2nd Floor
London
W1D 5EU
Director Name | Mr Terence Kerr Jardine |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1998(24 years, 10 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Sound Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Scott Laurence Arnold |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(40 years, 1 month after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Julian Godfrey Beech |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 March 1998) |
Role | Sound Consultant |
Correspondence Address | 55 Townshend Road St Johns Wood London NW8 6LJ |
Director Name | Mary Elizabeth Bruce |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(19 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 February 2003) |
Role | Company Director |
Correspondence Address | 4 Camden Mews London NW1 9DA |
Director Name | Philip Leaver |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 January 1998) |
Role | Sound Engineer |
Correspondence Address | 173 Tower Gardens Road London N17 7PE |
Director Name | Terry John Saunders |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(19 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 January 2001) |
Role | Sound Engineer |
Correspondence Address | 13 Chestnut Avenue Buckhurst Hill Essex IG9 6EN |
Secretary Name | Mr Andrew William Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(19 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 18 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Camden Square London NW1 9UY |
Director Name | Anthony Robinson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(22 years, 10 months after company formation) |
Appointment Duration | 22 years (resigned 31 January 2018) |
Role | Sound Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cornmead Welwyn Garden City Hertfordshire AL8 7QR |
Director Name | Mr Duncan James Bell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(26 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 30 November 2019) |
Role | Financial Administrator |
Country of Residence | England |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Secretary Name | Duncan James Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(27 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 30 November 2019) |
Role | Company Director |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Website | autograph.co.uk |
---|
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
140k at £1 | Autograph (Holdings) LTD 100.00% Ordinary |
---|---|
1 at £1 | Autograph (Holdings) LTD & A.w. Bruce 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,894,713 |
Gross Profit | £3,342,225 |
Net Worth | £5,463,448 |
Cash | £1,413,606 |
Current Liabilities | £3,856,736 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
5 November 2019 | Delivered on: 18 November 2019 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
1 February 2007 | Delivered 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 2005 | Delivered 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 1998 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 |
27 October 2023 | Full accounts made up to 31 January 2023 (29 pages) |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
31 January 2023 | Full accounts made up to 31 January 2022 (29 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
26 April 2022 | Director's details changed for Mr Terence Kerr Jardine on 25 April 2022 (2 pages) |
17 January 2022 | Full accounts made up to 31 January 2021 (31 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
9 February 2021 | Full accounts made up to 31 January 2020 (29 pages) |
27 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
9 January 2020 | Termination of appointment of Duncan James Bell as a director on 30 November 2019 (1 page) |
9 January 2020 | Termination of appointment of Duncan James Bell as a secretary on 30 November 2019 (1 page) |
18 December 2019 | Resolutions
|
18 November 2019 | Registration of charge 011039880006, created on 5 November 2019 (31 pages) |
5 November 2019 | Full accounts made up to 31 January 2019 (27 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
2 November 2018 | Full accounts made up to 31 January 2018 (28 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
2 May 2018 | Director's details changed for Mr Terence Kerr Jardine on 2 May 2018 (2 pages) |
2 May 2018 | Director's details changed for Mr Andrew William Bruce on 2 May 2018 (2 pages) |
14 February 2018 | Director's details changed for Mr Terence Kerr Jardine on 2 February 2018 (2 pages) |
5 February 2018 | Termination of appointment of Anthony Robinson as a director on 31 January 2018 (1 page) |
6 November 2017 | Full accounts made up to 31 January 2017 (24 pages) |
6 November 2017 | Full accounts made up to 31 January 2017 (24 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
24 February 2017 | Director's details changed for Scott Laurence Arnold on 22 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Scott Laurence Arnold on 22 February 2017 (2 pages) |
21 February 2017 | Secretary's details changed for Duncan James Bell on 14 February 2017 (1 page) |
21 February 2017 | Secretary's details changed for Duncan James Bell on 14 February 2017 (1 page) |
21 February 2017 | Director's details changed for Duncan James Bell on 14 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Duncan James Bell on 14 February 2017 (2 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (24 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (24 pages) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
12 November 2015 | Full accounts made up to 31 January 2015 (21 pages) |
12 November 2015 | Full accounts made up to 31 January 2015 (21 pages) |
30 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
27 May 2015 | Director's details changed for Mr Terence Kerr Jardine on 27 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Terence Kerr Jardine on 27 May 2015 (2 pages) |
7 November 2014 | Full accounts made up to 31 January 2014 (20 pages) |
7 November 2014 | Full accounts made up to 31 January 2014 (20 pages) |
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
15 May 2014 | Director's details changed for Mr Terence Kerr Jardine on 15 May 2014 (2 pages) |
15 May 2014 | Director's details changed for Mr Terence Kerr Jardine on 15 May 2014 (2 pages) |
4 November 2013 | Full accounts made up to 31 January 2013 (19 pages) |
4 November 2013 | Full accounts made up to 31 January 2013 (19 pages) |
20 September 2013 | Appointment of Scott Laurence Arnold as a director (2 pages) |
20 September 2013 | Appointment of Scott Laurence Arnold as a director (2 pages) |
14 June 2013 | Director's details changed for Mr Terence Kerr Jardine on 23 May 2013 (2 pages) |
14 June 2013 | Director's details changed for Mr Terence Kerr Jardine on 23 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
5 November 2012 | Full accounts made up to 31 January 2012 (20 pages) |
5 November 2012 | Full accounts made up to 31 January 2012 (20 pages) |
23 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
7 November 2011 | Full accounts made up to 31 January 2011 (18 pages) |
7 November 2011 | Full accounts made up to 31 January 2011 (18 pages) |
27 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (19 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (19 pages) |
27 July 2010 | Director's details changed for Anthony Robinson on 18 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Anthony Robinson on 18 May 2010 (2 pages) |
27 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (7 pages) |
16 February 2010 | Director's details changed for Duncan James Bell on 11 February 2010 (3 pages) |
16 February 2010 | Secretary's details changed for Duncan James Bell on 11 February 2010 (3 pages) |
16 February 2010 | Director's details changed for Duncan James Bell on 11 February 2010 (3 pages) |
16 February 2010 | Secretary's details changed for Duncan James Bell on 11 February 2010 (3 pages) |
17 October 2009 | Full accounts made up to 31 January 2009 (18 pages) |
17 October 2009 | Full accounts made up to 31 January 2009 (18 pages) |
11 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page) |
21 October 2008 | Full accounts made up to 31 January 2008 (21 pages) |
21 October 2008 | Full accounts made up to 31 January 2008 (21 pages) |
23 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
31 October 2007 | Full accounts made up to 31 January 2007 (19 pages) |
31 October 2007 | Full accounts made up to 31 January 2007 (19 pages) |
2 July 2007 | Return made up to 18/05/07; full list of members (3 pages) |
2 July 2007 | Return made up to 18/05/07; full list of members (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Full accounts made up to 31 January 2006 (22 pages) |
21 September 2006 | Full accounts made up to 31 January 2006 (22 pages) |
28 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
28 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 January 2005 (19 pages) |
9 November 2005 | Full accounts made up to 31 January 2005 (19 pages) |
9 November 2005 | Return made up to 18/05/05; full list of members (3 pages) |
9 November 2005 | Return made up to 18/05/05; full list of members (3 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Full accounts made up to 31 January 2004 (18 pages) |
27 October 2004 | Full accounts made up to 31 January 2004 (18 pages) |
30 June 2004 | Return made up to 18/05/04; full list of members (8 pages) |
30 June 2004 | Return made up to 18/05/04; full list of members (8 pages) |
2 December 2003 | Full accounts made up to 31 January 2003 (19 pages) |
2 December 2003 | Full accounts made up to 31 January 2003 (19 pages) |
4 July 2003 | Return made up to 18/05/03; full list of members
|
4 July 2003 | Return made up to 18/05/03; full list of members
|
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
21 November 2002 | Full accounts made up to 31 January 2002 (17 pages) |
21 November 2002 | Full accounts made up to 31 January 2002 (17 pages) |
24 July 2002 | Return made up to 18/05/02; full list of members (8 pages) |
24 July 2002 | Return made up to 18/05/02; full list of members (8 pages) |
3 December 2001 | Full accounts made up to 31 January 2001 (16 pages) |
3 December 2001 | Full accounts made up to 31 January 2001 (16 pages) |
11 September 2001 | Return made up to 18/05/01; full list of members
|
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Return made up to 18/05/01; full list of members
|
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | New secretary appointed (2 pages) |
19 September 2000 | Full accounts made up to 31 January 2000 (16 pages) |
19 September 2000 | Full accounts made up to 31 January 2000 (16 pages) |
26 July 2000 | Return made up to 18/05/00; full list of members (7 pages) |
26 July 2000 | Return made up to 18/05/00; full list of members (7 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
21 September 1999 | Full accounts made up to 31 January 1999 (16 pages) |
21 September 1999 | Full accounts made up to 31 January 1999 (16 pages) |
23 June 1999 | Return made up to 18/05/99; full list of members (7 pages) |
23 June 1999 | Return made up to 18/05/99; full list of members (7 pages) |
20 October 1998 | Full accounts made up to 31 January 1998 (17 pages) |
20 October 1998 | Full accounts made up to 31 January 1998 (17 pages) |
27 May 1998 | Return made up to 18/05/98; full list of members (7 pages) |
27 May 1998 | Return made up to 18/05/98; full list of members (7 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
4 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1998 | Particulars of mortgage/charge (5 pages) |
2 April 1998 | Particulars of mortgage/charge (5 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
27 August 1997 | Full accounts made up to 31 January 1997 (18 pages) |
27 August 1997 | Full accounts made up to 31 January 1997 (18 pages) |
8 August 1997 | Return made up to 27/07/97; no change of members
|
8 August 1997 | Return made up to 27/07/97; no change of members
|
10 September 1996 | Return made up to 27/07/96; no change of members (6 pages) |
10 September 1996 | Return made up to 27/07/96; no change of members (6 pages) |
17 July 1996 | Full accounts made up to 31 January 1996 (16 pages) |
17 July 1996 | Full accounts made up to 31 January 1996 (16 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
13 September 1995 | Return made up to 27/07/95; full list of members (16 pages) |
13 September 1995 | Return made up to 27/07/95; full list of members (16 pages) |
20 June 1995 | Full accounts made up to 31 January 1995 (18 pages) |
20 June 1995 | Full accounts made up to 31 January 1995 (18 pages) |
23 June 1993 | Full accounts made up to 31 January 1993 (21 pages) |
23 June 1993 | Full accounts made up to 31 January 1993 (21 pages) |
24 August 1992 | Full accounts made up to 31 January 1992 (17 pages) |
24 August 1992 | Full accounts made up to 31 January 1992 (17 pages) |
19 May 1992 | Alter mem and arts (10 pages) |
19 May 1992 | Alter mem and arts (10 pages) |
16 August 1991 | Full accounts made up to 31 January 1991 (17 pages) |
16 August 1991 | Full accounts made up to 31 January 1991 (17 pages) |
28 June 1990 | Full accounts made up to 31 January 1990 (17 pages) |
28 June 1990 | Full accounts made up to 31 January 1990 (17 pages) |
24 August 1976 | Accounts made up to 31 January 1975 (8 pages) |
24 August 1976 | Accounts made up to 31 January 1975 (8 pages) |
26 March 1973 | Certificate of incorporation (1 page) |
26 March 1973 | Certificate of incorporation (1 page) |