About

Registered Number: 06217950
Date of Incorporation: 18/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: C/O Ascential Group Limited, The Prow, 1 Wilder Walk, London, W1B 5AP,

 

The Gunn Report Ltd was founded on 18 April 2007, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Looi, Shanny, Meads, Louise, Croft, Andrew, Gunn, Donald Roy, Waterson, Michael John for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUNN, Donald Roy 18 April 2007 04 October 2016 1
WATERSON, Michael John 04 October 2016 02 July 2018 1
Secretary Name Appointed Resigned Total Appointments
LOOI, Shanny 02 July 2018 - 1
MEADS, Louise 02 July 2018 - 1
CROFT, Andrew 04 October 2016 02 July 2018 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 05 October 2019
RESOLUTIONS - N/A 11 April 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 30 January 2019
PARENT_ACC - N/A 30 January 2019
AGREEMENT2 - N/A 30 January 2019
GUARANTEE2 - N/A 30 January 2019
AA01 - Change of accounting reference date 04 July 2018
TM02 - Termination of appointment of secretary 03 July 2018
TM01 - Termination of appointment of director 03 July 2018
TM01 - Termination of appointment of director 03 July 2018
TM01 - Termination of appointment of director 03 July 2018
TM01 - Termination of appointment of director 03 July 2018
AP03 - Appointment of secretary 03 July 2018
AP03 - Appointment of secretary 03 July 2018
AP01 - Appointment of director 03 July 2018
AP01 - Appointment of director 03 July 2018
AD01 - Change of registered office address 03 July 2018
CH01 - Change of particulars for director 09 April 2018
CS01 - N/A 09 April 2018
CH01 - Change of particulars for director 09 April 2018
CH01 - Change of particulars for director 09 April 2018
AD01 - Change of registered office address 09 April 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 04 May 2017
AA01 - Change of accounting reference date 31 October 2016
AD01 - Change of registered office address 24 October 2016
AP03 - Appointment of secretary 24 October 2016
AP01 - Appointment of director 24 October 2016
AP01 - Appointment of director 24 October 2016
TM02 - Termination of appointment of secretary 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 29 October 2013
AD01 - Change of registered office address 29 October 2013
CH01 - Change of particulars for director 14 May 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH03 - Change of particulars for secretary 11 May 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 20 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 09 May 2008
225 - Change of Accounting Reference Date 24 April 2008
NEWINC - New incorporation documents 18 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.