About

Registered Number: 04659650
Date of Incorporation: 07/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

 

Established in 2003, Autograph A2d Ltd has its registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. This organisation has one director listed as Mead, Lewis Allen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEAD, Lewis Allen 07 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AP01 - Appointment of director 06 December 2019
TM02 - Termination of appointment of secretary 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
AA - Annual Accounts 05 November 2019
CS01 - N/A 20 February 2019
CH01 - Change of particulars for director 20 February 2019
CH01 - Change of particulars for director 20 February 2019
CH01 - Change of particulars for director 20 February 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 22 February 2018
CH01 - Change of particulars for director 14 February 2018
AA - Annual Accounts 03 November 2017
CH03 - Change of particulars for secretary 21 February 2017
CH01 - Change of particulars for director 21 February 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 12 November 2015
CH01 - Change of particulars for director 27 May 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 07 November 2014
CH01 - Change of particulars for director 15 May 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 25 April 2013
AD01 - Change of registered office address 14 March 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 06 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AP01 - Appointment of director 05 March 2010
CH03 - Change of particulars for secretary 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 30 March 2009
287 - Change in situation or address of Registered Office 27 March 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 11 March 2008
287 - Change in situation or address of Registered Office 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 16 June 2006
363a - Annual Return 09 November 2005
AA - Annual Accounts 09 November 2005
AA - Annual Accounts 26 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2004
363s - Annual Return 07 May 2004
225 - Change of Accounting Reference Date 20 May 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
287 - Change in situation or address of Registered Office 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
NEWINC - New incorporation documents 07 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.