Gunn Media Limited

General information

Name:

Gunn Media Ltd

Office Address:

5 Willow Walk CF71 7EE Cowbridge

Number: 05687943

Incorporation date: 2006-01-25

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

05687943 is a registration number of Gunn Media Limited. It was registered as a Private Limited Company on 2006-01-25. It has been present on the market for eighteen years. This business can be reached at 5 Willow Walk in Cowbridge. The company's area code assigned to this address is CF71 7EE. The enterprise's declared SIC number is 82990 - Other business support service activities not elsewhere classified. Gunn Media Ltd released its account information for the period that ended on February 28, 2022. The business most recent annual confirmation statement was submitted on January 25, 2023.

Douglas K. and Sarah M. are registered as the firm's directors and have been doing everything they can to help the company since March 2016.

Executives with significant control over the firm are: Sarah M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Douglas K. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Douglas K.

Role: Director

Appointed: 29 March 2016

Latest update: 13 March 2024

Sarah M.

Role: Director

Appointed: 14 March 2014

Latest update: 13 March 2024

People with significant control

Sarah M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Douglas K.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 08 February 2024
Confirmation statement last made up date 25 January 2023
Annual Accounts 11 September 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 11 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
Annual Accounts 20 April 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 20 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 16 November 2012
End Date For Period Covered By Report 28 February 2012
Date Approval Accounts 16 November 2012
Annual Accounts 13 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 13 November 2013
Annual Accounts 12 May 2015
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 12 May 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates January 25, 2024 (CS01)
filed on: 27th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

C/o Street & Berg The Media Centre Culverhouse Cross

Post code:

CF5 6XJ

City / Town:

Cardiff

HQ address,
2013

Address:

C/o Street & Berg The Media Centre Culverhouse Cross

Post code:

CF5 6XJ

City / Town:

Cardiff

HQ address,
2014

Address:

Suite B1 Ground Floor St Hilary Court Copthorne Way

Post code:

CF5 6ES

City / Town:

Cardiff

HQ address,
2015

Address:

Suite B1 Ground Floor St Hilary Court Copthorne Way

Post code:

CF5 6ES

City / Town:

Cardiff

HQ address,
2016

Address:

Suite B1 Ground Floor St Hilary Court Copthorne Way

Post code:

CF5 6ES

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Closest Companies - by postcode