Company NameThe Gunn Report Limited
Company StatusDissolved
Company Number06217950
CategoryPrivate Limited Company
Incorporation Date18 April 2007(16 years, 11 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2018(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ascential Group Limited, The Prow 1 Wilder Wal
London
W1B 5AP
Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2018(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ascential Group Limited, The Prow 1 Wilder Wal
London
W1B 5AP
Secretary NameMs Shanny Looi
StatusClosed
Appointed02 July 2018(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressC/O Ascential Group Limited, The Prow 1 Wilder Wal
London
W1B 5AP
Secretary NameMs Louise Meads
StatusClosed
Appointed02 July 2018(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressC/O Ascential Group Limited, The Prow 1 Wilder Wal
London
W1B 5AP
Director NameMr Matt Jon Cooper
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Queen Street
Coggeshall
Essex
CO6 1UF
Director NameDonald Roy Gunn
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenesk The Street
Holbrook
Ipswich
IP9 2PZ
Director NameEmma Charlotte Wilkie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ascential Group Limited, The Prow 1 Wilder Wal
London
W1B 5AP
Secretary NameEmma Charlotte Wilkie
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenesk The Street
Holbrook
Ipswich
IP9 2PZ
Director NameMr Andrew Croft
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 July 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ascential Group Limited, The Prow 1 Wilder Wal
London
W1B 5AP
Director NameMr Michael John Waterson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 July 2018)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ascential Group Limited, The Prow 1 Wilder Wal
London
W1B 5AP
Secretary NameMr Andrew Croft
StatusResigned
Appointed04 October 2016(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 July 2018)
RoleCompany Director
Correspondence AddressC/O Ascential Group Limited, The Prow 1 Wilder Wal
London
W1B 5AP

Contact

Websitegunnreport.com

Location

Registered AddressC/O Ascential Group Limited, The Prow
1 Wilder Walk
London
W1B 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

850 at £1Donald Roy Gunn
85.00%
Ordinary
150 at £1Emma Charlotte Wilkie
15.00%
Ordinary

Financials

Year2014
Net Worth£171,727
Cash£289,283
Current Liabilities£126,127

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 December 2020First Gazette notice for voluntary strike-off (1 page)
4 December 2020Application to strike the company off the register (1 page)
3 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 December 2020Statement of capital on 3 December 2020
  • GBP 2
(3 pages)
3 December 2020Statement by Directors (1 page)
3 December 2020Solvency Statement dated 23/11/20 (1 page)
1 April 2020Confirmation statement made on 31 March 2020 with updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (17 pages)
11 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
30 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (13 pages)
30 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
30 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
30 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (31 pages)
4 July 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
3 July 2018Appointment of Ms Shanny Looi as a secretary on 2 July 2018 (2 pages)
3 July 2018Termination of appointment of Michael John Waterson as a director on 2 July 2018 (1 page)
3 July 2018Appointment of Ms Amanda Jane Gradden as a director on 2 July 2018 (2 pages)
3 July 2018Termination of appointment of Andrew Croft as a director on 2 July 2018 (1 page)
3 July 2018Termination of appointment of Andrew Croft as a secretary on 2 July 2018 (1 page)
3 July 2018Appointment of Mr Duncan Anthony Painter as a director on 2 July 2018 (2 pages)
3 July 2018Termination of appointment of Andrew Croft as a director on 2 July 2018 (1 page)
3 July 2018Appointment of Ms Louise Meads as a secretary on 2 July 2018 (2 pages)
3 July 2018Termination of appointment of Emma Charlotte Wilkie as a director on 2 July 2018 (1 page)
3 July 2018Registered 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 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
9 April 2018Director's details changed for Mr Andrew Croft on 30 March 2018 (2 pages)
9 April 2018Director's details changed for Mr Michael John Waterson on 30 March 2018 (2 pages)
9 April 2018Registered 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 2018Director's details changed for Emma Charlotte Wilkie on 9 April 2018 (2 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 October 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
31 October 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
24 October 2016Appointment of Mr Andrew Croft as a secretary on 4 October 2016 (2 pages)
24 October 2016Termination of appointment of Donald Roy Gunn as a director on 4 October 2016 (1 page)
24 October 2016Appointment of Mr Michael John Waterson as a director on 4 October 2016 (2 pages)
24 October 2016Appointment of Mr Andrew Croft as a director on 4 October 2016 (2 pages)
24 October 2016Termination of appointment of Emma Charlotte Wilkie as a secretary on 4 October 2016 (1 page)
24 October 2016Termination of appointment of Donald Roy Gunn as a director on 4 October 2016 (1 page)
24 October 2016Registered 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 2016Registered 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 2016Appointment of Mr Andrew Croft as a secretary on 4 October 2016 (2 pages)
24 October 2016Appointment of Mr Andrew Croft as a director on 4 October 2016 (2 pages)
24 October 2016Appointment of Mr Michael John Waterson as a director on 4 October 2016 (2 pages)
24 October 2016Termination of appointment of Emma Charlotte Wilkie as a secretary on 4 October 2016 (1 page)
6 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(4 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(4 pages)
22 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(4 pages)
13 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(4 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(4 pages)
16 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(4 pages)
29 October 2013Registered office address changed from Manor Farm House, South Mundham Chichester West Sussex PO20 1LX on 29 October 2013 (1 page)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 October 2013Registered office address changed from Manor Farm House, South Mundham Chichester West Sussex PO20 1LX on 29 October 2013 (1 page)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
14 May 2013Director's details changed for Emma Charlotte Wilkie on 26 April 2013 (2 pages)
14 May 2013Director's details changed for Emma Charlotte Wilkie on 26 April 2013 (2 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 May 2011Director's details changed for Donald Roy Gunn on 1 April 2011 (2 pages)
11 May 2011Secretary's details changed for Emma Charlotte Wilkie on 1 April 2011 (1 page)
11 May 2011Director's details changed for Donald Roy Gunn on 1 April 2011 (2 pages)
11 May 2011Director's details changed for Donald Roy Gunn on 1 April 2011 (2 pages)
11 May 2011Secretary's details changed for Emma Charlotte Wilkie on 1 April 2011 (1 page)
11 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
11 May 2011Secretary's details changed for Emma Charlotte Wilkie on 1 April 2011 (1 page)
11 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
11 May 2011Director's details changed for Emma Charlotte Wilkie on 1 April 2011 (2 pages)
11 May 2011Director's details changed for Emma Charlotte Wilkie on 1 April 2011 (2 pages)
11 May 2011Director's details changed for Emma Charlotte Wilkie on 1 April 2011 (2 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 July 2010Director's details changed for Donald Roy Gunn on 18 April 2010 (2 pages)
19 July 2010Director's details changed for Emma Charlotte Wilkie on 18 April 2010 (2 pages)
19 July 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Donald Roy Gunn on 18 April 2010 (2 pages)
19 July 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Emma Charlotte Wilkie on 18 April 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 May 2009Return made up to 18/04/09; full list of members (4 pages)
20 May 2009Return made up to 18/04/09; full list of members (4 pages)
7 May 2009Appointment terminated director matthew cooper (1 page)
7 May 2009Appointment terminated director matthew cooper (1 page)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 May 2008Return made up to 18/04/08; full list of members (4 pages)
9 May 2008Return made up to 18/04/08; full list of members (4 pages)
24 April 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
24 April 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
18 April 2007Incorporation (15 pages)
18 April 2007Incorporation (15 pages)