AUDIO NETWORK HOLDING UK LIMITED

Register to unlock more data on OkredoRegister

AUDIO NETWORK HOLDING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13469901

Incorporation date

22/06/2021

Size

Audit Exemption Subsidiary

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 22/06/2021)
dot icon15/04/2026
Replacement filing of SH01 - 24/10/24 Statement of Capital usd 15216847.2802
dot icon19/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon19/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon19/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon19/02/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon28/01/2026
Statement of capital following an allotment of shares on 2024-10-24
dot icon24/09/2025
Registered office address changed from C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London England E14 5HU England to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-09-24
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon21/07/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London England E14 5HU on 2025-07-21
dot icon08/07/2025
Resolutions
dot icon08/07/2025
Statement of capital on 2025-07-08
dot icon08/07/2025
Statement of capital on 2025-07-08
dot icon02/07/2025
Resolutions
dot icon26/06/2025
Second filing of Confirmation Statement dated 2023-06-23
dot icon24/06/2025
Resolutions
dot icon23/06/2025
19/06/25 Statement of Capital usd 0.0002
dot icon20/06/2025
Second filing of a statement of capital following an allotment of shares on 2024-01-22
dot icon20/06/2025
Second filing of Confirmation Statement dated 2025-02-27
dot icon20/06/2025
Second filing of Confirmation Statement dated 2024-06-19
dot icon19/06/2025
Second filing of a statement of capital following an allotment of shares on 2024-04-25
dot icon19/06/2025
Second filing of a statement of capital following an allotment of shares on 2024-07-25
dot icon19/06/2025
Second filing of a statement of capital following an allotment of shares on 2024-01-25
dot icon19/06/2025
Second filing of a statement of capital following an allotment of shares on 2022-07-14
dot icon24/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon24/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon16/04/2025
Statement of capital following an allotment of shares on 2025-01-27
dot icon09/04/2025
Statement of capital following an allotment of shares on 2024-10-25
dot icon01/04/2025
Second filing of a statement of capital following an allotment of shares on 2024-01-25
dot icon25/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon19/03/2025
Statement of capital following an allotment of shares on 2024-07-25
dot icon13/03/2025
Second filing of Confirmation Statement dated 2024-06-19
dot icon27/02/2025
Statement of capital following an allotment of shares on 2024-04-25
dot icon15/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon14/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon13/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon13/07/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon05/07/2024
19/06/24 Statement of Capital usd 1984390.0002
dot icon28/05/2024
Director's details changed for Mr Malcolm Hawker on 2024-05-01
dot icon09/04/2024
Statement of capital following an allotment of shares on 2024-01-25
dot icon02/04/2024
Statement of capital following an allotment of shares on 2022-07-14
dot icon29/03/2024
Second filing of a statement of capital following an allotment of shares on 2024-01-22
dot icon29/01/2024
Statement of capital following an allotment of shares on 2024-01-22
dot icon05/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon05/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon31/10/2023
Full accounts made up to 2022-03-31
dot icon24/06/2023
Compulsory strike-off action has been discontinued
dot icon23/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon05/04/2023
Statement of capital on 2023-04-05
dot icon05/04/2023
Solvency Statement dated 04/04/23
dot icon05/04/2023
Resolutions
dot icon05/04/2023
Statement by Directors
dot icon30/03/2023
Statement of capital on 2023-03-30
dot icon27/03/2023
Solvency Statement dated 14/07/22
dot icon27/03/2023
Statement by Directors
dot icon27/03/2023
Resolutions
dot icon29/07/2022
Director's details changed for Michael Joseph Deighan on 2022-07-15
dot icon22/07/2022
Second filing for the appointment of Mr Malcolm Hawker as a director
dot icon14/07/2022
Appointment of Mr Malcom Hawker as a director on 2022-03-08
dot icon01/07/2022
Director's details changed for Mr Christos Paul Badavas on 2021-06-22
dot icon01/07/2022
Confirmation statement made on 2022-06-21 with updates
dot icon10/06/2022
Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2021-08-09
dot icon12/11/2021
Current accounting period shortened from 2022-06-30 to 2022-03-31
dot icon23/09/2021
Termination of appointment of Kelli Sue Turner as a director on 2021-09-22
dot icon06/08/2021
Statement of capital on 2021-08-06
dot icon26/07/2021
Statement by Directors
dot icon26/07/2021
Solvency Statement dated 29/06/21
dot icon26/07/2021
Resolutions
dot icon22/07/2021
Resolutions
dot icon12/07/2021
Statement of capital following an allotment of shares on 2021-06-29
dot icon09/07/2021
Statement of capital following an allotment of shares on 2021-06-29
dot icon08/07/2021
Memorandum and Articles of Association
dot icon22/06/2021
Incorporation

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
19/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
22/06/2021 - Present
1977
Badavas, Christos Paul
Director
22/06/2021 - Present
8
Deighan, Michael Joseph
Director
22/06/2021 - Present
11
Josephson, John Howard
Director
22/06/2021 - Present
8
Turner, Kelli Sue
Director
22/06/2021 - 22/09/2021
2

Persons with Significant Control

2
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 HOLDING UK LIMITED

AUDIO NETWORK HOLDING UK LIMITED is an(a) Active company incorporated on 22/06/2021 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 5 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 HOLDING UK LIMITED?

toggle

AUDIO NETWORK HOLDING UK LIMITED is currently Active. It was registered on 22/06/2021 .

Where is AUDIO NETWORK HOLDING UK LIMITED located?

toggle

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

What does AUDIO NETWORK HOLDING UK LIMITED do?

toggle

AUDIO NETWORK HOLDING UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AUDIO NETWORK HOLDING UK LIMITED?

toggle

The latest filing was on 15/04/2026: Replacement filing of SH01 - 24/10/24 Statement of Capital usd 15216847.2802.