Autoscript Limited RICHMOND


Autoscript started in year 1984 as Private Limited Company with registration number 01787605. The Autoscript company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Richmond at Bridge House. Postal code: TW9 1EN. Since 2012/06/21 Autoscript Limited is no longer carrying the name Broadcast Developments.

Currently there are 3 directors in the the firm, namely Andrea R., Phillip B. and Jonathan B.. In addition one secretary - Jonathan B. - is with the company. Currently 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.

Autoscript Limited Address / Contact

Office Address Bridge House
Office Address2 Heron Square
Town Richmond
Post code TW9 1EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01787605
Date of Incorporation Tue, 31st Jan 1984
Industry Television programme production activities
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Andrea R.

Position: Director

Appointed: 12 January 2023

Phillip B.

Position: Director

Appointed: 01 July 2017

Jonathan B.

Position: Secretary

Appointed: 02 March 2011

Jonathan B.

Position: Director

Appointed: 14 April 2009

Katharina K.

Position: Director

Appointed: 24 April 2017

Resigned: 13 September 2019

Mark S.

Position: Director

Appointed: 12 May 2016

Resigned: 01 July 2017

Richard S.

Position: Director

Appointed: 15 December 2015

Resigned: 01 October 2016

Andrew Y.

Position: Director

Appointed: 15 December 2015

Resigned: 31 March 2017

Paul W.

Position: Director

Appointed: 30 October 2012

Resigned: 27 September 2013

Paul H.

Position: Director

Appointed: 13 June 2011

Resigned: 28 April 2017

Martin G.

Position: Director

Appointed: 04 February 2011

Resigned: 12 January 2023

Andrew C.

Position: Director

Appointed: 20 July 2009

Resigned: 12 May 2016

Richard C.

Position: Director

Appointed: 03 November 2008

Resigned: 04 February 2011

Jayne M.

Position: Secretary

Appointed: 31 October 2006

Resigned: 02 March 2011

John M.

Position: Director

Appointed: 31 October 2006

Resigned: 20 July 2009

Alastair H.

Position: Director

Appointed: 31 October 2005

Resigned: 14 April 2009

David C.

Position: Director

Appointed: 31 October 2005

Resigned: 08 March 2007

Peter C.

Position: Secretary

Appointed: 09 October 2005

Resigned: 31 October 2006

Peter C.

Position: Director

Appointed: 09 October 2005

Resigned: 31 March 2009

Michael A.

Position: Director

Appointed: 17 May 2005

Resigned: 31 October 2006

Brian L.

Position: Director

Appointed: 07 April 2005

Resigned: 10 October 2012

Jason W.

Position: Secretary

Appointed: 20 October 2004

Resigned: 22 October 2004

John P.

Position: Secretary

Appointed: 20 October 2004

Resigned: 31 October 2006

Peter C.

Position: Director

Appointed: 20 October 2004

Resigned: 20 January 2005

Giles D.

Position: Director

Appointed: 30 November 1992

Resigned: 01 April 1998

Jill B.

Position: Director

Appointed: 30 November 1992

Resigned: 20 October 2004

Christopher L.

Position: Director

Appointed: 30 November 1992

Resigned: 20 October 2004

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we found, there is Vizua Limited from Richmond, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Vizua Limited

Bridge House Heron Square, Richmond, TW9 1EN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 5179006
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Broadcast Developments June 21, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 28th, November 2023
Free Download (17 pages)

Company search

Advertisements