AUTOGRAPH SALES LIMITED

Register to unlock more data on OkredoRegister

AUTOGRAPH SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01609258

Incorporation date

25/01/1982

Size

Small

Contacts

Registered address

Registered address

130 Shaftesbury Avenue, 2nd Floor, London W1D 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1982)
dot icon12/02/2026
Termination of appointment of Andrew William Bruce as a director on 2026-01-30
dot icon12/02/2026
Appointment of Mr Jonathan Sealey as a director on 2026-01-30
dot icon12/02/2026
Appointment of Mr Robert William Headley Tory as a director on 2026-01-30
dot icon12/02/2026
Appointment of Mr Scott Anthony George as a director on 2026-01-30
dot icon12/02/2026
Appointment of Mr William Oliver Mcgonagle as a director on 2026-01-30
dot icon22/12/2025
Termination of appointment of Terence Kerr Jardine as a director on 2025-11-30
dot icon26/11/2025
Accounts for a small company made up to 2025-01-31
dot icon19/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon27/11/2024
Accounts for a small company made up to 2024-01-31
dot icon20/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon27/10/2023
Accounts for a small company made up to 2023-01-31
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon30/01/2023
Accounts for a small company made up to 2022-01-31
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon26/04/2022
Director's details changed for Mr Terence Kerr Jardine on 2022-04-25
dot icon17/01/2022
Accounts for a small company made up to 2021-01-31
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon09/02/2021
Full accounts made up to 2020-01-31
dot icon27/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon06/12/2019
Termination of appointment of Duncan James Bell as a director on 2019-11-30
dot icon06/12/2019
Termination of appointment of Duncan James Bell as a secretary on 2019-11-30
dot icon05/11/2019
Full accounts made up to 2019-01-31
dot icon20/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon05/11/2018
Full accounts made up to 2018-01-31
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon02/05/2018
Director's details changed for Mr Terence Kerr Jardine on 2018-05-02
dot icon02/05/2018
Director's details changed for Mr Andrew William Bruce on 2018-05-02
dot icon14/02/2018
Director's details changed for Mr Terence Kerr Jardine on 2018-02-02
dot icon07/11/2017
Full accounts made up to 2017-01-31
dot icon25/08/2017
Appointment of Scott Laurence Arnold as a director on 2017-08-24
dot icon22/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon21/02/2017
Secretary's details changed for Duncan James Bell on 2017-02-14
dot icon21/02/2017
Director's details changed for Duncan James Bell on 2017-02-14
dot icon09/11/2016
Full accounts made up to 2016-01-31
dot icon18/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon12/11/2015
Full accounts made up to 2015-01-31
dot icon30/07/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon27/05/2015
Director's details changed for Mr Terence Kerr Jardine on 2015-05-27
dot icon07/11/2014
Full accounts made up to 2014-01-31
dot icon23/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon15/05/2014
Director's details changed for Mr Terence Kerr Jardine on 2014-05-15
dot icon04/11/2013
Full accounts made up to 2013-01-31
dot icon21/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon14/03/2013
Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 2013-03-14
dot icon05/11/2012
Full accounts made up to 2012-01-31
dot icon20/07/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon07/11/2011
Full accounts made up to 2011-01-31
dot icon27/07/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon01/11/2010
Full accounts made up to 2010-01-31
dot icon27/07/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon16/02/2010
Secretary's details changed for Duncan James Bell on 2010-02-11
dot icon16/02/2010
Director's details changed for Duncan James Bell on 2010-02-11
dot icon17/10/2009
Full accounts made up to 2009-01-31
dot icon11/06/2009
Return made up to 18/05/09; full list of members
dot icon11/06/2009
Registered office changed on 11/06/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY
dot icon21/10/2008
Full accounts made up to 2008-01-31
dot icon27/05/2008
Return made up to 18/05/08; full list of members
dot icon23/05/2008
Registered office changed on 23/05/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY
dot icon31/10/2007
Full accounts made up to 2007-01-31
dot icon15/10/2007
Director resigned
dot icon02/07/2007
Return made up to 05/06/07; full list of members
dot icon16/02/2007
Particulars of mortgage/charge
dot icon21/09/2006
Full accounts made up to 2006-01-31
dot icon24/08/2006
Return made up to 27/07/06; full list of members
dot icon09/11/2005
Return made up to 27/07/05; full list of members
dot icon09/11/2005
Full accounts made up to 2005-01-31
dot icon19/05/2005
Director resigned
dot icon19/05/2005
New director appointed
dot icon26/10/2004
Full accounts made up to 2004-01-31
dot icon04/08/2004
Return made up to 27/07/04; full list of members
dot icon02/12/2003
Full accounts made up to 2003-01-31
dot icon11/09/2003
Return made up to 27/07/03; full list of members
dot icon21/11/2002
Full accounts made up to 2002-01-31
dot icon03/09/2002
Return made up to 27/07/02; full list of members
dot icon04/12/2001
Director resigned
dot icon04/12/2001
New director appointed
dot icon03/12/2001
Full accounts made up to 2001-01-31
dot icon30/08/2001
Return made up to 27/07/01; full list of members
dot icon29/09/2000
Secretary resigned
dot icon29/09/2000
New secretary appointed
dot icon04/09/2000
Full accounts made up to 2000-01-31
dot icon29/08/2000
Return made up to 27/07/00; full list of members
dot icon29/08/2000
New director appointed
dot icon29/08/2000
New director appointed
dot icon15/08/2000
New director appointed
dot icon15/08/2000
New director appointed
dot icon19/08/1999
Return made up to 27/07/99; full list of members
dot icon18/08/1999
Full accounts made up to 1999-01-31
dot icon07/10/1998
Full accounts made up to 1998-01-31
dot icon16/09/1998
Return made up to 27/07/98; full list of members
dot icon08/09/1998
New director appointed
dot icon08/04/1998
Director resigned
dot icon08/04/1998
New secretary appointed
dot icon04/04/1998
Declaration of satisfaction of mortgage/charge
dot icon03/12/1997
Full accounts made up to 1997-01-31
dot icon08/08/1997
Return made up to 27/07/97; no change of members
dot icon10/09/1996
Return made up to 27/07/96; no change of members
dot icon17/07/1996
Accounts for a small company made up to 1996-01-31
dot icon13/09/1995
Return made up to 27/07/95; full list of members
dot icon13/09/1995
Location of debenture register address changed
dot icon21/06/1995
Accounts for a small company made up to 1995-01-31
dot icon18/11/1994
Return made up to 27/07/94; no change of members
dot icon04/08/1994
Accounts for a small company made up to 1994-01-31
dot icon21/08/1993
Return made up to 27/07/93; full list of members
dot icon29/06/1993
Full accounts made up to 1993-01-31
dot icon25/08/1992
Accounts for a small company made up to 1992-01-31
dot icon11/08/1992
Return made up to 27/07/92; full list of members
dot icon20/05/1992
Resolutions
dot icon16/04/1992
Director resigned
dot icon16/04/1992
New director appointed
dot icon17/10/1991
Return made up to 27/07/91; no change of members
dot icon16/08/1991
Accounts for a small company made up to 1991-01-31
dot icon25/07/1990
Return made up to 27/07/90; full list of members
dot icon27/06/1990
Full accounts made up to 1990-01-31
dot icon30/10/1989
Return made up to 07/09/89; full list of members
dot icon14/08/1989
Full accounts made up to 1989-01-31
dot icon26/07/1989
Director resigned
dot icon14/06/1989
Registered office changed on 14/06/89 from: 109 baker street london W1M 2BH
dot icon30/01/1989
Return made up to 05/09/88; full list of members
dot icon14/11/1988
Full accounts made up to 1988-01-31
dot icon02/03/1988
Return made up to 29/09/87; full list of members
dot icon04/01/1988
Full accounts made up to 1987-01-31
dot icon12/11/1987
New director appointed
dot icon25/11/1986
Return made up to 29/09/86; full list of members
dot icon21/10/1986
Full accounts made up to 1986-01-31
dot icon25/01/1982
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
230.42K
-
0.00
2.62K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sealey, Jonathan
Director
30/01/2026 - Present
6
George, Scott Anthony
Director
30/01/2026 - Present
7
Arnold, Scott Laurence
Director
24/08/2017 - Present
6
Jardine, Terence Kerr
Director
05/05/2000 - 30/11/2025
4
Bruce, Andrew William
Secretary
16/03/1998 - 18/08/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOGRAPH SALES LIMITED

AUTOGRAPH SALES LIMITED is an(a) Active company incorporated on 25/01/1982 with the registered office located at 130 Shaftesbury Avenue, 2nd Floor, London W1D 5EU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOGRAPH SALES LIMITED?

toggle

AUTOGRAPH SALES LIMITED is currently Active. It was registered on 25/01/1982 .

Where is AUTOGRAPH SALES LIMITED located?

toggle

AUTOGRAPH SALES LIMITED is registered at 130 Shaftesbury Avenue, 2nd Floor, London W1D 5EU.

What does AUTOGRAPH SALES LIMITED do?

toggle

AUTOGRAPH SALES LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for AUTOGRAPH SALES LIMITED?

toggle

The latest filing was on 12/02/2026: Termination of appointment of Andrew William Bruce as a director on 2026-01-30.