Background WavePink WaveYellow Wave

AUTOGRAPH ARTS (02484717)

AUTOGRAPH ARTS (02484717) is an active UK company. incorporated on 23 March 1990. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. AUTOGRAPH ARTS has been registered for 36 years. Current directors include SEALY, Mark Anthony.

Company Number
02484717
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 March 1990
Age
36 years
Address
1 Rivington Place, London, EC2A 3BA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
SEALY, Mark Anthony
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOGRAPH ARTS

AUTOGRAPH ARTS is an active company incorporated on 23 March 1990 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. AUTOGRAPH ARTS was registered 36 years ago.(SIC: 85590)

Status

active

Active since 36 years ago

Company No

02484717

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

36 Years

Incorporated 23 March 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

THE EAST END FESTIVAL
From: 23 March 1990To: 13 March 2002
Contact
Address

1 Rivington Place London, EC2A 3BA,

Previous Addresses

30 - 34 New Bridge Street London EC4V 6BJ
From: 21 October 2011To: 15 February 2017
C/O Macintyre Hudson Llp New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England
From: 4 October 2011To: 21 October 2011
52-58 Tabernacle Street Gotham Erskine Llp London EC2A 4NJ
From: 23 March 1990To: 4 October 2011
Timeline

1 key events • 1990 - 1990

Funding Officers Ownership
Company Founded
Mar 90
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

TEBBUTT, Holly

Active
Rivington Place, LondonEC2A 3BA
Secretary
Appointed 30 Jan 2013

SEALY, Mark Anthony

Active
Exbury Road, LondonSE6 4NB
Born August 1960
Director
Appointed 26 Jun 2002

ALLAN, Lesley

Resigned
17 Cranbrook House, LondonE5 8LJ
Secretary
Appointed N/A
Resigned 11 May 1995

OMARA, Thomas James

Resigned
Shelburne Road, LondonN7 6DY
Secretary
Appointed 18 Mar 2004
Resigned 05 Nov 2012

SEALY, Mark

Resigned
39 Vicarage Road, HastingsTN34 3LZ
Secretary
Appointed 25 Jan 2002
Resigned 18 Mar 2004

STEWART, Lindsay

Resigned
40 Mortham Street, LondonE15 3LS
Secretary
Appointed 11 May 1995
Resigned 17 Sept 1997

TABAILLOU, Yvonne Lisette

Resigned
8 Warneford Street, LondonE9 7NG
Secretary
Appointed 17 Sept 1997
Resigned 14 Feb 2002

AHMED, Tassaduq

Resigned
16 Parfett Street, LondonE1 1HR
Born April 1923
Director
Appointed 17 Nov 1992
Resigned 11 May 1995

BYNON, Radhika

Resigned
22 Forest Drive, LondonE12 5DF
Born September 1962
Director
Appointed N/A
Resigned 10 Feb 1992

GEORGE, Jon

Resigned
Chisenhale Studios, LondonE3 5QZ
Born November 1944
Director
Appointed N/A
Resigned 10 Feb 1992

HALL, Felicity

Resigned
Flat 2, LondonSE1 3LX
Born October 1963
Director
Appointed 11 May 1995
Resigned 17 Sept 1997

HILLMAN, Graham Paul

Resigned
18 Vivian Road, LondonE3 5RF
Born January 1958
Director
Appointed 10 Feb 1992
Resigned 11 May 1995

HOGUE, Bodrul

Resigned
5 Regal Close, LondonE1 5JB
Born May 1979
Director
Appointed 18 Dec 1995
Resigned 17 Sept 1997

HOLLOWAY, David James

Resigned
8 Park Street, Gwynedd
Born January 1951
Director
Appointed N/A
Resigned 11 May 1995

KENNY, Alison

Resigned
20 Vivian Road, LondonE3 5RF
Born February 1960
Director
Appointed 10 Feb 1992
Resigned 17 Sept 1997

NEEDHAM, Teresa

Resigned
15 Navarino Road, LondonE8 1AD
Born October 1961
Director
Appointed 16 Jan 1997
Resigned 26 Jun 2002

PURSER, Geraldine

Resigned
14 Mentmore Terrace, LondonE8 3PN
Born October 1966
Director
Appointed 16 Jan 1997
Resigned 26 Jun 2002

STEWART, Lindsay

Resigned
40 Mortham Street, LondonE15 3LS
Born December 1967
Director
Appointed 11 May 1995
Resigned 17 Sept 1997

TABAILLOU, Yvonne Lisette

Resigned
8 Warneford Street, LondonE9 7NG
Born August 1950
Director
Appointed 17 Sept 1997
Resigned 14 Feb 2002

TAYLOR, Rosemary Florence

Resigned
5 Pusey House, LondonE14 6HG
Born March 1940
Director
Appointed N/A
Resigned 17 Nov 1992

THORNCROFT, Valerie Mary

Resigned
75 Calton Avenue, LondonSE21 7DF
Born July 1939
Director
Appointed 10 Feb 1992
Resigned 11 May 1995

Persons with significant control

1

Mr Mark Anthony Sealy

Active
Rivington Place, LondonEC2A 3BA
Born August 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2016
AR01AR01
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2015
AR01AR01
Accounts With Accounts Type Dormant
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2014
AR01AR01
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2013
AR01AR01
Appoint Person Secretary Company With Name
17 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Change Person Secretary Company With Change Date
26 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 October 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 April 2011
AR01AR01
Accounts With Accounts Type Dormant
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2010
AR01AR01
Resolution
31 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Resolution
6 February 2009
RESOLUTIONSResolutions
Legacy
4 April 2008
363aAnnual Return
Legacy
3 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
31 August 2007
287Change of Registered Office
Legacy
11 July 2007
287Change of Registered Office
Legacy
28 March 2007
363aAnnual Return
Resolution
17 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2006
AAAnnual Accounts
Legacy
9 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2004
AAAnnual Accounts
Resolution
8 December 2004
RESOLUTIONSResolutions
Legacy
13 August 2004
395Particulars of Mortgage or Charge
Legacy
27 March 2004
363sAnnual Return (shuttle)
Legacy
27 March 2004
288bResignation of Director or Secretary
Legacy
27 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2004
AAAnnual Accounts
Resolution
27 January 2004
RESOLUTIONSResolutions
Resolution
14 January 2004
RESOLUTIONSResolutions
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2003
AAAnnual Accounts
Legacy
15 March 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 March 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 February 2002
AAAnnual Accounts
Resolution
2 February 2002
RESOLUTIONSResolutions
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 February 2001
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2000
AAAnnual Accounts
Resolution
3 February 2000
RESOLUTIONSResolutions
Legacy
31 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
2 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1994
AAAnnual Accounts
Legacy
2 April 1993
363sAnnual Return (shuttle)
Legacy
5 February 1993
288288
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
11 June 1992
288288
Legacy
11 June 1992
288288
Legacy
11 June 1992
288288
Accounts With Accounts Type Full
18 May 1992
AAAnnual Accounts
Legacy
18 May 1992
287Change of Registered Office
Legacy
18 May 1992
225(1)225(1)
Legacy
26 September 1991
363aAnnual Return
Legacy
3 June 1991
288288
Legacy
3 June 1991
288288
Legacy
3 June 1991
288288
Legacy
3 June 1991
288288
Legacy
3 June 1991
288288
Legacy
12 November 1990
224224
Legacy
16 October 1990
288288
Incorporation Company
23 March 1990
NEWINCIncorporation