London
W1B 5AP
Director Name | Mr Duncan Anthony Painter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2018(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ascential Group Limited, The Prow 1 Wilder Wal London W1B 5AP |
Secretary Name | Ms Shanny Looi |
---|---|
Status | Closed |
Appointed | 02 July 2018(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | C/O Ascential Group Limited, The Prow 1 Wilder Wal London W1B 5AP |
Secretary Name | Ms Louise Meads |
---|---|
Status | Closed |
Appointed | 02 July 2018(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | C/O Ascential Group Limited, The Prow 1 Wilder Wal London W1B 5AP |
Director Name | Mr Matt Jon Cooper |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Queen Street Coggeshall Essex CO6 1UF |
Director Name | Donald Roy Gunn |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenesk The Street Holbrook Ipswich IP9 2PZ |
Director Name | Emma Charlotte Wilkie |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ascential Group Limited, The Prow 1 Wilder Wal London W1B 5AP |
Secretary Name | Emma Charlotte Wilkie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenesk The Street Holbrook Ipswich IP9 2PZ |
Director Name | Mr Andrew Croft |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 July 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ascential Group Limited, The Prow 1 Wilder Wal London W1B 5AP |
Director Name | Mr Michael John Waterson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 July 2018) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ascential Group Limited, The Prow 1 Wilder Wal London W1B 5AP |
Secretary Name | Mr Andrew Croft |
---|---|
Status | Resigned |
Appointed | 04 October 2016(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 July 2018) |
Role | Company Director |
Correspondence Address | C/O Ascential Group Limited, The Prow 1 Wilder Wal London W1B 5AP |
Website | gunnreport.com |
---|
Registered Address | C/O Ascential Group Limited, The Prow 1 Wilder Walk London W1B 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
850 at £1 | Donald Roy Gunn 85.00% Ordinary |
---|---|
150 at £1 | Emma Charlotte Wilkie 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £171,727 |
Cash | £289,283 |
Current Liabilities | £126,127 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 December 2020 | Application to strike the company off the register (1 page) |
3 December 2020 | Resolutions
|
3 December 2020 | Statement of capital on 3 December 2020
|
3 December 2020 | Statement by Directors (1 page) |
3 December 2020 | Solvency Statement dated 23/11/20 (1 page) |
1 April 2020 | Confirmation statement made on 31 March 2020 with updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
11 April 2019 | Resolutions
|
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
30 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (13 pages) |
30 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
30 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
30 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (31 pages) |
4 July 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
3 July 2018 | Appointment of Ms Shanny Looi as a secretary on 2 July 2018 (2 pages) |
3 July 2018 | Termination of appointment of Michael John Waterson as a director on 2 July 2018 (1 page) |
3 July 2018 | Appointment of Ms Amanda Jane Gradden as a director on 2 July 2018 (2 pages) |
3 July 2018 | Termination of appointment of Andrew Croft as a director on 2 July 2018 (1 page) |
3 July 2018 | Termination of appointment of Andrew Croft as a secretary on 2 July 2018 (1 page) |
3 July 2018 | Appointment of Mr Duncan Anthony Painter as a director on 2 July 2018 (2 pages) |
3 July 2018 | Termination of appointment of Andrew Croft as a director on 2 July 2018 (1 page) |
3 July 2018 | Appointment of Ms Louise Meads as a secretary on 2 July 2018 (2 pages) |
3 July 2018 | Termination of appointment of Emma Charlotte Wilkie as a director on 2 July 2018 (1 page) |
3 July 2018 | Registered office address changed from 85 Newman Street London W1T 3EU United Kingdom to C/O Ascential Group Limited, the Prow 1 Wilder Walk London W1B 5AP on 3 July 2018 (1 page) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
9 April 2018 | Director's details changed for Mr Andrew Croft on 30 March 2018 (2 pages) |
9 April 2018 | Director's details changed for Mr Michael John Waterson on 30 March 2018 (2 pages) |
9 April 2018 | Registered office address changed from 85 Newman Street London W1T 3EX England to 85 Newman Street London W1T 3EU on 9 April 2018 (1 page) |
9 April 2018 | Director's details changed for Emma Charlotte Wilkie on 9 April 2018 (2 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
31 October 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
31 October 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
24 October 2016 | Appointment of Mr Andrew Croft as a secretary on 4 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Donald Roy Gunn as a director on 4 October 2016 (1 page) |
24 October 2016 | Appointment of Mr Michael John Waterson as a director on 4 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Andrew Croft as a director on 4 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Emma Charlotte Wilkie as a secretary on 4 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Donald Roy Gunn as a director on 4 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Glenesk the Street Holbrook Ipswich IP9 2PZ to 85 Newman Street London W1T 3EX on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Glenesk the Street Holbrook Ipswich IP9 2PZ to 85 Newman Street London W1T 3EX on 24 October 2016 (1 page) |
24 October 2016 | Appointment of Mr Andrew Croft as a secretary on 4 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Andrew Croft as a director on 4 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Michael John Waterson as a director on 4 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Emma Charlotte Wilkie as a secretary on 4 October 2016 (1 page) |
6 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
22 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
4 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
29 October 2013 | Registered office address changed from Manor Farm House, South Mundham Chichester West Sussex PO20 1LX on 29 October 2013 (1 page) |
29 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 October 2013 | Registered office address changed from Manor Farm House, South Mundham Chichester West Sussex PO20 1LX on 29 October 2013 (1 page) |
29 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Director's details changed for Emma Charlotte Wilkie on 26 April 2013 (2 pages) |
14 May 2013 | Director's details changed for Emma Charlotte Wilkie on 26 April 2013 (2 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 May 2011 | Director's details changed for Donald Roy Gunn on 1 April 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Emma Charlotte Wilkie on 1 April 2011 (1 page) |
11 May 2011 | Director's details changed for Donald Roy Gunn on 1 April 2011 (2 pages) |
11 May 2011 | Director's details changed for Donald Roy Gunn on 1 April 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Emma Charlotte Wilkie on 1 April 2011 (1 page) |
11 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Secretary's details changed for Emma Charlotte Wilkie on 1 April 2011 (1 page) |
11 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Director's details changed for Emma Charlotte Wilkie on 1 April 2011 (2 pages) |
11 May 2011 | Director's details changed for Emma Charlotte Wilkie on 1 April 2011 (2 pages) |
11 May 2011 | Director's details changed for Emma Charlotte Wilkie on 1 April 2011 (2 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 July 2010 | Director's details changed for Donald Roy Gunn on 18 April 2010 (2 pages) |
19 July 2010 | Director's details changed for Emma Charlotte Wilkie on 18 April 2010 (2 pages) |
19 July 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Donald Roy Gunn on 18 April 2010 (2 pages) |
19 July 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Emma Charlotte Wilkie on 18 April 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
7 May 2009 | Appointment terminated director matthew cooper (1 page) |
7 May 2009 | Appointment terminated director matthew cooper (1 page) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
24 April 2008 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
24 April 2008 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
18 April 2007 | Incorporation (15 pages) |
18 April 2007 | Incorporation (15 pages) |