Company NameAutograph Sales Limited
Company StatusActive
Company Number01609258
CategoryPrivate Limited Company
Incorporation Date25 January 1982(42 years, 3 months 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(10 years, 6 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
Appointed05 May 2000(18 years, 3 months after company formation)
Appointment Duration23 years, 12 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
Appointed24 August 2017(35 years, 7 months after company formation)
Appointment Duration6 years, 8 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(10 years, 6 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 NameMr Graham John Paddon
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(10 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 April 2005)
RoleAudio Sales Director
Country of ResidenceEngland
Correspondence Address55 Hillside Gardens
Barnet
Hertfordshire
EN5 2NQ
Secretary NameJulian Godfrey Beech
NationalityBritish
StatusResigned
Appointed27 July 1992(10 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 March 1998)
RoleCompany Director
Correspondence Address55 Townshend Road
St Johns Wood
London
NW8 6LJ
Secretary NameMr Andrew William Bruce
NationalityBritish
StatusResigned
Appointed16 March 1998(16 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 18 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Camden Square
London
NW1 9UY
Director NameRichard Adam Barman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(16 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 July 2001)
RoleCompany Director
Correspondence Address27 Agamemnon Road
West Hampstead
London
NW6 1EJ
Director NameMr Duncan James Bell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(18 years, 3 months after company formation)
Appointment Duration19 years, 7 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
Appointed18 August 2000(18 years, 6 months after company formation)
Appointment Duration19 years, 3 months (resigned 30 November 2019)
RoleCompany Director
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameRobin Piddington
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(19 years, 6 months after company formation)
Appointment Duration12 months (resigned 18 July 2002)
RoleSales Director
Correspondence Address3 Foxglove Close
Burepark
Bicester
Oxon
OX26 3WH
Director NameMichael Alan Mann
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(23 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address17 Whitemoor Road
Brockenhurst
Hampshire
SO42 7QG

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

2 at £1Autograph (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,683,753
Gross Profit£394,935
Net Worth£284,538
Cash£71
Current Liabilities£514,760

Accounts

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

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

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
20 September 1983Delivered 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

Filing History

27 October 2023Accounts for a small company made up to 31 January 2023 (9 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
31 January 2023Accounts for a small company made up to 31 January 2022 (12 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 2022Accounts for a small company made up to 31 January 2021 (12 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 (26 pages)
27 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
6 December 2019Termination of appointment of Duncan James Bell as a secretary on 30 November 2019 (1 page)
6 December 2019Termination of appointment of Duncan James Bell as a director on 30 November 2019 (1 page)
5 November 2019Full accounts made up to 31 January 2019 (22 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
5 November 2018Full accounts made up to 31 January 2018 (23 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)
7 November 2017Full accounts made up to 31 January 2017 (21 pages)
7 November 2017Full accounts made up to 31 January 2017 (21 pages)
25 August 2017Appointment of Scott Laurence Arnold as a director on 24 August 2017 (2 pages)
25 August 2017Appointment of Scott Laurence Arnold as a director on 24 August 2017 (2 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)
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 (21 pages)
9 November 2016Full accounts made up to 31 January 2016 (21 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 2
(6 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 2
(6 pages)
12 November 2015Full accounts made up to 31 January 2015 (15 pages)
12 November 2015Full accounts made up to 31 January 2015 (15 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 2
(6 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 2
(6 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 (16 pages)
7 November 2014Full accounts made up to 31 January 2014 (16 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 2
(6 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 2
(6 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 (15 pages)
4 November 2013Full accounts made up to 31 January 2013 (15 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 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 (16 pages)
5 November 2012Full accounts made up to 31 January 2012 (16 pages)
20 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
7 November 2011Full accounts made up to 31 January 2011 (17 pages)
7 November 2011Full accounts made up to 31 January 2011 (17 pages)
27 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
1 November 2010Full accounts made up to 31 January 2010 (16 pages)
1 November 2010Full accounts made up to 31 January 2010 (16 pages)
27 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 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 (15 pages)
17 October 2009Full accounts made up to 31 January 2009 (15 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)
11 June 2009Return made up to 18/05/09; full list of members (4 pages)
21 October 2008Full accounts made up to 31 January 2008 (16 pages)
21 October 2008Full accounts made up to 31 January 2008 (16 pages)
27 May 2008Return made up to 18/05/08; full list of members (4 pages)
27 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 (16 pages)
31 October 2007Full accounts made up to 31 January 2007 (16 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
2 July 2007Return made up to 05/06/07; full list of members (2 pages)
2 July 2007Return made up to 05/06/07; full list of members (2 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 (27 pages)
21 September 2006Full accounts made up to 31 January 2006 (27 pages)
24 August 2006Return made up to 27/07/06; full list of members (3 pages)
24 August 2006Return made up to 27/07/06; full list of members (3 pages)
9 November 2005Return made up to 27/07/05; full list of members (3 pages)
9 November 2005Full accounts made up to 31 January 2005 (18 pages)
9 November 2005Full accounts made up to 31 January 2005 (18 pages)
9 November 2005Return made up to 27/07/05; full list of members (3 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
26 October 2004Full accounts made up to 31 January 2004 (17 pages)
26 October 2004Full accounts made up to 31 January 2004 (17 pages)
4 August 2004Return made up to 27/07/04; full list of members (8 pages)
4 August 2004Return made up to 27/07/04; full list of members (8 pages)
2 December 2003Full accounts made up to 31 January 2003 (18 pages)
2 December 2003Full accounts made up to 31 January 2003 (18 pages)
11 September 2003Return made up to 27/07/03; full list of members (8 pages)
11 September 2003Return made up to 27/07/03; full list of members (8 pages)
21 November 2002Full accounts made up to 31 January 2002 (17 pages)
21 November 2002Full accounts made up to 31 January 2002 (17 pages)
3 September 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 September 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
3 December 2001Full accounts made up to 31 January 2001 (16 pages)
3 December 2001Full accounts made up to 31 January 2001 (16 pages)
30 August 2001Return made up to 27/07/01; full list of members (7 pages)
30 August 2001Return made up to 27/07/01; full list of members (7 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000New secretary appointed (2 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000Secretary resigned (1 page)
4 September 2000Full accounts made up to 31 January 2000 (16 pages)
4 September 2000Full accounts made up to 31 January 2000 (16 pages)
29 August 2000Return made up to 27/07/00; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 August 2000Return made up to 27/07/00; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
19 August 1999Return made up to 27/07/99; full list of members (6 pages)
19 August 1999Return made up to 27/07/99; full list of members (6 pages)
18 August 1999Full accounts made up to 31 January 1999 (16 pages)
18 August 1999Full accounts made up to 31 January 1999 (16 pages)
7 October 1998Full accounts made up to 31 January 1998 (16 pages)
7 October 1998Full accounts made up to 31 January 1998 (16 pages)
16 September 1998Return made up to 27/07/98; full list of members (6 pages)
16 September 1998Return made up to 27/07/98; full list of members (6 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 April 1998New secretary appointed (1 page)
8 April 1998Director resigned (1 page)
8 April 1998New secretary appointed (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)
3 December 1997Full accounts made up to 31 January 1997 (16 pages)
3 December 1997Full accounts made up to 31 January 1997 (16 pages)
8 August 1997Return made up to 27/07/97; no change of members
  • 363(287) ‐ Registered office changed on 08/08/97
(4 pages)
8 August 1997Return made up to 27/07/97; no change of members
  • 363(287) ‐ Registered office changed on 08/08/97
(4 pages)
10 September 1996Return made up to 27/07/96; no change of members (5 pages)
10 September 1996Return made up to 27/07/96; no change of members (5 pages)
17 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
17 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
13 September 1995Return made up to 27/07/95; full list of members (14 pages)
13 September 1995Return made up to 27/07/95; full list of members (14 pages)
21 June 1995Accounts for a small company made up to 31 January 1995 (8 pages)
21 June 1995Accounts for a small company made up to 31 January 1995 (8 pages)
20 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
20 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
25 January 1982Incorporation (18 pages)
25 January 1982Incorporation (18 pages)