AUDIO NETWORK LIMITED

Register to unlock more data on OkredoRegister

AUDIO NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04257337

Incorporation date

23/07/2001

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 23/07/2001)
dot icon14/04/2026
Statement of capital following an allotment of shares on 2025-10-25
dot icon06/04/2026
Statement of capital following an allotment of shares on 2025-07-25
dot icon02/04/2026
Statement of capital following an allotment of shares on 2025-04-25
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
Replacement filing of SH01 - 27/01/25 Statement of Capital gbp 8289113.9
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 icon21/08/2025
Confirmation statement made on 2025-07-23 with updates
dot icon21/07/2025
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 England E14 5HU on 2025-07-21
dot icon01/07/2025
Second filing of a statement of capital following an allotment of shares on 2024-01-25
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 2024-07-23
dot icon20/06/2025
Second filing of Confirmation Statement dated 2022-07-23
dot icon19/06/2025
Second filing of a statement of capital following an allotment of shares on 2022-07-14
dot icon19/06/2025
Second filing of a statement of capital following an allotment of shares on 2024-01-25
dot icon16/04/2025
Statement of capital following an allotment of shares on 2025-01-27
dot icon10/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon10/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon09/04/2025
Statement of capital following an allotment of shares on 2024-10-25
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 icon03/02/2025
Statement of capital following an allotment of shares on 2024-04-25
dot icon03/01/2025
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 icon23/07/2024
Confirmation statement made on 2024-07-23 with updates
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 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 icon26/03/2024
Statement of capital following an allotment of shares on 2022-07-14
dot icon15/02/2024
Second filing of a statement of capital following an allotment of shares on 2024-01-22
dot icon01/02/2024
Termination of appointment of Andrew Borradaile Sunnucks as a director on 2024-01-25
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 icon24/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon29/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon29/07/2022
Director's details changed for Michael Joseph Deighan on 2022-07-15
dot icon24/07/2022
Termination of appointment of Christopher Normand Taylor as a director on 2022-07-15
dot icon22/07/2022
Second filing for the appointment of Mr Christos Paul Badavas as a director
dot icon22/07/2022
Second filing for the appointment of Mr Malcolm Hawker as a director
dot icon22/07/2022
Second filing for the appointment of Mr Michael Joseph Deighan as a director
dot icon14/07/2022
Appointment of Mr Michael Joseph Deighan as a director on 2022-02-23
dot icon14/07/2022
Appointment of Mr Malcom Hawker as a director on 2022-03-08
dot icon14/07/2022
Appointment of Mr Christos Paul Badavas as a director on 2022-02-23
dot icon16/03/2022
Second filing of Confirmation Statement dated 2021-07-23
dot icon14/03/2022
Notification of Audio Network Holding Uk Limited as a person with significant control on 2021-06-29
dot icon14/03/2022
Cessation of Entertainment One Uk Holdings Limited as a person with significant control on 2021-06-29
dot icon18/11/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon11/09/2021
Full accounts made up to 2020-12-27
dot icon18/08/2021
Registered office address changed from The Johnson Building 77 Hatton Garden 3rd Floor London EC1N 8JS England to 1 Bartholomew Lane London EC2N 2AX on 2021-08-18
dot icon18/08/2021
Appointment of Intertrust (Uk) Limited as a secretary on 2021-06-29
dot icon06/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon21/07/2021
Appointment of Dr Simon John Anderson as a director on 2021-06-29
dot icon21/07/2021
Appointment of Mr John Howard Josephson as a director on 2021-06-29
dot icon14/07/2021
Termination of appointment of Jonathan Mark Linden as a director on 2021-06-29
dot icon14/07/2021
Termination of appointment of Edward David Parry as a director on 2021-06-29
dot icon18/12/2020
Appointment of Mr Jonathan Mark Linden as a director on 2020-12-18
dot icon18/12/2020
Termination of appointment of Michael Walter Olsen as a director on 2020-12-18
dot icon17/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon22/09/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon28/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon06/03/2020
Satisfaction of charge 042573370001 in full
dot icon06/03/2020
Satisfaction of charge 042573370004 in full
dot icon06/03/2020
Satisfaction of charge 042573370006 in full
dot icon06/03/2020
Satisfaction of charge 042573370003 in full
dot icon06/03/2020
Satisfaction of charge 042573370007 in full
dot icon06/03/2020
Satisfaction of charge 042573370009 in full
dot icon06/03/2020
Satisfaction of charge 042573370002 in full
dot icon06/03/2020
Satisfaction of charge 042573370005 in full
dot icon06/03/2020
Satisfaction of charge 042573370010 in full
dot icon06/03/2020
Satisfaction of charge 042573370011 in full
dot icon06/03/2020
Satisfaction of charge 042573370008 in full
dot icon06/03/2020
Satisfaction of charge 042573370012 in full
dot icon19/02/2020
Registered office address changed from School Farm Studios Gestingthorpe Road Little Maplestead Halstead Essex CO9 2SN to The Johnson Building 77 Hatton Garden 3rd Floor London EC1N 8JS on 2020-02-19
dot icon19/02/2020
Termination of appointment of Kim Laura Clarke as a secretary on 2020-01-01
dot icon23/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon05/08/2019
Confirmation statement made on 2019-07-23 with updates
dot icon04/07/2019
Registration of charge 042573370011, created on 2019-06-25
dot icon04/07/2019
Registration of charge 042573370012, created on 2019-06-25
dot icon04/07/2019
Registration of charge 042573370007, created on 2019-06-25
dot icon03/07/2019
Registration of charge 042573370009, created on 2019-06-25
dot icon03/07/2019
Registration of charge 042573370010, created on 2019-06-25
dot icon03/07/2019
Registration of charge 042573370008, created on 2019-06-25
dot icon13/06/2019
Previous accounting period shortened from 2019-06-30 to 2019-03-31
dot icon03/06/2019
Consolidation and sub-division of shares on 2019-04-18
dot icon24/05/2019
Registration of charge 042573370005, created on 2019-05-17
dot icon24/05/2019
Registration of charge 042573370006, created on 2019-05-17
dot icon14/05/2019
Resolutions
dot icon13/05/2019
Resolutions
dot icon30/04/2019
Appointment of Mr. Michael Walter Olsen as a director on 2019-04-18
dot icon30/04/2019
Appointment of Mr. Christopher Normand Taylor as a director on 2019-04-18
dot icon29/04/2019
Appointment of Mr. Edward David Parry as a director on 2019-04-18
dot icon29/04/2019
Notification of Entertainment One Uk Holdings Limited as a person with significant control on 2019-04-18
dot icon29/04/2019
Cessation of Kenneth a Fox as a person with significant control on 2019-04-18
dot icon29/04/2019
Termination of appointment of Dan Marriott as a director on 2019-04-18
dot icon29/04/2019
Termination of appointment of Robert Ashley Hurst as a director on 2019-04-18
dot icon29/04/2019
Termination of appointment of Miles William John Ruffell as a director on 2019-04-18
dot icon26/04/2019
Statement of capital following an allotment of shares on 2019-04-18
dot icon26/04/2019
Registration of charge 042573370001, created on 2019-04-18
dot icon26/04/2019
Registration of charge 042573370002, created on 2019-04-18
dot icon26/04/2019
Registration of charge 042573370003, created on 2019-04-18
dot icon26/04/2019
Registration of charge 042573370004, created on 2019-04-18
dot icon07/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon01/03/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon11/02/2019
Statement of capital following an allotment of shares on 2019-02-11
dot icon22/01/2019
Statement of capital following an allotment of shares on 2019-01-18
dot icon16/01/2019
Memorandum and Articles of Association
dot icon16/01/2019
Resolutions
dot icon16/11/2018
Statement of capital following an allotment of shares on 2018-11-05
dot icon31/10/2018
Statement of capital following an allotment of shares on 2018-10-25
dot icon29/10/2018
Statement of capital following an allotment of shares on 2018-10-08
dot icon09/10/2018
Statement of capital following an allotment of shares on 2018-08-15
dot icon03/10/2018
Cancellation of shares. Statement of capital on 2018-07-24
dot icon03/10/2018
Purchase of own shares.
dot icon03/09/2018
Change of share class name or designation
dot icon06/08/2018
Confirmation statement made on 2018-07-23 with updates
dot icon24/05/2018
Statement of capital following an allotment of shares on 2018-04-24
dot icon24/05/2018
Statement of capital following an allotment of shares on 2018-04-18
dot icon22/05/2018
Cancellation of shares. Statement of capital on 2018-03-31
dot icon22/05/2018
Purchase of own shares.
dot icon11/05/2018
Cancellation of shares. Statement of capital on 2018-03-09
dot icon11/05/2018
Purchase of own shares.
dot icon13/04/2018
Cancellation of shares. Statement of capital on 2018-02-28
dot icon28/03/2018
Purchase of own shares.
dot icon07/03/2018
Resolutions
dot icon28/02/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon23/02/2018
Resolutions
dot icon20/11/2017
Group of companies' accounts made up to 2017-06-30
dot icon24/10/2017
Statement of capital following an allotment of shares on 2017-10-23
dot icon25/09/2017
Cancellation of shares. Statement of capital on 2017-08-28
dot icon25/09/2017
Purchase of own shares.
dot icon25/08/2017
Cancellation of shares. Statement of capital on 2017-08-01
dot icon25/08/2017
Purchase of own shares.
dot icon09/08/2017
Resolutions
dot icon24/07/2017
Confirmation statement made on 2017-07-23 with updates
dot icon26/06/2017
Statement of capital following an allotment of shares on 2017-06-26
dot icon01/06/2017
Statement of capital following an allotment of shares on 2017-04-24
dot icon30/05/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon25/05/2017
Cancellation of shares. Statement of capital on 2017-03-20
dot icon25/05/2017
Resolutions
dot icon25/05/2017
Purchase of own shares.
dot icon27/04/2017
Statement of capital following an allotment of shares on 2017-03-15
dot icon25/04/2017
Cancellation of shares. Statement of capital on 2017-02-06
dot icon10/04/2017
Secretary's details changed for Mrs Kim Laura Clarke on 2017-04-10
dot icon29/03/2017
Purchase of own shares.
dot icon24/02/2017
Resolutions
dot icon10/02/2017
Resolutions
dot icon06/02/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon30/01/2017
Statement of capital following an allotment of shares on 2017-01-30
dot icon09/01/2017
Statement of capital following an allotment of shares on 2017-01-09
dot icon21/12/2016
Statement of capital following an allotment of shares on 2016-12-21
dot icon14/11/2016
Statement of capital following an allotment of shares on 2016-11-09
dot icon14/11/2016
Statement of capital following an allotment of shares on 2016-11-08
dot icon14/11/2016
Statement of capital following an allotment of shares on 2016-11-03
dot icon14/11/2016
Group of companies' accounts made up to 2016-06-30
dot icon25/10/2016
Statement of capital following an allotment of shares on 2016-10-25
dot icon24/10/2016
Statement of capital following an allotment of shares on 2016-10-24
dot icon24/10/2016
Statement of capital following an allotment of shares on 2016-10-21
dot icon24/10/2016
Statement of capital following an allotment of shares on 2016-10-20
dot icon24/10/2016
Statement of capital following an allotment of shares on 2016-10-11
dot icon11/10/2016
Cancellation of shares. Statement of capital on 2016-08-01
dot icon11/10/2016
Purchase of own shares.
dot icon07/10/2016
Appointment of Mr James Robert Smith as a director on 2016-10-03
dot icon11/08/2016
Resolutions
dot icon29/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon01/07/2016
Termination of appointment of John Frederick Waley Sanderson as a director on 2016-06-30
dot icon01/07/2016
Termination of appointment of Christopher Blakeston as a director on 2016-06-30
dot icon01/07/2016
Termination of appointment of Juliette Helene Pattinson Bingham as a director on 2016-06-30
dot icon20/06/2016
Statement of capital following an allotment of shares on 2016-06-18
dot icon16/05/2016
Statement of capital following an allotment of shares on 2016-05-16
dot icon29/03/2016
Cancellation of shares. Statement of capital on 2016-02-15
dot icon29/03/2016
Purchase of own shares.
dot icon24/02/2016
Resolutions
dot icon08/02/2016
Statement of capital following an allotment of shares on 2016-01-28
dot icon19/01/2016
Statement of capital following an allotment of shares on 2016-01-04
dot icon18/01/2016
Statement of capital following an allotment of shares on 2016-01-04
dot icon06/11/2015
Group of companies' accounts made up to 2015-06-30
dot icon06/10/2015
Statement of capital following an allotment of shares on 2015-09-25
dot icon30/09/2015
Statement of capital following an allotment of shares on 2015-09-22
dot icon29/09/2015
Statement of capital following an allotment of shares on 2015-09-21
dot icon23/09/2015
Purchase of own shares.
dot icon03/09/2015
Cancellation of shares. Statement of capital on 2015-07-31
dot icon11/08/2015
Resolutions
dot icon31/07/2015
Statement of capital following an allotment of shares on 2015-07-31
dot icon27/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon27/07/2015
Registered office address changed from School Farm Studios Little Maplestead Halstead Essex to School Farm Studios Gestingthorpe Road Little Maplestead Halstead Essex CO9 2SN on 2015-07-27
dot icon27/07/2015
Director's details changed for Mr Robert Ashley Hurst on 2015-07-23
dot icon11/06/2015
Statement of capital following an allotment of shares on 2015-06-11
dot icon08/06/2015
Statement of capital following an allotment of shares on 2015-06-03
dot icon17/04/2015
Statement of capital following an allotment of shares on 2015-04-15
dot icon10/04/2015
Statement of capital following an allotment of shares on 2015-03-27
dot icon02/04/2015
Cancellation of shares. Statement of capital on 2015-02-12
dot icon02/04/2015
Purchase of own shares.
dot icon11/03/2015
Cancellation of shares. Statement of capital on 2015-02-10
dot icon11/03/2015
Purchase of own shares.
dot icon19/02/2015
Resolutions
dot icon02/02/2015
Termination of appointment of Robert Ashley Hurst as a secretary on 2015-02-02
dot icon02/02/2015
Appointment of Mrs Kim Laura Clarke as a secretary on 2015-02-02
dot icon05/01/2015
Statement of capital following an allotment of shares on 2015-01-05
dot icon31/10/2014
Statement of capital following an allotment of shares on 2014-10-31
dot icon27/10/2014
Group of companies' accounts made up to 2014-06-30
dot icon20/10/2014
Statement of capital following an allotment of shares on 2014-10-20
dot icon17/10/2014
Statement of capital following an allotment of shares on 2014-10-16
dot icon16/10/2014
Resolutions
dot icon09/09/2014
Cancellation of shares. Statement of capital on 2014-08-06
dot icon03/09/2014
Purchase of own shares.
dot icon19/08/2014
Resolutions
dot icon25/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon25/07/2014
Director's details changed for Robert Ashley Hurst on 2013-12-31
dot icon19/06/2014
Statement of capital following an allotment of shares on 2014-06-19
dot icon15/04/2014
Statement of capital following an allotment of shares on 2014-04-15
dot icon14/04/2014
Statement of capital following an allotment of shares on 2014-04-14
dot icon11/04/2014
Statement of capital following an allotment of shares on 2014-04-11
dot icon11/04/2014
Appointment of Mr Robert Ashley Hurst as a secretary
dot icon11/04/2014
Termination of appointment of Ian Ousey as a secretary
dot icon06/03/2014
Statement of capital following an allotment of shares on 2014-03-05
dot icon28/02/2014
Cancellation of shares. Statement of capital on 2014-02-28
dot icon18/02/2014
Resolutions
dot icon18/02/2014
Purchase of own shares.
dot icon03/02/2014
Appointment of Mr Ian Ousey as a secretary
dot icon03/02/2014
Termination of appointment of Robert Hurst as a secretary
dot icon13/01/2014
Statement of capital following an allotment of shares on 2013-01-13
dot icon07/01/2014
Resolutions
dot icon04/11/2013
Statement of capital following an allotment of shares on 2013-11-04
dot icon30/10/2013
Cancellation of shares. Statement of capital on 2013-10-30
dot icon30/10/2013
Purchase of own shares.
dot icon29/10/2013
Group of companies' accounts made up to 2013-06-30
dot icon01/10/2013
Statement of capital following an allotment of shares on 2013-09-30
dot icon30/09/2013
Statement of capital following an allotment of shares on 2013-09-29
dot icon30/09/2013
Statement of capital following an allotment of shares on 2013-09-29
dot icon30/09/2013
Statement of capital following an allotment of shares on 2013-09-29
dot icon12/09/2013
Resolutions
dot icon07/08/2013
Resolutions
dot icon31/07/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon31/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon25/07/2013
Appointment of Mr Dan Marriott as a director
dot icon25/07/2013
Termination of appointment of John Whittingdale as a director
dot icon04/07/2013
Registered office address changed from 61 Holywell Hill St Albans Hertfordshire AL1 1HF England on 2013-07-04
dot icon27/06/2013
Statement of company's objects
dot icon25/06/2013
Re-registration of Memorandum and Articles
dot icon25/06/2013
Certificate of re-registration from Public Limited Company to Private
dot icon25/06/2013
Resolutions
dot icon25/06/2013
Re-registration from a public company to a private limited company
dot icon25/06/2013
Resolutions
dot icon09/04/2013
Statement of capital following an allotment of shares on 2013-04-08
dot icon09/04/2013
Statement of capital following an allotment of shares on 2013-04-08
dot icon09/04/2013
Statement of capital following an allotment of shares on 2013-04-08
dot icon09/04/2013
Termination of appointment of Jason Langley as a director
dot icon08/04/2013
Statement of capital following an allotment of shares on 2012-12-12
dot icon21/12/2012
Statement of capital following an allotment of shares on 2012-12-06
dot icon22/10/2012
Group of companies' accounts made up to 2012-06-30
dot icon19/10/2012
Statement of capital following an allotment of shares on 2012-10-15
dot icon11/10/2012
Statement of capital following an allotment of shares on 2012-10-09
dot icon09/08/2012
Resolutions
dot icon26/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon10/07/2012
Statement of capital following an allotment of shares on 2012-06-29
dot icon17/04/2012
Statement of capital following an allotment of shares on 2012-04-12
dot icon13/04/2012
Statement of capital following an allotment of shares on 2012-04-06
dot icon02/04/2012
Termination of appointment of Maarten Hemsley as a director
dot icon29/02/2012
Statement of capital following an allotment of shares on 2012-02-27
dot icon26/01/2012
Resolutions
dot icon18/01/2012
Statement of capital following an allotment of shares on 2011-12-15
dot icon05/12/2011
Statement of capital following an allotment of shares on 2011-11-29
dot icon15/11/2011
Statement of capital following an allotment of shares on 2011-11-10
dot icon09/11/2011
Statement of capital following an allotment of shares on 2011-11-03
dot icon18/10/2011
Group of companies' accounts made up to 2011-06-30
dot icon12/09/2011
Statement of capital following an allotment of shares on 2011-07-30
dot icon08/08/2011
Statement of capital following an allotment of shares on 2011-07-29
dot icon08/08/2011
Statement of capital following an allotment of shares on 2011-07-14
dot icon27/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon27/07/2011
Appointment of Mr Christopher Blakeston as a director
dot icon17/06/2011
Statement of capital following an allotment of shares on 2011-06-13
dot icon17/06/2011
Return of Allotment of Shares
dot icon13/06/2011
Statement of capital following an allotment of shares on 2011-06-03
dot icon03/12/2010
Statement of capital following an allotment of shares on 2010-12-02
dot icon03/12/2010
Statement of capital following an allotment of shares on 2010-12-01
dot icon03/11/2010
Statement of capital following an allotment of shares on 2010-11-01
dot icon18/10/2010
Group of companies' accounts made up to 2010-06-30
dot icon14/09/2010
Statement of capital following an allotment of shares on 2010-09-06
dot icon26/07/2010
Statement of capital following an allotment of shares on 2010-07-20
dot icon26/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon26/07/2010
Director's details changed for Jason Charles Ernest Langley on 2010-07-23
dot icon26/07/2010
Director's details changed for Robert Ashley Hurst on 2010-07-23
dot icon26/07/2010
Director's details changed for John Flasby Lawrance Whittingdale on 2010-07-23
dot icon26/07/2010
Director's details changed for Juliette Helene Pattinson Bingham on 2010-07-23
dot icon14/05/2010
Statement of capital following an allotment of shares on 2010-05-10
dot icon10/03/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon01/02/2010
Statement of capital following an allotment of shares on 2009-12-29
dot icon04/11/2009
Group of companies' accounts made up to 2009-06-30
dot icon10/09/2009
Auditor's resignation
dot icon10/08/2009
Return made up to 23/07/09; full list of members
dot icon10/08/2009
Location of debenture register
dot icon10/08/2009
Director's change of particulars / juliette bingham / 22/06/2007
dot icon10/08/2009
Registered office changed on 10/08/2009 from 61 holywell hill st albans hertfordshire AL1 1HF
dot icon10/08/2009
Location of register of members
dot icon24/06/2009
Ad 23/06/09\gbp si [email protected]=66.66\gbp ic 139560.86/139627.52\
dot icon10/06/2009
Ad 09/06/09\gbp si [email protected]=134.16\gbp ic 139426.7/139560.86\
dot icon01/04/2009
Ad 27/03/09-27/03/09\gbp si [email protected]=469.5\gbp ic 138957.2/139426.7\
dot icon21/03/2009
Ad 16/03/09\gbp si [email protected]=443.83\gbp ic 138513.37/138957.2\
dot icon20/01/2009
Ad 15/01/09\gbp si [email protected]=400\gbp ic 138113.37/138513.37\
dot icon31/12/2008
Group of companies' accounts made up to 2008-06-30
dot icon22/10/2008
Ad 17/10/08\gbp si [email protected]=4000\gbp ic 134113.37/138113.37\
dot icon15/10/2008
Director appointed john flasby lawrance whittingdale
dot icon25/07/2008
Return made up to 23/07/08; full list of members
dot icon13/05/2008
Ad 08/05/08\gbp si [email protected]=26000\gbp ic 108311/134311\
dot icon17/04/2008
Ad 09/04/08\gbp si [email protected]=281\gbp ic 108030/108311\
dot icon16/04/2008
Ad 11/04/08\gbp si 200@1=200\gbp ic 107830/108030\
dot icon29/02/2008
Resolutions
dot icon29/02/2008
Resolutions
dot icon29/02/2008
Ad 15/02/08\gbp si [email protected]=80\gbp ic 107750/107830\
dot icon30/01/2008
Ad 28/01/08--------- £ si [email protected]=60 £ ic 107690/107750
dot icon28/01/2008
Group of companies' accounts made up to 2007-06-30
dot icon05/12/2007
Ad 30/11/07--------- £ si [email protected]=1 £ ic 107689/107690
dot icon14/11/2007
Ad 13/11/07--------- £ si [email protected]=20 £ ic 107669/107689
dot icon10/09/2007
New director appointed
dot icon06/08/2007
Ad 26/07/07--------- £ si [email protected]=90 £ ic 107579/107669
dot icon31/07/2007
Return made up to 23/07/07; change of members
dot icon03/07/2007
New director appointed
dot icon20/01/2007
Group of companies' accounts made up to 2006-06-30
dot icon01/09/2006
Ad 13/07/06--------- £ si [email protected]
dot icon01/09/2006
Ad 21/08/06--------- £ si [email protected]=320 £ ic 107259/107579
dot icon14/08/2006
Ad 13/07/06--------- £ si [email protected]
dot icon01/08/2006
Return made up to 23/07/06; change of members
dot icon06/07/2006
Ad 15/06/06--------- £ si [email protected]=240 £ ic 104619/104859
dot icon24/01/2006
Ad 14/01/06--------- £ si [email protected]=2 £ ic 104617/104619
dot icon18/01/2006
Director resigned
dot icon01/12/2005
Group of companies' accounts made up to 2005-06-30
dot icon22/11/2005
Director resigned
dot icon03/08/2005
Return made up to 23/07/05; full list of members
dot icon11/03/2005
£ ic 117113/104613 31/01/05 £ sr [email protected]=12500
dot icon15/02/2005
Ad 31/01/05--------- £ si [email protected]=416 £ ic 116697/117113
dot icon15/02/2005
Resolutions
dot icon15/02/2005
Resolutions
dot icon14/02/2005
New director appointed
dot icon27/01/2005
Ad 14/01/05--------- £ si [email protected]=8666 £ ic 108031/116697
dot icon29/11/2004
Group of companies' accounts made up to 2004-06-30
dot icon30/07/2004
Return made up to 23/07/04; change of members
dot icon22/06/2004
New director appointed
dot icon30/04/2004
Ad 31/03/04--------- £ si [email protected]=2200 £ ic 105831/108031
dot icon30/03/2004
Ad 16/03/04--------- £ si [email protected]=1445 £ ic 104386/105831
dot icon13/03/2004
Ad 16/02/04--------- £ si [email protected]=4819 £ ic 99567/104386
dot icon12/02/2004
Ad 16/01/04--------- £ si [email protected]=3807 £ ic 95760/99567
dot icon12/02/2004
Resolutions
dot icon09/12/2003
Director resigned
dot icon09/12/2003
Group of companies' accounts made up to 2003-06-30
dot icon19/09/2003
Ad 11/09/03--------- £ si [email protected]=444 £ ic 95316/95760
dot icon01/08/2003
Return made up to 23/07/03; change of members
dot icon08/07/2003
Ad 17/06/03--------- £ si [email protected]=4000 £ ic 91316/95316
dot icon08/07/2003
Ad 16/06/03--------- £ si [email protected]=2605 £ ic 88711/91316
dot icon05/06/2003
Director resigned
dot icon05/06/2003
New director appointed
dot icon10/05/2003
Resolutions
dot icon10/05/2003
Resolutions
dot icon10/05/2003
Ad 04/04/03--------- £ si [email protected]=3811 £ ic 84900/88711
dot icon05/04/2003
Div 12/03/03
dot icon05/04/2003
Resolutions
dot icon05/04/2003
Resolutions
dot icon02/04/2003
Resolutions
dot icon03/12/2002
Ad 25/11/02--------- £ si [email protected]=700 £ ic 84200/84900
dot icon10/10/2002
Full accounts made up to 2002-06-30
dot icon30/07/2002
Return made up to 23/07/02; full list of members
dot icon25/04/2002
Ad 19/04/02--------- £ si [email protected]=600 £ ic 83602/84202
dot icon25/04/2002
New director appointed
dot icon25/04/2002
New director appointed
dot icon12/04/2002
Ad 05/04/02--------- £ si [email protected]=25685 £ ic 57917/83602
dot icon28/03/2002
Resolutions
dot icon28/03/2002
Resolutions
dot icon04/03/2002
Ad 18/01/02--------- £ si [email protected]=90 £ ic 57827/57917
dot icon07/01/2002
New director appointed
dot icon07/01/2002
New director appointed
dot icon07/01/2002
Accounting reference date shortened from 31/07/02 to 30/06/02
dot icon09/11/2001
Nc inc already adjusted 22/10/01
dot icon09/11/2001
Resolutions
dot icon09/11/2001
Resolutions
dot icon09/11/2001
Ad 24/10/01--------- £ si [email protected]=7825 £ ic 50002/57827
dot icon09/11/2001
Ad 23/07/01--------- £ si [email protected]=50000 £ ic 2/50002
dot icon16/08/2001
New director appointed
dot icon16/08/2001
New secretary appointed;new director appointed
dot icon16/08/2001
Registered office changed on 16/08/01 from: regency house 33 wood street barnet hertfordshire EN5 4BE
dot icon15/08/2001
Certificate of authorisation to commence business and borrow
dot icon15/08/2001
Application to commence business
dot icon14/08/2001
Certificate of change of name
dot icon08/08/2001
Resolutions
dot icon08/08/2001
Div 23/07/01
dot icon02/08/2001
Registered office changed on 02/08/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon02/08/2001
Secretary resigned;director resigned
dot icon02/08/2001
Director resigned
dot icon23/07/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

135
2022
change arrow icon0 % *

* during past year

Cash in Bank

£5,707,198.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/07/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
135
21.97M
-
0.00
5.71M
-
2022
135
21.97M
-
0.00
5.71M
-

Employees

2022

Employees

135 Ascended- *

Net Assets(GBP)

21.97M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.71M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
29/06/2021 - Present
1977
Mr Edward David Parry
Director
18/04/2019 - 29/06/2021
46
QA REGISTRARS LIMITED
Nominee Director
23/07/2001 - 23/07/2001
9025
QA REGISTRARS LIMITED
Nominee Secretary
23/07/2001 - 23/07/2001
9025
QA NOMINEES LIMITED
Nominee Director
23/07/2001 - 23/07/2001
8850

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About AUDIO NETWORK LIMITED

AUDIO NETWORK LIMITED is an(a) Active company incorporated on 23/07/2001 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 7 active directors according to the latest confirmation statement. Number of employees 135 according to last financial statements.

Frequently Asked Questions

What is the current status of AUDIO NETWORK LIMITED?

toggle

AUDIO NETWORK LIMITED is currently Active. It was registered on 23/07/2001 .

Where is AUDIO NETWORK LIMITED located?

toggle

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

What does AUDIO NETWORK LIMITED do?

toggle

AUDIO NETWORK LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

How many employees does AUDIO NETWORK LIMITED have?

toggle

AUDIO NETWORK LIMITED had 135 employees in 2022.

What is the latest filing for AUDIO NETWORK LIMITED?

toggle

The latest filing was on 14/04/2026: Statement of capital following an allotment of shares on 2025-10-25.