AUDIO NETWORK FINANCE LIMITED

Register to unlock more data on OkredoRegister

AUDIO NETWORK FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14146852

Incorporation date

01/06/2022

Size

Group

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2022)
dot icon07/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon15/10/2025
Resolutions
dot icon23/09/2025
Memorandum and Articles of Association
dot icon23/09/2025
Resolutions
dot icon23/09/2025
Resolutions
dot icon18/08/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-08-18
dot icon04/08/2025
Registration of charge 141468520006, created on 2025-07-31
dot icon04/08/2025
Registration of charge 141468520007, created on 2025-07-31
dot icon29/07/2025
Termination of appointment of Catherine Mary Elizabeth Mcgrath as a director on 2025-06-24
dot icon29/07/2025
Appointment of Mr Oskari Tammenmaa as a director on 2025-06-24
dot icon04/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon10/04/2025
Termination of appointment of John-Paul Nowacki as a director on 2025-02-24
dot icon10/04/2025
Appointment of Mr. Raheel Shehzad Khan as a director on 2025-02-24
dot icon04/04/2025
Group of companies' accounts made up to 2024-03-31
dot icon12/02/2025
Termination of appointment of Olivier François Morato as a director on 2024-12-31
dot icon13/07/2024
Group of companies' accounts made up to 2023-03-31
dot icon01/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon20/05/2024
Director's details changed for Mr Malcolm Hawker on 2024-05-01
dot icon18/05/2024
Director's details changed for Mr Malcolm Hawker on 2024-05-01
dot icon13/02/2024
Registration of charge 141468520004, created on 2024-02-08
dot icon13/02/2024
Registration of charge 141468520005, created on 2024-02-08
dot icon17/01/2024
Resolutions
dot icon17/01/2024
Solvency Statement dated 11/01/23
dot icon17/01/2024
Statement by Directors
dot icon17/01/2024
Statement of capital on 2024-01-17
dot icon24/08/2023
Previous accounting period shortened from 2023-06-30 to 2023-03-31
dot icon09/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon28/02/2023
Termination of appointment of John Howard Josephson as a director on 2023-02-01
dot icon27/02/2023
Appointment of Mr Michael Joseph Deighan as a director on 2023-02-01
dot icon20/02/2023
Termination of appointment of Vinoy Rajanah Nursiah as a director on 2023-01-09
dot icon20/02/2023
Appointment of Miss Catherine Mary Elizabeth Mcgrath as a director on 2023-01-09
dot icon26/07/2022
Memorandum and Articles of Association
dot icon26/07/2022
Statement of capital following an allotment of shares on 2022-07-14
dot icon26/07/2022
Second filing for the termination of Christos Paul Badavas as a director
dot icon26/07/2022
Second filing for the termination of Michael Joseph Deighan as a director
dot icon21/07/2022
Second filing for the appointment of Dr Simon John Anderson as a director
dot icon21/07/2022
Resolutions
dot icon20/07/2022
Registration of charge 141468520001, created on 2022-07-14
dot icon20/07/2022
Registration of charge 141468520002, created on 2022-07-14
dot icon20/07/2022
Registration of charge 141468520003, created on 2022-07-14
dot icon19/07/2022
Appointment of John-Paul Nowacki as a director on 2022-07-12
dot icon14/07/2022
Second filing for the appointment of Mr Vinoy Rajanah Nursiah as a director
dot icon14/07/2022
Second filing for the appointment of Mr Olivier Francois Morato as a director
dot icon14/07/2022
Second filing for the appointment of Mr James Robert Smith as a director
dot icon12/07/2022
Appointment of Mr Vinoy Rajanah Nursiah as a director on 2022-07-07
dot icon12/07/2022
Appointment of Mr Olivier François Morato as a director on 2022-07-07
dot icon12/07/2022
Appointment of Dr Simon John Anderson as a director on 2022-07-07
dot icon12/07/2022
Termination of appointment of Michael Joseph Deighan as a director on 2022-07-07
dot icon12/07/2022
Appointment of Mr James Robert Smith as a director on 2022-07-07
dot icon12/07/2022
Termination of appointment of Christos Paul Badavas as a director on 2022-07-07
dot icon11/07/2022
Director's details changed for Mr Malcom Hawker on 2022-06-01
dot icon01/06/2022
Incorporation
dot icon-
-
dot icon-
-

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Raheel Shehzad
Director
24/02/2025 - Present
149
Nursiah, Vinoy Rajanah
Director
12/07/2022 - 09/01/2023
198
Mcgrath, Catherine Mary Elizabeth
Director
09/01/2023 - 24/06/2025
192
Tammenmaa, Oskari
Director
24/06/2025 - Present
127
Anderson, Simon John, Dr
Director
20/07/2022 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUDIO NETWORK FINANCE LIMITED

AUDIO NETWORK FINANCE LIMITED is an(a) Active company incorporated on 01/06/2022 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUDIO NETWORK FINANCE LIMITED?

toggle

AUDIO NETWORK FINANCE LIMITED is currently Active. It was registered on 01/06/2022 .

Where is AUDIO NETWORK FINANCE LIMITED located?

toggle

AUDIO NETWORK FINANCE LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does AUDIO NETWORK FINANCE LIMITED do?

toggle

AUDIO NETWORK FINANCE LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for AUDIO NETWORK FINANCE LIMITED?

toggle

The latest filing was on 07/01/2026: Group of companies' accounts made up to 2025-03-31.