Advanced company searchLink opens in new window

AUDIO NETWORK LIMITED

Company number 04257337

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2020 MR04 Satisfaction of charge 042573370011 in full
19 Feb 2020 AD01 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 19 February 2020
19 Feb 2020 TM02 Termination of appointment of Kim Laura Clarke as a secretary on 1 January 2020
23 Oct 2019 AA Group of companies' accounts made up to 31 March 2019
05 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with updates
04 Jul 2019 MR01 Registration of charge 042573370011, created on 25 June 2019
04 Jul 2019 MR01 Registration of charge 042573370012, created on 25 June 2019
04 Jul 2019 MR01 Registration of charge 042573370007, created on 25 June 2019
03 Jul 2019 MR01 Registration of charge 042573370009, created on 25 June 2019
03 Jul 2019 MR01 Registration of charge 042573370010, created on 25 June 2019
03 Jul 2019 MR01 Registration of charge 042573370008, created on 25 June 2019
13 Jun 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 March 2019
03 Jun 2019 SH02 Consolidation and sub-division of shares on 18 April 2019
24 May 2019 MR01 Registration of charge 042573370006, created on 17 May 2019
24 May 2019 MR01 Registration of charge 042573370005, created on 17 May 2019
14 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sale of shares 17/04/2019
30 Apr 2019 AP01 Appointment of Mr. Michael Walter Olsen as a director on 18 April 2019
30 Apr 2019 AP01 Appointment of Mr. Christopher Normand Taylor as a director on 18 April 2019
29 Apr 2019 AP01 Appointment of Mr. Edward David Parry as a director on 18 April 2019
29 Apr 2019 PSC02 Notification of Entertainment One Uk Holdings Limited as a person with significant control on 18 April 2019
29 Apr 2019 PSC07 Cessation of Kenneth a Fox as a person with significant control on 18 April 2019
29 Apr 2019 TM01 Termination of appointment of Dan Marriott as a director on 18 April 2019
29 Apr 2019 TM01 Termination of appointment of Robert Ashley Hurst as a director on 18 April 2019
29 Apr 2019 TM01 Termination of appointment of Miles William John Ruffell as a director on 18 April 2019