ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Autograph (Holdings) Limited

Autograph (Holdings) Limited is an active company incorporated on 30 August 1984 with the registered office located in London, Greater London. Autograph (Holdings) Limited was registered 41 years ago.
Status
Active
Active since incorporation
Company No
01844488
Private limited company
Age
41 years
Incorporated 30 August 1984
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 2 November 2025 (3 months ago)
Next confirmation dated 2 November 2026
Due by 16 November 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Group
Next accounts for period 31 January 2026
Due by 31 October 2026 (8 months remaining)
Contact
Address
130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Same address for the past 12 years
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
7
Controllers (PSC)
1
Director • Actress • Irish • Lives in UK • Born in Nov 1957
Director • British • Lives in UK • Born in Sep 1970
Director • British • Lives in UK • Born in Aug 1988
Director • British • Lives in UK • Born in Feb 1990
Director • Sound Engineer • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Autograph Sound Recording Limited
Scott Laurence Arnold and Andrew William Bruce are mutual people.
Active
Autograph Communications Limited
Scott Laurence Arnold and Andrew William Bruce are mutual people.
Active
Autograph Sales Limited
Scott Laurence Arnold and Andrew William Bruce are mutual people.
Active
Autograph A2D Limited
Andrew William Bruce is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£2.07M
Decreased by £947K (-31%)
Turnover
£15.65M
Increased by £963K (+7%)
Employees
52
Increased by 3 (+6%)
Total Assets
£20.98M
Increased by £2.28M (+12%)
Total Liabilities
-£8.9M
Increased by £1.23M (+16%)
Net Assets
£12.08M
Increased by £1.05M (+9%)
Debt Ratio (%)
42%
Increased by 1.41% (+3%)
Latest Activity
Terence Kerr Jardine Resigned
2 Months Ago on 30 Nov 2025
Group Accounts Submitted
2 Months Ago on 26 Nov 2025
Confirmation Submitted
3 Months Ago on 3 Nov 2025
Charge Satisfied
4 Months Ago on 19 Sep 2025
Juliet Bryony Bruce (PSC) Appointed
10 Months Ago on 4 Apr 2025
Siobhan Mary Bruce (PSC) Resigned
10 Months Ago on 4 Apr 2025
Andrew William Bruce (PSC) Resigned
10 Months Ago on 4 Apr 2025
Group Accounts Submitted
1 Year 2 Months Ago on 27 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 4 Nov 2024
Confirmation Submitted
2 Years 3 Months Ago on 2 Nov 2023
Get Credit Report
Discover Autograph (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Terence Kerr Jardine as a director on 30 November 2025
Submitted on 22 Dec 2025
Group of companies' accounts made up to 31 January 2025
Submitted on 26 Nov 2025
Confirmation statement made on 2 November 2025 with updates
Submitted on 3 Nov 2025
Satisfaction of charge 1 in full
Submitted on 19 Sep 2025
Cessation of Andrew William Bruce as a person with significant control on 4 April 2025
Submitted on 5 Jun 2025
Notification of Juliet Bryony Bruce as a person with significant control on 4 April 2025
Submitted on 5 Jun 2025
Cessation of Siobhan Mary Bruce as a person with significant control on 4 April 2025
Submitted on 5 Jun 2025
Group of companies' accounts made up to 31 January 2024
Submitted on 27 Nov 2024
Confirmation statement made on 2 November 2024 with no updates
Submitted on 4 Nov 2024
Confirmation statement made on 2 November 2023 with no updates
Submitted on 2 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year