2nd Floor
London
W1D 5EU
Director Name | Siobhan Mary Bruce |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 May 2000(15 years, 8 months after company formation) |
Appointment Duration | 23 years, 12 months |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 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(15 years, 8 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 | Juliet Bryony Bruce |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2017(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Kieran Alexander Bruce |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2017(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
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(33 years 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(7 years, 11 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 |
Secretary Name | Julian Godfrey Beech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(7 years, 11 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 | Siobhan Mary Bruce |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 1998(13 years, 6 months 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 | Mr Duncan James Bell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(15 years, 8 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(15 years, 11 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 |
31.1k at £1 | Fubab Investments LTD 25.92% Ordinary |
---|---|
30k at £1 | Trustees Of A.w. Bruce & Trustees Of S.j. Cryer 24.98% Ordinary |
30k at £1 | Trustees Of S. Cryer & Trustees Of A. Bruce & Trustees Of S. Bruce 24.98% Ordinary |
3k at £1 | Duncan James Bell 2.50% Ordinary |
3k at £1 | Terence Kerr Jardine 2.50% Ordinary |
23k at £1 | Autograph Communications LTD 19.12% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,108,821 |
Gross Profit | £3,821,169 |
Net Worth | £6,243,372 |
Cash | £1,671,878 |
Current Liabilities | £5,021,952 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
25 September 2020 | Delivered on: 16 October 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
11 February 2011 | Delivered on: 3 March 2011 Persons entitled: Andrew William Bruce and Siobhan Mary Bruce Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
27 October 2023 | Group of companies' accounts made up to 31 January 2023 (46 pages) |
31 January 2023 | Group of companies' accounts made up to 31 January 2022 (47 pages) |
7 November 2022 | Confirmation statement made on 2 November 2022 with updates (4 pages) |
25 October 2022 | Director's details changed for Juliet Bryony Bruce on 24 October 2022 (2 pages) |
26 April 2022 | Director's details changed for Mr Terence Kerr Jardine on 25 April 2022 (2 pages) |
17 January 2022 | Group of companies' accounts made up to 31 January 2021 (48 pages) |
2 November 2021 | Confirmation statement made on 2 November 2021 with updates (5 pages) |
26 October 2021 | Director's details changed for Mr Terence Kerr Jardine on 25 October 2021 (2 pages) |
26 October 2021 | Director's details changed for Mr Andrew William Bruce on 25 October 2021 (2 pages) |
26 October 2021 | Director's details changed for Siobhan Mary Bruce on 25 October 2021 (2 pages) |
9 February 2021 | Group of companies' accounts made up to 31 January 2020 (43 pages) |
3 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
16 October 2020 | Registration of charge 018444880002, created on 25 September 2020 (10 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 | Group of companies' accounts made up to 31 January 2019 (41 pages) |
4 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
13 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
6 November 2018 | Group of companies' accounts made up to 31 January 2018 (40 pages) |
14 February 2018 | Director's details changed for Mr Terence Kerr Jardine on 2 February 2018 (2 pages) |
6 November 2017 | Group of companies' accounts made up to 31 January 2017 (32 pages) |
6 November 2017 | Group of companies' accounts made up to 31 January 2017 (32 pages) |
3 November 2017 | Notification of Andrew William Bruce as a person with significant control on 1 March 2017 (2 pages) |
3 November 2017 | Notification of Siobhan Mary Bruce as a person with significant control on 1 March 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
3 November 2017 | Notification of Siobhan Mary Bruce as a person with significant control on 1 March 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
3 November 2017 | Cessation of Fubab Uk Limited as a person with significant control on 1 March 2017 (1 page) |
3 November 2017 | Notification of Andrew William Bruce as a person with significant control on 1 March 2017 (2 pages) |
3 November 2017 | Cessation of Fubab Uk Limited as a person with significant control on 3 November 2017 (1 page) |
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) |
21 March 2017 | Purchase of own shares. (3 pages) |
21 March 2017 | Cancellation of shares. Statement of capital on 2 March 2017
|
21 March 2017 | Cancellation of shares. Statement of capital on 2 March 2017
|
21 March 2017 | Purchase of own shares. (3 pages) |
23 February 2017 | Appointment of Juliet Bryony Bruce as a director on 20 February 2017 (2 pages) |
23 February 2017 | Appointment of Juliet Bryony Bruce as a director on 20 February 2017 (2 pages) |
23 February 2017 | Appointment of Kieran Alexander Bruce as a director on 20 February 2017 (2 pages) |
23 February 2017 | Appointment of Kieran Alexander Bruce as a director on 20 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Duncan James Bell on 14 February 2017 (2 pages) |
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 | Secretary's details changed for Duncan James Bell on 14 February 2017 (1 page) |
17 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
9 November 2016 | Group of companies' accounts made up to 31 January 2016 (31 pages) |
9 November 2016 | Group of companies' accounts made up to 31 January 2016 (31 pages) |
12 November 2015 | Group of companies' accounts made up to 31 January 2015 (29 pages) |
12 November 2015 | Group of companies' accounts made up to 31 January 2015 (29 pages) |
9 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
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) |
26 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
7 November 2014 | Group of companies' accounts made up to 31 January 2014 (28 pages) |
7 November 2014 | Group of companies' accounts made up to 31 January 2014 (28 pages) |
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) |
15 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
4 November 2013 | Group of companies' accounts made up to 31 January 2013 (25 pages) |
4 November 2013 | Group of companies' accounts made up to 31 January 2013 (25 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) |
23 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (16 pages) |
23 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (16 pages) |
23 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (16 pages) |
5 November 2012 | Group of companies' accounts made up to 31 January 2012 (26 pages) |
5 November 2012 | Group of companies' accounts made up to 31 January 2012 (26 pages) |
19 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (9 pages) |
19 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (9 pages) |
19 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (9 pages) |
7 November 2011 | Group of companies' accounts made up to 31 January 2011 (27 pages) |
7 November 2011 | Group of companies' accounts made up to 31 January 2011 (27 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (9 pages) |
2 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (9 pages) |
2 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (9 pages) |
1 November 2010 | Group of companies' accounts made up to 31 January 2010 (27 pages) |
1 November 2010 | Group of companies' accounts made up to 31 January 2010 (27 pages) |
27 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (9 pages) |
27 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (9 pages) |
27 July 2010 | Director's details changed for Siobhan Mary Bruce on 18 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Siobhan Mary Bruce on 18 May 2010 (2 pages) |
24 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
16 February 2010 | Director'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) |
16 February 2010 | Secretary's details changed for Duncan James Bell on 11 February 2010 (3 pages) |
17 October 2009 | Group of companies' accounts made up to 31 January 2009 (28 pages) |
17 October 2009 | Group of companies' accounts made up to 31 January 2009 (28 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 | Return made up to 18/05/09; full list of members (8 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 | Return made up to 18/05/09; full list of members (8 pages) |
21 October 2008 | Group of companies' accounts made up to 31 January 2008 (28 pages) |
21 October 2008 | Group of companies' accounts made up to 31 January 2008 (28 pages) |
27 May 2008 | Return made up to 18/05/08; full list of members (8 pages) |
27 May 2008 | Return made up to 18/05/08; full list of members (8 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) |
19 May 2008 | Resolutions
|
19 May 2008 | Ad 31/03/08\gbp si 2328@1=2328\gbp ic 114100/116428\ (2 pages) |
19 May 2008 | Resolutions
|
19 May 2008 | Ad 31/03/08\gbp si 2328@1=2328\gbp ic 114100/116428\ (2 pages) |
31 October 2007 | Group of companies' accounts made up to 31 January 2007 (29 pages) |
31 October 2007 | Group of companies' accounts made up to 31 January 2007 (29 pages) |
2 July 2007 | Return made up to 18/05/07; full list of members (4 pages) |
2 July 2007 | Return made up to 18/05/07; full list of members (4 pages) |
21 September 2006 | Group of companies' accounts made up to 31 January 2006 (30 pages) |
21 September 2006 | Group of companies' accounts made up to 31 January 2006 (30 pages) |
28 June 2006 | Return made up to 18/05/06; full list of members (4 pages) |
28 June 2006 | Return made up to 18/05/06; full list of members (4 pages) |
7 December 2005 | Group of companies' accounts made up to 31 January 2005 (28 pages) |
7 December 2005 | Group of companies' accounts made up to 31 January 2005 (28 pages) |
9 November 2005 | Return made up to 18/05/05; full list of members (4 pages) |
9 November 2005 | Return made up to 18/05/05; full list of members (4 pages) |
27 October 2004 | Group of companies' accounts made up to 31 January 2004 (26 pages) |
27 October 2004 | Group of companies' accounts made up to 31 January 2004 (26 pages) |
30 June 2004 | Return made up to 18/05/04; no change of members (8 pages) |
30 June 2004 | Return made up to 18/05/04; no change of members (8 pages) |
10 May 2004 | Amended group of companies' accounts made up to 31 January 2003 (26 pages) |
10 May 2004 | Amended group of companies' accounts made up to 31 January 2003 (26 pages) |
13 December 2003 | Group of companies' accounts made up to 31 January 2003 (25 pages) |
13 December 2003 | Group of companies' accounts made up to 31 January 2003 (25 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
|
21 November 2002 | Group of companies' accounts made up to 31 January 2002 (22 pages) |
21 November 2002 | Group of companies' accounts made up to 31 January 2002 (22 pages) |
24 July 2002 | Return made up to 18/05/02; full list of members (11 pages) |
24 July 2002 | Return made up to 18/05/02; full list of members (11 pages) |
3 December 2001 | Group of companies' accounts made up to 31 January 2001 (22 pages) |
3 December 2001 | Group of companies' accounts made up to 31 January 2001 (22 pages) |
11 September 2001 | Return made up to 18/05/01; full list of members
|
11 September 2001 | Return made up to 18/05/01; full list of members
|
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 group accounts made up to 31 January 2000 (21 pages) |
19 September 2000 | Return made up to 18/05/00; full list of members (6 pages) |
19 September 2000 | Return made up to 18/05/00; full list of members (6 pages) |
19 September 2000 | Full group accounts made up to 31 January 2000 (21 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) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
9 September 1999 | Full group accounts made up to 31 January 1999 (22 pages) |
9 September 1999 | Full group accounts made up to 31 January 1999 (22 pages) |
1 July 1999 | Return made up to 18/05/99; full list of members (5 pages) |
1 July 1999 | Return made up to 18/05/99; full list of members (5 pages) |
13 October 1998 | Full group accounts made up to 31 January 1998 (22 pages) |
13 October 1998 | Full group accounts made up to 31 January 1998 (22 pages) |
27 May 1998 | Return made up to 18/05/98; full list of members (5 pages) |
27 May 1998 | Return made up to 18/05/98; full list of members (5 pages) |
14 May 1998 | £ ic 140200/114100 13/03/98 £ sr 26100@1=26100 (1 page) |
14 May 1998 | £ ic 140200/114100 13/03/98 £ sr 26100@1=26100 (1 page) |
30 April 1998 | Resolutions
|
30 April 1998 | Resolutions
|
8 April 1998 | New secretary appointed (1 page) |
8 April 1998 | Secretary resigned;director resigned (1 page) |
8 April 1998 | Secretary resigned;director resigned (1 page) |
8 April 1998 | New secretary appointed (1 page) |
3 December 1997 | Full group accounts made up to 31 January 1997 (23 pages) |
3 December 1997 | Full group accounts made up to 31 January 1997 (23 pages) |
8 August 1997 | Return made up to 27/07/97; full list of members
|
8 August 1997 | Return made up to 27/07/97; full list of members
|
10 September 1996 | Return made up to 27/07/96; no change of members (4 pages) |
10 September 1996 | Return made up to 27/07/96; no change of members (4 pages) |
21 August 1996 | Full group accounts made up to 31 January 1996 (22 pages) |
21 August 1996 | Full group accounts made up to 31 January 1996 (22 pages) |
13 September 1995 | Return made up to 27/07/95; full list of members (12 pages) |
13 September 1995 | Return made up to 27/07/95; full list of members (12 pages) |
27 June 1995 | Full group accounts made up to 31 January 1995 (22 pages) |
27 June 1995 | Full group accounts made up to 31 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
17 May 1992 | Memorandum and Articles of Association (9 pages) |
17 May 1992 | Memorandum and Articles of Association (9 pages) |
30 August 1984 | Certificate of incorporation (1 page) |
30 August 1984 | Certificate of incorporation (1 page) |