AUTOSCRIPT LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Termination of appointment of Andrea Emilio Rigamonti as a director on 2024-12-19

View Document

20/12/2420 December 2024 Registered office address changed from Bridge House Heron Square Richmond TW9 1EN to William Vinten Building Easlea Road Bury St. Edmunds IP32 7BY on 2024-12-20

View Document

02/11/242 November 2024 Resolutions

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

28/11/2328 November 2023 Full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

11/07/2311 July 2023 Change of details for Alc Broadcast Limited as a person with significant control on 2019-12-19

View Document

13/01/2313 January 2023 Termination of appointment of Martin Jon Green as a director on 2023-01-12

View Document

12/01/2312 January 2023 Appointment of Mr Andrea Emilio Rigamonti as a director on 2023-01-12

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

04/08/214 August 2021 Full accounts made up to 2020-12-31

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/09/1415 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WATSON

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP CANNON / 31/08/2013

View Document

03/09/133 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR PAUL FRANCIS WATSON

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN LARTER

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP CANNON / 21/09/2012

View Document

05/09/125 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JON GREEN / 09/08/2012

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JON GREEN / 16/07/2012

View Document

21/06/1221 June 2012 COMPANY NAME CHANGED BROADCAST DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 21/06/12

View Document

21/06/1221 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN LARTER / 23/05/2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK BOLTON / 23/05/2012

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JON GREEN / 20/01/2012

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM ONE WHEATFIELD WAY KINGSTON UPON THAMES SURREY KT1 2TU

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP CANNON / 07/09/2011

View Document

07/09/117 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

22/07/1122 July 2011 COMPANY BUSINESS 20/04/2011

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED PAUL ANDREW HAYES

View Document

13/06/1113 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY JAYNE MILTON

View Document

28/03/1128 March 2011 SECRETARY APPOINTED JONATHAN MARK BOLTON

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MARTIN GREEN

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD COTTON

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP CANNON / 01/10/2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN LARTER / 01/10/2009

View Document

07/06/107 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

21/12/0921 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 73 WESTERN WAY BURY ST EDMUNDS SUFFOLK IP33 3TB

View Document

12/11/0912 November 2009 REGISTERED OFFICE ADDRESS CHANGED 02/11/2009

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/08/095 August 2009 DIRECTOR APPOINTED ANDREW CANNON

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MIDDLEDITCH

View Document

09/06/099 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED JONATHAN MARK BOLTON

View Document

21/04/0921 April 2009 DIRECTOR RESIGNED ALASTAIR HEWGILL

View Document

14/04/0914 April 2009 DIRECTOR RESIGNED PETER CAREY

View Document

06/11/086 November 2008 DIRECTOR APPOINTED RICHARD JOHN COTTON

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: UNIT A8 POPLAR BUSINESS PARK 10 PRESTONS ROAD LONDON E14 9RL

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS; AMEND

View Document

05/04/055 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 NEW SECRETARY APPOINTED

View Document

27/10/0427 October 2004 NEW SECRETARY APPOINTED

View Document

27/10/0427 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0427 October 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/12/0311 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/11/0225 November 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/07/0227 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0131 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/11/0113 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/06/012 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

04/01/964 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

01/09/941 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/11/9328 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/11/9328 November 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

24/11/9324 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED

View Document

06/08/926 August 1992 REGISTERED OFFICE CHANGED ON 06/08/92 FROM: G OFFICE CHANGED 06/08/92 UNIT C22 POPLAR BUSINESS PARK 10 PRESTONS ROAD LONDON E14 9RL

View Document

20/05/9220 May 1992 AUDITOR'S RESIGNATION

View Document

05/05/925 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

30/04/9230 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/926 April 1992 DIRECTOR RESIGNED

View Document

31/03/9231 March 1992 REGISTERED OFFICE CHANGED ON 31/03/92 FROM: G OFFICE CHANGED 31/03/92 CHANCERY HOUSE 3 HATCHLANDS ROAD REDHILL SURREY RH1 6AA

View Document

15/02/9215 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/913 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/03/9020 March 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 DIRECTOR RESIGNED

View Document

14/02/8914 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

08/11/888 November 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

28/02/8728 February 1987 NEW DIRECTOR APPOINTED

View Document

20/08/8620 August 1986 RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS

View Document

20/08/8620 August 1986 RETURN MADE UP TO 14/02/85; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

05/04/845 April 1984 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/04/84

View Document

31/01/8431 January 1984 CERTIFICATE OF INCORPORATION

View Document

21/07/8121 July 1981 MEMORANDUM OF ASSOCIATION

View Document


More Company Information