Secretary | 01 October 1992 | Active |
6 Admiralty Close, Faversham, ME13 7LF | Secretary | 31 December 1997 | Active |
43-45, Camden Road, Camden Town, London, NW1 9LR | Secretary | 11 August 2014 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 01 October 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 01 October 1992 | Active |
Fairhaven 26 Marine Crescent, Tankerton, CT5 2QL | Director | 01 October 1992 | Active |
4-6, Wilds Rents, London, SE1 4QG | Director | 11 August 2009 | Active |
24 Coney Hill Road, West Wickham, BR4 9BX | Director | 01 January 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 01 October 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Officers | Change person director company with change date. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-23 | Officers | Change person director company with change date. | Download |
2021-08-23 | Officers | Change person secretary company with change date. | Download |
2021-08-13 | Address | Change registered office address company with date old address new address. | Download |
2021-03-26 | Officers | Change person director company with change date. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Change account reference date company current extended. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.