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 | 05 May 2000(18 years, 3 months after company formation) |
Appointment Duration | 23 years, 12 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 | 24 August 2017(35 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 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(10 years, 6 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 | Mr Graham John Paddon |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(10 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 April 2005) |
Role | Audio Sales Director |
Country of Residence | England |
Correspondence Address | 55 Hillside Gardens Barnet Hertfordshire EN5 2NQ |
Secretary Name | Julian Godfrey Beech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | 55 Townshend Road St Johns Wood London NW8 6LJ |
Secretary Name | Mr Andrew William Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Camden Square London NW1 9UY |
Director Name | Richard Adam Barman |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | 27 Agamemnon Road West Hampstead London NW6 1EJ |
Director Name | Mr Duncan James Bell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(18 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 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 | 18 August 2000(18 years, 6 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 |
Director Name | Robin Piddington |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(19 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 18 July 2002) |
Role | Sales Director |
Correspondence Address | 3 Foxglove Close Burepark Bicester Oxon OX26 3WH |
Director Name | Michael Alan Mann |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 17 Whitemoor Road Brockenhurst Hampshire SO42 7QG |
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 |
2 at £1 | Autograph (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,683,753 |
Gross Profit | £394,935 |
Net Worth | £284,538 |
Cash | £71 |
Current Liabilities | £514,760 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
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 |
---|---|
20 September 1983 | Delivered on: 30 September 1983 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 the company's f/h & l/h properties, and/or the proceeds of sale fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
27 October 2023 | Accounts for a small company made up to 31 January 2023 (9 pages) |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
31 January 2023 | Accounts for a small company made up to 31 January 2022 (12 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 | Accounts for a small company made up to 31 January 2021 (12 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 (26 pages) |
27 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
6 December 2019 | Termination of appointment of Duncan James Bell as a secretary on 30 November 2019 (1 page) |
6 December 2019 | Termination of appointment of Duncan James Bell as a director on 30 November 2019 (1 page) |
5 November 2019 | Full accounts made up to 31 January 2019 (22 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
5 November 2018 | Full accounts made up to 31 January 2018 (23 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) |
7 November 2017 | Full accounts made up to 31 January 2017 (21 pages) |
7 November 2017 | Full accounts made up to 31 January 2017 (21 pages) |
25 August 2017 | Appointment of Scott Laurence Arnold as a director on 24 August 2017 (2 pages) |
25 August 2017 | Appointment of Scott Laurence Arnold as a director on 24 August 2017 (2 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) |
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 (21 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (21 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 (15 pages) |
12 November 2015 | Full accounts made up to 31 January 2015 (15 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 (16 pages) |
7 November 2014 | Full accounts made up to 31 January 2014 (16 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 (15 pages) |
4 November 2013 | Full accounts made up to 31 January 2013 (15 pages) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 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 (16 pages) |
5 November 2012 | Full accounts made up to 31 January 2012 (16 pages) |
20 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
7 November 2011 | Full accounts made up to 31 January 2011 (17 pages) |
7 November 2011 | Full accounts made up to 31 January 2011 (17 pages) |
27 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (16 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (16 pages) |
27 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 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 (15 pages) |
17 October 2009 | Full accounts made up to 31 January 2009 (15 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) |
11 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
21 October 2008 | Full accounts made up to 31 January 2008 (16 pages) |
21 October 2008 | Full accounts made up to 31 January 2008 (16 pages) |
27 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
27 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 (16 pages) |
31 October 2007 | Full accounts made up to 31 January 2007 (16 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
2 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 05/06/07; full list of members (2 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 (27 pages) |
21 September 2006 | Full accounts made up to 31 January 2006 (27 pages) |
24 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
24 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
9 November 2005 | Return made up to 27/07/05; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 January 2005 (18 pages) |
9 November 2005 | Full accounts made up to 31 January 2005 (18 pages) |
9 November 2005 | Return made up to 27/07/05; full list of members (3 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
26 October 2004 | Full accounts made up to 31 January 2004 (17 pages) |
26 October 2004 | Full accounts made up to 31 January 2004 (17 pages) |
4 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
4 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
2 December 2003 | Full accounts made up to 31 January 2003 (18 pages) |
2 December 2003 | Full accounts made up to 31 January 2003 (18 pages) |
11 September 2003 | Return made up to 27/07/03; full list of members (8 pages) |
11 September 2003 | Return made up to 27/07/03; full list of members (8 pages) |
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) |
3 September 2002 | Return made up to 27/07/02; full list of members
|
3 September 2002 | Return made up to 27/07/02; full list of members
|
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
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) |
30 August 2001 | Return made up to 27/07/01; full list of members (7 pages) |
30 August 2001 | Return made up to 27/07/01; full list of members (7 pages) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Full accounts made up to 31 January 2000 (16 pages) |
4 September 2000 | Full accounts made up to 31 January 2000 (16 pages) |
29 August 2000 | Return made up to 27/07/00; full list of members
|
29 August 2000 | Return made up to 27/07/00; full list of members
|
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
19 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
19 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
18 August 1999 | Full accounts made up to 31 January 1999 (16 pages) |
18 August 1999 | Full accounts made up to 31 January 1999 (16 pages) |
7 October 1998 | Full accounts made up to 31 January 1998 (16 pages) |
7 October 1998 | Full accounts made up to 31 January 1998 (16 pages) |
16 September 1998 | Return made up to 27/07/98; full list of members (6 pages) |
16 September 1998 | Return made up to 27/07/98; full list of members (6 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 April 1998 | New secretary appointed (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | New secretary appointed (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) |
3 December 1997 | Full accounts made up to 31 January 1997 (16 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (16 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 (5 pages) |
10 September 1996 | Return made up to 27/07/96; no change of members (5 pages) |
17 July 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
17 July 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
13 September 1995 | Return made up to 27/07/95; full list of members (14 pages) |
13 September 1995 | Return made up to 27/07/95; full list of members (14 pages) |
21 June 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
21 June 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
20 May 1992 | Resolutions
|
20 May 1992 | Resolutions
|
25 January 1982 | Incorporation (18 pages) |
25 January 1982 | Incorporation (18 pages) |