AUTOSCRIPT LIMITED
Overview
| Company Name | AUTOSCRIPT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01787605 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AUTOSCRIPT LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROADCAST DEVELOPMENTS LIMITED | Apr 05, 1984 | Apr 05, 1984 |
| RELBIRCH LIMITED | Jan 31, 1984 | Jan 31, 1984 |
What are the latest accounts for AUTOSCRIPT LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AUTOSCRIPT LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for AUTOSCRIPT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Brian Morgan as a director on Oct 13, 2025 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||
Registration of charge 017876050005, created on Sep 15, 2025 | 158 pages | MR01 | ||||||||||||||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Andrea Emilio Rigamonti as a director on Dec 19, 2024 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Alc Broadcast Limited as a person with significant control on Dec 19, 2019 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Martin Jon Green as a director on Jan 12, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrea Emilio Rigamonti as a director on Jan 12, 2023 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Sep 01, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||||||
Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on Sep 13, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Jonathan Mark Bolton on Nov 23, 2018 | 2 pages | CH01 | ||||||||||||||
Who are the officers of AUTOSCRIPT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOLTON, Jonathan Mark | Secretary | Easlea Road IP32 7BY Bury St. Edmunds William Vinten Building England | British | 158857840001 | ||||||
| BECKETT, Phillip John | Director | Easlea Road IP32 7BY Bury St. Edmunds William Vinten Building England | England | British | 216849250001 | |||||
| BOLTON, Jonathan Mark | Director | Easlea Road IP32 7BY Bury St. Edmunds William Vinten Building England | United Kingdom | British | 15931960031 | |||||
| MORGAN, Brian | Director | Easlea Road IP32 7BY Bury St. Edmunds William Vinten Building England | England | Irish | 258592560001 | |||||
| BABINGTON, Jill | Secretary | 125 King Henrys Road NW3 3RB London | British | 23995390002 | ||||||
| CAREY, Peter | Secretary | 17 High Street Little Shelford CB2 5ES Cambridge Cambridgeshire | Irish | 108763620001 | ||||||
| MILTON, Jayne Sarah | Secretary | 10 The Ashtrees Guildford Road Ash GU12 6BE Aldershot Hampshire | British | 76632180002 | ||||||
| PARISH, John Brian | Secretary | 41 Fairbourne Lane CR3 5AZ Caterham Surrey | British | 11625480004 | ||||||
| WILLIAMS, Jason Anthony | Secretary | Page House Chequers Lane North Runcton PE33 0QN Kings Lynn Norfolk | British | 72680250002 | ||||||
| ACCARDI, Michael | Director | 81 Cherry Hill Fairfield Connecticut 6085 Usa | American | 105513900001 | ||||||
| BABINGTON, Jill | Director | 125 King Henrys Road NW3 3RB London | England | British | 23995390002 | |||||
| CANNON, Andrew Philip | Director | Heron Square TW9 1EN Richmond Bridge House United Kingdom | England | British | 102487530006 | |||||
| CAREY, Peter | Director | 17 High Street Little Shelford CB2 5ES Cambridge Cambridgeshire | Irish | 108763620001 | ||||||
| CAREY, Peter | Director | 17 High Street Little Shelford CB2 5ES Cambridge Cambridgeshire | Irish | 108763620001 | ||||||
| CLARKE, David John | Director | Minnis End Stelling Minnis CT4 6AH Canterbury Kent | England | British | 125071540001 | |||||
| COTTON, Richard John | Director | 148 Myton Road CV34 6PR Warwick | England | British | 45397090001 | |||||
| DICKINSON, Giles Allan | Director | 6 Tudor Gardens SW13 0JS London | British | 62039130001 | ||||||
| GREEN, Martin Jon | Director | Heron Square TW9 1EN Richmond Bridge House United Kingdom | England | British | 89438230007 | |||||
| HAYES, Paul Andrew | Director | Heron Square TW9 1EN Richmond Bridge House United Kingdom | England | British | 160870900001 | |||||
| HEWGILL, Alastair | Director | 26 Northumberland Road CV32 6HA Leamington Spa Warwickshire | England | British | 60300710003 | |||||
| KEARNEY-CROFT, Katharina Helen Marie | Director | Heron Square TW9 1EN Richmond Bridge House | England | British | 291529900001 | |||||
| LAMBERT, Christopher Cuby | Director | 12 Downs Way Close KT20 5DR Tadworth Surrey | England | British | 20582660001 | |||||
| LARTER, Brian John | Director | Heron Square TW9 1EN Richmond Bridge House United Kingdom | United Kingdom | British | 81680220003 | |||||
| MIDDLEDITCH, John | Director | Linden House 28 Callis Street Clare CO10 8PX Sudbury Suffolk | England | British | 116742220001 | |||||
| RIGAMONTI, Andrea Emilio | Director | Easlea Road IP32 7BY Bury St. Edmunds William Vinten Building England | England | British,Italian | 290071700001 | |||||
| SATCHELL, Richard Graham | Director | Heron Square TW9 1EN Richmond Bridge House | England | British | 203557390001 | |||||
| SCHARFF, Mark William | Director | Heron Square TW9 1EN Richmond Bridge House | England | British | 137974120001 | |||||
| WATSON, Paul Francis | Director | Heron Square TW9 1EN Richmond Bridge House United Kingdom | United Kingdom | British | 171337160001 | |||||
| YANDELL, Andrew Mark Alexander | Director | Heron Square TW9 1EN Richmond Bridge House | England | British | 203556470001 |
Who are the persons with significant control of AUTOSCRIPT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vizua Limited | Apr 06, 2016 | Heron Square TW9 1EN Richmond Bridge House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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