Company NameGreat Guns Social Limited
DirectorLaura Maria Gregory
Company StatusActive
Company Number02724592
CategoryPrivate Limited Company
Incorporation Date22 June 1992(31 years, 9 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMs Laura Maria Gregory
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1998(6 years, 4 months after company formation)
Appointment Duration25 years, 4 months
RoleProducer
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Secretary NameRuby Griffiths
StatusCurrent
Appointed22 January 2018(25 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameAntoinette Elvin
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(2 weeks, 4 days after company formation)
Appointment Duration6 years, 4 months (resigned 17 November 1998)
RoleDesigner
Correspondence AddressFairhaven 26 Marine Crescent
Tankerton
Kent
CT5 2QL
Director NameLaura Gregory
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(5 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 January 1993)
RoleCompany Director
Correspondence Address42 Trinity Street
London
SE1 4JG
Director NamePaul Louis Tookey
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address24 Coney Hill Road
West Wickham
Kent
BR4 9BX
Secretary NameMr Sheridan Mortimer Thomas
NationalityBritish
StatusResigned
Appointed01 September 1997(5 years, 2 months after company formation)
Appointment Duration4 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 McCrone Mews
London
NW3 5BG
Secretary NameJames Mark Vesey
NationalityBritish
StatusResigned
Appointed31 December 1997(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 November 2000)
RoleCompany Director
Correspondence Address6 Admiralty Close
Faversham
Kent
ME13 7LF
Secretary NameGary James
NationalityBritish
StatusResigned
Appointed13 November 2000(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 2003)
RoleCompany Director
Correspondence Address108 Caversham Avenue
Palmers Green
London
N13 4LN
Secretary NamePaul Louis Tookey
NationalityBritish
StatusResigned
Appointed04 June 2004(11 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 11 August 2014)
RoleCompany Director
Correspondence Address24 Coney Hill Road
West Wickham
Kent
BR4 9BX
Secretary NameAdam Warren
NationalityBritish
StatusResigned
Appointed11 August 2014(22 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 22 January 2018)
RoleCompany Director
Correspondence Address43-45 Camden Road
Camden Town
London
NW1 9LR
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed22 June 1992(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed22 June 1992(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Contact

Websitegreatguns.com
Telephone020 76924444
Telephone regionLondon

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

60 at £1Trustee Of Af Elvin Settlement
60.00%
Ordinary
40 at £1Laura Gregory
40.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Filing History

4 January 2021Accounts for a dormant company made up to 31 March 2020 (9 pages)
8 December 2020Notification of Great Guns Global Limited as a person with significant control on 16 October 2020 (2 pages)
8 December 2020Cessation of Laura Maria Gregory as a person with significant control on 16 October 2020 (1 page)
8 December 2020Cessation of Laura Gregory (As Trustee of a F Elvin Settlement) as a person with significant control on 16 October 2020 (1 page)
26 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
18 December 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
30 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
19 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
2 July 2018Director's details changed for Ms Laura Maria Gregory on 2 July 2018 (2 pages)
29 June 2018Termination of appointment of Adam Warren as a secretary on 22 January 2018 (1 page)
23 January 2018Appointment of Ruby Griffiths as a secretary on 22 January 2018 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (7 pages)
30 March 2017Registered office address changed from Floor 5a Former Central St Martins 12-48 Southampton Row London WC1B 4AF England to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 30 March 2017 (1 page)
30 March 2017Registered office address changed from Floor 5a Former Central St Martins 12-48 Southampton Row London WC1B 4AF England to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 30 March 2017 (1 page)
10 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-03
(2 pages)
10 November 2016Change of name notice (2 pages)
10 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-03
(2 pages)
10 November 2016Change of name notice (2 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
11 July 2016Registered office address changed from 43-45 Camden Road London NW1 9LR to Floor 5a Former Central St Martins 12-48 Southampton Row London WC1B 4AF on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 43-45 Camden Road London NW1 9LR to Floor 5a Former Central St Martins 12-48 Southampton Row London WC1B 4AF on 11 July 2016 (1 page)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
10 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
19 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
19 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
1 September 2014Termination of appointment of Paul Louis Tookey as a secretary on 11 August 2014 (2 pages)
1 September 2014Appointment of Adam Warren as a secretary on 11 August 2014 (3 pages)
1 September 2014Termination of appointment of Paul Louis Tookey as a secretary on 11 August 2014 (2 pages)
1 September 2014Appointment of Adam Warren as a secretary on 11 August 2014 (3 pages)
21 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(4 pages)
24 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
19 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 August 2009Return made up to 22/06/09; full list of members (3 pages)
6 August 2009Return made up to 22/06/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 July 2008Return made up to 22/06/08; full list of members (3 pages)
23 July 2008Return made up to 22/06/08; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 August 2007Return made up to 22/06/07; no change of members (6 pages)
8 August 2007Return made up to 22/06/07; no change of members (6 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 July 2006Return made up to 22/06/06; full list of members (6 pages)
18 July 2006Return made up to 22/06/06; full list of members (6 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 July 2005Return made up to 22/06/05; full list of members (6 pages)
27 July 2005Return made up to 22/06/05; full list of members (6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 June 2004Return made up to 22/06/04; full list of members (7 pages)
18 June 2004Return made up to 22/06/04; full list of members (7 pages)
18 June 2004New secretary appointed (2 pages)
18 June 2004New secretary appointed (2 pages)
28 November 2003Director's particulars changed (1 page)
28 November 2003Director's particulars changed (1 page)
28 November 2003Secretary resigned (1 page)
28 November 2003Secretary resigned (1 page)
5 September 2003Company name changed great guns films LIMITED\certificate issued on 05/09/03 (2 pages)
5 September 2003Company name changed great guns films LIMITED\certificate issued on 05/09/03 (2 pages)
19 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
19 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
10 July 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 June 2002Return made up to 22/06/02; full list of members (7 pages)
28 June 2002Return made up to 22/06/02; full list of members (7 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000Secretary resigned (1 page)
27 November 2000New secretary appointed (2 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
28 July 2000Return made up to 22/06/00; full list of members (6 pages)
28 July 2000Return made up to 22/06/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
19 July 1999Return made up to 22/06/99; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 1999Return made up to 22/06/99; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 April 1999Registered office changed on 16/04/99 from: 8-10 dryden street london WC2E 9NA (1 page)
16 April 1999Registered office changed on 16/04/99 from: 8-10 dryden street london WC2E 9NA (1 page)
15 March 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 June 1998Return made up to 22/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/06/98
(6 pages)
19 June 1998Return made up to 22/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/06/98
(6 pages)
13 January 1998Secretary resigned (1 page)
13 January 1998Secretary resigned (1 page)
13 January 1998New secretary appointed (2 pages)
13 January 1998New secretary appointed (2 pages)
4 November 1997Secretary resigned;director resigned (1 page)
4 November 1997Secretary resigned;director resigned (1 page)
4 November 1997New secretary appointed (2 pages)
4 November 1997New secretary appointed (2 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 June 1997Return made up to 22/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1997Return made up to 22/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
11 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
13 August 1996Return made up to 22/06/96; full list of members (6 pages)
13 August 1996Return made up to 22/06/96; full list of members (6 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
18 September 1995Company name changed challenge films LIMITED\certificate issued on 19/09/95 (4 pages)
18 September 1995Company name changed challenge films LIMITED\certificate issued on 19/09/95 (4 pages)
24 August 1995Return made up to 22/06/95; no change of members (4 pages)
24 August 1995Return made up to 22/06/95; no change of members (4 pages)
11 August 1995Accounts for a small company made up to 31 December 1994 (11 pages)
11 August 1995Accounts for a small company made up to 31 December 1994 (11 pages)
25 April 1995Ad 18/11/92--------- £ si 98@1 (2 pages)
25 April 1995Ad 18/11/92--------- £ si 98@1 (2 pages)