AUDIO NETWORK MUSIC RIGHTS LTD

Register to unlock more data on OkredoRegister

AUDIO NETWORK MUSIC RIGHTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09288356

Incorporation date

30/10/2014

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 30/10/2014)
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 icon12/11/2025
Director's details changed for Mr Malcolm Hawker on 2025-10-01
dot icon12/11/2025
Confirmation statement made on 2025-10-30 with no updates
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 United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London England E14 5HU on 2025-07-21
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 icon25/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon03/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon15/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon13/11/2024
Confirmation statement made on 2024-10-30 with no 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 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 icon01/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon27/02/2023
Appointment of Mr James Robert Smith as a director on 2023-02-01
dot icon27/02/2023
Appointment of Dr Simon John Anderson as a director on 2023-02-01
dot icon27/02/2023
Termination of appointment of John Howard Josephson as a director on 2023-02-01
dot icon21/12/2022
Accounts for a small company made up to 2022-03-31
dot icon02/11/2022
Confirmation statement made on 2022-10-30 with no updates
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 icon11/11/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon03/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon27/08/2021
Accounts for a small company made up to 2020-12-27
dot icon18/08/2021
Appointment of Intertrust (Uk) Limited as a secretary on 2021-06-29
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
Change of details for Audio Network Limited as a person with significant control on 2021-06-29
dot icon03/08/2021
Termination of appointment of Edward David Parry as a director on 2021-06-29
dot icon03/08/2021
Termination of appointment of Andrew Borradaile Sunnucks as a director on 2021-06-29
dot icon03/08/2021
Termination of appointment of Christopher Normand Taylor as a director on 2021-06-29
dot icon03/08/2021
Termination of appointment of Jonathan Mark Linden as a director on 2021-06-29
dot icon03/08/2021
Termination of appointment of Simon John Anderson as a director on 2021-06-29
dot icon03/08/2021
Appointment of Mr Michael Joseph Deighan as a director on 2021-06-29
dot icon03/08/2021
Appointment of Mr Christos Paul Badavas as a director on 2021-06-29
dot icon03/08/2021
Appointment of Mr John Howard Josephson as a director on 2021-06-29
dot icon22/01/2021
Termination of appointment of Kim Laura Clarke as a director on 2021-01-01
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 icon10/12/2020
Accounts for a small company made up to 2019-12-31
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon22/09/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon06/03/2020
Satisfaction of charge 092883560001 in full
dot icon06/03/2020
Satisfaction of charge 092883560002 in full
dot icon06/03/2020
Satisfaction of charge 092883560004 in full
dot icon06/03/2020
Satisfaction of charge 092883560008 in full
dot icon06/03/2020
Satisfaction of charge 092883560003 in full
dot icon06/03/2020
Satisfaction of charge 092883560006 in full
dot icon06/03/2020
Satisfaction of charge 092883560005 in full
dot icon06/03/2020
Satisfaction of charge 092883560007 in full
dot icon06/03/2020
Satisfaction of charge 092883560009 in full
dot icon19/02/2020
Termination of appointment of Kim Laura Clarke as a secretary on 2020-01-01
dot icon18/02/2020
Change of details for Audio Network Limited as a person with significant control on 2020-02-18
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon12/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon04/07/2019
Registration of charge 092883560009, created on 2019-06-25
dot icon04/07/2019
Registration of charge 092883560008, created on 2019-06-25
dot icon03/07/2019
Registration of charge 092883560006, created on 2019-06-25
dot icon03/07/2019
Registration of charge 092883560007, created on 2019-06-25
dot icon13/06/2019
Previous accounting period shortened from 2019-06-30 to 2019-03-31
dot icon24/05/2019
Registration of charge 092883560005, created on 2019-05-17
dot icon14/05/2019
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
Termination of appointment of Robert Ashley Hurst as a director on 2019-04-18
dot icon29/04/2019
Notification of Audio Network Limited as a person with significant control on 2019-04-18
dot icon29/04/2019
Cessation of Kenneth Fox as a person with significant control on 2019-04-18
dot icon29/04/2019
Appointment of Mr Edward David Parry as a director on 2019-04-18
dot icon26/04/2019
Registration of charge 092883560004, created on 2019-04-18
dot icon26/04/2019
Registration of charge 092883560003, created on 2019-04-18
dot icon26/04/2019
Registration of charge 092883560001, created on 2019-04-18
dot icon26/04/2019
Registration of charge 092883560002, created on 2019-04-18
dot icon13/03/2019
Accounts for a small company made up to 2018-06-30
dot icon09/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon14/12/2017
Accounts for a small company made up to 2017-06-30
dot icon13/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon10/04/2017
Secretary's details changed for Mrs Kim Laura Clarke on 2017-04-10
dot icon15/03/2017
Registered office address changed from C/O Audio Network Limited 2nd Floor 54 st John's Square London EC1V 4JL to The Johnson Building 77 Hatton Garden 3rd Floor London EC1N 8JS on 2017-03-15
dot icon25/01/2017
Audited abridged accounts made up to 2016-06-30
dot icon15/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon01/07/2016
Appointment of Mrs Kim Clarke 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 icon10/06/2016
Resolutions
dot icon09/06/2016
Appointment of Mr Simon John Anderson as a director on 2016-06-08
dot icon10/03/2016
Full accounts made up to 2015-06-30
dot icon16/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon16/11/2015
Secretary's details changed for Mrs Kim Laura Clarke on 2015-11-06
dot icon04/02/2015
Appointment of Mrs Kim Laura Clarke as a secretary on 2015-02-02
dot icon02/02/2015
Termination of appointment of Robert Ashley Hurst as a secretary on 2015-02-02
dot icon06/01/2015
Appointment of Mr Christopher Blakeston as a director on 2015-01-02
dot icon02/01/2015
Appointment of Ms Juliette Helene Pattinson Bingham as a director on 2015-01-02
dot icon02/01/2015
Appointment of Mr Andrew Borradaile Sunnucks as a director on 2015-01-02
dot icon04/11/2014
Current accounting period shortened from 2015-10-31 to 2015-06-30
dot icon30/10/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,135,825.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/10/2026
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
0
-
-
0.00
1.14M
-
2022
0
-
-
0.00
1.14M
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.14M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
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
Hurst, Robert Ashley
Director
30/10/2014 - 18/04/2019
6
Bingham, Juliette Helene Pattinson
Director
02/01/2015 - 30/06/2016
5
Sunnucks, Andrew Borradaile
Director
02/01/2015 - 29/06/2021
6

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUDIO NETWORK MUSIC RIGHTS LTD

AUDIO NETWORK MUSIC RIGHTS LTD is an(a) Active company incorporated on 30/10/2014 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUDIO NETWORK MUSIC RIGHTS LTD?

toggle

AUDIO NETWORK MUSIC RIGHTS LTD is currently Active. It was registered on 30/10/2014 .

Where is AUDIO NETWORK MUSIC RIGHTS LTD located?

toggle

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

What does AUDIO NETWORK MUSIC RIGHTS LTD do?

toggle

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

What is the latest filing for AUDIO NETWORK MUSIC RIGHTS LTD?

toggle

The latest filing was on 19/02/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.