45 King William Street
London
EC4R 9AN
Secretary Name | Ruby Griffiths |
---|---|
Status | Current |
Appointed | 22 January 2018(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Antoinette Elvin |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 November 1998) |
Role | Designer |
Correspondence Address | Fairhaven 26 Marine Crescent Tankerton Kent CT5 2QL |
Director Name | Laura Gregory |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | 42 Trinity Street London SE1 4JG |
Director Name | Paul Louis Tookey |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 24 Coney Hill Road West Wickham Kent BR4 9BX |
Secretary Name | Mr Sheridan Mortimer Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(5 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 McCrone Mews London NW3 5BG |
Secretary Name | James Mark Vesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 November 2000) |
Role | Company Director |
Correspondence Address | 6 Admiralty Close Faversham Kent ME13 7LF |
Secretary Name | Gary James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | 108 Caversham Avenue Palmers Green London N13 4LN |
Secretary Name | Paul Louis Tookey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 August 2014) |
Role | Company Director |
Correspondence Address | 24 Coney Hill Road West Wickham Kent BR4 9BX |
Secretary Name | Adam Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 January 2018) |
Role | Company Director |
Correspondence Address | 43-45 Camden Road Camden Town London NW1 9LR |
Director Name | Harben Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1992(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Secretary Name | Harben Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1992(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Website | greatguns.com |
---|---|
Telephone | 020 76924444 |
Telephone region | London |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
60 at £1 | Trustee Of Af Elvin Settlement 60.00% Ordinary |
---|---|
40 at £1 | Laura Gregory 40.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
4 January 2021 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
---|---|
8 December 2020 | Notification of Great Guns Global Limited as a person with significant control on 16 October 2020 (2 pages) |
8 December 2020 | Cessation of Laura Maria Gregory as a person with significant control on 16 October 2020 (1 page) |
8 December 2020 | Cessation of Laura Gregory (As Trustee of a F Elvin Settlement) as a person with significant control on 16 October 2020 (1 page) |
26 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
18 December 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (11 pages) |
30 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
19 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
2 July 2018 | Director's details changed for Ms Laura Maria Gregory on 2 July 2018 (2 pages) |
29 June 2018 | Termination of appointment of Adam Warren as a secretary on 22 January 2018 (1 page) |
23 January 2018 | Appointment of Ruby Griffiths as a secretary on 22 January 2018 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (7 pages) |
30 March 2017 | Registered 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 2017 | Registered 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 2016 | Resolutions
|
10 November 2016 | Change of name notice (2 pages) |
10 November 2016 | Resolutions
|
10 November 2016 | Change of name notice (2 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
11 July 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
10 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
19 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
19 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
1 September 2014 | Termination of appointment of Paul Louis Tookey as a secretary on 11 August 2014 (2 pages) |
1 September 2014 | Appointment of Adam Warren as a secretary on 11 August 2014 (3 pages) |
1 September 2014 | Termination of appointment of Paul Louis Tookey as a secretary on 11 August 2014 (2 pages) |
1 September 2014 | Appointment of Adam Warren as a secretary on 11 August 2014 (3 pages) |
21 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
24 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
19 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
5 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 August 2009 | Return made up to 22/06/09; full list of members (3 pages) |
6 August 2009 | Return made up to 22/06/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
23 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 August 2007 | Return made up to 22/06/07; no change of members (6 pages) |
8 August 2007 | Return made up to 22/06/07; no change of members (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 July 2006 | Return made up to 22/06/06; full list of members (6 pages) |
18 July 2006 | Return made up to 22/06/06; full list of members (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
27 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | New secretary appointed (2 pages) |
28 November 2003 | Director's particulars changed (1 page) |
28 November 2003 | Director's particulars changed (1 page) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | Secretary resigned (1 page) |
5 September 2003 | Company name changed great guns films LIMITED\certificate issued on 05/09/03 (2 pages) |
5 September 2003 | Company name changed great guns films LIMITED\certificate issued on 05/09/03 (2 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
15 August 2003 | Director's particulars changed (1 page) |
15 August 2003 | Director's particulars changed (1 page) |
10 July 2003 | Return made up to 22/06/03; full list of members
|
10 July 2003 | Return made up to 22/06/03; full list of members
|
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 June 2002 | Return made up to 22/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 22/06/02; full list of members (7 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
3 July 2001 | Return made up to 22/06/01; full list of members
|
3 July 2001 | Return made up to 22/06/01; full list of members
|
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
18 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
18 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
28 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
28 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
19 July 1999 | Return made up to 22/06/99; change of members
|
19 July 1999 | Return made up to 22/06/99; change of members
|
16 April 1999 | Registered office changed on 16/04/99 from: 8-10 dryden street london WC2E 9NA (1 page) |
16 April 1999 | Registered office changed on 16/04/99 from: 8-10 dryden street london WC2E 9NA (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 June 1998 | Return made up to 22/06/98; full list of members
|
19 June 1998 | Return made up to 22/06/98; full list of members
|
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | New secretary appointed (2 pages) |
4 November 1997 | Secretary resigned;director resigned (1 page) |
4 November 1997 | Secretary resigned;director resigned (1 page) |
4 November 1997 | New secretary appointed (2 pages) |
4 November 1997 | New secretary appointed (2 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
29 June 1997 | Return made up to 22/06/97; no change of members
|
29 June 1997 | Return made up to 22/06/97; no change of members
|
11 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
11 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
13 August 1996 | Return made up to 22/06/96; full list of members (6 pages) |
13 August 1996 | Return made up to 22/06/96; full list of members (6 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
18 September 1995 | Company name changed challenge films LIMITED\certificate issued on 19/09/95 (4 pages) |
18 September 1995 | Company name changed challenge films LIMITED\certificate issued on 19/09/95 (4 pages) |
24 August 1995 | Return made up to 22/06/95; no change of members (4 pages) |
24 August 1995 | Return made up to 22/06/95; no change of members (4 pages) |
11 August 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
11 August 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
25 April 1995 | Ad 18/11/92--------- £ si 98@1 (2 pages) |
25 April 1995 | Ad 18/11/92--------- £ si 98@1 (2 pages) |