Gunstar Limited BRIGHTON


Founded in 2001, Gunstar, classified under reg no. 04151789 is an active company. Currently registered at Friday Media Group Ltd BN1 1NF, Brighton the company has been in the business for twenty three years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023. Since Wednesday 15th August 2012 Gunstar Limited is no longer carrying the name Selby Software Services.

The company has 3 directors, namely Hamid S., Sam K. and Christopher K.. Of them, Christopher K. has been with the company the longest, being appointed on 24 April 2012 and Hamid S. has been with the company for the least time - from 1 April 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Clare B. who worked with the the company until 23 April 2012.

Gunstar Limited Address / Contact

Office Address Friday Media Group Ltd
Office Address2 80 East Street
Town Brighton
Post code BN1 1NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04151789
Date of Incorporation Thu, 1st Feb 2001
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Hamid S.

Position: Director

Appointed: 01 April 2022

Sam K.

Position: Director

Appointed: 02 September 2016

Christopher K.

Position: Director

Appointed: 24 April 2012

Robert P.

Position: Director

Appointed: 24 April 2012

Resigned: 31 January 2013

Clare B.

Position: Secretary

Appointed: 05 February 2001

Resigned: 23 April 2012

Dominic B.

Position: Director

Appointed: 05 February 2001

Resigned: 02 June 2014

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 2001

Resigned: 01 February 2001

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 01 February 2001

Resigned: 01 February 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Friday Media Group Limited from Hassocks, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Friday Media Group Limited

Frida Ad London Road, Sayers Common, Hassocks, BN6 9HS, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England
Registration number 1874025
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Selby Software Services August 15, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand210604413 052361 108
Current Assets317 753491 516155 818269 914380 486433 425
Debtors317 543490 912155 777266 862380 450432 317
Other Debtors3262392194804543 581
Property Plant Equipment   45832366
Other
Accumulated Amortisation Impairment Intangible Assets48 13950 44450 44450 44450 444 
Accumulated Depreciation Impairment Property Plant Equipment6636636638511 1101 367
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 87 39  
Amounts Owed By Group Undertakings294 585463 301125 179242 866352 068399 236
Average Number Employees During Period533311
Creditors32 83426 15519 7735 2898 71425 382
Fixed Assets2 305  45832366
Increase From Amortisation Charge For Year Intangible Assets 2 305    
Intangible Assets2 305     
Intangible Assets Gross Cost50 44450 44450 44450 44450 444 
Net Current Assets Liabilities284 919465 361136 045264 625371 772408 043
Number Shares Issued Fully Paid 100100100100100
Other Creditors17 33312 0318 5205 2398 22514 223
Other Taxation Social Security Payable15 50114 12411 25350 10 670
Par Value Share 11111
Property Plant Equipment Gross Cost6636636631 3091 433 
Provisions-326-239-219-180-113-142
Total Assets Less Current Liabilities287 224465 361136 045265 083372 095408 109
Trade Debtors Trade Receivables22 63227 37230 37923 51627 92829 500
Additional Provisions Increase From New Provisions Recognised  20 67-29
Amounts Owed To Group Undertakings    489489
Increase From Depreciation Charge For Year Property Plant Equipment   188259257
Total Additions Including From Business Combinations Property Plant Equipment   646124 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Accounts for a small company made up to Tuesday 31st January 2023
filed on: 27th, September 2023
Free Download (9 pages)

Company search