Autograph Sales Limited LONDON


Autograph Sales started in year 1982 as Private Limited Company with registration number 01609258. The Autograph Sales company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in London at 130 Shaftesbury Avenue. Postal code: W1D 5EU.

The company has 3 directors, namely Scott A., Terence J. and Andrew B.. Of them, Andrew B. has been with the company the longest, being appointed on 27 July 1992 and Scott A. has been with the company for the least time - from 24 August 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Autograph Sales Limited Address / Contact

Office Address 130 Shaftesbury Avenue
Office Address2 2nd Floor
Town London
Post code W1D 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01609258
Date of Incorporation Mon, 25th Jan 1982
Industry Other telecommunications activities
End of financial Year 31st January
Company age 42 years old
Account next due date Thu, 31st Oct 2024 (163 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Scott A.

Position: Director

Appointed: 24 August 2017

Terence J.

Position: Director

Appointed: 05 May 2000

Andrew B.

Position: Director

Appointed: 27 July 1992

Michael M.

Position: Director

Appointed: 01 April 2005

Resigned: 31 May 2007

Robin P.

Position: Director

Appointed: 20 July 2001

Resigned: 18 July 2002

Duncan B.

Position: Secretary

Appointed: 18 August 2000

Resigned: 30 November 2019

Duncan B.

Position: Director

Appointed: 05 May 2000

Resigned: 30 November 2019

Richard B.

Position: Director

Appointed: 01 June 1998

Resigned: 20 July 2001

Andrew B.

Position: Secretary

Appointed: 16 March 1998

Resigned: 18 August 2000

Graham P.

Position: Director

Appointed: 27 July 1992

Resigned: 30 April 2005

Julian B.

Position: Director

Appointed: 27 July 1992

Resigned: 16 March 1998

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Autograph (Holdings) Limited from London, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Autograph (Holdings) Limited

130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

Legal authority Uk Companies Act, 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 01844488
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand4 3992 616  
Current Assets1 011 419564 652  
Debtors392 625138 345334 717334 717
Net Assets Liabilities550 595230 420121 080121 080
Other Debtors16 10094 27130 459 
Property Plant Equipment44 10231 516  
Total Inventories614 395423 691  
Other
Accumulated Depreciation Impairment Property Plant Equipment267 370281 580  
Additions Other Than Through Business Combinations Property Plant Equipment 1 624  
Amounts Owed By Related Parties41 38921 577304 258334 717
Amounts Owed To Related Parties75 25137 653213 637213 637
Average Number Employees During Period951 
Bank Overdrafts 167 878  
Creditors504 926365 748213 637213 637
Finished Goods Goods For Resale614 395423 691  
Increase From Depreciation Charge For Year Property Plant Equipment 14 210  
Net Current Assets Liabilities506 493198 904  
Other Creditors44 83723 702  
Property Plant Equipment Gross Cost311 472313 096  
Taxation Social Security Payable42 2666 686  
Total Borrowings 167 878  
Trade Creditors Trade Payables342 572129 829  
Trade Debtors Trade Receivables335 13622 497  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2023-01-31
filed on: 27th, October 2023
Free Download (9 pages)

Company search

Advertisements