Company NameAutograph Sound Recording Limited
Company StatusActive
Company Number01103988
CategoryPrivate Limited Company
Incorporation Date26 March 1973(51 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Andrew William Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1992(19 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Terence Kerr Jardine
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1998(24 years, 10 months after company formation)
Appointment Duration26 years, 3 months
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameScott Laurence Arnold
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(40 years, 1 month after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameJulian Godfrey Beech
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(19 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 March 1998)
RoleSound Consultant
Correspondence Address55 Townshend Road
St Johns Wood
London
NW8 6LJ
Director NameMary Elizabeth Bruce
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(19 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 13 February 2003)
RoleCompany Director
Correspondence Address4 Camden Mews
London
NW1 9DA
Director NamePhilip Leaver
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(19 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 January 1998)
RoleSound Engineer
Correspondence Address173 Tower Gardens Road
London
N17 7PE
Director NameTerry John Saunders
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(19 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 January 2001)
RoleSound Engineer
Correspondence Address13 Chestnut Avenue
Buckhurst Hill
Essex
IG9 6EN
Secretary NameMr Andrew William Bruce
NationalityBritish
StatusResigned
Appointed27 July 1992(19 years, 4 months after company formation)
Appointment Duration8 years (resigned 18 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Camden Square
London
NW1 9UY
Director NameAnthony Robinson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(22 years, 10 months after company formation)
Appointment Duration22 years (resigned 31 January 2018)
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Cornmead
Welwyn Garden City
Hertfordshire
AL8 7QR
Director NameMr Duncan James Bell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(26 years, 10 months after company formation)
Appointment Duration19 years, 10 months (resigned 30 November 2019)
RoleFinancial Administrator
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameDuncan James Bell
NationalityBritish
StatusResigned
Appointed09 August 2000(27 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 30 November 2019)
RoleCompany Director
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU

Contact

Websiteautograph.co.uk

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

140k at £1Autograph (Holdings) LTD
100.00%
Ordinary
1 at £1Autograph (Holdings) LTD & A.w. Bruce
0.00%
Ordinary

Financials

Year2014
Turnover£6,894,713
Gross Profit£3,342,225
Net Worth£5,463,448
Cash£1,413,606
Current Liabilities£3,856,736

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Charges

5 November 2019Delivered on: 18 November 2019
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
1 February 2007Delivered on: 16 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 April 2005Delivered on: 19 May 2005
Satisfied on: 25 February 2011
Persons entitled: Eko Office Systems Limited

Classification: Deed of rent deposit
Secured details: £18,000 due or to become due from the company to.
Particulars: A rent depoist in the sum of £18,000.
Fully Satisfied
13 March 1998Delivered on: 2 April 1998
Satisfied on: 25 February 2011
Persons entitled: Julian Godfrey Beech

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 September 1983Delivered on: 5 October 1983
Satisfied on: 25 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No: 1 and 2 spring place, london NW5 title no:- 273489 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1982Delivered on: 14 April 1982
Satisfied on: 4 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h and l/h properties fixed and floating charges over the undertaking and all property and assets both present and future including goodwill and book debts.
Fully Satisfied

Filing History

27 October 2023Full accounts made up to 31 January 2023 (29 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
31 January 2023Full accounts made up to 31 January 2022 (29 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
26 April 2022Director's details changed for Mr Terence Kerr Jardine on 25 April 2022 (2 pages)
17 January 2022Full accounts made up to 31 January 2021 (31 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
9 February 2021Full accounts made up to 31 January 2020 (29 pages)
27 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
9 January 2020Termination of appointment of Duncan James Bell as a director on 30 November 2019 (1 page)
9 January 2020Termination of appointment of Duncan James Bell as a secretary on 30 November 2019 (1 page)
18 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 November 2019Registration of charge 011039880006, created on 5 November 2019 (31 pages)
5 November 2019Full accounts made up to 31 January 2019 (27 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
2 November 2018Full accounts made up to 31 January 2018 (28 pages)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
2 May 2018Director's details changed for Mr Terence Kerr Jardine on 2 May 2018 (2 pages)
2 May 2018Director's details changed for Mr Andrew William Bruce on 2 May 2018 (2 pages)
14 February 2018Director's details changed for Mr Terence Kerr Jardine on 2 February 2018 (2 pages)
5 February 2018Termination of appointment of Anthony Robinson as a director on 31 January 2018 (1 page)
6 November 2017Full accounts made up to 31 January 2017 (24 pages)
6 November 2017Full accounts made up to 31 January 2017 (24 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
24 February 2017Director's details changed for Scott Laurence Arnold on 22 February 2017 (2 pages)
24 February 2017Director's details changed for Scott Laurence Arnold on 22 February 2017 (2 pages)
21 February 2017Secretary's details changed for Duncan James Bell on 14 February 2017 (1 page)
21 February 2017Secretary's details changed for Duncan James Bell on 14 February 2017 (1 page)
21 February 2017Director's details changed for Duncan James Bell on 14 February 2017 (2 pages)
21 February 2017Director's details changed for Duncan James Bell on 14 February 2017 (2 pages)
9 November 2016Full accounts made up to 31 January 2016 (24 pages)
9 November 2016Full accounts made up to 31 January 2016 (24 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 140,000
(8 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 140,000
(8 pages)
12 November 2015Full accounts made up to 31 January 2015 (21 pages)
12 November 2015Full accounts made up to 31 January 2015 (21 pages)
30 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 140,000
(8 pages)
30 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 140,000
(8 pages)
27 May 2015Director's details changed for Mr Terence Kerr Jardine on 27 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Terence Kerr Jardine on 27 May 2015 (2 pages)
7 November 2014Full accounts made up to 31 January 2014 (20 pages)
7 November 2014Full accounts made up to 31 January 2014 (20 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 140,000
(8 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 140,000
(8 pages)
15 May 2014Director's details changed for Mr Terence Kerr Jardine on 15 May 2014 (2 pages)
15 May 2014Director's details changed for Mr Terence Kerr Jardine on 15 May 2014 (2 pages)
4 November 2013Full accounts made up to 31 January 2013 (19 pages)
4 November 2013Full accounts made up to 31 January 2013 (19 pages)
20 September 2013Appointment of Scott Laurence Arnold as a director (2 pages)
20 September 2013Appointment of Scott Laurence Arnold as a director (2 pages)
14 June 2013Director's details changed for Mr Terence Kerr Jardine on 23 May 2013 (2 pages)
14 June 2013Director's details changed for Mr Terence Kerr Jardine on 23 May 2013 (2 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
5 November 2012Full accounts made up to 31 January 2012 (20 pages)
5 November 2012Full accounts made up to 31 January 2012 (20 pages)
23 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
7 November 2011Full accounts made up to 31 January 2011 (18 pages)
7 November 2011Full accounts made up to 31 January 2011 (18 pages)
27 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 November 2010Full accounts made up to 31 January 2010 (19 pages)
1 November 2010Full accounts made up to 31 January 2010 (19 pages)
27 July 2010Director's details changed for Anthony Robinson on 18 May 2010 (2 pages)
27 July 2010Director's details changed for Anthony Robinson on 18 May 2010 (2 pages)
27 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
16 February 2010Director's details changed for Duncan James Bell on 11 February 2010 (3 pages)
16 February 2010Secretary's details changed for Duncan James Bell on 11 February 2010 (3 pages)
16 February 2010Director's details changed for Duncan James Bell on 11 February 2010 (3 pages)
16 February 2010Secretary's details changed for Duncan James Bell on 11 February 2010 (3 pages)
17 October 2009Full accounts made up to 31 January 2009 (18 pages)
17 October 2009Full accounts made up to 31 January 2009 (18 pages)
11 June 2009Return made up to 18/05/09; full list of members (4 pages)
11 June 2009Return made up to 18/05/09; full list of members (4 pages)
11 June 2009Registered office changed on 11/06/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
11 June 2009Registered office changed on 11/06/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
21 October 2008Full accounts made up to 31 January 2008 (21 pages)
21 October 2008Full accounts made up to 31 January 2008 (21 pages)
23 May 2008Return made up to 18/05/08; full list of members (4 pages)
23 May 2008Return made up to 18/05/08; full list of members (4 pages)
23 May 2008Registered office changed on 23/05/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
23 May 2008Registered office changed on 23/05/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
31 October 2007Full accounts made up to 31 January 2007 (19 pages)
31 October 2007Full accounts made up to 31 January 2007 (19 pages)
2 July 2007Return made up to 18/05/07; full list of members (3 pages)
2 July 2007Return made up to 18/05/07; full list of members (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
21 September 2006Full accounts made up to 31 January 2006 (22 pages)
21 September 2006Full accounts made up to 31 January 2006 (22 pages)
28 June 2006Return made up to 18/05/06; full list of members (3 pages)
28 June 2006Return made up to 18/05/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 January 2005 (19 pages)
9 November 2005Full accounts made up to 31 January 2005 (19 pages)
9 November 2005Return made up to 18/05/05; full list of members (3 pages)
9 November 2005Return made up to 18/05/05; full list of members (3 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
27 October 2004Full accounts made up to 31 January 2004 (18 pages)
27 October 2004Full accounts made up to 31 January 2004 (18 pages)
30 June 2004Return made up to 18/05/04; full list of members (8 pages)
30 June 2004Return made up to 18/05/04; full list of members (8 pages)
2 December 2003Full accounts made up to 31 January 2003 (19 pages)
2 December 2003Full accounts made up to 31 January 2003 (19 pages)
4 July 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 July 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
21 November 2002Full accounts made up to 31 January 2002 (17 pages)
21 November 2002Full accounts made up to 31 January 2002 (17 pages)
24 July 2002Return made up to 18/05/02; full list of members (8 pages)
24 July 2002Return made up to 18/05/02; full list of members (8 pages)
3 December 2001Full accounts made up to 31 January 2001 (16 pages)
3 December 2001Full accounts made up to 31 January 2001 (16 pages)
11 September 2001Return made up to 18/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 11/09/01
(8 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001Return made up to 18/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 11/09/01
(8 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
29 September 2000New secretary appointed (2 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000Secretary resigned (1 page)
29 September 2000New secretary appointed (2 pages)
19 September 2000Full accounts made up to 31 January 2000 (16 pages)
19 September 2000Full accounts made up to 31 January 2000 (16 pages)
26 July 2000Return made up to 18/05/00; full list of members (7 pages)
26 July 2000Return made up to 18/05/00; full list of members (7 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
21 September 1999Full accounts made up to 31 January 1999 (16 pages)
21 September 1999Full accounts made up to 31 January 1999 (16 pages)
23 June 1999Return made up to 18/05/99; full list of members (7 pages)
23 June 1999Return made up to 18/05/99; full list of members (7 pages)
20 October 1998Full accounts made up to 31 January 1998 (17 pages)
20 October 1998Full accounts made up to 31 January 1998 (17 pages)
27 May 1998Return made up to 18/05/98; full list of members (7 pages)
27 May 1998Return made up to 18/05/98; full list of members (7 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
4 April 1998Declaration of satisfaction of mortgage/charge (1 page)
4 April 1998Declaration of satisfaction of mortgage/charge (1 page)
2 April 1998Particulars of mortgage/charge (5 pages)
2 April 1998Particulars of mortgage/charge (5 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
27 August 1997Full accounts made up to 31 January 1997 (18 pages)
27 August 1997Full accounts made up to 31 January 1997 (18 pages)
8 August 1997Return made up to 27/07/97; no change of members
  • 363(287) ‐ Registered office changed on 08/08/97
(6 pages)
8 August 1997Return made up to 27/07/97; no change of members
  • 363(287) ‐ Registered office changed on 08/08/97
(6 pages)
10 September 1996Return made up to 27/07/96; no change of members (6 pages)
10 September 1996Return made up to 27/07/96; no change of members (6 pages)
17 July 1996Full accounts made up to 31 January 1996 (16 pages)
17 July 1996Full accounts made up to 31 January 1996 (16 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
13 September 1995Return made up to 27/07/95; full list of members (16 pages)
13 September 1995Return made up to 27/07/95; full list of members (16 pages)
20 June 1995Full accounts made up to 31 January 1995 (18 pages)
20 June 1995Full accounts made up to 31 January 1995 (18 pages)
23 June 1993Full accounts made up to 31 January 1993 (21 pages)
23 June 1993Full accounts made up to 31 January 1993 (21 pages)
24 August 1992Full accounts made up to 31 January 1992 (17 pages)
24 August 1992Full accounts made up to 31 January 1992 (17 pages)
19 May 1992Alter mem and arts (10 pages)
19 May 1992Alter mem and arts (10 pages)
16 August 1991Full accounts made up to 31 January 1991 (17 pages)
16 August 1991Full accounts made up to 31 January 1991 (17 pages)
28 June 1990Full accounts made up to 31 January 1990 (17 pages)
28 June 1990Full accounts made up to 31 January 1990 (17 pages)
24 August 1976Accounts made up to 31 January 1975 (8 pages)
24 August 1976Accounts made up to 31 January 1975 (8 pages)
26 March 1973Certificate of incorporation (1 page)
26 March 1973Certificate of incorporation (1 page)