About

Registered Number: 07113791
Date of Incorporation: 30/12/2009 (14 years and 4 months ago)
Company Status: Active
Registered Address: Bridge House, Heron Square, Richmond, TW9 1EN

 

Autocue Ltd was registered on 30 December 2009, it's status is listed as "Active". We don't currently know the number of employees at Autocue Ltd. The current directors of Autocue Ltd are listed as Bolton, Jonathan Mark, Milton, Jayne Sarah in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOLTON, Jonathan Mark 02 March 2011 - 1
MILTON, Jayne Sarah 30 December 2009 02 March 2011 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 05 October 2019
TM01 - Termination of appointment of director 20 September 2019
CS01 - N/A 10 September 2019
CH01 - Change of particulars for director 23 November 2018
CS01 - N/A 03 September 2018
RESOLUTIONS - N/A 21 June 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 03 May 2017
AP01 - Appointment of director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 06 September 2016
CERTNM - Change of name certificate 13 October 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 17 May 2015
CH01 - Change of particulars for director 29 January 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 06 September 2012
CH01 - Change of particulars for director 06 September 2012
AA - Annual Accounts 20 July 2012
CH01 - Change of particulars for director 27 January 2012
AD01 - Change of registered office address 13 December 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 09 September 2011
CH01 - Change of particulars for director 09 September 2011
AP01 - Appointment of director 22 June 2011
AP03 - Appointment of secretary 28 March 2011
TM02 - Termination of appointment of secretary 28 March 2011
AP01 - Appointment of director 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
AR01 - Annual Return 24 January 2011
NEWINC - New incorporation documents 30 December 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.