- Company Overview for AUDIO NETWORK LIMITED (04257337)
- Filing history for AUDIO NETWORK LIMITED (04257337)
- People for AUDIO NETWORK LIMITED (04257337)
- Charges for AUDIO NETWORK LIMITED (04257337)
- More for AUDIO NETWORK LIMITED (04257337)
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 Aug 2021 | CS01 |
Confirmation statement made on 23 July 2021 with no updates
|
|
21 Jul 2021 | AP01 | Appointment of Dr Simon John Anderson as a director on 29 June 2021 | |
21 Jul 2021 | AP01 | Appointment of Mr John Howard Josephson as a director on 29 June 2021 | |
14 Jul 2021 | TM01 | Termination of appointment of Jonathan Mark Linden as a director on 29 June 2021 | |
14 Jul 2021 | TM01 | Termination of appointment of Edward David Parry as a director on 29 June 2021 | |
18 Dec 2020 | AP01 | Appointment of Mr Jonathan Mark Linden as a director on 18 December 2020 | |
18 Dec 2020 | TM01 | Termination of appointment of Michael Walter Olsen as a director on 18 December 2020 | |
17 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
22 Sep 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
28 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
06 Mar 2020 | MR04 | Satisfaction of charge 042573370001 in full | |
06 Mar 2020 | MR04 | Satisfaction of charge 042573370004 in full | |
06 Mar 2020 | MR04 | Satisfaction of charge 042573370006 in full | |
06 Mar 2020 | MR04 | Satisfaction of charge 042573370003 in full | |
06 Mar 2020 | MR04 | Satisfaction of charge 042573370007 in full | |
06 Mar 2020 | MR04 | Satisfaction of charge 042573370009 in full | |
06 Mar 2020 | MR04 | Satisfaction of charge 042573370002 in full | |
06 Mar 2020 | MR04 | Satisfaction of charge 042573370005 in full | |
06 Mar 2020 | MR04 | Satisfaction of charge 042573370010 in full | |
06 Mar 2020 | MR04 | Satisfaction of charge 042573370011 in full | |
06 Mar 2020 | MR04 | Satisfaction of charge 042573370008 in full | |
06 Mar 2020 | MR04 | Satisfaction of charge 042573370012 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 |