Autograph Arts LONDON


Autograph Arts started in year 1990 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02484717. The Autograph Arts company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in London at 1 Rivington Place. Postal code: EC2A 3BA. Since Wed, 13th Mar 2002 Autograph Arts is no longer carrying the name The East End Festival.

There is a single director in the firm at the moment - Mark S., appointed on 26 June 2002. In addition, a secretary was appointed - Holly T., appointed on 30 January 2013. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Autograph Arts Address / Contact

Office Address 1 Rivington Place
Town London
Post code EC2A 3BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02484717
Date of Incorporation Fri, 23rd Mar 1990
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Holly T.

Position: Secretary

Appointed: 30 January 2013

Mark S.

Position: Director

Appointed: 26 June 2002

Thomas O.

Position: Secretary

Appointed: 18 March 2004

Resigned: 05 November 2012

Mark S.

Position: Secretary

Appointed: 25 January 2002

Resigned: 18 March 2004

Yvonne T.

Position: Secretary

Appointed: 17 September 1997

Resigned: 14 February 2002

Yvonne T.

Position: Director

Appointed: 17 September 1997

Resigned: 14 February 2002

Teresa N.

Position: Director

Appointed: 16 January 1997

Resigned: 26 June 2002

Geraldine P.

Position: Director

Appointed: 16 January 1997

Resigned: 26 June 2002

Bodrul H.

Position: Director

Appointed: 18 December 1995

Resigned: 17 September 1997

Lindsay S.

Position: Director

Appointed: 11 May 1995

Resigned: 17 September 1997

Lindsay S.

Position: Secretary

Appointed: 11 May 1995

Resigned: 17 September 1997

Felicity H.

Position: Director

Appointed: 11 May 1995

Resigned: 17 September 1997

Tassaduq A.

Position: Director

Appointed: 17 November 1992

Resigned: 11 May 1995

Valerie T.

Position: Director

Appointed: 10 February 1992

Resigned: 11 May 1995

Graham H.

Position: Director

Appointed: 10 February 1992

Resigned: 11 May 1995

Alison K.

Position: Director

Appointed: 10 February 1992

Resigned: 17 September 1997

Radhika B.

Position: Director

Appointed: 23 March 1991

Resigned: 10 February 1992

Lesley A.

Position: Secretary

Appointed: 23 March 1991

Resigned: 11 May 1995

David H.

Position: Director

Appointed: 23 March 1991

Resigned: 11 May 1995

Jon G.

Position: Director

Appointed: 23 March 1991

Resigned: 10 February 1992

Rosemary T.

Position: Director

Appointed: 23 March 1991

Resigned: 17 November 1992

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is Mark S. The abovementioned PSC has significiant influence or control over this company,.

Mark S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

The East End Festival March 13, 2002

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 29th, December 2023
Free Download (1 page)

Company search

Advertisements