AUTOGRAPH DESIGN LIMITED

Register to unlock more data on OkredoRegister

AUTOGRAPH DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03040865

Incorporation date

03/04/1995

Size

Micro Entity

Contacts

Registered address

Registered address

35-37 Ludgate Hill, London EC4M 7JNCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1995)
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon29/10/2024
Micro company accounts made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/06/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon25/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon14/09/2021
Micro company accounts made up to 2020-12-30
dot icon14/05/2021
Director's details changed for Mr Richard Parry on 2021-05-14
dot icon14/05/2021
Change of details for Mr Richard Stanford Parry as a person with significant control on 2021-05-14
dot icon14/05/2021
Registered 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 2021-05-14
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon21/05/2019
Secretary's details changed for Carole Sheila Anne Tapster on 2019-05-21
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon28/03/2018
Registered 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 2018-03-28
dot icon01/03/2018
Registered 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 2018-03-01
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon12/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon08/05/2013
Director's details changed for Mr Richard Parry on 2013-04-30
dot icon24/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon11/05/2010
Director's details changed for Richard Parry on 2010-04-27
dot icon20/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/04/2009
Return made up to 28/04/09; full list of members
dot icon28/04/2009
Accounting reference date extended from 30/06/2008 to 30/12/2008
dot icon29/04/2008
Return made up to 28/04/08; full list of members
dot icon07/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon16/05/2007
Return made up to 30/04/07; full list of members
dot icon09/05/2006
Return made up to 30/04/06; full list of members
dot icon21/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon03/05/2005
Return made up to 03/04/05; full list of members
dot icon14/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon27/01/2005
Return made up to 03/04/04; full list of members
dot icon21/12/2004
New secretary appointed
dot icon21/12/2004
Secretary resigned
dot icon30/11/2004
Registered office changed on 30/11/04 from: sinclairs chartered accountants sapphire house 134 queen anne avenue shortlands bromley kent BR2 0SF
dot icon23/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon02/06/2003
Return made up to 03/04/03; full list of members
dot icon15/10/2002
Registered office changed on 15/10/02 from: sapphire house 134 queen anne avenue shortlands bromley kent BR2 0SF
dot icon15/10/2002
Return made up to 03/04/02; full list of members
dot icon27/08/2002
New secretary appointed
dot icon27/08/2002
Director resigned
dot icon17/07/2002
Secretary resigned
dot icon17/07/2002
Director resigned
dot icon08/01/2002
Total exemption small company accounts made up to 2000-06-30
dot icon03/05/2001
Return made up to 03/04/01; full list of members
dot icon24/07/2000
Ad 05/05/00--------- £ si 2@1=2 £ ic 2/4
dot icon20/07/2000
Accounts for a dormant company made up to 1999-06-30
dot icon19/05/2000
New director appointed
dot icon11/05/2000
Registered office changed on 11/05/00 from: 50 south ealing road london W5 4QY
dot icon05/05/2000
Return made up to 03/04/00; full list of members
dot icon06/05/1999
Full accounts made up to 1998-06-30
dot icon06/05/1999
Return made up to 03/04/99; full list of members
dot icon21/05/1998
Return made up to 03/04/98; no change of members
dot icon06/05/1998
Accounts for a dormant company made up to 1997-06-30
dot icon05/06/1997
Return made up to 03/04/97; no change of members
dot icon03/12/1996
Accounts for a small company made up to 1996-06-30
dot icon22/04/1996
Return made up to 03/04/96; full list of members
dot icon16/11/1995
Accounting reference date notified as 30/06
dot icon07/04/1995
Secretary resigned
dot icon03/04/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
20.06K
-
0.00
-
-
2022
1
13.72K
-
17.53K
-
-
2022
1
13.72K
-
17.53K
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

13.72K £Descended-31.61 % *

Total Assets(GBP)

-

Turnover(GBP)

17.53K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parry, Richard
Director
05/05/2000 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,655
AJP GROWERS LTDThe Nursery Folly Lane, Stowey Nr Pensford, Bristol, North Somerset BS39 4DW
Active

Category:

Mixed farming

Comp. code:

07442873

Reg. date:

17/11/2010

Turnover:

-

No. of employees:

-
LOUKI FARM LTD30a Hayne Road, Beckenham BR3 4JA
Active

Category:

Raising of sheep and goats

Comp. code:

11062351

Reg. date:

14/11/2017

Turnover:

-

No. of employees:

-
AMAZING REEF CORALS LTD122 Berridge Road, Sheerness ME12 2AE
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13331157

Reg. date:

13/04/2021

Turnover:

-

No. of employees:

-
BRITISH ROUGE DE L'OUEST SHEEP SOCIETYHolme House Dale, Ainstable, Carlisle CA4 9RH
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02175561

Reg. date:

08/10/1987

Turnover:

-

No. of employees:

-
C G DOMINIC LTD3 Lantoom Cottages, Dobwalls, Liskeard, Cornwall PL14 6JH
Active

Category:

Marine fishing

Comp. code:

08857873

Reg. date:

23/01/2014

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOGRAPH DESIGN LIMITED

AUTOGRAPH DESIGN LIMITED is an(a) Active company incorporated on 03/04/1995 with the registered office located at 35-37 Ludgate Hill, London EC4M 7JN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOGRAPH DESIGN LIMITED?

toggle

AUTOGRAPH DESIGN LIMITED is currently Active. It was registered on 03/04/1995 .

Where is AUTOGRAPH DESIGN LIMITED located?

toggle

AUTOGRAPH DESIGN LIMITED is registered at 35-37 Ludgate Hill, London EC4M 7JN.

What does AUTOGRAPH DESIGN LIMITED do?

toggle

AUTOGRAPH DESIGN LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does AUTOGRAPH DESIGN LIMITED have?

toggle

AUTOGRAPH DESIGN LIMITED had 1 employees in 2022.

What is the latest filing for AUTOGRAPH DESIGN LIMITED?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2024-12-31.