London
EC2N 2AX
Director Name | Mr Christos Paul Badavas |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 June 2021(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Malcolm Hawker |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 15 July 2022(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Operation Officer |
Country of Residence | United States |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Dr Simon John Anderson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr James Robert Smith |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2021(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Robert Ashley Hurst |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2606 The Heron 5 Moor Lane London EC2Y 9AP |
Secretary Name | Mr Robert Ashley Hurst |
---|---|
Status | Resigned |
Appointed | 30 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 2606 The Heron 5 Moor Lane London EC2Y 9AP |
Director Name | Mr Andrew Borradaile Sunnucks |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2015(2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 June 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | School Farm Gestingthorpe Road Little Maplestead Halstead Essex CO9 2SN |
Director Name | Mr Christopher Blakeston |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2015(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Hayter Road London SW2 5AD |
Director Name | Ms Juliette Helene Pattinson Bingham |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2015(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Station Hill Bures Suffolk CO8 5DD |
Secretary Name | Mrs Kim Laura Clarke |
---|---|
Status | Resigned |
Appointed | 02 February 2015(3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 2020) |
Role | Company Director |
Correspondence Address | The Johnson Building 77 Hatton Garden 3rd Floor London EC1N 8JS |
Director Name | Dr Simon John Anderson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(1 year, 7 months after company formation) |
Appointment Duration | 5 years (resigned 29 June 2021) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | The Johnson Building 77 Hatton Garden 3rd Floor London EC1N 8JS |
Director Name | Mrs Kim Laura Clarke |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 30 June 2016(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Johnson Building 77 Hatton Garden 3rd Floor London EC1N 8JS |
Director Name | Mr Michael Walter Olsen |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2019(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 2020) |
Role | Executive Vp: Operations And Legal Affairs |
Country of Residence | United States |
Correspondence Address | 801 5th Avenue South Suite 206 Nashville Tennessee 37203 |
Director Name | Mr Edward David Parry |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2019(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 June 2021) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Warren Street London W1T 6AG |
Director Name | Mr Christopher Normand Taylor |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 April 2019(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 June 2021) |
Role | Global President, Music, Entertainment One |
Country of Residence | Canada |
Correspondence Address | 134 Peter Street Suite 700 Toronto Ontario M5v 2h2 Canada |
Director Name | Mr Jonathan Mark Linden |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 December 2020(6 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 June 2021) |
Role | Co-President |
Country of Residence | United States |
Correspondence Address | 200 Varick Street New York City 10014 |
Director Name | Mr John Howard Josephson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2021(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2023) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Website | |
---|---|
Email address | [email protected] |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Audio Network LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (5 months ago) |
---|---|
Next Return Due | 13 November 2024 (7 months, 2 weeks from now) |
25 June 2019 | Delivered on: 4 July 2019 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
25 June 2019 | Delivered on: 4 July 2019 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
25 June 2019 | Delivered on: 3 July 2019 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
25 June 2019 | Delivered on: 3 July 2019 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
17 May 2019 | Delivered on: 24 May 2019 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
18 April 2019 | Delivered on: 26 April 2019 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
18 April 2019 | Delivered on: 26 April 2019 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
18 April 2019 | Delivered on: 26 April 2019 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
18 April 2019 | Delivered on: 26 April 2019 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
5 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
---|---|
5 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (4 pages) |
1 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
27 February 2023 | Appointment of Mr James Robert Smith as a director on 1 February 2023 (2 pages) |
27 February 2023 | Termination of appointment of John Howard Josephson as a director on 1 February 2023 (1 page) |
27 February 2023 | Appointment of Dr Simon John Anderson as a director on 1 February 2023 (2 pages) |
21 December 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
2 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
29 July 2022 | Director's details changed for Michael Joseph Deighan on 15 July 2022 (2 pages) |
22 July 2022 | Second filing for the appointment of Mr Malcolm Hawker as a director (3 pages) |
14 July 2022 | Appointment of Mr Malcom Hawker as a director on 8 March 2022
|
11 November 2021 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
3 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
27 August 2021 | Accounts for a small company made up to 27 December 2020 (8 pages) |
18 August 2021 | Change of details for Audio Network Limited as a person with significant control on 29 June 2021 (2 pages) |
18 August 2021 | Appointment of Intertrust (Uk) Limited as a secretary on 29 June 2021 (2 pages) |
18 August 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 18 August 2021 (1 page) |
3 August 2021 | Appointment of Mr Michael Joseph Deighan as a director on 29 June 2021 (2 pages) |
3 August 2021 | Appointment of Mr John Howard Josephson as a director on 29 June 2021 (2 pages) |
3 August 2021 | Termination of appointment of Simon John Anderson as a director on 29 June 2021 (1 page) |
3 August 2021 | Termination of appointment of Jonathan Mark Linden as a director on 29 June 2021 (1 page) |
3 August 2021 | Termination of appointment of Christopher Normand Taylor as a director on 29 June 2021 (1 page) |
3 August 2021 | Termination of appointment of Andrew Borradaile Sunnucks as a director on 29 June 2021 (1 page) |
3 August 2021 | Appointment of Mr Christos Paul Badavas as a director on 29 June 2021 (2 pages) |
3 August 2021 | Termination of appointment of Edward David Parry as a director on 29 June 2021 (1 page) |
22 January 2021 | Termination of appointment of Kim Laura Clarke as a director on 1 January 2021 (1 page) |
18 December 2020 | Termination of appointment of Michael Walter Olsen as a director on 18 December 2020 (1 page) |
18 December 2020 | Appointment of Mr Jonathan Mark Linden as a director on 18 December 2020 (2 pages) |
10 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
22 September 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
6 March 2020 | Satisfaction of charge 092883560005 in full (4 pages) |
6 March 2020 | Satisfaction of charge 092883560009 in full (4 pages) |
6 March 2020 | Satisfaction of charge 092883560006 in full (4 pages) |
6 March 2020 | Satisfaction of charge 092883560004 in full (4 pages) |
6 March 2020 | Satisfaction of charge 092883560003 in full (4 pages) |
6 March 2020 | Satisfaction of charge 092883560001 in full (4 pages) |
6 March 2020 | Satisfaction of charge 092883560008 in full (4 pages) |
6 March 2020 | Satisfaction of charge 092883560002 in full (4 pages) |
6 March 2020 | Satisfaction of charge 092883560007 in full (4 pages) |
19 February 2020 | Termination of appointment of Kim Laura Clarke as a secretary on 1 January 2020 (1 page) |
18 February 2020 | Change of details for Audio Network Limited as a person with significant control on 18 February 2020 (2 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
12 November 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
4 July 2019 | Registration of charge 092883560008, created on 25 June 2019 (77 pages) |
4 July 2019 | Registration of charge 092883560009, created on 25 June 2019 (129 pages) |
3 July 2019 | Registration of charge 092883560007, created on 25 June 2019 (19 pages) |
3 July 2019 | Registration of charge 092883560006, created on 25 June 2019 (105 pages) |
13 June 2019 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
24 May 2019 | Registration of charge 092883560005, created on 17 May 2019 (19 pages) |
14 May 2019 | Resolutions
|
30 April 2019 | Appointment of Mr. Christopher Normand Taylor as a director on 18 April 2019 (2 pages) |
30 April 2019 | Appointment of Mr. Michael Walter Olsen as a director on 18 April 2019 (2 pages) |
29 April 2019 | Cessation of Kenneth Fox as a person with significant control on 18 April 2019 (1 page) |
29 April 2019 | Appointment of Mr Edward David Parry as a director on 18 April 2019 (2 pages) |
29 April 2019 | Notification of Audio Network Limited as a person with significant control on 18 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Robert Ashley Hurst as a director on 18 April 2019 (1 page) |
26 April 2019 | Registration of charge 092883560002, created on 18 April 2019 (86 pages) |
26 April 2019 | Registration of charge 092883560004, created on 18 April 2019 (292 pages) |
26 April 2019 | Registration of charge 092883560001, created on 18 April 2019 (113 pages) |
26 April 2019 | Registration of charge 092883560003, created on 18 April 2019 (71 pages) |
13 March 2019 | Accounts for a small company made up to 30 June 2018 (7 pages) |
9 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a small company made up to 30 June 2017 (8 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
10 April 2017 | Secretary's details changed for Mrs Kim Laura Clarke on 10 April 2017 (1 page) |
10 April 2017 | Secretary's details changed for Mrs Kim Laura Clarke on 10 April 2017 (1 page) |
15 March 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 15 March 2017 (1 page) |
15 March 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 15 March 2017 (1 page) |
25 January 2017 | Audited abridged accounts made up to 30 June 2016 (8 pages) |
25 January 2017 | Audited abridged accounts made up to 30 June 2016 (8 pages) |
15 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
1 July 2016 | Appointment of Mrs Kim Clarke as a director on 30 June 2016 (2 pages) |
1 July 2016 | Appointment of Mrs Kim Clarke as a director on 30 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Christopher Blakeston as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Christopher Blakeston as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Juliette Helene Pattinson Bingham as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Juliette Helene Pattinson Bingham as a director on 30 June 2016 (1 page) |
10 June 2016 | Resolutions
|
10 June 2016 | Resolutions
|
9 June 2016 | Appointment of Mr Simon John Anderson as a director on 8 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Simon John Anderson as a director on 8 June 2016 (2 pages) |
10 March 2016 | Full accounts made up to 30 June 2015 (11 pages) |
10 March 2016 | Full accounts made up to 30 June 2015 (11 pages) |
16 November 2015 | Secretary's details changed for Mrs Kim Laura Clarke on 6 November 2015 (1 page) |
16 November 2015 | Secretary's details changed for Mrs Kim Laura Clarke on 6 November 2015 (1 page) |
16 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
4 February 2015 | Appointment of Mrs Kim Laura Clarke as a secretary on 2 February 2015 (2 pages) |
4 February 2015 | Appointment of Mrs Kim Laura Clarke as a secretary on 2 February 2015 (2 pages) |
4 February 2015 | Appointment of Mrs Kim Laura Clarke as a secretary on 2 February 2015 (2 pages) |
2 February 2015 | Termination of appointment of Robert Ashley Hurst as a secretary on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Robert Ashley Hurst as a secretary on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Robert Ashley Hurst as a secretary on 2 February 2015 (1 page) |
6 January 2015 | Appointment of Mr Christopher Blakeston as a director on 2 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Christopher Blakeston as a director on 2 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Christopher Blakeston as a director on 2 January 2015 (2 pages) |
2 January 2015 | Appointment of Ms Juliette Helene Pattinson Bingham as a director on 2 January 2015 (2 pages) |
2 January 2015 | Appointment of Mr Andrew Borradaile Sunnucks as a director on 2 January 2015 (2 pages) |
2 January 2015 | Appointment of Ms Juliette Helene Pattinson Bingham as a director on 2 January 2015 (2 pages) |
2 January 2015 | Appointment of Mr Andrew Borradaile Sunnucks as a director on 2 January 2015 (2 pages) |
2 January 2015 | Appointment of Ms Juliette Helene Pattinson Bingham as a director on 2 January 2015 (2 pages) |
2 January 2015 | Appointment of Mr Andrew Borradaile Sunnucks as a director on 2 January 2015 (2 pages) |
4 November 2014 | Current accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
4 November 2014 | Current accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
30 October 2014 | Incorporation Statement of capital on 2014-10-30
|
30 October 2014 | Incorporation Statement of capital on 2014-10-30
|