Company NameAutograph Design Limited
DirectorRichard Parry
Company StatusActive
Company Number03040865
CategoryPrivate Limited Company
Incorporation Date3 April 1995(29 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Richard Parry
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAustralian
StatusCurrent
Appointed05 May 2000(5 years, 1 month after company formation)
Appointment Duration23 years, 12 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address35-37 Ludgate Hill
London
EC4M 7JN
Secretary NameCarole Sheila Anne Tapster
NationalityBritish
StatusCurrent
Appointed30 November 2004(9 years, 8 months after company formation)
Appointment Duration19 years, 5 months
RoleBook Keeper
Correspondence Address35-37 Ludgate Hill
London
EC4M 7JN
Director NameMark Osborne
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(same day as company formation)
RoleDesign Consultant
Correspondence Address41 Narbonne Avenue
London
SW4 9JP
Secretary NameJudith Hannah Osborne
NationalityBritish
StatusResigned
Appointed03 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address41 Narbonne Avenue
London
SW4 9JP
Secretary NameAvril Langley
NationalityBritish
StatusResigned
Appointed19 October 2001(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2004)
RoleAccountant
Correspondence Address427 Blue Lagoon
C/El Escorial San Miguel De Salinas
Alicante 03193
Spain
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address35-37 Ludgate Hill
London
EC4M 7JN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Mr Richard Stanford Parry
100.00%
Ordinary

Financials

Year2014
Net Worth£76,714
Cash£84,865
Current Liabilities£18,372

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (2 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (9 pages)
4 June 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
25 September 2022Micro company accounts made up to 31 December 2021 (9 pages)
15 June 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
14 September 2021Micro company accounts made up to 30 December 2020 (3 pages)
14 May 2021Registered office address changed from First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ England to 35-37 Ludgate Hill London EC4M 7JN on 14 May 2021 (1 page)
14 May 2021Director's details changed for Mr Richard Parry on 14 May 2021 (2 pages)
14 May 2021Change of details for Mr Richard Stanford Parry as a person with significant control on 14 May 2021 (2 pages)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
12 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 May 2019Secretary's details changed for Carole Sheila Anne Tapster on 21 May 2019 (1 page)
21 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
28 March 2018Registered office address changed from 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ England to First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ on 28 March 2018 (1 page)
1 March 2018Registered office address changed from Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA to 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ on 1 March 2018 (1 page)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 4
(3 pages)
13 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 4
(3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4
(3 pages)
26 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4
(3 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
16 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
8 May 2013Director's details changed for Mr Richard Parry on 30 April 2013 (2 pages)
8 May 2013Director's details changed for Mr Richard Parry on 30 April 2013 (2 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 May 2010Director's details changed for Richard Parry on 27 April 2010 (2 pages)
11 May 2010Director's details changed for Richard Parry on 27 April 2010 (2 pages)
11 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 April 2009Return made up to 28/04/09; full list of members (3 pages)
29 April 2009Return made up to 28/04/09; full list of members (3 pages)
28 April 2009Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page)
28 April 2009Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page)
29 April 2008Return made up to 28/04/08; full list of members (3 pages)
29 April 2008Return made up to 28/04/08; full list of members (3 pages)
7 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 May 2007Return made up to 30/04/07; full list of members (2 pages)
16 May 2007Return made up to 30/04/07; full list of members (2 pages)
9 May 2006Return made up to 30/04/06; full list of members (6 pages)
9 May 2006Return made up to 30/04/06; full list of members (6 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 May 2005Return made up to 03/04/05; full list of members (6 pages)
3 May 2005Return made up to 03/04/05; full list of members (6 pages)
14 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 January 2005Return made up to 03/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/01/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 2005Return made up to 03/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/01/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Secretary resigned (1 page)
30 November 2004Registered office changed on 30/11/04 from: sinclairs chartered accountants sapphire house 134 queen anne avenue shortlands bromley kent BR2 0SF (1 page)
30 November 2004Registered office changed on 30/11/04 from: sinclairs chartered accountants sapphire house 134 queen anne avenue shortlands bromley kent BR2 0SF (1 page)
23 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 June 2003Return made up to 03/04/03; full list of members (6 pages)
2 June 2003Return made up to 03/04/03; full list of members (6 pages)
15 October 2002Registered office changed on 15/10/02 from: sapphire house 134 queen anne avenue shortlands bromley kent BR2 0SF (1 page)
15 October 2002Registered office changed on 15/10/02 from: sapphire house 134 queen anne avenue shortlands bromley kent BR2 0SF (1 page)
15 October 2002Return made up to 03/04/02; full list of members
  • 363(287) ‐ Registered office changed on 15/10/02
(6 pages)
15 October 2002Return made up to 03/04/02; full list of members
  • 363(287) ‐ Registered office changed on 15/10/02
(6 pages)
27 August 2002Director resigned (1 page)
27 August 2002New secretary appointed (2 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002Director resigned (1 page)
8 January 2002Total exemption small company accounts made up to 30 June 2000 (6 pages)
8 January 2002Total exemption small company accounts made up to 30 June 2000 (6 pages)
3 May 2001Return made up to 03/04/01; full list of members (6 pages)
3 May 2001Return made up to 03/04/01; full list of members (6 pages)
24 July 2000Ad 05/05/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 July 2000Ad 05/05/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 July 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
20 July 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
11 May 2000Registered office changed on 11/05/00 from: 50 south ealing road london W5 4QY (1 page)
11 May 2000Registered office changed on 11/05/00 from: 50 south ealing road london W5 4QY (1 page)
5 May 2000Return made up to 03/04/00; full list of members (6 pages)
5 May 2000Return made up to 03/04/00; full list of members (6 pages)
21 May 1998Return made up to 03/04/98; no change of members (4 pages)
21 May 1998Return made up to 03/04/98; no change of members (4 pages)
6 May 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
6 May 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
5 June 1997Return made up to 03/04/97; no change of members (4 pages)
5 June 1997Return made up to 03/04/97; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 30 June 1996 (3 pages)
3 December 1996Accounts for a small company made up to 30 June 1996 (3 pages)
22 April 1996Return made up to 03/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 1996Return made up to 03/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1995Accounting reference date notified as 30/06 (1 page)
16 November 1995Accounting reference date notified as 30/06 (1 page)
7 April 1995Secretary resigned (2 pages)
7 April 1995Secretary resigned (2 pages)
3 April 1995Incorporation (20 pages)
3 April 1995Incorporation (20 pages)