Company NameAutograph (Holdings) Limited
Company StatusActive
Company Number01844488
CategoryPrivate Limited Company
Incorporation Date30 August 1984(39 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew William Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1992(7 years, 11 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 NameSiobhan Mary Bruce
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed05 May 2000(15 years, 8 months after company formation)
Appointment Duration23 years, 12 months
RoleActress
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(15 years, 8 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 NameJuliet Bryony Bruce
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(32 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameKieran Alexander Bruce
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(32 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
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(33 years 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(7 years, 11 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
Secretary NameJulian Godfrey Beech
NationalityBritish
StatusResigned
Appointed27 July 1992(7 years, 11 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 NameSiobhan Mary Bruce
NationalityIrish
StatusResigned
Appointed16 March 1998(13 years, 6 months 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 NameMr Duncan James Bell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(15 years, 8 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(15 years, 11 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

31.1k at £1Fubab Investments LTD
25.92%
Ordinary
30k at £1Trustees Of A.w. Bruce & Trustees Of S.j. Cryer
24.98%
Ordinary
30k at £1Trustees Of S. Cryer & Trustees Of A. Bruce & Trustees Of S. Bruce
24.98%
Ordinary
3k at £1Duncan James Bell
2.50%
Ordinary
3k at £1Terence Kerr Jardine
2.50%
Ordinary
23k at £1Autograph Communications LTD
19.12%
Ordinary

Financials

Year2014
Turnover£8,108,821
Gross Profit£3,821,169
Net Worth£6,243,372
Cash£1,671,878
Current Liabilities£5,021,952

Accounts

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

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

25 September 2020Delivered on: 16 October 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 February 2011Delivered 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

Filing History

2 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
27 October 2023Group of companies' accounts made up to 31 January 2023 (46 pages)
31 January 2023Group of companies' accounts made up to 31 January 2022 (47 pages)
7 November 2022Confirmation statement made on 2 November 2022 with updates (4 pages)
25 October 2022Director's details changed for Juliet Bryony Bruce on 24 October 2022 (2 pages)
26 April 2022Director's details changed for Mr Terence Kerr Jardine on 25 April 2022 (2 pages)
17 January 2022Group of companies' accounts made up to 31 January 2021 (48 pages)
2 November 2021Confirmation statement made on 2 November 2021 with updates (5 pages)
26 October 2021Director's details changed for Mr Terence Kerr Jardine on 25 October 2021 (2 pages)
26 October 2021Director's details changed for Mr Andrew William Bruce on 25 October 2021 (2 pages)
26 October 2021Director's details changed for Siobhan Mary Bruce on 25 October 2021 (2 pages)
9 February 2021Group of companies' accounts made up to 31 January 2020 (43 pages)
3 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
16 October 2020Registration of charge 018444880002, created on 25 September 2020 (10 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 2019Group of companies' accounts made up to 31 January 2019 (41 pages)
4 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
13 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
6 November 2018Group of companies' accounts made up to 31 January 2018 (40 pages)
14 February 2018Director's details changed for Mr Terence Kerr Jardine on 2 February 2018 (2 pages)
6 November 2017Group of companies' accounts made up to 31 January 2017 (32 pages)
6 November 2017Group of companies' accounts made up to 31 January 2017 (32 pages)
3 November 2017Notification of Andrew William Bruce as a person with significant control on 1 March 2017 (2 pages)
3 November 2017Notification of Siobhan Mary Bruce as a person with significant control on 1 March 2017 (2 pages)
3 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
3 November 2017Notification of Siobhan Mary Bruce as a person with significant control on 1 March 2017 (2 pages)
3 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
3 November 2017Cessation of Fubab Uk Limited as a person with significant control on 1 March 2017 (1 page)
3 November 2017Notification of Andrew William Bruce as a person with significant control on 1 March 2017 (2 pages)
3 November 2017Cessation of Fubab Uk Limited as a person with significant control on 3 November 2017 (1 page)
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)
21 March 2017Purchase of own shares. (3 pages)
21 March 2017Cancellation of shares. Statement of capital on 2 March 2017
  • GBP 97,136
(6 pages)
21 March 2017Cancellation of shares. Statement of capital on 2 March 2017
  • GBP 97,136
(6 pages)
21 March 2017Purchase of own shares. (3 pages)
23 February 2017Appointment of Juliet Bryony Bruce as a director on 20 February 2017 (2 pages)
23 February 2017Appointment of Juliet Bryony Bruce as a director on 20 February 2017 (2 pages)
23 February 2017Appointment of Kieran Alexander Bruce as a director on 20 February 2017 (2 pages)
23 February 2017Appointment of Kieran Alexander Bruce as a director on 20 February 2017 (2 pages)
21 February 2017Director's details changed for Duncan James Bell on 14 February 2017 (2 pages)
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 2017Secretary's details changed for Duncan James Bell on 14 February 2017 (1 page)
17 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
9 November 2016Group of companies' accounts made up to 31 January 2016 (31 pages)
9 November 2016Group of companies' accounts made up to 31 January 2016 (31 pages)
12 November 2015Group of companies' accounts made up to 31 January 2015 (29 pages)
12 November 2015Group of companies' accounts made up to 31 January 2015 (29 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 120,106
(8 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 120,106
(8 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 120,106
(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)
26 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 120,106
(8 pages)
26 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 120,106
(8 pages)
26 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 120,106
(8 pages)
7 November 2014Group of companies' accounts made up to 31 January 2014 (28 pages)
7 November 2014Group of companies' accounts made up to 31 January 2014 (28 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)
15 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 120,106
(9 pages)
15 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 120,106
(9 pages)
15 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 120,106
(9 pages)
4 November 2013Group of companies' accounts made up to 31 January 2013 (25 pages)
4 November 2013Group of companies' accounts made up to 31 January 2013 (25 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)
23 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (16 pages)
23 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (16 pages)
23 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (16 pages)
5 November 2012Group of companies' accounts made up to 31 January 2012 (26 pages)
5 November 2012Group of companies' accounts made up to 31 January 2012 (26 pages)
19 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (9 pages)
19 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (9 pages)
19 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (9 pages)
7 November 2011Group of companies' accounts made up to 31 January 2011 (27 pages)
7 November 2011Group of companies' accounts made up to 31 January 2011 (27 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (9 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (9 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (9 pages)
1 November 2010Group of companies' accounts made up to 31 January 2010 (27 pages)
1 November 2010Group of companies' accounts made up to 31 January 2010 (27 pages)
27 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (9 pages)
27 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (9 pages)
27 July 2010Director's details changed for Siobhan Mary Bruce on 18 May 2010 (2 pages)
27 July 2010Director's details changed for Siobhan Mary Bruce on 18 May 2010 (2 pages)
24 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 120,106
(4 pages)
24 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 120,106
(4 pages)
24 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 120,106
(4 pages)
16 February 2010Director'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)
16 February 2010Secretary's details changed for Duncan James Bell on 11 February 2010 (3 pages)
17 October 2009Group of companies' accounts made up to 31 January 2009 (28 pages)
17 October 2009Group of companies' accounts made up to 31 January 2009 (28 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 2009Return made up to 18/05/09; full list of members (8 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 2009Return made up to 18/05/09; full list of members (8 pages)
21 October 2008Group of companies' accounts made up to 31 January 2008 (28 pages)
21 October 2008Group of companies' accounts made up to 31 January 2008 (28 pages)
27 May 2008Return made up to 18/05/08; full list of members (8 pages)
27 May 2008Return made up to 18/05/08; full list of members (8 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)
19 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 May 2008Ad 31/03/08\gbp si 2328@1=2328\gbp ic 114100/116428\ (2 pages)
19 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 May 2008Ad 31/03/08\gbp si 2328@1=2328\gbp ic 114100/116428\ (2 pages)
31 October 2007Group of companies' accounts made up to 31 January 2007 (29 pages)
31 October 2007Group of companies' accounts made up to 31 January 2007 (29 pages)
2 July 2007Return made up to 18/05/07; full list of members (4 pages)
2 July 2007Return made up to 18/05/07; full list of members (4 pages)
21 September 2006Group of companies' accounts made up to 31 January 2006 (30 pages)
21 September 2006Group of companies' accounts made up to 31 January 2006 (30 pages)
28 June 2006Return made up to 18/05/06; full list of members (4 pages)
28 June 2006Return made up to 18/05/06; full list of members (4 pages)
7 December 2005Group of companies' accounts made up to 31 January 2005 (28 pages)
7 December 2005Group of companies' accounts made up to 31 January 2005 (28 pages)
9 November 2005Return made up to 18/05/05; full list of members (4 pages)
9 November 2005Return made up to 18/05/05; full list of members (4 pages)
27 October 2004Group of companies' accounts made up to 31 January 2004 (26 pages)
27 October 2004Group of companies' accounts made up to 31 January 2004 (26 pages)
30 June 2004Return made up to 18/05/04; no change of members (8 pages)
30 June 2004Return made up to 18/05/04; no change of members (8 pages)
10 May 2004Amended group of companies' accounts made up to 31 January 2003 (26 pages)
10 May 2004Amended group of companies' accounts made up to 31 January 2003 (26 pages)
13 December 2003Group of companies' accounts made up to 31 January 2003 (25 pages)
13 December 2003Group of companies' accounts made up to 31 January 2003 (25 pages)
4 July 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
4 July 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
21 November 2002Group of companies' accounts made up to 31 January 2002 (22 pages)
21 November 2002Group of companies' accounts made up to 31 January 2002 (22 pages)
24 July 2002Return made up to 18/05/02; full list of members (11 pages)
24 July 2002Return made up to 18/05/02; full list of members (11 pages)
3 December 2001Group of companies' accounts made up to 31 January 2001 (22 pages)
3 December 2001Group of companies' accounts made up to 31 January 2001 (22 pages)
11 September 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 September 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
  • 363(353) ‐ Location of register of members address changed
(10 pages)
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 group accounts made up to 31 January 2000 (21 pages)
19 September 2000Return made up to 18/05/00; full list of members (6 pages)
19 September 2000Return made up to 18/05/00; full list of members (6 pages)
19 September 2000Full group accounts made up to 31 January 2000 (21 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)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
9 September 1999Full group accounts made up to 31 January 1999 (22 pages)
9 September 1999Full group accounts made up to 31 January 1999 (22 pages)
1 July 1999Return made up to 18/05/99; full list of members (5 pages)
1 July 1999Return made up to 18/05/99; full list of members (5 pages)
13 October 1998Full group accounts made up to 31 January 1998 (22 pages)
13 October 1998Full group accounts made up to 31 January 1998 (22 pages)
27 May 1998Return made up to 18/05/98; full list of members (5 pages)
27 May 1998Return 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 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
30 April 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 April 1998New secretary appointed (1 page)
8 April 1998Secretary resigned;director resigned (1 page)
8 April 1998Secretary resigned;director resigned (1 page)
8 April 1998New secretary appointed (1 page)
3 December 1997Full group accounts made up to 31 January 1997 (23 pages)
3 December 1997Full group accounts made up to 31 January 1997 (23 pages)
8 August 1997Return made up to 27/07/97; full list of members
  • 363(287) ‐ Registered office changed on 08/08/97
(6 pages)
8 August 1997Return made up to 27/07/97; full list 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 (4 pages)
10 September 1996Return made up to 27/07/96; no change of members (4 pages)
21 August 1996Full group accounts made up to 31 January 1996 (22 pages)
21 August 1996Full group accounts made up to 31 January 1996 (22 pages)
13 September 1995Return made up to 27/07/95; full list of members (12 pages)
13 September 1995Return made up to 27/07/95; full list of members (12 pages)
27 June 1995Full group accounts made up to 31 January 1995 (22 pages)
27 June 1995Full group accounts made up to 31 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
17 May 1992Memorandum and Articles of Association (9 pages)
17 May 1992Memorandum and Articles of Association (9 pages)
30 August 1984Certificate of incorporation (1 page)
30 August 1984Certificate of incorporation (1 page)