Company NameAutograph A2D Limited
Company StatusActive
Company Number04659650
CategoryPrivate Limited Company
Incorporation Date7 February 2003(21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Andrew William Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2003(same day as company formation)
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameLewis Allen Mead
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed07 February 2003(same day as company formation)
RoleSound Engineer
Country of ResidenceUnited States
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Terence Kerr Jardine
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(7 years after company formation)
Appointment Duration14 years, 1 month
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
Appointed30 November 2019(16 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Duncan James Bell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(same day as company formation)
RoleFinancial Administrator
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameDuncan James Bell
NationalityBritish
StatusResigned
Appointed07 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed07 February 2003(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed07 February 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

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

1 at £1Autograph Holdings LTD
50.00%
Ordinary
1 at £1Lewis Allen Mead
50.00%
Ordinary A

Accounts

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

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

7 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
27 October 2023Accounts for a dormant company made up to 31 January 2023 (5 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
31 January 2023Accounts for a dormant company made up to 31 January 2022 (5 pages)
26 April 2022Director's details changed for Mr Terence Kerr Jardine on 25 April 2022 (2 pages)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
19 January 2022Accounts for a dormant company made up to 31 January 2021 (4 pages)
9 February 2021Accounts for a dormant company made up to 31 January 2020 (4 pages)
8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
13 February 2020Confirmation statement made on 7 February 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)
6 December 2019Appointment of Scott Laurence Arnold as a director on 30 November 2019 (2 pages)
5 November 2019Accounts for a dormant company made up to 31 January 2019 (4 pages)
20 February 2019Director's details changed for Lewis Allen Mead on 25 January 2019 (2 pages)
20 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
20 February 2019Director's details changed for Mr Andrew William Bruce on 25 January 2019 (2 pages)
20 February 2019Director's details changed for Mr Terence Kerr Jardine on 25 January 2019 (2 pages)
5 November 2018Accounts for a dormant company made up to 31 January 2018 (4 pages)
22 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
14 February 2018Director's details changed for Mr Terence Kerr Jardine on 2 February 2018 (2 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (6 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)
16 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
9 November 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
9 November 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
19 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(8 pages)
19 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(8 pages)
12 November 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
12 November 2015Accounts for a dormant company made up to 31 January 2015 (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)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(8 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(8 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(8 pages)
7 November 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
7 November 2014Accounts for a dormant company made up to 31 January 2014 (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)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(8 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(8 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(8 pages)
4 November 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
4 November 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
25 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (8 pages)
25 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (8 pages)
25 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (8 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 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
5 November 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
25 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (8 pages)
25 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (8 pages)
25 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (8 pages)
3 November 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
3 November 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
24 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (8 pages)
24 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (8 pages)
24 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (8 pages)
1 November 2010Full accounts made up to 31 January 2010 (10 pages)
1 November 2010Full accounts made up to 31 January 2010 (10 pages)
8 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
6 March 2010Director's details changed for Lewis Allen Mead on 7 February 2010 (2 pages)
6 March 2010Director's details changed for Lewis Allen Mead on 7 February 2010 (2 pages)
6 March 2010Director's details changed for Lewis Allen Mead on 7 February 2010 (2 pages)
5 March 2010Appointment of Mr Terence Kerr Jardine as a director (2 pages)
5 March 2010Director's details changed for Duncan James Bell on 7 February 2010 (2 pages)
5 March 2010Director's details changed for Duncan James Bell on 7 February 2010 (2 pages)
5 March 2010Director's details changed for Andrew William Bruce on 7 February 2010 (2 pages)
5 March 2010Director's details changed for Andrew William Bruce on 7 February 2010 (2 pages)
5 March 2010Director's details changed for Andrew William Bruce on 7 February 2010 (2 pages)
5 March 2010Director's details changed for Duncan James Bell on 7 February 2010 (2 pages)
5 March 2010Appointment of Mr Terence Kerr Jardine as a director (2 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)
16 February 2010Director's details changed for Duncan James Bell on 11 February 2010 (3 pages)
17 October 2009Full accounts made up to 31 January 2009 (10 pages)
17 October 2009Full accounts made up to 31 January 2009 (10 pages)
30 March 2009Return made up to 07/02/09; full list of members (4 pages)
30 March 2009Return made up to 07/02/09; full list of members (4 pages)
27 March 2009Registered office changed on 27/03/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
27 March 2009Registered office changed on 27/03/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
21 October 2008Full accounts made up to 31 January 2008 (11 pages)
21 October 2008Full accounts made up to 31 January 2008 (11 pages)
11 March 2008Return made up to 07/02/08; full list of members (4 pages)
11 March 2008Return made up to 07/02/08; full list of members (4 pages)
11 March 2008Registered office changed on 11/03/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
11 March 2008Registered office changed on 11/03/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
10 March 2008Director's change of particulars / lewis mead / 07/02/2008 (1 page)
10 March 2008Director's change of particulars / lewis mead / 07/02/2008 (1 page)
31 October 2007Full accounts made up to 31 January 2007 (11 pages)
31 October 2007Full accounts made up to 31 January 2007 (11 pages)
27 February 2007Return made up to 07/02/07; full list of members (3 pages)
27 February 2007Return made up to 07/02/07; full list of members (3 pages)
21 September 2006Full accounts made up to 31 January 2006 (12 pages)
21 September 2006Full accounts made up to 31 January 2006 (12 pages)
16 June 2006Return made up to 07/02/06; full list of members (3 pages)
16 June 2006Return made up to 07/02/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 January 2005 (11 pages)
9 November 2005Return made up to 07/02/05; full list of members (3 pages)
9 November 2005Full accounts made up to 31 January 2005 (11 pages)
9 November 2005Return made up to 07/02/05; full list of members (3 pages)
26 October 2004Full accounts made up to 31 January 2004 (11 pages)
26 October 2004Full accounts made up to 31 January 2004 (11 pages)
10 May 2004Ad 07/02/04--------- £ si 1@1 (2 pages)
10 May 2004Ad 07/02/04--------- £ si 1@1 (2 pages)
7 May 2004Return made up to 07/02/04; full list of members (7 pages)
7 May 2004Return made up to 07/02/04; full list of members (7 pages)
20 May 2003Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
20 May 2003Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
29 April 2003Registered office changed on 29/04/03 from: 280 grays inn road london WC1X 8EB (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New secretary appointed;new director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003New secretary appointed;new director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Registered office changed on 29/04/03 from: 280 grays inn road london WC1X 8EB (1 page)
29 April 2003Secretary resigned (1 page)
7 February 2003Incorporation (16 pages)
7 February 2003Incorporation (16 pages)