Company NameAudio Network Music Rights Ltd
Company StatusActive
Company Number09288356
CategoryPrivate Limited Company
Incorporation Date30 October 2014(9 years, 5 months ago)
Previous NameAudio Network Project One Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Michael Joseph Deighan
Date of BirthJuly 1987 (Born 36 years ago)
NationalityAmerican
StatusCurrent
Appointed29 June 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Christos Paul Badavas
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed29 June 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Malcolm Hawker
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed15 July 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Operation Officer
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameDr Simon John Anderson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr James Robert Smith
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed29 June 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Robert Ashley Hurst
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2606 The Heron
5 Moor Lane
London
EC2Y 9AP
Secretary NameMr Robert Ashley Hurst
StatusResigned
Appointed30 October 2014(same day as company formation)
RoleCompany Director
Correspondence Address2606 The Heron
5 Moor Lane
London
EC2Y 9AP
Director NameMr Andrew Borradaile Sunnucks
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(2 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 June 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSchool Farm Gestingthorpe Road
Little Maplestead
Halstead
Essex
CO9 2SN
Director NameMr Christopher Blakeston
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Hayter Road
London
SW2 5AD
Director NameMs Juliette Helene Pattinson Bingham
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Station Hill
Bures
Suffolk
CO8 5DD
Secretary NameMrs Kim Laura Clarke
StatusResigned
Appointed02 February 2015(3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2020)
RoleCompany Director
Correspondence AddressThe Johnson Building 77 Hatton Garden
3rd Floor
London
EC1N 8JS
Director NameDr Simon John Anderson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(1 year, 7 months after company formation)
Appointment Duration5 years (resigned 29 June 2021)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Johnson Building 77 Hatton Garden
3rd Floor
London
EC1N 8JS
Director NameMrs Kim Laura Clarke
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish,American
StatusResigned
Appointed30 June 2016(1 year, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Johnson Building 77 Hatton Garden
3rd Floor
London
EC1N 8JS
Director NameMr Michael Walter Olsen
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2019(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 2020)
RoleExecutive Vp: Operations And Legal Affairs
Country of ResidenceUnited States
Correspondence Address801 5th Avenue South
Suite 206
Nashville
Tennessee
37203
Director NameMr Edward David Parry
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 June 2021)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Warren Street
London
W1T 6AG
Director NameMr Christopher Normand Taylor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed18 April 2019(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 June 2021)
RoleGlobal President, Music, Entertainment One
Country of ResidenceCanada
Correspondence Address134 Peter Street
Suite 700
Toronto
Ontario M5v 2h2
Canada
Director NameMr Jonathan Mark Linden
Date of BirthMarch 1973 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed18 December 2020(6 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 29 June 2021)
RoleCo-President
Country of ResidenceUnited States
Correspondence Address200 Varick Street
New York City
10014
Director NameMr John Howard Josephson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2021(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2023)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Contact

Website
Email address[email protected]

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Audio Network LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Charges

25 June 2019Delivered on: 4 July 2019
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
25 June 2019Delivered on: 4 July 2019
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
25 June 2019Delivered on: 3 July 2019
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
25 June 2019Delivered on: 3 July 2019
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
17 May 2019Delivered on: 24 May 2019
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 April 2019Delivered on: 26 April 2019
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 April 2019Delivered on: 26 April 2019
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 April 2019Delivered on: 26 April 2019
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 April 2019Delivered on: 26 April 2019
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

5 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
5 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (4 pages)
1 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
27 February 2023Appointment of Mr James Robert Smith as a director on 1 February 2023 (2 pages)
27 February 2023Termination of appointment of John Howard Josephson as a director on 1 February 2023 (1 page)
27 February 2023Appointment of Dr Simon John Anderson as a director on 1 February 2023 (2 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (8 pages)
2 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
29 July 2022Director's details changed for Michael Joseph Deighan on 15 July 2022 (2 pages)
22 July 2022Second filing for the appointment of Mr Malcolm Hawker as a director (3 pages)
14 July 2022Appointment of Mr Malcom Hawker as a director on 8 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 22/07/2022
(3 pages)
11 November 2021Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
3 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
27 August 2021Accounts for a small company made up to 27 December 2020 (8 pages)
18 August 2021Change of details for Audio Network Limited as a person with significant control on 29 June 2021 (2 pages)
18 August 2021Appointment of Intertrust (Uk) Limited as a secretary on 29 June 2021 (2 pages)
18 August 2021Registered 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 2021Appointment of Mr Michael Joseph Deighan as a director on 29 June 2021 (2 pages)
3 August 2021Appointment of Mr John Howard Josephson as a director on 29 June 2021 (2 pages)
3 August 2021Termination of appointment of Simon John Anderson as a director on 29 June 2021 (1 page)
3 August 2021Termination of appointment of Jonathan Mark Linden as a director on 29 June 2021 (1 page)
3 August 2021Termination of appointment of Christopher Normand Taylor as a director on 29 June 2021 (1 page)
3 August 2021Termination of appointment of Andrew Borradaile Sunnucks as a director on 29 June 2021 (1 page)
3 August 2021Appointment of Mr Christos Paul Badavas as a director on 29 June 2021 (2 pages)
3 August 2021Termination of appointment of Edward David Parry as a director on 29 June 2021 (1 page)
22 January 2021Termination of appointment of Kim Laura Clarke as a director on 1 January 2021 (1 page)
18 December 2020Termination of appointment of Michael Walter Olsen as a director on 18 December 2020 (1 page)
18 December 2020Appointment of Mr Jonathan Mark Linden as a director on 18 December 2020 (2 pages)
10 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
22 September 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
6 March 2020Satisfaction of charge 092883560005 in full (4 pages)
6 March 2020Satisfaction of charge 092883560009 in full (4 pages)
6 March 2020Satisfaction of charge 092883560006 in full (4 pages)
6 March 2020Satisfaction of charge 092883560004 in full (4 pages)
6 March 2020Satisfaction of charge 092883560003 in full (4 pages)
6 March 2020Satisfaction of charge 092883560001 in full (4 pages)
6 March 2020Satisfaction of charge 092883560008 in full (4 pages)
6 March 2020Satisfaction of charge 092883560002 in full (4 pages)
6 March 2020Satisfaction of charge 092883560007 in full (4 pages)
19 February 2020Termination of appointment of Kim Laura Clarke as a secretary on 1 January 2020 (1 page)
18 February 2020Change of details for Audio Network Limited as a person with significant control on 18 February 2020 (2 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
12 November 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
4 July 2019Registration of charge 092883560008, created on 25 June 2019 (77 pages)
4 July 2019Registration of charge 092883560009, created on 25 June 2019 (129 pages)
3 July 2019Registration of charge 092883560007, created on 25 June 2019 (19 pages)
3 July 2019Registration of charge 092883560006, created on 25 June 2019 (105 pages)
13 June 2019Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
24 May 2019Registration of charge 092883560005, created on 17 May 2019 (19 pages)
14 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
30 April 2019Appointment of Mr. Christopher Normand Taylor as a director on 18 April 2019 (2 pages)
30 April 2019Appointment of Mr. Michael Walter Olsen as a director on 18 April 2019 (2 pages)
29 April 2019Cessation of Kenneth Fox as a person with significant control on 18 April 2019 (1 page)
29 April 2019Appointment of Mr Edward David Parry as a director on 18 April 2019 (2 pages)
29 April 2019Notification of Audio Network Limited as a person with significant control on 18 April 2019 (2 pages)
29 April 2019Termination of appointment of Robert Ashley Hurst as a director on 18 April 2019 (1 page)
26 April 2019Registration of charge 092883560002, created on 18 April 2019 (86 pages)
26 April 2019Registration of charge 092883560004, created on 18 April 2019 (292 pages)
26 April 2019Registration of charge 092883560001, created on 18 April 2019 (113 pages)
26 April 2019Registration of charge 092883560003, created on 18 April 2019 (71 pages)
13 March 2019Accounts for a small company made up to 30 June 2018 (7 pages)
9 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
14 December 2017Accounts for a small company made up to 30 June 2017 (8 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
10 April 2017Secretary's details changed for Mrs Kim Laura Clarke on 10 April 2017 (1 page)
10 April 2017Secretary's details changed for Mrs Kim Laura Clarke on 10 April 2017 (1 page)
15 March 2017Registered 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 2017Registered 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 2017Audited abridged accounts made up to 30 June 2016 (8 pages)
25 January 2017Audited abridged accounts made up to 30 June 2016 (8 pages)
15 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
1 July 2016Appointment of Mrs Kim Clarke as a director on 30 June 2016 (2 pages)
1 July 2016Appointment of Mrs Kim Clarke as a director on 30 June 2016 (2 pages)
1 July 2016Termination of appointment of Christopher Blakeston as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Christopher Blakeston as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Juliette Helene Pattinson Bingham as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Juliette Helene Pattinson Bingham as a director on 30 June 2016 (1 page)
10 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-08
(3 pages)
10 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-08
(3 pages)
9 June 2016Appointment of Mr Simon John Anderson as a director on 8 June 2016 (2 pages)
9 June 2016Appointment of Mr Simon John Anderson as a director on 8 June 2016 (2 pages)
10 March 2016Full accounts made up to 30 June 2015 (11 pages)
10 March 2016Full accounts made up to 30 June 2015 (11 pages)
16 November 2015Secretary's details changed for Mrs Kim Laura Clarke on 6 November 2015 (1 page)
16 November 2015Secretary's details changed for Mrs Kim Laura Clarke on 6 November 2015 (1 page)
16 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(7 pages)
16 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(7 pages)
4 February 2015Appointment of Mrs Kim Laura Clarke as a secretary on 2 February 2015 (2 pages)
4 February 2015Appointment of Mrs Kim Laura Clarke as a secretary on 2 February 2015 (2 pages)
4 February 2015Appointment of Mrs Kim Laura Clarke as a secretary on 2 February 2015 (2 pages)
2 February 2015Termination of appointment of Robert Ashley Hurst as a secretary on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Robert Ashley Hurst as a secretary on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Robert Ashley Hurst as a secretary on 2 February 2015 (1 page)
6 January 2015Appointment of Mr Christopher Blakeston as a director on 2 January 2015 (2 pages)
6 January 2015Appointment of Mr Christopher Blakeston as a director on 2 January 2015 (2 pages)
6 January 2015Appointment of Mr Christopher Blakeston as a director on 2 January 2015 (2 pages)
2 January 2015Appointment of Ms Juliette Helene Pattinson Bingham as a director on 2 January 2015 (2 pages)
2 January 2015Appointment of Mr Andrew Borradaile Sunnucks as a director on 2 January 2015 (2 pages)
2 January 2015Appointment of Ms Juliette Helene Pattinson Bingham as a director on 2 January 2015 (2 pages)
2 January 2015Appointment of Mr Andrew Borradaile Sunnucks as a director on 2 January 2015 (2 pages)
2 January 2015Appointment of Ms Juliette Helene Pattinson Bingham as a director on 2 January 2015 (2 pages)
2 January 2015Appointment of Mr Andrew Borradaile Sunnucks as a director on 2 January 2015 (2 pages)
4 November 2014Current accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
4 November 2014Current accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
30 October 2014Incorporation
Statement of capital on 2014-10-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 October 2014Incorporation
Statement of capital on 2014-10-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)