AUTONOMY (MULTIMEDIA) LIMITED

Register to unlock more data on OkredoRegister

AUTONOMY (MULTIMEDIA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02909091

Incorporation date

16/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Enterprise Centre East Northants Office 44, Enterprise Centre East Northants, Michael Way, Warth Park, Raunds, Northamptonshire NN9 6GRCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1994)
dot icon23/03/2026
Registered office address changed from 1 Spring Lane Olney Bucks MK46 5BN to Enterprise Centre East Northants Office 44, Enterprise Centre East Northants Michael Way, Warth Park Raunds Northamptonshire NN9 6GR on 2026-03-23
dot icon23/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon14/10/2025
Termination of appointment of Sarah Mcnamara as a director on 2025-10-14
dot icon17/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon14/03/2025
Cessation of Sarah Mcnamara as a person with significant control on 2016-04-06
dot icon14/03/2025
Notification of Autonomy New Media Ltd as a person with significant control on 2016-04-06
dot icon01/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon27/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon21/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon10/03/2022
Director's details changed for Mr Stuart Norris on 2021-08-24
dot icon10/03/2022
Director's details changed for Mrs Sarah Mcnamara on 2021-08-24
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon16/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon12/09/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon23/08/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon19/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon24/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon15/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon21/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon21/03/2016
Termination of appointment of Ilka Ellis as a director on 2016-02-29
dot icon21/03/2016
Termination of appointment of Ilka Ellis as a director on 2016-02-29
dot icon20/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon25/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon14/01/2015
Appointment of Mrs Ilka Ellis as a director on 2015-01-12
dot icon14/01/2015
Termination of appointment of Christopher Chappell as a director on 2015-01-12
dot icon14/01/2015
Termination of appointment of Christopher Chappell as a secretary on 2015-01-12
dot icon22/10/2014
Satisfaction of charge 1 in full
dot icon04/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon26/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon19/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon16/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon15/12/2010
Termination of appointment of Roger Unstead as a director
dot icon03/11/2010
Cancellation of shares. Statement of capital on 2010-11-03
dot icon03/11/2010
Purchase of own shares.
dot icon31/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon31/03/2010
Director's details changed for Mr Christopher Chappell on 2009-10-31
dot icon31/03/2010
Director's details changed for Mr Roger Unstead on 2009-10-31
dot icon31/03/2010
Director's details changed for Stuart Norris on 2009-10-31
dot icon31/03/2010
Director's details changed for Sarah Mcnamara on 2009-10-31
dot icon13/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/05/2009
Director appointed stuart norris
dot icon16/03/2009
Return made up to 16/03/09; full list of members
dot icon17/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon22/04/2008
Return made up to 16/03/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon10/01/2008
New director appointed
dot icon17/04/2007
Return made up to 16/03/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon24/03/2006
Return made up to 16/03/06; full list of members
dot icon09/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon14/04/2005
Return made up to 16/03/05; full list of members
dot icon12/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon15/03/2004
Return made up to 16/03/04; full list of members
dot icon28/08/2003
Accounts for a small company made up to 2003-04-30
dot icon17/03/2003
Miscellaneous
dot icon17/03/2003
Return made up to 16/03/03; full list of members
dot icon06/11/2002
Accounts for a small company made up to 2002-04-30
dot icon26/03/2002
Return made up to 16/03/02; full list of members
dot icon21/12/2001
Accounts for a small company made up to 2001-04-30
dot icon12/04/2001
Return made up to 16/03/01; full list of members
dot icon08/11/2000
Accounts for a small company made up to 2000-04-30
dot icon24/03/2000
Return made up to 16/03/00; full list of members
dot icon05/11/1999
Accounts for a small company made up to 1999-04-30
dot icon26/03/1999
Return made up to 16/03/99; full list of members
dot icon26/01/1999
Full accounts made up to 1998-04-30
dot icon23/03/1998
Return made up to 16/03/98; no change of members
dot icon22/01/1998
Particulars of mortgage/charge
dot icon27/10/1997
Full accounts made up to 1997-04-30
dot icon25/03/1997
Return made up to 16/03/97; full list of members
dot icon05/09/1996
Full accounts made up to 1996-04-30
dot icon23/05/1996
Accounting reference date shortened from 31/05 to 30/04
dot icon14/05/1996
Return made up to 16/03/96; no change of members
dot icon23/04/1996
Ad 21/03/96--------- £ si 98@1=98 £ ic 2/100
dot icon03/01/1996
Full accounts made up to 1995-05-31
dot icon23/03/1995
Return made up to 16/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/04/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/04/1994
Registered office changed on 11/04/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon08/04/1994
Accounting reference date notified as 31/05
dot icon16/03/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

11
2022
change arrow icon+19.15 % *

* during past year

Cash in Bank

£278,465.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
414.52K
-
0.00
233.72K
-
2022
11
427.78K
-
0.00
278.47K
-
2022
11
427.78K
-
0.00
278.47K
-

Employees

2022

Employees

11 Descended-21 % *

Net Assets(GBP)

427.78K £Ascended3.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

278.47K £Ascended19.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stuart Norris
Director
01/01/2009 - Present
2
Mr Christopher Chappell
Director
15/03/1994 - 11/01/2015
3
Mrs Sarah Mcnamara
Director
01/01/2008 - 14/10/2025
3
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
15/03/1994 - 15/03/1994
16011
London Law Services Limited
Nominee Director
15/03/1994 - 15/03/1994
15403

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 AUTONOMY (MULTIMEDIA) LIMITED

AUTONOMY (MULTIMEDIA) LIMITED is an(a) Active company incorporated on 16/03/1994 with the registered office located at Enterprise Centre East Northants Office 44, Enterprise Centre East Northants, Michael Way, Warth Park, Raunds, Northamptonshire NN9 6GR. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTONOMY (MULTIMEDIA) LIMITED?

toggle

AUTONOMY (MULTIMEDIA) LIMITED is currently Active. It was registered on 16/03/1994 .

Where is AUTONOMY (MULTIMEDIA) LIMITED located?

toggle

AUTONOMY (MULTIMEDIA) LIMITED is registered at Enterprise Centre East Northants Office 44, Enterprise Centre East Northants, Michael Way, Warth Park, Raunds, Northamptonshire NN9 6GR.

What does AUTONOMY (MULTIMEDIA) LIMITED do?

toggle

AUTONOMY (MULTIMEDIA) LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does AUTONOMY (MULTIMEDIA) LIMITED have?

toggle

AUTONOMY (MULTIMEDIA) LIMITED had 11 employees in 2022.

What is the latest filing for AUTONOMY (MULTIMEDIA) LIMITED?

toggle

The latest filing was on 23/03/2026: Registered office address changed from 1 Spring Lane Olney Bucks MK46 5BN to Enterprise Centre East Northants Office 44, Enterprise Centre East Northants Michael Way, Warth Park Raunds Northamptonshire NN9 6GR on 2026-03-23.