AUTOSCRIPT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAUTOSCRIPT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01787605
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AUTOSCRIPT LIMITED?

    • Manufacture of other electrical equipment (27900) / Manufacturing
    • Television programme production activities (59113) / Information and communication

    Where is AUTOSCRIPT LIMITED located?

    Registered Office Address
    William Vinten Building
    Easlea Road
    IP32 7BY Bury St. Edmunds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AUTOSCRIPT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROADCAST DEVELOPMENTS LIMITEDApr 05, 1984Apr 05, 1984
    RELBIRCH LIMITEDJan 31, 1984Jan 31, 1984

    What are the latest accounts for AUTOSCRIPT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AUTOSCRIPT LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for AUTOSCRIPT LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Brian Morgan as a director on Oct 13, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facility agreement, documents. 08/09/2025
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Registration of charge 017876050005, created on Sep 15, 2025

    158 pagesMR01

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Andrea Emilio Rigamonti as a director on Dec 19, 2024

    1 pagesTM01

    Registered office address changed from Bridge House Heron Square Richmond TW9 1EN to William Vinten Building Easlea Road Bury St. Edmunds IP32 7BY on Dec 20, 2024

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appointment of auditor for financial year 31/12/2024 21/10/2024
    RES13

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Change of details for Alc Broadcast Limited as a person with significant control on Dec 19, 2019

    2 pagesPSC05

    Termination of appointment of Martin Jon Green as a director on Jan 12, 2023

    1 pagesTM01

    Appointment of Mr Andrea Emilio Rigamonti as a director on Jan 12, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Sep 01, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on Sep 13, 2019

    1 pagesTM01

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Mark Bolton on Nov 23, 2018

    2 pagesCH01

    Who are the officers of AUTOSCRIPT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOLTON, Jonathan Mark
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    Secretary
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    British158857840001
    BECKETT, Phillip John
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    Director
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    EnglandBritish216849250001
    BOLTON, Jonathan Mark
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    Director
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    United KingdomBritish15931960031
    MORGAN, Brian
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    Director
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    EnglandIrish258592560001
    BABINGTON, Jill
    125 King Henrys Road
    NW3 3RB London
    Secretary
    125 King Henrys Road
    NW3 3RB London
    British23995390002
    CAREY, Peter
    17 High Street
    Little Shelford
    CB2 5ES Cambridge
    Cambridgeshire
    Secretary
    17 High Street
    Little Shelford
    CB2 5ES Cambridge
    Cambridgeshire
    Irish108763620001
    MILTON, Jayne Sarah
    10 The Ashtrees
    Guildford Road Ash
    GU12 6BE Aldershot
    Hampshire
    Secretary
    10 The Ashtrees
    Guildford Road Ash
    GU12 6BE Aldershot
    Hampshire
    British76632180002
    PARISH, John Brian
    41 Fairbourne Lane
    CR3 5AZ Caterham
    Surrey
    Secretary
    41 Fairbourne Lane
    CR3 5AZ Caterham
    Surrey
    British11625480004
    WILLIAMS, Jason Anthony
    Page House
    Chequers Lane North Runcton
    PE33 0QN Kings Lynn
    Norfolk
    Secretary
    Page House
    Chequers Lane North Runcton
    PE33 0QN Kings Lynn
    Norfolk
    British72680250002
    ACCARDI, Michael
    81 Cherry Hill
    Fairfield
    Connecticut 6085
    Usa
    Director
    81 Cherry Hill
    Fairfield
    Connecticut 6085
    Usa
    American105513900001
    BABINGTON, Jill
    125 King Henrys Road
    NW3 3RB London
    Director
    125 King Henrys Road
    NW3 3RB London
    EnglandBritish23995390002
    CANNON, Andrew Philip
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    EnglandBritish102487530006
    CAREY, Peter
    17 High Street
    Little Shelford
    CB2 5ES Cambridge
    Cambridgeshire
    Director
    17 High Street
    Little Shelford
    CB2 5ES Cambridge
    Cambridgeshire
    Irish108763620001
    CAREY, Peter
    17 High Street
    Little Shelford
    CB2 5ES Cambridge
    Cambridgeshire
    Director
    17 High Street
    Little Shelford
    CB2 5ES Cambridge
    Cambridgeshire
    Irish108763620001
    CLARKE, David John
    Minnis End
    Stelling Minnis
    CT4 6AH Canterbury
    Kent
    Director
    Minnis End
    Stelling Minnis
    CT4 6AH Canterbury
    Kent
    EnglandBritish125071540001
    COTTON, Richard John
    148 Myton Road
    CV34 6PR Warwick
    Director
    148 Myton Road
    CV34 6PR Warwick
    EnglandBritish45397090001
    DICKINSON, Giles Allan
    6 Tudor Gardens
    SW13 0JS London
    Director
    6 Tudor Gardens
    SW13 0JS London
    British62039130001
    GREEN, Martin Jon
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    EnglandBritish89438230007
    HAYES, Paul Andrew
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    EnglandBritish160870900001
    HEWGILL, Alastair
    26 Northumberland Road
    CV32 6HA Leamington Spa
    Warwickshire
    Director
    26 Northumberland Road
    CV32 6HA Leamington Spa
    Warwickshire
    EnglandBritish60300710003
    KEARNEY-CROFT, Katharina Helen Marie
    Heron Square
    TW9 1EN Richmond
    Bridge House
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    EnglandBritish291529900001
    LAMBERT, Christopher Cuby
    12 Downs Way Close
    KT20 5DR Tadworth
    Surrey
    Director
    12 Downs Way Close
    KT20 5DR Tadworth
    Surrey
    EnglandBritish20582660001
    LARTER, Brian John
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    United KingdomBritish81680220003
    MIDDLEDITCH, John
    Linden House
    28 Callis Street Clare
    CO10 8PX Sudbury
    Suffolk
    Director
    Linden House
    28 Callis Street Clare
    CO10 8PX Sudbury
    Suffolk
    EnglandBritish116742220001
    RIGAMONTI, Andrea Emilio
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    Director
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    EnglandBritish,Italian290071700001
    SATCHELL, Richard Graham
    Heron Square
    TW9 1EN Richmond
    Bridge House
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    EnglandBritish203557390001
    SCHARFF, Mark William
    Heron Square
    TW9 1EN Richmond
    Bridge House
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    EnglandBritish137974120001
    WATSON, Paul Francis
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    United KingdomBritish171337160001
    YANDELL, Andrew Mark Alexander
    Heron Square
    TW9 1EN Richmond
    Bridge House
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    EnglandBritish203556470001

    Who are the persons with significant control of AUTOSCRIPT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    Apr 06, 2016
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5179006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0